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

Bvcm Limited DUNDEE


Bvcm Limited was officially closed on 2022-03-02. Bvcm was a private limited company that could have been found at The Vision Building, 20 Greenmarket, Dundee, DD1 4QB. This company (formed on 2012-11-22) was run by 3 directors and 1 secretary.
Director Robin A. who was appointed on 28 November 2019.
Director Benjamin J. who was appointed on 28 November 2019.
Director Richard F. who was appointed on 01 August 2018.
Among the secretaries, we can name: Juliet D. appointed on 25 June 2020.

The company was officially classified as "veterinary activities" (75000). The last confirmation statement was filed on 2020-11-11 and last time the annual accounts were filed was on 30 June 2019. 2015-11-22 was the date of the latest annual return.

Bvcm Limited Address / Contact

Office Address The Vision Building
Office Address2 20 Greenmarket
Town Dundee
Post code DD1 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC437428
Date of Incorporation Thu, 22nd Nov 2012
Date of Dissolution Wed, 2nd Mar 2022
Industry Veterinary activities
End of financial Year 30th June
Company age 10 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Thu, 25th Nov 2021
Last confirmation statement dated Wed, 11th Nov 2020

Company staff

Juliet D.

Position: Secretary

Appointed: 25 June 2020

Robin A.

Position: Director

Appointed: 28 November 2019

Benjamin J.

Position: Director

Appointed: 28 November 2019

Richard F.

Position: Director

Appointed: 01 August 2018

Nicholas P.

Position: Director

Appointed: 31 October 2017

Resigned: 28 September 2018

Simon I.

Position: Director

Appointed: 31 October 2017

Resigned: 05 November 2019

Richard G.

Position: Secretary

Appointed: 31 October 2017

Resigned: 25 January 2019

Jose B.

Position: Director

Appointed: 22 November 2012

Resigned: 31 October 2017

Dorothy C.

Position: Secretary

Appointed: 22 November 2012

Resigned: 31 October 2017

Dorothy C.

Position: Director

Appointed: 22 November 2012

Resigned: 31 October 2017

Robert M.

Position: Director

Appointed: 22 November 2012

Resigned: 31 October 2017

People with significant control

Cvs (Uk) Limited

Cvs House Owen Road, Diss, IP22 4ER, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 3777473
Notified on 31 October 2017
Nature of control: 75,01-100% shares

Dorothy C.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Jose B.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Robert M.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Wednesday 11th November 2020
filed on: 13th, January 2021
Free Download (3 pages)

Company search