Background WavePink WaveYellow Wave

BVS SUBSIDENCE LTD (09640255)

BVS SUBSIDENCE LTD (09640255) is an active UK company. incorporated on 16 June 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BVS SUBSIDENCE LTD has been registered for 10 years. Current directors include CARR, Allison Jane, WILKINSON, Amber.

Company Number
09640255
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARR, Allison Jane, WILKINSON, Amber
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BVS SUBSIDENCE LTD

BVS SUBSIDENCE LTD is an active company incorporated on 16 June 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BVS SUBSIDENCE LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09640255

LTD Company

Age

10 Years

Incorporated 16 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA England
From: 23 December 2021To: 20 September 2022
Waters Meeting House 1 Waters Meeting Road Bolton BL1 8HQ England
From: 21 March 2018To: 23 December 2021
Waters Meeting House Waters Meeting Road Bolton BL1 8HQ England
From: 20 March 2018To: 21 March 2018
C/O Bright Partnership Yarmouth House, Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England
From: 21 November 2017To: 20 March 2018
C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF England
From: 16 November 2017To: 21 November 2017
Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX England
From: 29 July 2016To: 16 November 2017
Waters Meeting House 1 Waters Meeting Road Bolton BL1 8HQ United Kingdom
From: 16 June 2015To: 29 July 2016
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Share Issue
Jul 19
Owner Exit
Jul 19
Director Joined
Aug 20
New Owner
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Owner Exit
Jan 22
Director Left
Jan 22
Loan Secured
Mar 23
Director Left
Mar 24
Loan Secured
Sept 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Sept 25
Director Left
Sept 25
3
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CARR, Allison Jane

Active
20 Gracechurch Street, LondonEC3V 0BG
Born June 1970
Director
Appointed 30 Oct 2024

WILKINSON, Amber

Active
20 Gracechurch Street, LondonEC3V 0BG
Born November 1979
Director
Appointed 07 Jan 2025

BUTTON, Matthew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1987
Director
Appointed 07 Jan 2025
Resigned 10 Sept 2025

CARTER, Giles Matthew

Resigned
Mincing Lane, LondonEC3R 7AA
Born January 1970
Director
Appointed 16 Jun 2015
Resigned 06 Aug 2021

DAWES, Philip Anthony

Resigned
1 Waters Meeting Road, BoltonBL1 8HQ
Born August 1973
Director
Appointed 01 Aug 2020
Resigned 17 Dec 2021

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 17 Dec 2021
Resigned 31 Dec 2024

ELLIOT, Steven

Resigned
1 Waters Meeting Road, BoltonBL1 8HQ
Born August 1971
Director
Appointed 16 Jun 2015
Resigned 17 Dec 2021

JACKSON, Paul Victor

Resigned
1 Waters Meeting Road, BoltonBL1 8HQ
Born July 1973
Director
Appointed 16 Jun 2015
Resigned 17 Dec 2021

JACKSON, Sarah Louise

Resigned
1 Waters Meeting Road, BoltonBL1 8HQ
Born December 1965
Director
Appointed 16 Jun 2015
Resigned 17 Dec 2021

LLOYD-BROWN, Christopher Anthony

Resigned
1 Waters Meeting Road, BoltonBL1 8HQ
Born November 1959
Director
Appointed 16 Jun 2015
Resigned 17 Dec 2021

MAINON, Kathleen

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1966
Director
Appointed 17 Dec 2021
Resigned 12 Mar 2024

MCVAY, Philip John

Resigned
1 Waters Meeting Road, BoltonBL1 8HQ
Born January 1978
Director
Appointed 16 Jun 2015
Resigned 17 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2021

Mr Christopher Anthony Lloyd-Brown

Ceased
Mincing Lane, LondonEC3R 7AA
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2021
Ceased 17 Dec 2021
Waters Meeting Road, BoltonBL1 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2017
Ceased 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

87

Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2024
AAAnnual Accounts
Legacy
10 April 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Memorandum Articles
4 April 2023
MAMA
Resolution
4 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 January 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Capital Cancellation Shares
23 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 December 2021
SH03Return of Purchase of Own Shares
Resolution
19 December 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Legacy
14 August 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
29 July 2019
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 July 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 July 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2015
NEWINCIncorporation