London
City Of London
EC3V 3ND
LLP Designated Member Name | Mr Antony David Brown |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cornhill London City Of London EC3V 3ND |
LLP Member Name | John Vincent Bivona |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 30 June 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cornhill London City Of London EC3V 3ND |
LLP Member Name | Stephen Richard Sharp |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Status | Resigned |
Appointed | 05 November 2011(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cornhill London City Of London EC3V 3ND |
LLP Member Name | Mrs Cindy Leanne Dorrington |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Status | Resigned |
Appointed | 01 September 2012(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cornhill London City Of London EC3V 3ND |
LLP Member Name | Mr Michael Ronald James Appleby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bivonas Llp 24 Cornhill London EC3V 3ND |
LLP Member Name | Mr Noel Deans |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bivonas Llp 24 Cornhill London EC3V 3NP |
LLP Member Name | Mr Geoffrey Ian Mendelsohn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bivonas Law Llp 24 Cornhill London EC3V 3ND |
LLP Member Name | Brown Bechelet Law Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Correspondence Address | 24 Cornhill London City Of London EC3V 3ND |
LLP Designated Member Name | Brown Bechelet Law Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2016(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 December 2017) |
Correspondence Address | 24 Cornhill London City Of London EC3V 3ND |
Website | bivonas.com |
---|---|
Email address | [email protected] |
Telephone | 020 73372600 |
Telephone region | London |
Registered Address | 24 Cornhill London City Of London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £855,734 |
Cash | £421,778 |
Current Liabilities | £985,293 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 4 weeks from now) |
6 July 2009 | Delivered on: 7 July 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 October 2023 | Total exemption full accounts made up to 31 December 2022 (19 pages) |
---|---|
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 December 2021 (20 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
10 March 2021 | Change of details for Anthony David Brown as a person with significant control on 6 April 2016 (2 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
11 October 2019 | Amended total exemption full accounts made up to 31 December 2018 (20 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (22 pages) |
6 April 2018 | Termination of appointment of Cindy Leanne Dorrington as a member on 6 April 2018 (1 page) |
6 April 2018 | Termination of appointment of Stephen Richard Sharp as a member on 6 April 2018 (1 page) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
12 January 2018 | Termination of appointment of Brown Bechelet Law Limited as a member on 28 December 2017 (1 page) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 May 2017 | Termination of appointment of Noel Deans as a member on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Noel Deans as a member on 30 April 2017 (1 page) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
2 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
2 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
27 October 2016 | Termination of appointment of Brown Bechelet Law Limited as a member on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Brown Bechelet Law Limited as a member on 27 October 2016 (1 page) |
27 October 2016 | Appointment of Brown Bechelet Law Limited as a member on 27 October 2016 (2 pages) |
27 October 2016 | Appointment of Brown Bechelet Law Limited as a member on 27 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Geoffrey Ian Mendelsohn as a member on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Geoffrey Ian Mendelsohn as a member on 6 October 2016 (1 page) |
31 August 2016 | Termination of appointment of Michael Ronald James Appleby as a member on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Michael Ronald James Appleby as a member on 31 August 2016 (1 page) |
10 June 2016 | Termination of appointment of John Vincent Bivona as a member on 2 June 2016 (1 page) |
10 June 2016 | Termination of appointment of John Vincent Bivona as a member on 2 June 2016 (1 page) |
9 June 2016 | Member's details changed for John Vincent Bivona on 9 June 2016 (2 pages) |
9 June 2016 | Member's details changed for John Vincent Bivona on 9 June 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 March 2016 | Annual return made up to 10 March 2016 (7 pages) |
11 March 2016 | Annual return made up to 10 March 2016 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 March 2015 | Annual return made up to 10 March 2015 (7 pages) |
10 March 2015 | Annual return made up to 10 March 2015 (7 pages) |
5 March 2015 | Member's details changed for John Vincent Bivona on 3 March 2015 (2 pages) |
5 March 2015 | Member's details changed for Mr Antony David Brown on 4 March 2015 (2 pages) |
5 March 2015 | Member's details changed for Bivonas Law Limited on 2 September 2014 (1 page) |
5 March 2015 | Member's details changed for Mr Antony David Brown on 4 March 2015 (2 pages) |
5 March 2015 | Member's details changed for John Vincent Bivona on 3 March 2015 (2 pages) |
5 March 2015 | Member's details changed for Mr Antony David Brown on 4 March 2015 (2 pages) |
5 March 2015 | Member's details changed for Bivonas Law Limited on 2 September 2014 (1 page) |
5 March 2015 | Member's details changed for Mr John Francis Bechelet on 4 March 2015 (2 pages) |
5 March 2015 | Member's details changed for John Vincent Bivona on 3 March 2015 (2 pages) |
5 March 2015 | Member's details changed for Mr John Francis Bechelet on 4 March 2015 (2 pages) |
5 March 2015 | Member's details changed for Bivonas Law Limited on 2 September 2014 (1 page) |
5 March 2015 | Member's details changed for Mr John Francis Bechelet on 4 March 2015 (2 pages) |
15 December 2014 | Appointment of Geoffrey Ian Mendelsohn as a member on 3 December 2014 (3 pages) |
15 December 2014 | Appointment of Geoffrey Ian Mendelsohn as a member on 3 December 2014 (3 pages) |
15 December 2014 | Appointment of Geoffrey Ian Mendelsohn as a member on 3 December 2014 (3 pages) |
9 September 2014 | Company name changed bivonas LLP\certificate issued on 09/09/14
|
9 September 2014 | Company name changed bivonas LLP\certificate issued on 09/09/14
|
4 September 2014 | Appointment of Mr Noel Deans as a member on 14 April 2014 (3 pages) |
4 September 2014 | Appointment of Mr Noel Deans as a member on 14 April 2014 (3 pages) |
3 July 2014 | Appointment of Michael Ronald James Appleby as a member (3 pages) |
3 July 2014 | Appointment of Michael Ronald James Appleby as a member (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 March 2014 | Annual return made up to 10 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 10 March 2014 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 March 2013 | Annual return made up to 10 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 10 March 2013 (6 pages) |
7 March 2013 | Member's details changed for Bivonas Law Limited on 4 March 2013 (3 pages) |
7 March 2013 | Member's details changed for Bivonas Law Limited on 4 March 2013 (3 pages) |
7 March 2013 | Member's details changed for Bivonas Law Limited on 4 March 2013 (3 pages) |
5 March 2013 | Appointment of Mrs Cindy Leanne Dorrington as a member (2 pages) |
5 March 2013 | Appointment of Mrs Cindy Leanne Dorrington as a member (2 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 March 2012 | Annual return made up to 10 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 10 March 2012 (6 pages) |
24 February 2012 | Appointment of Stephen Richard Sharp as a member (2 pages) |
24 February 2012 | Appointment of Stephen Richard Sharp as a member (2 pages) |
15 March 2011 | Annual return made up to 10 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 10 March 2011 (5 pages) |
15 March 2011 | Member's details changed for Bivonas Limited on 1 March 2011 (2 pages) |
15 March 2011 | Member's details changed for Bivonas Limited on 1 March 2011 (2 pages) |
15 March 2011 | Member's details changed for Bivonas Limited on 1 March 2011 (2 pages) |
14 March 2011 | Member's details changed for John Vincent Bivona on 1 March 2011 (2 pages) |
14 March 2011 | Member's details changed for John Vincent Bivona on 1 March 2011 (2 pages) |
14 March 2011 | Member's details changed for John Vincent Bivona on 1 March 2011 (2 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 October 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
27 October 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
17 March 2010 | Annual return made up to 10 March 2010 (9 pages) |
17 March 2010 | Annual return made up to 10 March 2010 (9 pages) |
24 February 2010 | Resignation of an auditor (1 page) |
24 February 2010 | Resignation of an auditor (1 page) |
23 July 2009 | LLP member appointed anthony david brown (1 page) |
23 July 2009 | LLP member appointed anthony david brown (1 page) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 July 2009 | LLP member appointed john vincent bivona (1 page) |
2 July 2009 | LLP member appointed john vincent bivona (1 page) |
1 July 2009 | Same day name change cardiff (1 page) |
1 July 2009 | Same day name change cardiff (1 page) |
10 March 2009 | Incorporation document\certificate of incorporation (3 pages) |
10 March 2009 | Incorporation document\certificate of incorporation (3 pages) |