Company NameBiznify Limited
Company StatusActive
Company Number07072834
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTerrence Edison Brown
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwedish
StatusCurrent
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressIdunvaegen 15
Saltsjobaden
Stockholm
13338
Director NameTherese Gedda
Date of BirthJanuary 1985 (Born 39 years ago)
NationalitySwedish
StatusCurrent
Appointed15 December 2009(1 month after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address26 Sibyllegatan
Stockholm
11442
Director NameAnne Elizabeth Oleary
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwedish
StatusCurrent
Appointed14 February 2011(1 year, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address27 4 Tr
Grevgatan
Stockholm
11453
Secretary NameStron Legal Services Limited (Corporation)
StatusCurrent
Appointed11 November 2009(same day as company formation)
Correspondence AddressStron Legal, The Clubhouse St James 8 St James's S
London
SW1Y 4JU
Director NameKaiyu Liu
Date of BirthJune 1981 (Born 42 years ago)
NationalitySwedish
StatusResigned
Appointed15 December 2009(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1 Flintlasvagen
Sollentuna
Stockholm
19259
Director NameAlexandra Tina Overgaard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed15 December 2009(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address26 Hyldegaardsvej
Charlottenlund
2920

Location

Registered AddressStron Legal, The Clubhouse St James
8 St James's Square, St James'S
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

100 at £1Biznify Investment LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

13 December 2023Confirmation statement made on 9 December 2023 with updates (4 pages)
3 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
15 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
15 July 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
10 December 2021Confirmation statement made on 9 December 2021 with updates (4 pages)
7 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
28 May 2021Secretary's details changed for Stron Legal Services Ltd. on 28 April 2021 (1 page)
28 April 2021Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA to Stron Legal, the Clubhouse St James 8 st James's Square, St James's London SW1Y 4JU on 28 April 2021 (1 page)
9 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
8 June 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
12 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
8 April 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
12 November 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
6 July 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
13 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
19 May 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
19 May 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
26 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(6 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(6 pages)
2 June 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
2 June 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(6 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(6 pages)
3 June 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
3 June 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
29 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(6 pages)
29 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(6 pages)
13 June 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
13 June 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
11 June 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
11 June 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 February 2012Termination of appointment of Alexandra Overgaard as a director (1 page)
24 February 2012Termination of appointment of Kaiyu Liu as a director (1 page)
24 February 2012Termination of appointment of Alexandra Overgaard as a director (1 page)
24 February 2012Termination of appointment of Kaiyu Liu as a director (1 page)
15 February 2012Appointment of Anne Elizabeth Oleary as a director (2 pages)
15 February 2012Appointment of Anne Elizabeth Oleary as a director (2 pages)
17 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
16 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
12 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
12 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
30 December 2009Appointment of Alexandra Tina Overgaard as a director (2 pages)
30 December 2009Appointment of Therese Gedda as a director (2 pages)
30 December 2009Appointment of Kaiyu Liu as a director (2 pages)
30 December 2009Appointment of Kaiyu Liu as a director (2 pages)
30 December 2009Appointment of Therese Gedda as a director (2 pages)
30 December 2009Appointment of Alexandra Tina Overgaard as a director (2 pages)
11 November 2009Incorporation (12 pages)
11 November 2009Incorporation (12 pages)