Company NameBLV Holdings Limited
DirectorIlario Francesco Michele Amato
Company StatusActive
Company Number11378033
CategoryPrivate Limited Company
Incorporation Date23 May 2018(5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Ilario Francesco Michele Amato
Date of BirthAugust 1986 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed23 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

28 February 2022Delivered on: 4 March 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Land being picardy works crabtree manorway north belvedere kent any shares connected with the said property and all guarantees indemnities and rent deposits related to the said property.
Outstanding
10 February 2022Delivered on: 18 February 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

1 October 2020Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP on 1 October 2020 (1 page)
23 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
17 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
21 February 2020Current accounting period shortened from 31 May 2019 to 30 June 2018 (1 page)
21 February 2020Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
27 February 2019Registered office address changed from Access Self Storage 160 Bromley Road London SE6 2NZ England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 27 February 2019 (1 page)
16 August 2018Statement of capital following an allotment of shares on 25 July 2018
  • GBP 15
(3 pages)
24 May 2018Registered office address changed from 160 Bromley Road London SE6 2NZ United Kingdom to Access Self Storage 160 Bromley Road London SE6 2NZ on 24 May 2018 (1 page)
23 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-23
  • GBP 10
(24 pages)