B INVESTMENTS SOLUTIONS LIMITED
LONDON BAKERY INGREDIENTS SOLUTIONS LIMITED MILLBO TECH LIMITED

Hellopages » Greater London » Westminster » W1B 4EZ

Company number 03340195
Status Active
Incorporation Date 26 March 1997
Company Type Private Limited Company
Address 1ST FLOOR VICTORY HOUSE, 99-101 REGENT STREET, LONDON, W1B 4EZ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 5,000 . The most likely internet sites of B INVESTMENTS SOLUTIONS LIMITED are www.binvestmentssolutions.co.uk, and www.b-investments-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. B Investments Solutions Limited is a Private Limited Company. The company registration number is 03340195. B Investments Solutions Limited has been working since 26 March 1997. The present status of the company is Active. The registered address of B Investments Solutions Limited is 1st Floor Victory House 99 101 Regent Street London W1b 4ez. . INTER. GALA CORPORATE SECRETARIES LIMITED is a Secretary of the company. BOGGIANI, Alessandro is a Director of the company. Secretary RAMOS, Hector has been resigned. Secretary REGENT CORPORATE SECRETARIES LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Secretary WIGMORE SECRETARIES LIMITED has been resigned. Director BOGGIANI, Bruno has been resigned. Director DUFFY, James William has been resigned. Director GREIG, Maurice Thomas has been resigned. Director LANDMAN, Zenah has been resigned. Director MILLARD, Susan has been resigned. Director MINNETT, David Richard has been resigned. Director STEIN, Martin has been resigned. Director TOOGOOD, John Robert has been resigned. Director BUCKINGHAM DIRECTORS LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
INTER. GALA CORPORATE SECRETARIES LIMITED
Appointed Date: 19 October 2010

Director
BOGGIANI, Alessandro
Appointed Date: 28 March 2013
66 years old

Resigned Directors

Secretary
RAMOS, Hector
Resigned: 17 January 2007
Appointed Date: 26 March 1997

Secretary
REGENT CORPORATE SECRETARIES LTD
Resigned: 18 June 2007
Appointed Date: 17 January 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 March 1997
Appointed Date: 26 March 1997

Secretary
WIGMORE SECRETARIES LIMITED
Resigned: 19 October 2010
Appointed Date: 18 June 2007

Director
BOGGIANI, Bruno
Resigned: 23 February 2015
Appointed Date: 28 March 2013
63 years old

Director
DUFFY, James William
Resigned: 04 January 2016
Appointed Date: 28 March 2013
76 years old

Director
GREIG, Maurice Thomas
Resigned: 23 February 2015
Appointed Date: 28 March 2013
78 years old

Director
LANDMAN, Zenah
Resigned: 19 October 2010
Appointed Date: 01 August 2010
97 years old

Director
MILLARD, Susan
Resigned: 18 June 2007
Appointed Date: 17 January 2007
73 years old

Director
MINNETT, David Richard
Resigned: 04 January 2016
Appointed Date: 19 October 2010
74 years old

Director
STEIN, Martin
Resigned: 17 January 2007
Appointed Date: 02 January 2002
89 years old

Director
TOOGOOD, John Robert
Resigned: 02 January 2002
Appointed Date: 26 March 1997
92 years old

Director
BUCKINGHAM DIRECTORS LIMITED
Resigned: 19 October 2010
Appointed Date: 18 June 2007

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 March 1997
Appointed Date: 26 March 1997

Persons With Significant Control

Alessandro Boggiani
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

B INVESTMENTS SOLUTIONS LIMITED Events

24 Apr 2017
Confirmation statement made on 26 March 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,000

07 Jan 2016
Termination of appointment of David Richard Minnett as a director on 4 January 2016
07 Jan 2016
Termination of appointment of James William Duffy as a director on 4 January 2016
...
... and 84 more events
02 Apr 1997
New director appointed
02 Apr 1997
New secretary appointed
02 Apr 1997
Director resigned
02 Apr 1997
Secretary resigned
26 Mar 1997
Incorporation