B I V D A LIMITED - LONDON
Company Profile | Company Filings |
Overview
B I V D A LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
B I V D A LIMITED was incorporated 32 years ago on 07/02/1992 and has the registered number: 02687137. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
B I V D A LIMITED was incorporated 32 years ago on 07/02/1992 and has the registered number: 02687137. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
B I V D A LIMITED - LONDON
This company is listed in the following categories:
94120 - Activities of professional membership organizations
94120 - Activities of professional membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
299 OXFORD STREET
LONDON
W1C 2DZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/09/2023 | 07/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAGDEEP SINGH GREWAL | May 1969 | British | Director | 2011-10-28 | CURRENT |
MS HELEN LOUISE TUCKER | Feb 1963 | British | Director | 2022-03-24 | CURRENT |
JOHN JOSEPH MENZIES | Jul 1955 | British | Director | 2001-10-09 UNTIL 2003-12-10 | RESIGNED |
MS DORIS-ANN WILLIAMS | Sep 1959 | British | Director | 2001-10-01 UNTIL 2023-07-31 | RESIGNED |
PAUL WEINBERGER | Aug 1969 | British | Director | 2005-02-10 UNTIL 2006-10-19 | RESIGNED |
MR JEFFREY WATSON | Dec 1961 | British | Director | 2009-01-23 UNTIL 2010-11-04 | RESIGNED |
MR DARREN CHARLES STENLAKE | Jul 1970 | British | Director | 2019-09-02 UNTIL 2022-03-24 | RESIGNED |
PETER WOODFORD | Aug 1948 | British | Director | 1992-09-24 UNTIL 1994-02-18 | RESIGNED |
PATRICK JAMES MILL | Jan 1933 | British | Director | 1992-02-07 UNTIL 1992-09-24 | RESIGNED |
MRS RUTH CAROLINE POWELL | Sep 1963 | British | Director | 2014-06-01 UNTIL 2016-12-08 | RESIGNED |
MR ANDREW JOHN PATERSON | Sep 1952 | British | Director | 1992-09-24 UNTIL 1993-05-07 | RESIGNED |
GEORGE THOMAS ZAJICEK | Jun 1949 | British | Director | 1992-02-07 UNTIL 1996-12-31 | RESIGNED |
DR SIMON JOHN RICHARDS | Nov 1962 | British | Director | 2016-12-08 UNTIL 2019-04-12 | RESIGNED |
GEORGE THOMAS ZAJICEK | Jun 1949 | British | Secretary | 1999-11-23 UNTIL 2000-11-06 | RESIGNED |
MS DORIS-ANN WILLIAMS | Sep 1959 | British | Secretary | 2001-10-01 UNTIL 2023-07-31 | RESIGNED |
CHRISTOPHER JOHN FRANK MADDEN | Apr 1939 | British | Secretary | 1993-02-05 UNTIL 1999-04-30 | RESIGNED |
SENIOR SALES MAUNGER DIAGNOSTIC SYSTEMS ROBIN GEOFFREY MABB | British | Secretary | 1992-09-24 UNTIL 1993-05-07 | RESIGNED | |
MR LOUIS BERNARD DA GAMA | Aug 1957 | British | Secretary | 1992-02-07 UNTIL 1993-02-05 | RESIGNED |
COMBINED NOMINEES LIMITED | Corporate Nominee Director | 1992-02-10 UNTIL 1992-02-07 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1992-02-10 UNTIL 1992-02-07 | RESIGNED | ||
CLEMENT DAVID MARK FITZGERALD | Nov 1954 | British | Director | 2003-12-10 UNTIL 2005-03-22 | RESIGNED |
CECILIA MARY BROWN | May 1963 | British | Secretary | 2000-11-06 UNTIL 2001-04-30 | RESIGNED |
MR ROBERT WILLIAM CUNNINGHAM | Mar 1948 | English | Secretary | 1999-05-01 UNTIL 2000-01-11 | RESIGNED |
MR ROBERT WILLIAM CUNNINGHAM | Mar 1948 | English | Secretary | 1992-09-24 UNTIL 1993-05-07 | RESIGNED |
MR ANDREW CRAWFORD ANDERSON | Jun 1954 | British | Director | 2000-11-06 UNTIL 2002-03-22 | RESIGNED |
CECILIA MARY BROWN | May 1963 | British | Director | 1999-05-01 UNTIL 2001-04-30 | RESIGNED |
ANDREW GEORGE BUFTON | May 1952 | British | Director | 1994-09-28 UNTIL 1998-12-31 | RESIGNED |
MR ROBERT WILLIAM CUNNINGHAM | Mar 1948 | English | Director | 2001-10-09 UNTIL 2011-05-18 | RESIGNED |
MR ROBERT WILLIAM CUNNINGHAM | Mar 1948 | English | Director | 1992-09-24 UNTIL 2000-11-06 | RESIGNED |
MRS CARLA MICHELLE DEAKIN | Nov 1963 | British | Director | 2012-10-17 UNTIL 2014-01-31 | RESIGNED |
SENIOR SALES MAUNGER DIAGNOSTIC SYSTEMS ROBIN GEOFFREY MABB | British | Director | 1992-09-24 UNTIL 1997-12-31 | RESIGNED | |
MR GEOFFREY JAMES GOWER | Dec 1955 | British | Director | 1999-11-23 UNTIL 2001-10-09 | RESIGNED |
MICHAEL ROBERT GREEN | Jan 1956 | British | Director | 1994-09-28 UNTIL 1996-02-01 | RESIGNED |
JAGDEEP GREWAL | May 1969 | British | Director | 2006-10-19 UNTIL 2009-01-28 | RESIGNED |
MR DAVID NORMAN HORNE | Mar 1949 | British | Director | 2010-11-04 UNTIL 2012-10-17 | RESIGNED |
MALCOLM ANTHONY LUKER | Feb 1955 | British | Director | 1998-03-01 UNTIL 1999-08-06 | RESIGNED |
ALEXANDER GRANT | Feb 1955 | British | Director | 1999-01-01 UNTIL 1999-08-06 | RESIGNED |
CHRISTOPHER JOHN FRANK MADDEN | Apr 1939 | British | Director | 1993-02-05 UNTIL 1999-04-30 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1992-02-10 UNTIL 1992-02-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jagdeep Singh Grewal | 2023-09-15 | 5/1969 | London | Significant influence or control |
Mrs Doris-Ann Williams | 2018-06-28 - 2019-04-12 | 9/1959 | London | Significant influence or control |
Mrs Doris-Ann Williams | 2018-06-07 - 2023-07-31 | 9/1959 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
B I V D A Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-14 | 31-12-2022 | £633,478 Cash £700,873 equity |
B I V D A Limited - Accounts to registrar (filleted) - small 18.2 | 2022-07-29 | 31-12-2021 | £671,175 Cash £734,296 equity |
Accounts | 2021-10-20 | 31-12-2020 | £560,906 Cash £635,953 equity |
Micro-entity Accounts - B I V D A LIMITED | 2020-12-22 | 31-12-2019 | £557,415 equity |
Accounts | 2018-08-24 | 31-12-2017 | £310,855 Cash £409,835 equity |
Micro-entity Accounts - B I V D A LIMITED | 2017-09-30 | 31-12-2016 | £212,474 equity |