Company NameBioveg Oils & Fuels International Corporation Limited
Company StatusDissolved
Company Number06632359
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 9 months ago)
Dissolution Date26 September 2023 (6 months ago)
Previous NameBioveg Oils & Fuels International Corporation Public Limited Company

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01190Growing of other non-perennial crops

Directors

Director NameMr Horacio Luis De Brito Carvalho
Date of BirthNovember 1946 (Born 77 years ago)
NationalityPortuguese
StatusClosed
Appointed29 July 2008(1 month after company formation)
Appointment Duration15 years, 2 months (closed 26 September 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Clifton Place
Hollywood Road
London
SW10 9XB
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Stephen William Evans
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Harcourt Street
London
W1H 4HG
Director NameMr Bernardo De Almeida Cabral Emphis Meira
Date of BirthApril 1977 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed29 July 2008(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2010)
RoleEconomist
Correspondence Address237 Pavilion Road
London
SW1X 0BP
Secretary NameMr Bernardo De Almeida Cabral Emphis Meira
NationalityPortuguese
StatusResigned
Appointed29 July 2008(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2010)
RoleEconomist
Correspondence Address237 Pavilion Road
London
SW1X 0BP
Director NameMr Gerard Moxon
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(3 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 August 2012)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address10 Acklam Road
London
W10 5QZ
Director NameMr Hartmut Rohrmann
Date of BirthApril 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed23 April 2012(3 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2019)
RoleSocial Scientist
Country of ResidenceBrazil
Correspondence AddressAv. Eng. Leal Lima Verd 585 Sapiragga
60.883-175 Fortaleza/Ce
Brazil
Director NameDr Alberto Carlos Dias
Date of BirthMay 1973 (Born 50 years ago)
NationalityBrazilian
StatusResigned
Appointed25 July 2014(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2019)
RoleLawyer
Country of ResidenceBrazil
Correspondence AddressSuite A, Second Floor, Barry House 20-22 Worple Ro
London
SW19 4DH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitequestjfminvestments.com

Location

Registered Address43 Essex Street
London
WC2R 3JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Quest Jfm Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 June 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
23 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 December 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
18 June 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019Termination of appointment of Alberto Carlos Dias as a director on 31 January 2019 (1 page)
21 May 2019Termination of appointment of Hartmut Rohrmann as a director on 31 January 2019 (1 page)
21 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Registered office address changed from Unit 12 10 Acklam Road London W10 5QZ England to Suite a, Second Floor, Barry House 20-22 Worple Road London SW19 4DH on 20 December 2018 (1 page)
25 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
15 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 January 2016Registered office address changed from C/O Unit 19 10 Acklam Road London W10 5QZ to Unit 12 10 Acklam Road London W10 5QZ on 12 January 2016 (1 page)
12 January 2016Registered office address changed from C/O Unit 19 10 Acklam Road London W10 5QZ to Unit 12 10 Acklam Road London W10 5QZ on 12 January 2016 (1 page)
18 December 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
18 December 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
3 January 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
3 January 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(5 pages)
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(5 pages)
28 July 2014Appointment of Dr Alberto Carlos Dias as a director on 25 July 2014 (2 pages)
28 July 2014Appointment of Dr Alberto Carlos Dias as a director on 25 July 2014 (2 pages)
17 December 2013Accounts for a dormant company made up to 30 June 2013 (9 pages)
17 December 2013Accounts for a dormant company made up to 30 June 2013 (9 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
20 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
20 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
13 August 2012Termination of appointment of Gerard Moxon as a director (1 page)
13 August 2012Termination of appointment of Gerard Moxon as a director (1 page)
23 April 2012Appointment of Mr Hartmut Rohrmann as a director (2 pages)
23 April 2012Appointment of Mr Hartmut Rohrmann as a director (2 pages)
29 March 2012Appointment of Mr Gerard Moxon as a director (2 pages)
29 March 2012Appointment of Mr Gerard Moxon as a director (2 pages)
29 December 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
12 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
20 April 2011Registered office address changed from 1 Lyric Square Offie 6.14 London W6 0NB United Kingdom on 20 April 2011 (1 page)
20 April 2011Registered office address changed from 1 Lyric Square Offie 6.14 London W6 0NB United Kingdom on 20 April 2011 (1 page)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 November 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Mr Stephen William Evans on 27 June 2010 (2 pages)
11 November 2010Director's details changed for Mr Stephen William Evans on 27 June 2010 (2 pages)
16 September 2010Termination of appointment of Stephen Evans as a director (1 page)
16 September 2010Termination of appointment of Stephen Evans as a director (1 page)
16 June 2010Termination of appointment of Bernardo Meira as a secretary (1 page)
16 June 2010Termination of appointment of Bernardo Meira as a director (1 page)
16 June 2010Termination of appointment of Bernardo Meira as a director (1 page)
16 June 2010Termination of appointment of Bernardo Meira as a secretary (1 page)
6 May 2010Registered office address changed from 15 Berkeley Street, 4Th Floor, London W1J 8DY U.K. on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 15 Berkeley Street, 4Th Floor, London W1J 8DY U.K. on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 15 Berkeley Street, 4Th Floor, London W1J 8DY U.K. on 6 May 2010 (1 page)
5 May 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
5 May 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
16 September 2009Return made up to 27/06/09; full list of members (4 pages)
16 September 2009Return made up to 27/06/09; full list of members (4 pages)
31 July 2008Director appointed mr stephen william evans (2 pages)
31 July 2008Director appointed mr stephen william evans (2 pages)
30 July 2008Director appointed mr bernardo de almeida cabral emphis meira (1 page)
30 July 2008Director appointed mr bernardo de almeida cabral emphis meira (1 page)
30 July 2008Director appointed mr horacio luis de brito carvalho (2 pages)
30 July 2008Director appointed mr horacio luis de brito carvalho (2 pages)
30 July 2008Secretary appointed mr bernardo de almeida cabral emphis meira (1 page)
30 July 2008Secretary appointed mr bernardo de almeida cabral emphis meira (1 page)
2 July 2008Appointment terminated secretary ashok bhardwaj (1 page)
2 July 2008Appointment terminated secretary ashok bhardwaj (1 page)
2 July 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
2 July 2008Appointment terminated director ella shah (1 page)
2 July 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
2 July 2008Appointment terminated director ella shah (1 page)
27 June 2008Incorporation (16 pages)
27 June 2008Incorporation (16 pages)