Company NameBGV Investment Management Ltd
DirectorsMelanie Anne Hayes and Paul Julian Miller
Company StatusActive
Company Number10499434
CategoryPrivate Limited Company
Incorporation Date28 November 2016(7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMs Melanie Anne Hayes
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address63/66 Hatton Garden Fifth Floor Suite 23
London
EC1N 8LE
Director NameMr Paul Julian Miller
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address63/66 Hatton Garden Fifth Floor Suite 23
London
EC1N 8LE
Director NameMr Joseph Michael James Ludlow
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address28 Commercial Street
London
E1 6LS

Location

Registered Address63/66 Hatton Garden Fifth Floor Suite 23
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Filing History

11 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 November 2022Confirmation statement made on 27 November 2022 with updates (4 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 September 2022Registered office address changed from 63/66 Fifth Floor Suite 23 Hatton Garden London EC1N 8LE England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 27 September 2022 (1 page)
15 July 2022Director's details changed for Mr Paul Julian Miller on 15 July 2022 (2 pages)
15 July 2022Cessation of Connected Asset Management Ltd as a person with significant control on 12 July 2022 (1 page)
15 July 2022Notification of Social Innovation Camp Ltd as a person with significant control on 12 July 2022 (2 pages)
14 July 2022Registered office address changed from First Floor 27 Cursitor Street London EC4A 1LT England to 63/66 Fifth Floor Suite 23 Hatton Garden London EC1N 8LE on 14 July 2022 (1 page)
8 December 2021Confirmation statement made on 27 November 2021 with updates (4 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 September 2021Notification of Connected Asset Management Ltd as a person with significant control on 21 June 2021 (1 page)
6 September 2021Cessation of Social Innovation Camp Ltd as a person with significant control on 21 June 2021 (1 page)
1 September 2021Registered office address changed from 20-30 Whitechapel Road London E1 1EW England to First Floor 27 Cursitor Street London EC4A 1LT on 1 September 2021 (1 page)
28 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 100
(3 pages)
12 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
1 May 2019Registered office address changed from 28 Commercial Street London E1 6LS England to 20-30 Whitechapel Road London E1 1EW on 1 May 2019 (1 page)
9 January 2019Termination of appointment of Joseph Michael James Ludlow as a director on 31 December 2018 (1 page)
4 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
26 October 2018Registered office address changed from 14-22 Elder Street London E1 6BT United Kingdom to 28 Commercial Street London E1 6LS on 26 October 2018 (1 page)
16 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
20 December 2016Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
20 December 2016Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
28 November 2016Incorporation
Statement of capital on 2016-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 November 2016Incorporation
Statement of capital on 2016-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)