Company NameBe Vi Mlp Limited
Company StatusActive
Company Number10982138
CategoryPrivate Limited Company
Incorporation Date26 September 2017(6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(1 year, 5 months after company formation)
Appointment Duration5 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameMr Scott Thomas Kumar Mody
StatusCurrent
Appointed05 October 2020(3 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Rachel Clare Thompson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Paul Koziarski
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(6 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr David Sean Plant
Date of BirthJune 1985 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed21 December 2023(6 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Benjamin John Marten
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMs Rachel Clare Thompson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMr Charles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed26 September 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMr Edward Garton Woods
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameMs Rachel Clare Thompson
StatusResigned
Appointed26 September 2017(same day as company formation)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
W1U 1FB

Location

Registered Address5 Marble Arch
London
W1H 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

26 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
21 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (208 pages)
21 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
21 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
6 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
30 September 2022Secretary's details changed for Mr Scott Thomas Kumar Mody on 12 September 2022 (1 page)
15 September 2022Director's details changed for Ms Rachel Clare Thompson on 12 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Edward Garton Woods on 12 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Adam Maxwell Jones on 12 September 2022 (2 pages)
12 September 2022Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 5 Marble Arch London W1H 7EJ on 12 September 2022 (1 page)
12 September 2022Change of details for Bridgepoint Advisers Holdings as a person with significant control on 12 September 2022 (2 pages)
31 August 2022Full accounts made up to 31 December 2021 (16 pages)
10 March 2022Termination of appointment of Paul Richard Gunner as a director on 10 March 2022 (1 page)
20 January 2022Termination of appointment of Charles Stuart John Barter as a director on 18 January 2022 (1 page)
20 January 2022Appointment of Ms Rachel Clare Thompson as a director on 18 January 2022 (2 pages)
5 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
1 October 2021Full accounts made up to 31 December 2020 (16 pages)
15 June 2021Director's details changed for Mr Adam Maxwell Jones on 1 May 2021 (2 pages)
5 October 2020Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page)
5 October 2020Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
20 August 2020Full accounts made up to 31 December 2019 (15 pages)
26 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
2 July 2019Full accounts made up to 31 December 2018 (15 pages)
22 March 2019Appointment of Mr Adam Maxwell Jones as a director on 22 March 2019 (2 pages)
22 March 2019Termination of appointment of Benjamin John Marten as a director on 22 March 2019 (1 page)
22 March 2019Termination of appointment of Rachel Clare Thompson as a director on 22 March 2019 (1 page)
1 October 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
29 September 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (3 pages)
29 September 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (3 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 1
(37 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 1
(37 pages)