Background WavePink WaveYellow Wave

B & V CORPORATE LIMITED (08785548)

B & V CORPORATE LIMITED (08785548) is an active UK company. incorporated on 21 November 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. B & V CORPORATE LIMITED has been registered for 12 years. Current directors include PATEL, Bhikhu Chhotabhai, PATEL, Dipen Vijaykumar, PATEL, Vijay Kumar Chhotabhai.

Company Number
08785548
Status
active
Type
ltd
Incorporated
21 November 2013
Age
12 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
PATEL, Bhikhu Chhotabhai, PATEL, Dipen Vijaykumar, PATEL, Vijay Kumar Chhotabhai
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & V CORPORATE LIMITED

B & V CORPORATE LIMITED is an active company incorporated on 21 November 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. B & V CORPORATE LIMITED was registered 12 years ago.(SIC: 66290)

Status

active

Active since 12 years ago

Company No

08785548

LTD Company

Age

12 Years

Incorporated 21 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ
From: 21 November 2013To: 17 January 2017
Timeline

2 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Nov 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 21 Nov 2013

PATEL, Bhikhu Chhotabhai

Active
70 Gracechurch Street, LondonEC3V 0XL
Born August 1947
Director
Appointed 21 Nov 2013

PATEL, Dipen Vijaykumar

Active
70 Gracechurch Street, LondonEC3V 0XL
Born November 1979
Director
Appointed 05 Nov 2020

PATEL, Vijay Kumar Chhotabhai

Active
70 Gracechurch Street, LondonEC3V 0XL
Born November 1949
Director
Appointed 21 Nov 2013

Persons with significant control

1

Mr Vijaykumar Chhotabhai Kalidas Patel

Active
70 Gracechurch Street, LondonEC3V 0XL
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 March 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Group
28 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Incorporation Company
21 November 2013
NEWINCIncorporation