Company NameClover UK Office (Coventry) Ltd
Company StatusDissolved
Company Number05540489
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameBGV UK (2) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Emma Jane Morton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2019(14 years, 3 months after company formation)
Appointment Duration11 months, 1 week (closed 20 October 2020)
RoleSenior Financial Controller
Country of ResidenceEngland
Correspondence Address12 St James' Square
London
SW1Y 4LB
Director NameSigurd Korte
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleMerchant
Correspondence AddressSeestrasse 10
Herrsching
D82211
Director NameBeate Andrea Lange
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleMerchant
Correspondence AddressElfenstrasse 9a Munich
D-81739
Germany
Director NameSebastian Oliver Viktor Korper
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleMerchant
Correspondence AddressRiesenfeldstrasse 80
Munich
D80809
Director NameGeorg Ludwig Gmeineder
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleMerchant
Correspondence AddressHochlandstrasse 3
Mittenwald
D-82481
Germany
Director NameGeorg Ludwig Gmeineder
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleMerchant
Correspondence AddressHochlandstrasse 3
Mittenwald
D-82481
Germany
Director NameChristian Martin Berger
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleMerchant
Correspondence AddressNymphenburger
Strasse 77
Munich
D-80636
Germany
Director NameChristian Martin Berger
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(2 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 2011)
RoleMerchant
Correspondence AddressNymphenburger
Strasse 77
Munich
D-80636
Germany
Director NameJan Essers
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed17 January 2008(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSarasatestr. 36
Munich
Bavaria 81247
Foreign
Director NameRalph Andermann
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed28 April 2011(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2015)
RoleMaster Of Business Administration
Country of ResidenceGermany
Correspondence AddressWehrlestrasse 35
Munich
81679
Germany
Director NameBirgit Simone Auktor
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2011(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTuttlinger Strasse 7
Munich
Bavaria
80686
Director NameMr Simon David Austin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building Palmer Street
London
SW1H 0AD
Director NameMr Gordon Robert McKie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(10 years, 1 month after company formation)
Appointment Duration5 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMs Gemma Nandita Kataky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building Palmer Street
London
SW1H 0AD
Director NameMr Panayot Kostadinov Vasilev
Date of BirthMay 1976 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed28 April 2016(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2019)
RoleManaging Director And Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building Palmer Street
London
SW1H 0AD
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building Palmer Street
London
SW1H 0AD
Director NameMr Christopher Michael Warnes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(13 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMr Raymond Annel Marquis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(14 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 July 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address12 St James' Square
London
SW1Y 4LB
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2008)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed01 January 2009(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 2015)
Correspondence AddressWsm Pinnacle House 17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed11 November 2015(10 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2020)
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD

Location

Registered Address12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

3.4k at £1Bgv 11 Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£1,364,586
Net Worth£677,668
Cash£718,647
Current Liabilities£865,408

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

21 January 2008Delivered on: 24 January 2008
Satisfied on: 9 October 2015
Persons entitled: Bayerische Landesbank

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H sapphire court paradise way hinckley road walsgrave triangle coventry t/no WM610770; all buildings, fixtures, rights and interests in the premises, any other freehold or leasehold property belonging to it, all monies, rights to recovering vat on any supplies made to it relating to premises, all agreements in connection with premises and its assets, proceeds of sale of premises, interests in assigned assets being assigned aggreements, rental income, licences, warranties, floating charge over assets and future assets. See the mortgage charge document for full details.
Fully Satisfied
23 November 2005Delivered on: 9 December 2005
Satisfied on: 30 January 2008
Persons entitled: Bayerische Landesbank

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a continuing security, assigns the collateral being 35,873.46 fully paid voting units in the procession house one unit trust and related rights,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
1 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
15 March 2017Full accounts made up to 31 December 2015 (17 pages)
1 March 2017Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages)
1 March 2017Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages)
15 November 2016Director's details changed for Simon David Austin Davies on 1 April 2016 (2 pages)
15 November 2016Director's details changed for Ms Gemma Nandita Kataky on 4 May 2016 (2 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
24 May 2016Appointment of Mr Panayot Kostadinov Vasilev as a director on 28 April 2016 (2 pages)
9 March 2016Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page)
28 January 2016Registered office address changed from 40 Berkeley Square London W1J 5AL to Asticus Building Palmer Street London SW1H 0AD on 28 January 2016 (1 page)
28 January 2016Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 11 November 2015 (2 pages)
12 November 2015Appointment of Simon David Austin Davies as a director on 29 September 2015 (3 pages)
12 November 2015Appointment of Mr Gordon Robert Mckie as a director on 29 September 2015 (3 pages)
12 November 2015Termination of appointment of Wsm Services Limited as a secretary on 29 September 2015 (2 pages)
12 November 2015Appointment of Gemma Nandita Kataky as a director on 9 October 2015 (3 pages)
12 November 2015Appointment of Gemma Nandita Kataky as a director on 9 October 2015 (3 pages)
12 November 2015Termination of appointment of Ralph Andermann as a director on 29 September 2015 (2 pages)
12 November 2015Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to 40 Berkeley Square London W1J 5AL on 12 November 2015 (2 pages)
9 October 2015Satisfaction of charge 2 in full (4 pages)
8 October 2015Change of name notice (2 pages)
8 October 2015Company name changed bgv uk (2) LIMITED\certificate issued on 08/10/15
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
8 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3,400
(4 pages)
20 August 2015Memorandum and Articles of Association (28 pages)
3 July 2015Full accounts made up to 31 December 2014 (17 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 April 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 7 April 2015 (1 page)
18 December 2014Termination of appointment of Birgit Simone Auktor as a director on 14 November 2014 (1 page)
20 November 2014Termination of appointment of Jan Essers as a director on 14 November 2014 (1 page)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3,400
(6 pages)
16 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 3,400
(4 pages)
16 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
16 June 2014Full accounts made up to 31 December 2013 (16 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
16 May 2013Full accounts made up to 31 December 2012 (18 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
1 May 2012Full accounts made up to 31 December 2011 (17 pages)
11 October 2011Appointment of Birgit Simone Auktor as a director (2 pages)
11 October 2011Termination of appointment of Georg Gmeineder as a director (1 page)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
27 May 2011Appointment of Ralph Andermann as a director (3 pages)
27 May 2011Termination of appointment of Christian Berger as a director (2 pages)
23 May 2011Full accounts made up to 31 December 2010 (15 pages)
24 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
24 May 2010Full accounts made up to 31 December 2009 (16 pages)
10 September 2009Return made up to 18/08/09; full list of members (4 pages)
21 July 2009Full accounts made up to 31 December 2008 (15 pages)
15 January 2009Secretary appointed wsm services LIMITED (1 page)
15 January 2009Registered office changed on 15/01/2009 from 20-22 bedford row london WC1R 4JS (1 page)
5 January 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
10 September 2008Return made up to 18/08/08; full list of members (4 pages)
22 August 2008Appointment terminated director sebastian korper (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 April 2008Memorandum and Articles of Association (4 pages)
25 April 2008Resolutions
  • RES13 ‐ Approve documents, appoint director 17/01/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2008Auditor's resignation (1 page)
29 February 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
25 January 2008Ad 17/01/08--------- £ si 469@1=469 £ ic 2531/3000 (2 pages)
25 January 2008New director appointed (2 pages)
24 January 2008Particulars of mortgage/charge (6 pages)
13 September 2007Return made up to 18/08/07; full list of members (6 pages)
14 May 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2006Return made up to 18/08/06; full list of members (3 pages)
5 October 2006Director resigned (1 page)
25 September 2006New secretary appointed (1 page)
21 September 2006Secretary resigned (1 page)
16 August 2006Full accounts made up to 31 December 2005 (15 pages)
10 August 2006New director appointed (3 pages)
10 August 2006New director appointed (3 pages)
26 May 2006Director resigned (1 page)
3 March 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
27 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2006Nc inc already adjusted 15/11/05 (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
9 December 2005Particulars of mortgage/charge (7 pages)
30 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 August 2005New secretary appointed (2 pages)
26 August 2005New director appointed (1 page)
26 August 2005New director appointed (1 page)
26 August 2005New director appointed (1 page)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (1 page)
26 August 2005New director appointed (1 page)
26 August 2005Secretary resigned (1 page)
18 August 2005Incorporation (40 pages)