Benify Uk Limited LONDON


Benify Uk started in year 2013 as Private Limited Company with registration number 08603052. The Benify Uk company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at Sweden House. Postal code: W1H 2AG. Since Thu, 15th Aug 2013 Benify Uk Limited is no longer carrying the name Dmwsl 733.

The firm has 2 directors, namely Steeve F., Joakim A.. Of them, Steeve F., Joakim A. have been with the company the longest, being appointed on 22 September 2020. As of 19 April 2024, there were 6 ex directors - Markus K., Ake L. and others listed below. There were no ex secretaries.

Benify Uk Limited Address / Contact

Office Address Sweden House
Office Address2 5 Upper Montagu Street
Town London
Post code W1H 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08603052
Date of Incorporation Tue, 9th Jul 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Steeve F.

Position: Director

Appointed: 22 September 2020

Joakim A.

Position: Director

Appointed: 22 September 2020

Markus K.

Position: Director

Appointed: 23 February 2015

Resigned: 22 September 2020

Ake L.

Position: Director

Appointed: 23 February 2015

Resigned: 22 September 2020

Olof S.

Position: Director

Appointed: 08 September 2014

Resigned: 24 February 2015

Katarina R.

Position: Director

Appointed: 08 September 2014

Resigned: 23 February 2015

Alexander C.

Position: Director

Appointed: 09 August 2013

Resigned: 08 September 2014

Martin M.

Position: Director

Appointed: 09 July 2013

Resigned: 09 August 2013

Dm Company Services (london) Limited

Position: Corporate Secretary

Appointed: 09 July 2013

Resigned: 09 August 2013

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As BizStats found, there is Joakim A. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Steeve F. This PSC has significiant influence or control over the company,. Moving on, there is Vitruvian Partners Llp, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Joakim A.

Notified on 22 September 2020
Nature of control: significiant influence or control

Steeve F.

Notified on 22 September 2020
Nature of control: significiant influence or control

Vitruvian Partners Llp

105 Wigmore Street, London, W1U 1QY, England

Legal authority Limited Liability Partnerships Act
Legal form Limited Partnership
Country registered Uk
Place registered Uk Companies House
Registration number Oc319894
Notified on 6 April 2016
Nature of control: significiant influence or control

Markus K.

Notified on 6 April 2016
Ceased on 22 September 2020
Nature of control: significiant influence or control

Ake L.

Notified on 6 April 2016
Ceased on 22 September 2020
Nature of control: significiant influence or control

Company previous names

Dmwsl 733 August 15, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand22 64633 909
Current Assets37 229100 070
Debtors14 58366 161
Net Assets Liabilities21 16021 160
Other Debtors3 49542 946
Property Plant Equipment2 1772 105
Other
Accumulated Depreciation Impairment Property Plant Equipment4381 438
Additions Other Than Through Business Combinations Property Plant Equipment 928
Amounts Owed To Group Undertakings Participating Interests5 02968 742
Average Number Employees During Period12
Creditors18 24681 015
Increase From Depreciation Charge For Year Property Plant Equipment 1 000
Net Current Assets Liabilities18 98319 055
Other Creditors1 5001 500
Other Taxation Social Security Payable11 0849 735
Property Plant Equipment Gross Cost2 6153 543
Trade Creditors Trade Payables6331 038
Trade Debtors Trade Receivables11 08823 215

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 15th, February 2024
Free Download (11 pages)

Company search

Advertisements