Background WavePink WaveYellow Wave

BWV INVESTMENTS LIMITED (08092467)

BWV INVESTMENTS LIMITED (08092467) is an active UK company. incorporated on 1 June 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BWV INVESTMENTS LIMITED has been registered for 13 years. Current directors include HOLMAN, Brinsley Richard.

Company Number
08092467
Status
active
Type
ltd
Incorporated
1 June 2012
Age
13 years
Address
83 Victoria Street, London, SW1H 0HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLMAN, Brinsley Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWV INVESTMENTS LIMITED

BWV INVESTMENTS LIMITED is an active company incorporated on 1 June 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BWV INVESTMENTS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08092467

LTD Company

Age

13 Years

Incorporated 1 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 11 March 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 1 June 2025 (1 year ago)
Submitted on 16 June 2025 (11 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

83 Victoria Street London, SW1H 0HW,

Previous Addresses

1 Royal Exchange Avenue London EC2V 3LT
From: 4 March 2014To: 16 October 2024
, C/O Keith Bayley Rogers & Co Limited, 33 Throgmorton Street, London, EC2N 2BR
From: 2 August 2013To: 4 March 2014
, 2nd Floor 103-105, Bunhill Row, London, EC1Y 8LZ
From: 4 January 2013To: 2 August 2013
, 39 Carrick Park, Sulby, Isle of Man, IM7 2EY
From: 10 September 2012To: 4 January 2013
, Apt 768 Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, England
From: 1 June 2012To: 10 September 2012
Timeline

4 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jul 13
Funding Round
Mar 14
Director Left
Feb 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOLMAN, Brinsley Richard

Active
Royal Exchange Avenue, LondonEC2V 3LT
Born August 1965
Director
Appointed 31 May 2013

ORAM, Hugh

Resigned
Royal Exchange Avenue, LondonEC2V 3LT
Secretary
Appointed 01 Jun 2012
Resigned 01 Mar 2019

ORAM, Hugh

Resigned
Royal Exchange Avenue, LondonEC2V 3LT
Born September 1958
Director
Appointed 01 Jun 2012
Resigned 01 Mar 2019

Persons with significant control

1

Boothby Graffoe Limited

Active
Royal Exchange Avenue, LondonEC3V 3LT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 September 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2019
TM02Termination of Secretary
Gazette Filings Brought Up To Date
1 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 June 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
13 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
15 October 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2016
CH03Change of Secretary Details
Dissolved Compulsory Strike Off Suspended
13 November 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Capital Allotment Shares
4 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Incorporation Company
1 June 2012
NEWINCIncorporation