Company NameBV Acquisitions Xii Gs Limited
DirectorsLizette Marie Perez-Deisboeck and Zakary Scott Ewen
Company StatusActive
Company Number11722316
CategoryPrivate Limited Company
Incorporation Date11 December 2018(5 years, 4 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
Appointed11 December 2018(same day as company formation)
RoleGeneral Council
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, 3 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 Henry Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5th Floor 1 Lumley Street
London
W1K 6JE
Director NameMs Donna Leanne Shorto
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 1 Lumley Street
London
W1K 6JE
Director NameMr Paul Michael Morrissey
Date of BirthApril 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2019(6 months, 2 weeks 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
Appointed14 January 2019(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 December 2019)
Correspondence Address5th Floor 1 Lumley Street
London
W1K 6JE
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2020(1 year 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 CategoryGroup
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

17 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
4 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
23 January 2020Appointment of Halco Secretaries Limited as a secretary on 3 January 2020 (2 pages)
23 January 2020Registered office address changed from 1 Duchess Street Ground Floor, Suite 2 London W1W 6AN to 5 Fleet Place London EC4M 7rd on 23 January 2020 (1 page)
18 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
5 December 2019Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 4 December 2019 (1 page)
1 July 2019Termination of appointment of Ian Henry Anderson as a director on 30 June 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 Donna Shorto as a director on 30 June 2019 (1 page)
4 February 2019Appointment of Praxis Secretaries (Uk) Limited as a secretary on 14 January 2019 (2 pages)
4 February 2019Appointment of Mr Ian Henry Anderson as a director on 14 January 2019 (2 pages)
4 February 2019Appointment of Mrs Donna Shorto as a director on 14 January 2019 (2 pages)
15 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • EUR 332.10
(4 pages)
14 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
7 January 2019Redenomination of shares. Statement of capital 20 December 2018
  • EUR 110.70
(4 pages)
11 December 2018Incorporation
Statement of capital on 2018-12-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)