Bova Specials Uk Limited LONDON


Founded in 2016, Bova Specials Uk, classified under reg no. 10075021 is an active company. Currently registered at 7 Gorst Road NW10 6LA, London the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 18th May 2016 Bova Specials Uk Limited is no longer carrying the name Bova Compounding Uk.

The company has 3 directors, namely Magnus K., Erik O. and Nicholas B.. Of them, Nicholas B. has been with the company the longest, being appointed on 21 March 2016 and Magnus K. and Erik O. have been with the company for the least time - from 4 February 2022. As of 27 April 2024, there were 2 ex directors - Brett W., Stephen P. and others listed below. There were no ex secretaries.

Bova Specials Uk Limited Address / Contact

Office Address 7 Gorst Road
Office Address2 Park Royal
Town London
Post code NW10 6LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10075021
Date of Incorporation Mon, 21st Mar 2016
Industry Veterinary activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Magnus K.

Position: Director

Appointed: 04 February 2022

Erik O.

Position: Director

Appointed: 04 February 2022

Nicholas B.

Position: Director

Appointed: 21 March 2016

Brett W.

Position: Director

Appointed: 21 March 2016

Resigned: 12 May 2016

Stephen P.

Position: Director

Appointed: 21 March 2016

Resigned: 12 May 2016

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As we identified, there is Nextmune Holding Bv from Lelystad, Netherlands. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jason J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nicholas B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nextmune Holding Bv

11 Vijzelweg, Lelystad, 8243 PM, Netherlands

Legal authority Netherlands
Legal form Private Limited Company
Country registered Netherlands
Place registered Netherlands Chamber Of Commerce
Registration number 64273091
Notified on 4 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason J.

Notified on 9 November 2021
Ceased on 9 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Nicholas B.

Notified on 6 April 2016
Ceased on 9 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Stephen P.

Notified on 6 April 2016
Ceased on 12 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Brett W.

Notified on 6 April 2016
Ceased on 12 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bova Compounding Uk May 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand261 749100 110275 607151 125
Current Assets673 585527 0971 079 6501 107 982
Debtors250 298293 954580 726635 794
Net Assets Liabilities-643 090-1 898 128-2 893 528-3 860 719
Property Plant Equipment606 180749 789901 288761 976
Total Inventories161 538133 033223 317321 063
Other Debtors29 97829 97882 30392 814
Other
Accumulated Depreciation Impairment Property Plant Equipment36 212166 274355 722562 094
Average Number Employees During Period2202942
Creditors1 767 8532 271 2274 630 7035 042 690
Creditors Free-text Comment 407 696  
Fixed Assets683 938930 3761 087 642948 330
Increase From Depreciation Charge For Year Property Plant Equipment36 212130 062189 448206 372
Intangible Assets77 758180 587186 354186 354
Intangible Assets Gross Cost77 758180 587186 354 
Net Current Assets Liabilities440 825-557 277649 533233 641
Property Plant Equipment Gross Cost642 392916 0631 257 0101 324 070
Total Additions Including From Business Combinations Intangible Assets77 758102 8295 767 
Total Additions Including From Business Combinations Property Plant Equipment642 392273 671340 94767 060
Total Assets Less Current Liabilities1 124 763373 0991 737 1751 181 971
Amounts Owed To Group Undertakings1 548 6561 685 6072 572 0412 784 028
Other Creditors219 197585 6202 058 6622 258 662
Other Remaining Borrowings219 197   
Other Taxation Social Security Payable1 38222 210119 112199 274
Trade Creditors Trade Payables103 386360 357284 376496 284
Trade Debtors Trade Receivables25 501223 032409 647454 204

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
1.00 GBP is the capital in company's statement on Friday 13th October 2023
filed on: 26th, October 2023
Free Download (8 pages)

Company search

Advertisements