Company NameREOF Viking Limited
Company StatusDissolved
Company Number07690519
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 9 months ago)
Dissolution Date26 November 2020 (3 years, 4 months ago)
Previous NameBevis Marks Development Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Halstead
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(2 years, 4 months after company formation)
Appointment Duration7 years (closed 26 November 2020)
RoleVice President - Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Thomas Michael Fleming
Date of BirthOctober 1985 (Born 38 years ago)
NationalityAustralian
StatusClosed
Appointed28 August 2018(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 26 November 2020)
RoleVice President - Real Estate
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue Throgmorton Avenue
London
EC2N 2DL
Director NameMr Justin Marc Nicolas Travlos
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed02 November 2018(7 years, 4 months after company formation)
Appointment Duration2 years (closed 26 November 2020)
RoleHead Of Sustainability
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Federico Arnaldo Faravelli
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed21 December 2018(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 26 November 2020)
RoleHead Of Asset Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr George Graham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleCountry Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Sloane Avenue
London
SW3 3XB
Director NameMr Graham Peter Tyler
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address60 Sloane Avenue
London
SW3 3DD
Director NameMr Huw David Stephens
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
155 Bishopsgate
London
EC2M 3XJ
Director NameMr Dorrien Wayne Thomas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
155 Bishopsgate
London
EC2M 3XJ
Director NameMr Andrew Robert Lewis Rose
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 2013)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address60 Sloane Avenue
London
SW3 3XB
Director NameLiam George Le Roux
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Sloane Avenue
London
SW3 3XB
Director NameMr Peter Stals
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(6 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
155 Bishopsgate
London
EC2M 3XJ

Contact

Websitewww.6bevismarks.com

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Bevis Marks 2 Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£46,634
Cash£38,318
Current Liabilities£2,730,018

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

17 October 2011Delivered on: 26 October 2011
Persons entitled: Eurohypo Ag, London Branch

Classification: Debenture
Secured details: All monies due or to become due from each chargor and the shareholder to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of actual properties charged, please refer to the form MG01); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details.
Outstanding

Filing History

18 October 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
18 September 2016Full accounts made up to 31 December 2015 (22 pages)
3 August 2016Satisfaction of charge 1 in full (4 pages)
13 July 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to C/O Axa 155 Bishopsgate 8th Floor London EC2M 3XJ (1 page)
12 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
9 June 2016Company name changed bevis marks development LIMITED\certificate issued on 09/06/16
  • CONNOT ‐ Change of name notice
(3 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(7 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(7 pages)
18 September 2014Full accounts made up to 31 December 2013 (20 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(7 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(7 pages)
14 July 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
10 January 2014Appointment of Mr James Halstead as a director (2 pages)
10 January 2014Termination of appointment of Andrew Rose as a director (1 page)
10 September 2013Full accounts made up to 31 December 2012 (19 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
11 July 2013Register inspection address has been changed (1 page)
11 July 2013Register(s) moved to registered inspection location (1 page)
5 October 2012Appointment of Liam George Le Roux as a director (2 pages)
4 October 2012Termination of appointment of George Graham as a director (1 page)
30 July 2012Full accounts made up to 31 December 2011 (19 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
10 July 2012Appointment of Andrew Robert Lewis Rose as a director (2 pages)
9 July 2012Termination of appointment of Graham Tyler as a director (1 page)
26 October 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 September 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages)
5 July 2011Director's details changed for George Graham on 1 July 2011 (2 pages)
5 July 2011Director's details changed for George Graham on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Graham Peter Tyler on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Graham Peter Tyler on 1 July 2011 (2 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)