Company NameBVB Asset Management (UK) Limited
Company StatusDissolved
Company Number04482314
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 10 months ago)
Dissolution Date7 July 2009 (14 years, 10 months ago)
Previous NameDwsco 2307 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlvise Chiari Gaggia
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySwiss And Italian
StatusClosed
Appointed20 August 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address20 Sloane Court East
London
SW3 4TG
Secretary NameH C Secretaries Ltd (Corporation)
StatusClosed
Appointed13 December 2002(5 months after company formation)
Appointment Duration6 years, 6 months (closed 07 July 2009)
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address9 Wimpole Street
London
W1G 9SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at 1Bvb Asset Management Lp Gibraltar
100.00%
Ordinary

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
17 March 2009Application for striking-off (1 page)
16 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
19 February 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
24 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 October 2008Return made up to 10/07/08; full list of members (3 pages)
27 September 2007Return made up to 10/07/07; full list of members (6 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 August 2006Return made up to 10/07/06; full list of members (6 pages)
13 October 2005Return made up to 10/07/05; full list of members (6 pages)
17 June 2005Registered office changed on 17/06/05 from: 2 mill street mayfair london W15 2AT (1 page)
18 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 July 2004Return made up to 10/07/04; full list of members (6 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
6 August 2003Return made up to 10/07/03; full list of members (6 pages)
11 May 2003Accounting reference date extended from 31/12/02 to 31/12/03 (1 page)
14 February 2003Registered office changed on 14/02/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
14 February 2003New secretary appointed (1 page)
14 February 2003Secretary resigned (1 page)
20 September 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002Location of register of members (1 page)