Company NameBexor Limited
DirectorNicholas Procopis Vanezis
Company StatusActive
Company Number07738784
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Nicholas Procopis Vanezis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor North Side
7/10 Chandos Street Cavendish Square
London
W1G 9DQ
Secretary NameLaggan Secretaries Ltd (Corporation)
StatusCurrent
Appointed14 September 2011(1 month after company formation)
Appointment Duration12 years, 7 months
Correspondence Address5th Floor North Side 7-10 Chandos St
Cavendish Sq
London
W1G 9DQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Richard John Hogan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Drive
Cheshunt
Hertfordshire
EN8 0SB
Director NameMrs Annette Claire Hogan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(3 years, 8 months after company formation)
Appointment Duration3 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Drive
Cheshunt
Hertfordshire
EN8 0SB
Director NameMrs Claire Michelle Hogan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ

Location

Registered Address5th Floor North Side
7/10 Chandos Street Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Big Silver LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,442
Cash£19,805
Current Liabilities£27,247

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 November 2020Appointment of Mr Nicholas Procopis Vanezis as a director on 2 November 2020 (2 pages)
19 November 2020Termination of appointment of Claire Michelle Hogan as a director on 2 November 2020 (1 page)
29 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 July 2017Notification of Nicholas Eugene Francis Bodnar-Horvath as a person with significant control on 1 May 2017 (2 pages)
14 July 2017Notification of Nicholas Eugene Francis Bodnar-Horvath as a person with significant control on 1 May 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
26 August 2015Termination of appointment of Annette Claire Hogan as a director on 29 July 2015 (1 page)
26 August 2015Termination of appointment of Annette Claire Hogan as a director on 29 July 2015 (1 page)
26 August 2015Appointment of Mrs Claire Michelle Hogan as a director on 29 July 2015 (2 pages)
26 August 2015Appointment of Mrs Claire Michelle Hogan as a director on 29 July 2015 (2 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
24 April 2015Appointment of Annette Claire Hogan as a director on 24 April 2015 (2 pages)
24 April 2015Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page)
24 April 2015Appointment of Annette Claire Hogan as a director on 24 April 2015 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
20 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
20 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
26 September 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
26 September 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
23 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 1,000
(4 pages)
23 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 1,000
(4 pages)
21 September 2011Appointment of Laggan Secretaries Ltd as a secretary (2 pages)
21 September 2011Appointment of Richard John Hogan as a director (2 pages)
21 September 2011Appointment of Laggan Secretaries Ltd as a secretary (2 pages)
21 September 2011Appointment of Richard John Hogan as a director (2 pages)
15 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 September 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 September 2011 (2 pages)
15 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 September 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 September 2011 (2 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)