BOUVERIE HOLDINGS LIMITED

Hellopages » Greater London » Islington » EC4Y 1HS

Company number 02919342
Status Active
Incorporation Date 15 April 1994
Company Type Private Limited Company
Address 65 FLEET STREET, LONDON, EC4Y 1HS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Peter Joseph Jeffcote as a director on 30 April 2017; Confirmation statement made on 26 April 2017 with updates; Full accounts made up to 30 April 2016. The most likely internet sites of BOUVERIE HOLDINGS LIMITED are www.bouverieholdings.co.uk, and www.bouverie-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bouverie Holdings Limited is a Private Limited Company. The company registration number is 02919342. Bouverie Holdings Limited has been working since 15 April 1994. The present status of the company is Active. The registered address of Bouverie Holdings Limited is 65 Fleet Street London Ec4y 1hs. . HAIN COLE, Crispin is a Secretary of the company. HAIN COLE, Crispin is a Director of the company. HARGREAVES, Colin Percival is a Director of the company. MILSTED, Laurence James is a Director of the company. PAVLITSKI, Adrian Alex is a Director of the company. Secretary FAREY, Robin Howard has been resigned. Secretary RITCHIE, George Leslie William has been resigned. Secretary STEPHENSON, Ross Kirkpatrick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRISP, John Hugh has been resigned. Director HOGARTH, Kevin Mark has been resigned. Director JEFFCOTE, Peter Joseph has been resigned. Director JONES, Timothy William has been resigned. Director PECK, Alan Charles Weston has been resigned. Director RITCHIE, George Leslie William has been resigned. Director STEPHENSON, Ross Kirkpatrick has been resigned. Director WILSON, Jane Nicola has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HAIN COLE, Crispin
Appointed Date: 04 August 2000

Director
HAIN COLE, Crispin
Appointed Date: 23 May 2007
74 years old

Director
HARGREAVES, Colin Percival
Appointed Date: 11 February 2016
62 years old

Director
MILSTED, Laurence James
Appointed Date: 09 June 2008
64 years old

Director
PAVLITSKI, Adrian Alex
Appointed Date: 30 April 2010
65 years old

Resigned Directors

Secretary
FAREY, Robin Howard
Resigned: 23 October 1998
Appointed Date: 25 April 1994

Secretary
RITCHIE, George Leslie William
Resigned: 30 April 2000
Appointed Date: 23 October 1998

Secretary
STEPHENSON, Ross Kirkpatrick
Resigned: 04 August 2000
Appointed Date: 30 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 1994
Appointed Date: 15 April 1994

Director
CRISP, John Hugh
Resigned: 29 February 2008
Appointed Date: 31 March 2004
67 years old

Director
HOGARTH, Kevin Mark
Resigned: 31 January 2016
Appointed Date: 01 December 2010
62 years old

Director
JEFFCOTE, Peter Joseph
Resigned: 30 April 2017
Appointed Date: 28 April 1994
77 years old

Director
JONES, Timothy William
Resigned: 19 December 2013
Appointed Date: 29 February 2008
68 years old

Director
PECK, Alan Charles Weston
Resigned: 31 March 2004
Appointed Date: 28 April 1994
76 years old

Director
RITCHIE, George Leslie William
Resigned: 30 April 2000
Appointed Date: 25 April 1994
83 years old

Director
STEPHENSON, Ross Kirkpatrick
Resigned: 31 March 2006
Appointed Date: 30 April 2000
64 years old

Director
WILSON, Jane Nicola
Resigned: 30 April 2010
Appointed Date: 09 June 2008
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 April 1994
Appointed Date: 15 April 1994

Persons With Significant Control

Freshfields (Holdings) Limited
Notified on: 25 April 2017
Nature of control: Ownership of shares – 75% or more

BOUVERIE HOLDINGS LIMITED Events

19 May 2017
Termination of appointment of Peter Joseph Jeffcote as a director on 30 April 2017
02 May 2017
Confirmation statement made on 26 April 2017 with updates
30 Jan 2017
Full accounts made up to 30 April 2016
23 Nov 2016
Director's details changed for Mr Adrian Alex Pavlitski on 21 November 2016
21 Apr 2016
Annual return made up to 15 April 2016
Statement of capital on 2016-04-21
  • GBP 13,000

...
... and 83 more events
05 May 1994
Accounting reference date notified as 30/04

04 May 1994
Director resigned;new director appointed

04 May 1994
Secretary resigned;new secretary appointed

04 May 1994
Registered office changed on 04/05/94 from: 1 mitchell lane bristol BS1 6BU

15 Apr 1994
Incorporation