Background WavePink WaveYellow Wave

BAVARIAN GOLD LIMITED (08766728)

BAVARIAN GOLD LIMITED (08766728) is an active UK company. incorporated on 7 November 2013. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of beer. BAVARIAN GOLD LIMITED has been registered for 12 years. Current directors include GREIER, Patrick, MODY, Kaushik Amritlal.

Company Number
08766728
Status
active
Type
ltd
Incorporated
7 November 2013
Age
12 years
Address
303 Global House Ballards Lane, London, N12 8NP
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
GREIER, Patrick, MODY, Kaushik Amritlal
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAVARIAN GOLD LIMITED

BAVARIAN GOLD LIMITED is an active company incorporated on 7 November 2013 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. BAVARIAN GOLD LIMITED was registered 12 years ago.(SIC: 11050)

Status

active

Active since 12 years ago

Company No

08766728

LTD Company

Age

12 Years

Incorporated 7 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

303 Global House Ballards Lane London, N12 8NP,

Previous Addresses

Units 22-23 the Io Centre 59-71 River Road Barking Essex IG11 0DR England
From: 29 January 2015To: 15 January 2016
Unit D5 & 6 Jaggard Way London SW12 8SG
From: 7 November 2013To: 29 January 2015
Timeline

5 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREIER, Patrick

Active
Schneverdingen, Gallhorner Weg 50
Born October 1984
Director
Appointed 07 Nov 2013

MODY, Kaushik Amritlal

Active
Cumberland Mills Square, LondonE14 3BH
Born May 1957
Director
Appointed 07 Nov 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 07 Nov 2013
Resigned 07 Nov 2013

Persons with significant control

2

Mr Kaushik Amritlal Mody

Active
303 Ballards Lane, LondonN12 8NP
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Patrick Greier

Active
303 Ballards Lane, LondonN12 8NP
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Incorporation Company
7 November 2013
NEWINCIncorporation