Background WavePink WaveYellow Wave

BODYISM GLOBAL HOLDINGS LIMITED (09094357)

BODYISM GLOBAL HOLDINGS LIMITED (09094357) is an active UK company. incorporated on 19 June 2014. 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. and 1 other business activities. BODYISM GLOBAL HOLDINGS LIMITED has been registered for 11 years. Current directors include AKDAG, Kemal Tevfik, BUYUKKAYA, Cem, KAVASOGLU, Ozlem and 2 others.

Company Number
09094357
Status
active
Type
ltd
Incorporated
19 June 2014
Age
11 years
Address
10 Stratford Place, London, W1C 1BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AKDAG, Kemal Tevfik, BUYUKKAYA, Cem, KAVASOGLU, Ozlem, SCHYLLERT, Nathalie Sandra, Mrs., TURGAY, Nihan, Ms.
SIC Codes
64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODYISM GLOBAL HOLDINGS LIMITED

BODYISM GLOBAL HOLDINGS LIMITED is an active company incorporated on 19 June 2014 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. and 1 other business activity. BODYISM GLOBAL HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209, 74990)

Status

active

Active since 11 years ago

Company No

09094357

LTD Company

Age

11 Years

Incorporated 19 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

BODYISM GLOBAL HOLDINGS 2014 LIMITED
From: 19 June 2014To: 17 December 2014
Contact
Address

10 Stratford Place London, W1C 1BA,

Previous Addresses

222-224 Westbourne Grove London W11 2RH England
From: 17 January 2017To: 23 June 2023
C/O Alexander & Co 17 st Anns Square Manchester M2 7PW
From: 5 November 2014To: 17 January 2017
, C/O Mofo Notices Limited, Citypoint One Ropemaker Street, London, EC2Y 9AW
From: 19 June 2014To: 5 November 2014
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Nov 14
Funding Round
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Feb 15
Funding Round
Jun 16
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Joined
May 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Apr 25
5
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

AKDAG, Kemal Tevfik

Active
Westbourne Grove, LondonW11 2RH
Born February 1970
Director
Appointed 15 Oct 2014

BUYUKKAYA, Cem

Active
Stratford Place, LondonW1C 1BA
Born July 1985
Director
Appointed 05 Mar 2025

KAVASOGLU, Ozlem

Active
Stratford Place, LondonW1C 1BA
Born June 1976
Director
Appointed 01 Dec 2017

SCHYLLERT, Nathalie Sandra, Mrs.

Active
Westbourne Grove, LondonW11 2RH
Born April 1982
Director
Appointed 01 Dec 2017

TURGAY, Nihan, Ms.

Active
Westbourne Grove, LondonW11 2RH
Born November 1974
Director
Appointed 29 Mar 2018

MOFO SECRETARIES LIMITED

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Corporate secretary
Appointed 19 Jun 2014
Resigned 15 Oct 2014

DUIGAN, Christiane De Aguiar

Resigned
Westbourne Grove, LondonW11 2RH
Born October 1982
Director
Appointed 15 Oct 2014
Resigned 24 Aug 2018

DUIGAN, James Kevin

Resigned
Westbourne Grove, LondonW11 2RH
Born October 1974
Director
Appointed 15 Oct 2014
Resigned 24 Aug 2018

LUKINS, Edward John

Resigned
St Anns Square, ManchesterM2 7PW
Born June 1966
Director
Appointed 19 Jun 2014
Resigned 15 Oct 2014

SAHENK, Ferit Faik

Resigned
Westbourne Grove, LondonW11 2RH
Born March 1964
Director
Appointed 15 Oct 2014
Resigned 29 Mar 2018

Persons with significant control

3

1 Active
2 Ceased

Mrs. Nathalie Sandra Schyllert

Active
Stratford Place, LondonW1C 1BA
Born April 1982

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Mr James Kevin Duigan

Ceased
Westbourne Grove, LondonW11 2RH
Born October 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Aug 2018

Mrs Christiane De Aguiar Duigan

Ceased
Westbourne Grove, LondonW11 2RH
Born October 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
2 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Capital Allotment Shares
28 April 2018
SH01Allotment of Shares
Capital Allotment Shares
28 April 2018
SH01Allotment of Shares
Capital Allotment Shares
28 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
18 November 2015
RP04RP04
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Resolution
22 December 2014
RESOLUTIONSResolutions
Resolution
19 December 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 December 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Capital Name Of Class Of Shares
5 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Resolution
3 November 2014
RESOLUTIONSResolutions
Change Of Name Notice
3 November 2014
CONNOTConfirmation Statement Notification
Incorporation Company
19 June 2014
NEWINCIncorporation