Background WavePink WaveYellow Wave

BV RESTAURANT GROUP LIMITED (09689333)

BV RESTAURANT GROUP LIMITED (09689333) is an active UK company. incorporated on 16 July 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. BV RESTAURANT GROUP LIMITED has been registered for 10 years. Current directors include BECK, Kirsty, FINNEY, Lee, MILEY, Lee and 1 others.

Company Number
09689333
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
Fitzroy Place, London, W1T 3JJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BECK, Kirsty, FINNEY, Lee, MILEY, Lee, PARTON, Andy
SIC Codes
56101, 56102, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BV RESTAURANT GROUP LIMITED

BV RESTAURANT GROUP LIMITED is an active company incorporated on 16 July 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. BV RESTAURANT GROUP LIMITED was registered 10 years ago.(SIC: 56101, 56102, 56290)

Status

active

Active since 10 years ago

Company No

09689333

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

INFERNO GROUP LIMITED
From: 16 July 2015To: 16 September 2016
Contact
Address

Fitzroy Place 5th Floor 8 Mortimer Street London, W1T 3JJ,

Previous Addresses

Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS England
From: 29 January 2026To: 30 January 2026
Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ England
From: 25 April 2016To: 29 January 2026
5th Floor 3 Sheldon Square Paddington Central London W2 6HY England
From: 16 July 2015To: 25 April 2016
Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

EVANS, Michael

Active
5th Floor 8 Mortimer Street, LondonW1T 3JJ
Secretary
Appointed 21 Jan 2026

BECK, Kirsty

Active
5th Floor 8 Mortimer Street, LondonW1T 3JJ
Born March 1988
Director
Appointed 21 Jan 2026

FINNEY, Lee

Active
5th Floor 8 Mortimer Street, LondonW1T 3JJ
Born March 1970
Director
Appointed 21 Jan 2026

MILEY, Lee

Active
5th Floor 8 Mortimer Street, LondonW1T 3JJ
Born May 1973
Director
Appointed 01 Nov 2024

PARTON, Andy

Active
5th Floor 8 Mortimer Street, LondonW1T 3JJ
Born May 1976
Director
Appointed 21 Jan 2026

TAGOE-BANNERMAN, Annabel

Resigned
5th Floor, LondonW1T 3JJ
Secretary
Appointed 21 Jun 2019
Resigned 21 Jan 2026

WITHAM, Simon

Resigned
5th Floor, LondonW1T 3JJ
Secretary
Appointed 16 Jul 2015
Resigned 21 Jun 2019

GUDMUNDSSON, Agust

Resigned
5th Floor, LondonW1T 3JJ
Born November 1964
Director
Appointed 16 Jul 2015
Resigned 01 Nov 2022

WALDRON, Benjamin Jay

Resigned
8 Mortimer Street, LondonW1T 3JJ
Born July 1977
Director
Appointed 01 Nov 2022
Resigned 31 Oct 2024

Persons with significant control

1

5th Floor, LondonW1T 3JJ

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

47

Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
12 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2017
AAAnnual Accounts
Resolution
16 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2015
NEWINCIncorporation