Company NameBovess Limited
Company StatusDissolved
Company Number07366975
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 7 months ago)
Dissolution Date4 February 2022 (2 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMs Helena Paivi Whitaker
NationalityFinnish
StatusClosed
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMs Helena Paivi Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed31 January 2017(6 years, 4 months after company formation)
Appointment Duration5 years (closed 04 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2018(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 04 February 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMrs Susan Iris Abrahams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(7 years, 12 months after company formation)
Appointment Duration3 years, 5 months (closed 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameJocelyn Charles Coad
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameJohnathan Eden Keighley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Robert William Berry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Vinoy Rajanah Nursiah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(7 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Bovess Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2,353,150
Current Liabilities£2,353,150

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 October 2017Appointment of Mr Neil David Townson as a director on 13 October 2017 (2 pages)
23 October 2017Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (18 pages)
12 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
9 February 2017Appointment of Ms Helena Paivi Whitaker as a director on 31 January 2017 (2 pages)
8 February 2017Termination of appointment of Robert William Berry as a director on 31 January 2017 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (17 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
9 November 2015Appointment of Mr Vinoy Rajanah Nursiah as a director on 31 July 2015 (2 pages)
9 November 2015Appointment of Ms Claudia Ann Wallace as a director on 15 October 2015 (2 pages)
9 November 2015Termination of appointment of Johnathan Eden Keighley as a director on 15 October 2015 (1 page)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Termination of appointment of Jocelyn Charles Coad as a director on 31 July 2015 (1 page)
28 September 2015Full accounts made up to 31 December 2014 (15 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(6 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(6 pages)
12 September 2014Director's details changed for Jocelyn Charles Coad on 28 March 2014 (2 pages)
9 September 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(6 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(6 pages)
29 July 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
7 June 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
8 August 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 September 2010Incorporation (49 pages)