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

Bvi Holdings Limited WARWICKSHIRE


Bvi Holdings Limited is a private limited company registered at Waterloo Industrial Estate, Bidford-Upon-Avon, Warwickshire B50 4JH. Incorporated on 2018-12-13, this 5-year-old company is run by 3 directors.
Director Jean-Nicolas F., appointed on 13 July 2023. Director Sean R., appointed on 20 August 2021. Director Shervin K., appointed on 21 May 2019.
The company is officially categorised as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209). According to CH database there was a change of name on 2019-01-31 and their previous name was Pupils Topco Limited.
The last confirmation statement was sent on 2023-02-03 and the date for the subsequent filing is 2024-02-17. What is more, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Bvi Holdings Limited Address / Contact

Office Address Waterloo Industrial Estate
Office Address2 Bidford-upon-avon
Town Warwickshire
Post code B50 4JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11725987
Date of Incorporation Thu, 13th Dec 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Jean-Nicolas F.

Position: Director

Appointed: 13 July 2023

Sean R.

Position: Director

Appointed: 20 August 2021

Shervin K.

Position: Director

Appointed: 21 May 2019

David M.

Position: Director

Appointed: 20 August 2021

Resigned: 26 September 2022

Ron L.

Position: Director

Appointed: 27 February 2019

Resigned: 20 August 2021

Cynthia L.

Position: Director

Appointed: 27 February 2019

Resigned: 20 August 2021

Marc N.

Position: Director

Appointed: 27 February 2019

Resigned: 20 August 2021

John S.

Position: Director

Appointed: 27 February 2019

Resigned: 20 August 2021

Todd S.

Position: Director

Appointed: 27 February 2019

Resigned: 20 August 2021

Jeffrey R.

Position: Director

Appointed: 27 February 2019

Resigned: 20 August 2021

Mark B.

Position: Director

Appointed: 27 February 2019

Resigned: 20 August 2021

Kendall G.

Position: Director

Appointed: 27 February 2019

Resigned: 20 August 2021

Dana M.

Position: Director

Appointed: 12 February 2019

Resigned: 20 August 2021

Shervin K.

Position: Director

Appointed: 12 February 2019

Resigned: 27 February 2019

Adam F.

Position: Director

Appointed: 30 January 2019

Resigned: 12 February 2019

Michael L.

Position: Director

Appointed: 13 December 2018

Resigned: 30 January 2019

Ken M.

Position: Director

Appointed: 13 December 2018

Resigned: 12 February 2019

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we found, there is Bvi Group Limited from Warwickshire, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David B. This PSC has significiant influence or control over the company,. The third one is James C., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Bvi Group Limited

Waterloo Industrial Estate Bidford-Upon-Avon, Milton Park, Warwickshire, Oxfordshire, B50 4JH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13334531
Notified on 20 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 13 December 2018
Ceased on 20 August 2021
Nature of control: significiant influence or control

James C.

Notified on 13 December 2018
Ceased on 20 August 2021
Nature of control: significiant influence or control

Company previous names

Pupils Topco January 31, 2019

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Register inspection address change date: 1970/01/01. New Address: Duo Level 6 280 Bishopsgate London EC2M 4RB. Previous address: 11th Floor 200 Aldersgate Street London EC1A 4HD England
filed on: 2nd, April 2024
Free Download (1 page)

Company search