Company NameBVNK Dlt Group (UK) Limited
DirectorDarran Pienaar
Company StatusActive
Company Number13065803
CategoryPrivate Limited Company
Incorporation Date6 December 2020(3 years, 5 months ago)
Previous NameWiredirect Group Limited

Business Activity

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

Directors

Secretary NameMiss Emma Joan Strydom
StatusCurrent
Appointed29 June 2022(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address89 Charterhouse Street
Third Floor
London
EC1M 6PE
Director NameMr Darran Pienaar
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed09 November 2022(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Charterhouse Street
Third Floor
London
EC1M 6PE
Director NameMr Jesse David Hemson-Struthers
Date of BirthJuly 1983 (Born 40 years ago)
NationalityZimbabwean
StatusResigned
Appointed06 December 2020(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressBank House 81 St Judes Road
Englefield Green
TW20 0DF
Director NameMr Donald Duke Jackson
Date of BirthMay 1983 (Born 41 years ago)
NationalitySouth African
StatusResigned
Appointed15 July 2021(7 months, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 06 August 2021)
RoleDeveloper
Country of ResidenceSouth Africa
Correspondence AddressBank House 81 St Judes Road
Englefield Green
TW20 0DF
Director NameMr Alexander Sukhdev Singh Mann
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2021(7 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Charterhouse Street
Third Floor
London
EC1M 6PE
Director NameMr Terence William Cave
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2021(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Charterhouse Street
Third Floor
London
EC1M 6PE
Director NameMr Maximilian Benedikt Von Both
Date of BirthDecember 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed09 November 2022(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address89 Charterhouse Street
Third Floor
London
EC1M 6PE
Secretary NameExceed Cosec Services Limited (Corporation)
StatusResigned
Appointed06 December 2020(same day as company formation)
Correspondence AddressBank House 81 St Judes Road
Englefield Green
TW20 0DF

Location

Registered Address89 Charterhouse Street
Third Floor
London
EC1M 6PE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

8 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
13 February 2024Termination of appointment of Maximilian Benedikt Von Both as a director on 31 January 2024 (1 page)
4 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
27 October 2023Accounts for a small company made up to 31 December 2022 (24 pages)
17 March 2023Company name changed wiredirect group LIMITED\certificate issued on 17/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-15
(3 pages)
13 December 2022Confirmation statement made on 29 November 2022 with updates (5 pages)
7 December 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
22 November 2022Second filing for the appointment of Mr Maximilian Benedikt Von Both as a director (3 pages)
22 November 2022Termination of appointment of Maximilian Benedikt Von Both as a director on 9 November 2022 (1 page)
21 November 2022Appointment of Mr Maximilian Benedikt Von Both as a director on 9 November 2022 (2 pages)
10 November 2022Appointment of Mr Darran Pienaar as a director on 9 November 2022 (2 pages)
10 November 2022Appointment of Mr Maximilian Benedikt Von Both as a director on 9 November 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 22/11/2022.
(3 pages)
10 November 2022Termination of appointment of Terence William Cave as a director on 9 November 2022 (1 page)
5 August 2022Change of details for Bvnk Holdings Limited as a person with significant control on 22 June 2022 (2 pages)
29 June 2022Termination of appointment of Exceed Cosec Services Limited as a secretary on 16 June 2022 (1 page)
29 June 2022Appointment of Miss Emma Joan Strydom as a secretary on 29 June 2022 (2 pages)
29 June 2022Termination of appointment of Alexander Sukhdev Singh Mann as a director on 29 June 2022 (1 page)
22 June 2022Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to 89 Charterhouse Street Third Floor London EC1M 6PE on 22 June 2022 (1 page)
4 May 2022Cessation of Donald Duke Jackson as a person with significant control on 21 March 2022 (1 page)
4 May 2022Notification of Bvnk Holdings Limited as a person with significant control on 21 March 2022 (2 pages)
4 May 2022Cessation of Jesse David Hemson-Struthers as a person with significant control on 21 March 2022 (1 page)
27 April 2022Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
29 March 2022Second filing of a statement of capital following an allotment of shares on 3 February 2022
  • EUR 13,303.2021
(4 pages)
14 March 2022Statement of capital following an allotment of shares on 3 February 2022
  • EUR 13,303.2021
  • ANNOTATION Clarification a second filed SH01 was registered on 29/03/22
(4 pages)
17 February 2022Cancellation of shares. Statement of capital on 24 January 2022
  • EUR 12,827
(4 pages)
17 February 2022Purchase of own shares.
  • ANNOTATION Clarification 'hmrc confirmation received that appropriate duty has been paid on this repurchase.'
(3 pages)
26 January 2022Statement of capital following an allotment of shares on 24 January 2022
  • EUR 12,827
  • GBP 10,000
(3 pages)
26 January 2022Sub-division of shares on 24 January 2022 (6 pages)
9 December 2021Second filing of Confirmation Statement dated 29 November 2021 (3 pages)
9 December 2021Second filed SH01 - 30/04/21 Statement of Capital gbp 10000 30/04/21 Statement of Capital eur 2827 (4 pages)
3 December 202129/11/21 Statement of Capital gbp 10000 29/11/21 Statement of Capital eur 2827
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/12/2021
(6 pages)
9 August 2021Termination of appointment of Jesse David Hemson-Struthers as a director on 6 August 2021 (1 page)
9 August 2021Termination of appointment of Donald Duke Jackson as a director on 6 August 2021 (1 page)
6 August 2021Appointment of Mr Terence William Cave as a director on 6 August 2021 (2 pages)
22 July 2021Director's details changed for Mr Donald Juke Jackson on 22 July 2021 (2 pages)
22 July 2021Change of details for Mr Donald Juke Jackson as a person with significant control on 22 July 2021 (2 pages)
21 July 2021Notification of Donald Juke Jackson as a person with significant control on 30 April 2021 (2 pages)
19 July 2021Change of details for Mr Jesse David Hemson-Struthers as a person with significant control on 30 April 2021 (2 pages)
16 July 2021Appointment of Mr Alexander Sukhdev Singh Mann as a director on 15 July 2021 (2 pages)
16 July 2021Director's details changed for Mr Jesse David Henson Hemson-Struthers on 16 July 2021 (2 pages)
16 July 2021Appointment of Mr Donald Juke Jackson as a director on 15 July 2021 (2 pages)
16 July 2021Change of details for Mr Jesse David Henson Hemson-Struthers as a person with significant control on 16 July 2021 (2 pages)
16 July 2021Cessation of Jesse David Hemson-Struthers as a person with significant control on 6 December 2020 (1 page)
1 July 2021Change of details for Mr Jesse David Hemson-Struthers as a person with significant control on 30 June 2021 (2 pages)
1 July 2021Change of details for Mr Jesse David Hemson-Struthers as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 10,000
  • EUR 720,885
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2021
(4 pages)
30 June 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 10,000
  • EUR 720,885
(3 pages)
2 February 2021Director's details changed for Mr Jesse David Henson Hemson-Struthers on 6 December 2020 (2 pages)
2 February 2021Change of details for Mr Jesse David Henson Struthers as a person with significant control on 6 December 2020 (2 pages)
25 January 2021Current accounting period extended from 31 December 2021 to 28 February 2022 (1 page)
22 December 2020Change of details for Mr Jesse David Hemson-Struthers as a person with significant control on 6 December 2020 (2 pages)
22 December 2020Director's details changed for Mr Jesse David Henson Struthers on 6 December 2020 (2 pages)
21 December 2020Notification of Jesse David Hemson-Struthers as a person with significant control on 6 December 2020 (2 pages)
6 December 2020Incorporation
Statement of capital on 2020-12-06
  • GBP 1
(30 pages)