BUREAU VAN DIJK ELECTRONIC PUBLISHING LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4NW

Company number 02323741
Status Active
Incorporation Date 1 December 1988
Company Type Private Limited Company
Address CALDER & CO, 16 CHARLES II STREET, LONDON, SW1Y 4NW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 10,000 ; Auditor's resignation. The most likely internet sites of BUREAU VAN DIJK ELECTRONIC PUBLISHING LIMITED are www.bureauvandijkelectronicpublishing.co.uk, and www.bureau-van-dijk-electronic-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bureau Van Dijk Electronic Publishing Limited is a Private Limited Company. The company registration number is 02323741. Bureau Van Dijk Electronic Publishing Limited has been working since 01 December 1988. The present status of the company is Active. The registered address of Bureau Van Dijk Electronic Publishing Limited is Calder Co 16 Charles Ii Street London Sw1y 4nw. . PRINGLE, Charles Anthony is a Secretary of the company. CARNOY, Dominique is a Director of the company. GIRY, Alexis is a Director of the company. Secretary BURTON, Albert Ernest has been resigned. Secretary DAVIDSON, Angus Murray has been resigned. Secretary DAWSON, Arnold Matthew has been resigned. Secretary PEARSON, James Philip has been resigned. Director GEERS, Johny has been resigned. Director LIEDTS, Alain Jean has been resigned. Director VAN OMMESLAGHE, Bernard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PRINGLE, Charles Anthony
Appointed Date: 05 February 2001

Director
CARNOY, Dominique
Appointed Date: 27 March 2007
66 years old

Director
GIRY, Alexis
Appointed Date: 23 April 2012
52 years old

Resigned Directors

Secretary
BURTON, Albert Ernest
Resigned: 17 June 1996
Appointed Date: 15 December 1995

Secretary
DAVIDSON, Angus Murray
Resigned: 09 April 1998
Appointed Date: 17 June 1996

Secretary
DAWSON, Arnold Matthew
Resigned: 15 December 1995

Secretary
PEARSON, James Philip
Resigned: 05 February 2001
Appointed Date: 08 April 1998

Director
GEERS, Johny
Resigned: 23 April 2012
75 years old

Director
LIEDTS, Alain Jean
Resigned: 30 November 2004
78 years old

Director
VAN OMMESLAGHE, Bernard
Resigned: 02 October 2007
91 years old

BUREAU VAN DIJK ELECTRONIC PUBLISHING LIMITED Events

12 Sep 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000

21 Oct 2015
Auditor's resignation
18 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000

05 May 2015
Full accounts made up to 31 December 2014
...
... and 87 more events
11 Jan 1989
Wd 15/12/88 ad 01/12/88--------- £ si 9998@1=9998 £ ic 2/10000

11 Jan 1989
Registered office changed on 11/01/89 from: jordan & sons LIMITED jordan house brunswick place london N1 6EE

11 Jan 1989
Accounting reference date notified as 31/12

08 Dec 1988
Secretary resigned

01 Dec 1988
Incorporation

BUREAU VAN DIJK ELECTRONIC PUBLISHING LIMITED Charges

25 March 2008
Rent deposit deed
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Mcr Estates Limited
Description: £7,722 plus an amount equivalent to vat thereon or such…
30 November 2004
Debenture
Delivered: 14 December 2004
Status: Satisfied on 5 September 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
11 January 2000
Rent security deposit deed
Delivered: 13 January 2000
Status: Outstanding
Persons entitled: Crest Hill Limited
Description: £34,650.
16 April 1999
Rent security deposit deed
Delivered: 20 April 1999
Status: Outstanding
Persons entitled: Finova Capital Limited
Description: Deposit £34,650.
4 August 1992
Deed
Delivered: 8 August 1992
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: £13,000 forming a rent deposit placed in a deposit account…