Company NameBiznify Investment Limited
Company StatusActive
Company Number07527738
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 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
Appointed14 February 2011(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
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSibyllegatan 26
Stockholm
11442
Director NameAnne Elizabeth Oleary
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwedish
StatusCurrent
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressGrevgatan 27 4 Tr
Stockholm
11453
Secretary NameStron Legal Services Limited (Corporation)
StatusCurrent
Appointed14 February 2011(same day as company formation)
Correspondence AddressStron Legal, The Clubhouse St James 8 St James's S
London
SW1Y 4JU

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

60 at £1Terrence Edison Brown
60.00%
Ordinary
20 at £1Anne Elizabeth Oleary
20.00%
Ordinary
20 at £1Therese Gedda
20.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

19 February 2024Confirmation statement made on 14 February 2024 with updates (4 pages)
2 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
21 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
7 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
17 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
22 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
5 June 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)
16 March 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
22 October 2020Accounts for a dormant company made up to 29 February 2020 (3 pages)
17 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
3 September 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
15 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
10 September 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
15 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
9 October 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
29 September 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
1 September 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
1 September 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
2 September 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
2 September 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
8 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
8 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
16 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
16 February 2011Director's details changed for Anne Elizabeth Leary on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Anne Elizabeth Leary on 16 February 2011 (2 pages)
14 February 2011Incorporation (15 pages)
14 February 2011Incorporation (15 pages)