Company NameBuilding Validation Solutions Limited
DirectorAntonio Debiase
Company StatusActive
Company Number06972457
CategoryPrivate Limited Company
Incorporation Date25 July 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Stewart James Partington
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2009(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Grange Road
Farnworth
Bolton
Lancashire
BL4 0HG
Director NameMr Philip John McVay
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2009(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court Mincing Lane
London
EC3R 7AA
Secretary NameMr Philip John McVay
NationalityBritish
StatusResigned
Appointed25 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cedar Grove
Farnworth
Bolton
Lancashire
BL4 0BE
Director NameMr Steven Elliot
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(1 week, 2 days after company formation)
Appointment Duration12 years, 4 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court Mincing Lane
London
EC3R 7AA
Director NameMr Paul Victor Jackson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 2010(8 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court Mincing Lane
London
EC3R 7AA
Director NameMrs Sarah Louise Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 2010(8 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court Mincing Lane
London
EC3R 7AA
Director NameMr Christopher Anthony Lloyd-Brown
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(8 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court Mincing Lane
London
EC3R 7AA
Secretary NameMrs Sarah Louise Jackson
StatusResigned
Appointed16 April 2010(8 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address7th Floor 1 Minster Court Mincing Lane
London
EC3R 7AA
Director NameMr Philip Anthony Dawes
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court Mincing Lane
London
EC3R 7AA
Director NameMrs Kathleen Mainon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG

Contact

Websitewww.bv-solutions.co.uk/
Email address[email protected]
Telephone01204 328560
Telephone regionBolton

Location

Registered Address5th Floor
20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Mrs Sarah Louise Jackson
6.67%
Ordinary
90 at £1Mr Paul Greenwood
30.00%
Ordinary A
10 at £1Mr Stewart Partington
3.33%
Ordinary A
55 at £1Mr Christopher Antony Lloyd-brown
18.33%
Ordinary
45 at £1Mr Paul Victor Jackson
15.00%
Ordinary
40 at £1Mr Philip John Mcvay
13.33%
Ordinary
40 at £1Mr Steven Elliott
13.33%
Ordinary

Financials

Year2014
Net Worth£300,598
Cash£975,191
Current Liabilities£1,380,783

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

20 January 2014Delivered on: 30 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 March 2024Full accounts made up to 30 June 2023 (21 pages)
13 March 2024Termination of appointment of Kathleen Mainon as a director on 12 March 2024 (1 page)
7 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
15 July 2023Full accounts made up to 30 June 2022 (20 pages)
4 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 April 2023Memorandum and Articles of Association (29 pages)
8 March 2023Statement of capital following an allotment of shares on 17 December 2021
  • GBP 306
(3 pages)
8 March 2023Confirmation statement made on 26 July 2022 with updates (5 pages)
13 October 2022Change of details for Davies Group Limited as a person with significant control on 1 September 2022 (2 pages)
20 September 2022Director's details changed for Mrs Kathleen Mainon on 1 September 2022 (2 pages)
1 September 2022Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page)
3 August 2022Confirmation statement made on 25 July 2022 with updates (6 pages)
14 July 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
4 January 2022Termination of appointment of Christopher Anthony Lloyd-Brown as a director on 17 December 2021 (1 page)
4 January 2022Appointment of Mrs Kathleen Mainon as a director on 17 December 2021 (2 pages)
4 January 2022Appointment of Mr Antonio Debiase as a director on 17 December 2021 (2 pages)
4 January 2022Termination of appointment of Steven Elliot as a director on 17 December 2021 (1 page)
4 January 2022Termination of appointment of Philip Anthony Dawes as a director on 17 December 2021 (1 page)
4 January 2022Termination of appointment of Philip John Mcvay as a director on 17 December 2021 (1 page)
4 January 2022Termination of appointment of Sarah Louise Jackson as a director on 17 December 2021 (1 page)
4 January 2022Termination of appointment of Sarah Louise Jackson as a secretary on 17 December 2021 (1 page)
4 January 2022Termination of appointment of Paul Victor Jackson as a director on 17 December 2021 (1 page)
22 December 2021Registered office address changed from Waters Meeting House 1 Waters Meeting Road Bolton BL1 8HQ England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 22 December 2021 (1 page)
22 December 2021Current accounting period shortened from 31 July 2022 to 30 June 2022 (1 page)
22 December 2021Cessation of Christopher Anthony Lloyd-Brown as a person with significant control on 17 December 2021 (1 page)
22 December 2021Notification of Davies Group Limited as a person with significant control on 17 December 2021 (2 pages)
24 November 2021Second filing of a statement of capital following an allotment of shares on 1 August 2010
  • GBP 120
(7 pages)
6 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 November 2021Memorandum and Articles of Association (12 pages)
7 October 2021Purchase of own shares. (3 pages)
6 October 2021Cancellation of shares. Statement of capital on 27 August 2021
  • GBP 300
(4 pages)
5 October 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
21 July 2021Change of details for Mr Christopher Anthony Lloyd-Brown as a person with significant control on 29 May 2021 (2 pages)
21 July 2021Director's details changed for Mr Christopher Anthony Lloyd-Brown on 29 May 2021 (2 pages)
3 March 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
2 August 2020Appointment of Mr Philip Anthony Dawes as a director on 1 August 2020 (2 pages)
26 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
29 July 2019Director's details changed for Mr Paul Victor Jackson on 1 August 2018 (2 pages)
29 July 2019Director's details changed for Mrs Sarah Louise Jackson on 1 August 2018 (2 pages)
29 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
12 February 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
22 October 2018Second filing of Confirmation Statement dated 25/07/2018 (5 pages)
19 October 2018Director's details changed for Mrs Sarah Louise Jackson on 7 October 2018 (2 pages)
19 October 2018Director's details changed for Mr Christopher Anthony Lloyd-Brown on 7 October 2018 (2 pages)
19 October 2018Director's details changed for Mr Philip John Mcvay on 7 October 2018 (2 pages)
19 October 2018Director's details changed for Mr Christopher Anthony Lloyd-Brown on 7 October 2018 (2 pages)
17 October 2018Director's details changed for Mr Steven Elliot on 7 October 2018 (2 pages)
17 October 2018Director's details changed for Mr Philip John Mcvay on 2 October 2018 (2 pages)
17 October 2018Secretary's details changed for Mrs Sarah Louise Jackson on 2 October 2018 (1 page)
17 October 2018Change of details for Mr Christopher Anthony Lloyd-Brown as a person with significant control on 2 October 2018 (2 pages)
17 October 2018Director's details changed for Mr Paul Victor Jackson on 7 October 2018 (2 pages)
5 October 2018Notification of Christopher Anthony Lloyd-Brown as a person with significant control on 6 April 2016 (2 pages)
4 October 2018Cessation of Paul Greenwood as a person with significant control on 2 July 2017 (1 page)
6 August 2018Confirmation statement made on 25 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 22/10/2018.
(4 pages)
21 March 2018Registered office address changed from Waters Meeting House Waters Meeting Road Bolton BL1 8HQ England to Waters Meeting House 1 Waters Meeting Road Bolton BL1 8HQ on 21 March 2018 (1 page)
20 March 2018Registered office address changed from C/O Bright Partnership Yarmouth House, Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England to Waters Meeting House Waters Meeting Road Bolton BL1 8HQ on 20 March 2018 (1 page)
16 January 2018Unaudited abridged accounts made up to 31 July 2017 (13 pages)
21 November 2017Registered office address changed from C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England to C/O Bright Partnership Yarmouth House, Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX on 21 November 2017 (1 page)
21 November 2017Registered office address changed from C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England to C/O Bright Partnership Yarmouth House, Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX on 21 November 2017 (1 page)
21 November 2017Registered office address changed from C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF England to C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX on 21 November 2017 (1 page)
21 November 2017Registered office address changed from C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England to C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX on 21 November 2017 (1 page)
21 November 2017Registered office address changed from C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England to C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX on 21 November 2017 (1 page)
21 November 2017Registered office address changed from C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF England to C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX on 21 November 2017 (1 page)
16 November 2017Registered office address changed from C/O Bright Partnership Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page)
16 November 2017Registered office address changed from C/O Bright Partnership Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page)
18 September 2017Appointment of Mr Steven Elliot as a director on 3 August 2009 (1 page)
18 September 2017Appointment of Mr Steven Elliot as a director on 3 August 2009 (1 page)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 January 2017Secretary's details changed for Mrs Sarah Louise Jackson on 30 December 2016 (1 page)
3 January 2017Secretary's details changed for Mrs Sarah Louise Jackson on 30 December 2016 (1 page)
19 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 300
(9 pages)
10 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 300
(9 pages)
2 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 300
(9 pages)
8 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 300
(9 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 January 2014Registration of charge 069724570001 (21 pages)
30 January 2014Registration of charge 069724570001 (21 pages)
1 October 2013Director's details changed for Mr Steven Elliott on 24 July 2013 (2 pages)
1 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(9 pages)
1 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(9 pages)
1 October 2013Director's details changed for Mr Steven Elliott on 24 July 2013 (2 pages)
22 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (9 pages)
22 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 300
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 300
(3 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (9 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (9 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 January 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 110
(3 pages)
12 January 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 110
(3 pages)
12 January 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 110
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/21
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 110
(3 pages)
24 September 2010Registered office address changed from 61 Central Avenue Farnworth Bolton Lancashire BL4 0BA on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 61 Central Avenue Farnworth Bolton Lancashire BL4 0BA on 24 September 2010 (1 page)
22 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
22 September 2010Director's details changed for Mr Philip John Mcvay on 24 July 2010 (2 pages)
22 September 2010Director's details changed for Mr Philip John Mcvay on 24 July 2010 (2 pages)
22 September 2010Director's details changed for Mr Steven Elliott on 25 July 2010 (2 pages)
22 September 2010Director's details changed for Mr Philip John Mcvay on 24 July 2010 (2 pages)
22 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
22 September 2010Director's details changed for Mr Philip John Mcvay on 24 July 2010 (2 pages)
22 September 2010Director's details changed for Mr Steven Elliott on 25 July 2010 (2 pages)
8 September 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 110
(3 pages)
8 September 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 110
(3 pages)
7 September 2010Termination of appointment of Stewart Partington as a director (1 page)
7 September 2010Appointment of Mrs Sarah Louise Jackson as a secretary (2 pages)
7 September 2010Termination of appointment of Stewart Partington as a director (1 page)
7 September 2010Appointment of Mr Christopher Anthony Lloyd-Brown as a director (2 pages)
7 September 2010Appointment of Mrs Sarah Louise Jackson as a secretary (2 pages)
7 September 2010Appointment of Mrs Sarah Louise Jackson as a director (2 pages)
7 September 2010Termination of appointment of Philip Mcvay as a secretary (1 page)
7 September 2010Appointment of Mr Paul Victor Jackson as a director (2 pages)
7 September 2010Appointment of Mr Christopher Anthony Lloyd-Brown as a director (2 pages)
7 September 2010Appointment of Mrs Sarah Louise Jackson as a director (2 pages)
7 September 2010Appointment of Mr Paul Victor Jackson as a director (2 pages)
7 September 2010Termination of appointment of Philip Mcvay as a secretary (1 page)
26 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 110
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 110
(4 pages)
3 August 2009Director appointed mr steven elliott (1 page)
3 August 2009Director appointed mr steven elliott (1 page)
25 July 2009Incorporation (11 pages)
25 July 2009Incorporation (11 pages)