You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Bevis Marks Limited LONDON


Founded in 2011, 6 Bevis Marks, classified under reg no. 07690522 is an active company. Currently registered at One EC4M 7WS, London the company has been in the business for thirteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 4 directors, namely Robert S., Robert S. and Anthony D. and others. Of them, Anthony D., Danielle C. have been with the company the longest, being appointed on 2 June 2016 and Robert S. has been with the company for the least time - from 7 January 2021. As of 26 April 2024, there were 8 ex directors - Jane M., James H. and others listed below. There were no ex secretaries.

6 Bevis Marks Limited Address / Contact

Office Address One
Office Address2 Fleet Place
Town London
Post code EC4M 7WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07690522
Date of Incorporation Fri, 1st Jul 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Robert S.

Position: Director

Appointed: 07 January 2021

Robert S.

Position: Director

Appointed: 06 January 2017

Snr Denton Secretaries Limited

Position: Corporate Secretary

Appointed: 02 June 2016

Anthony D.

Position: Director

Appointed: 02 June 2016

Danielle C.

Position: Director

Appointed: 02 June 2016

Jane M.

Position: Director

Appointed: 02 June 2016

Resigned: 06 January 2017

James H.

Position: Director

Appointed: 08 November 2013

Resigned: 02 June 2016

Liam L.

Position: Director

Appointed: 01 October 2012

Resigned: 02 June 2016

Andrew R.

Position: Director

Appointed: 28 May 2012

Resigned: 08 November 2013

Graham T.

Position: Director

Appointed: 01 July 2011

Resigned: 28 May 2012

George G.

Position: Director

Appointed: 01 July 2011

Resigned: 01 October 2012

Huw S.

Position: Director

Appointed: 01 July 2011

Resigned: 02 June 2016

Dorrien T.

Position: Director

Appointed: 01 July 2011

Resigned: 02 June 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Khalid A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Khalid A.

Notified on 2 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 13th, December 2023
Free Download (40 pages)

Company search

Advertisements