Advanced company searchLink opens in new window

BVI KNIGHTSBRIDGE LIMITED

Company number 11727579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2024 SH01 Statement of capital following an allotment of shares on 23 May 2024
  • USD 315,890
03 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2024 AD02 Register inspection address has been changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo Level 6 280 Bishopsgate London EC2M 4RB
19 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
12 Jan 2023 AA Full accounts made up to 31 December 2021
22 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
28 Sep 2022 TM01 Termination of appointment of David Alan Murray as a director on 26 September 2022
17 Aug 2022 PSC05 Change of details for Bvi Holdings Kensington Limited as a person with significant control on 17 August 2022
17 Aug 2022 AD01 Registered office address changed from Centurion Court 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England to Waterloo Industrial Estate Bidford-upon-Avon Warwickshire B50 4JH on 17 August 2022
05 Jul 2022 MR01 Registration of charge 117275790007, created on 29 June 2022
05 Jul 2022 MR01 Registration of charge 117275790008, created on 29 June 2022
05 Jul 2022 MR01 Registration of charge 117275790009, created on 29 June 2022
05 Jul 2022 MR01 Registration of charge 117275790010, created on 29 June 2022
25 Jan 2022 MR01 Registration of charge 117275790006, created on 21 January 2022
06 Jan 2022 AA Full accounts made up to 31 December 2020
20 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
20 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • USD 315,889
28 Jul 2021 SH06 Cancellation of shares. Statement of capital on 2 July 2021
  • USD 315,879
13 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
25 May 2021 AA Full accounts made up to 31 December 2019
12 Mar 2021 AP01 Appointment of David Alan Murray as a director on 9 March 2021
12 Mar 2021 TM01 Termination of appointment of Dana George Mead as a director on 9 March 2021
12 Mar 2021 AP01 Appointment of Mr Sean Richardson as a director on 9 March 2021