Company NameBV Acquisitions Xii Ln Limited
DirectorsLizette Marie Perez-Deisboeck and Zakary Scott Ewen
Company StatusActive
Company Number11368115
CategoryPrivate Limited Company
Incorporation Date17 May 2018(5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Lizette Marie Perez-Deisboeck
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2018(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address3 Cavendish Square
4th And 5th Floors
London
W1G 0LB
Director NameMr Zakary Scott Ewen
Date of BirthJune 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2021(2 years, 10 months after company formation)
Appointment Duration3 years
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address3 Cavendish Square
4th And 5th Floors
London
W1G 0LB
Director NameMr Ian Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(2 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMrs Donna Leanne Shorto
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(2 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Paul Michael Morrissey
Date of BirthApril 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2019(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2021)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed09 August 2018(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2019)
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 October 2023)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address3 Cavendish Square
4th And 5th Floors
London
W1G 0LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
3 February 2023Full accounts made up to 31 December 2021 (23 pages)
20 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 June 2021Statement of capital following an allotment of shares on 9 June 2021
  • USD 400.23
(3 pages)
19 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Paul Michael Morrissey as a director on 31 March 2021 (1 page)
1 April 2021Appointment of Mr Zakary Scott Ewen as a director on 31 March 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
9 December 2020Total exemption full accounts made up to 31 December 2018 (8 pages)
3 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
13 February 2020Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
12 February 2020Notification of a person with significant control statement (2 pages)
12 February 2020Cessation of Michael Brown as a person with significant control on 19 June 2018 (1 page)
23 January 2020Registered office address changed from 1 Duchess Street Ground Floor, Suite 2 London W1W 6AN United Kingdom to 5 Fleet Place London EC4M 7rd on 23 January 2020 (1 page)
23 January 2020Appointment of Halco Secretaries Limited as a secretary on 3 January 2020 (2 pages)
5 December 2019Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 4 December 2019 (1 page)
1 July 2019Appointment of Mr Paul Michael Morrissey as a director on 30 June 2019 (2 pages)
1 July 2019Termination of appointment of Ian Anderson as a director on 30 June 2019 (1 page)
1 July 2019Termination of appointment of Donna Leanne Shorto as a director on 30 June 2019 (1 page)
29 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
13 August 2018Appointment of Mr Ian Anderson as a director on 9 August 2018 (2 pages)
10 August 2018Appointment of Praxis Secretaries (Uk) Limited as a secretary on 9 August 2018 (2 pages)
10 August 2018Appointment of Mrs Donna Shorto as a director on 9 August 2018 (2 pages)
2 July 2018Statement of capital following an allotment of shares on 25 May 2018
  • USD 266.82
(3 pages)
8 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES 17 ‐ Resolution to redenominate shares
(3 pages)
8 June 2018Redenomination of shares. Statement of capital 25 May 2018
  • USD 133.41
(4 pages)
5 June 2018Notification of Michael Brown as a person with significant control on 17 May 2018 (2 pages)
4 June 2018Withdrawal of a person with significant control statement on 4 June 2018 (2 pages)
17 May 2018Incorporation
Statement of capital on 2018-05-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)