Company NameGivve Ltd
Company StatusConverted / Closed
Company Number08285629
CategoryConverted / Closed
Incorporation Date8 November 2012(11 years, 4 months ago)
Dissolution Date19 November 2019 (4 years, 4 months ago)
Previous NameBonayou Ltd

Business Activity

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

Directors

Director NamePatrick Hermann Loffler
Date of BirthApril 1978 (Born 46 years ago)
NationalityGerman
StatusClosed
Appointed02 December 2013(1 year after company formation)
Appointment Duration5 years, 11 months (closed 19 November 2019)
RoleCo Director
Country of ResidenceGermany
Correspondence Address11 Holzstrasse
80469 Munchen
Germany
Director NameMr Dougal George Davidson Steward
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address325 Hurstway Walk
London
W11 1WD
Director NameMr Christoph Werner Pietzsch
Date of BirthNovember 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2013(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 02 December 2013)
RoleCo Director
Country of ResidenceGermany
Correspondence Address7 Torriano Mews
London
NW5 2RZ

Contact

Websitegivve.com
Email address[email protected]

Location

Registered Address7 Torriano Mews
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

1000 at £1Pl Gutscheinsysteme Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,187
Cash£328
Current Liabilities£29,515

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 November 2019Confirmation of transfer of assets and liabilities (1 page)
19 November 2019Notification from overseas registry of completion of merger (1 page)
21 October 2019Court order - pre-merger acts and formalities (2 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 August 2019CBO1 notice of a cross border merger (26 pages)
4 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
4 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
26 September 2018Amended total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 November 2017Notification of a person with significant control statement (2 pages)
23 November 2017Cessation of Pl Gutscheinsysteme Gmbh as a person with significant control on 6 April 2016 (1 page)
23 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
23 November 2017Cessation of Pl Gutscheinsysteme Gmbh as a person with significant control on 6 April 2016 (1 page)
23 November 2017Notification of a person with significant control statement (2 pages)
23 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(3 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(3 pages)
25 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(3 pages)
25 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(3 pages)
25 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 July 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
4 July 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
26 June 2014Change of name notice (2 pages)
26 June 2014Company name changed bonayou LTD\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
(2 pages)
26 June 2014Change of name notice (2 pages)
26 June 2014Company name changed bonayou LTD\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
(2 pages)
16 April 2014Appointment of Patrick Hermann Loffler as a director (2 pages)
16 April 2014Appointment of Patrick Hermann Loffler as a director (2 pages)
16 April 2014Termination of appointment of Christoph Pietzsch as a director (1 page)
16 April 2014Termination of appointment of Christoph Pietzsch as a director (1 page)
28 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(3 pages)
28 November 2013Director's details changed for Mr Christoph Pietzsch on 1 February 2013 (2 pages)
28 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(3 pages)
28 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(3 pages)
28 November 2013Director's details changed for Mr Christoph Pietzsch on 1 February 2013 (2 pages)
28 November 2013Director's details changed for Mr Christoph Pietzsch on 1 February 2013 (2 pages)
5 August 2013Registered office address changed from 1a Pope Street London SE1 3PR England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 1a Pope Street London SE1 3PR England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 1a Pope Street London SE1 3PR England on 5 August 2013 (1 page)
14 February 2013Appointment of Mr Christoph Pietzsch as a director (2 pages)
14 February 2013Appointment of Mr Christoph Pietzsch as a director (2 pages)
14 February 2013Termination of appointment of Dougal Steward as a director (1 page)
14 February 2013Termination of appointment of Dougal Steward as a director (1 page)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)