Bovill Limited LONDON


Founded in 1999, Bovill, classified under reg no. 03815134 is an active company. Currently registered at 201 Borough High Street SE1 1JA, London the company has been in the business for 25 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022. Since Mon, 11th Dec 2000 Bovill Limited is no longer carrying the name Bovill Gunn.

At present there are 3 directors in the the firm, namely Rebecca T., Stephen C. and Benjamin B.. In addition one secretary - Stephen C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bovill Limited Address / Contact

Office Address 201 Borough High Street
Town London
Post code SE1 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03815134
Date of Incorporation Wed, 28th Jul 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Rebecca T.

Position: Director

Appointed: 06 July 2022

Stephen C.

Position: Secretary

Appointed: 07 July 2020

Stephen C.

Position: Director

Appointed: 07 July 2020

Benjamin B.

Position: Director

Appointed: 29 July 1999

Fiona R.

Position: Director

Appointed: 01 March 2015

Resigned: 14 September 2018

Rebecca T.

Position: Director

Appointed: 19 February 2014

Resigned: 01 January 2016

Rachel A.

Position: Director

Appointed: 30 September 2012

Resigned: 06 October 2020

Nicholas Z.

Position: Director

Appointed: 30 September 2012

Resigned: 01 January 2016

Nicholas Z.

Position: Director

Appointed: 01 February 2010

Resigned: 10 June 2010

John W.

Position: Director

Appointed: 01 November 2005

Resigned: 30 September 2012

Benjamin B.

Position: Secretary

Appointed: 30 September 2005

Resigned: 07 July 2020

Philip M.

Position: Director

Appointed: 01 August 2005

Resigned: 02 January 2006

Caroline G.

Position: Director

Appointed: 01 August 2005

Resigned: 22 October 2012

James P.

Position: Secretary

Appointed: 01 November 2003

Resigned: 30 September 2005

Robert W.

Position: Director

Appointed: 01 August 2003

Resigned: 01 August 2005

Valerie T.

Position: Director

Appointed: 02 January 2002

Resigned: 31 March 2003

Keith C.

Position: Director

Appointed: 01 May 2001

Resigned: 31 December 2001

Nicolete H.

Position: Secretary

Appointed: 30 November 2000

Resigned: 01 November 2003

Benjamin B.

Position: Secretary

Appointed: 29 July 1999

Resigned: 30 November 2000

Bryony L.

Position: Director

Appointed: 28 July 1999

Resigned: 30 November 2000

Bloomsbury Secretaries Limited

Position: Nominee Secretary

Appointed: 28 July 1999

Resigned: 28 July 1999

Bloomsbury Directors Limited

Position: Nominee Director

Appointed: 28 July 1999

Resigned: 28 July 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Bovill Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a 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.

Bovill Holdings Limited

201 Borough High Street, London, SE1 1JA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09323208
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bovill Gunn December 11, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from Tue, 31st Oct 2023 to Sun, 31st Dec 2023
filed on: 11th, March 2024
Free Download (1 page)

Company search