Background WavePink WaveYellow Wave

BV ACQUISITIONS XII LN LIMITED (11368115)

BV ACQUISITIONS XII LN LIMITED (11368115) is a dissolved UK company. incorporated on 17 May 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BV ACQUISITIONS XII LN LIMITED has been registered for 7 years. Current directors include EWEN, Zakary Scott, PEREZ-DEISBOECK, Lizette Marie.

Company Number
11368115
Status
dissolved
Type
ltd
Incorporated
17 May 2018
Age
7 years
Address
3 Cavendish Square, London, W1G 0LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EWEN, Zakary Scott, PEREZ-DEISBOECK, Lizette Marie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BV ACQUISITIONS XII LN LIMITED

BV ACQUISITIONS XII LN LIMITED is an dissolved company incorporated on 17 May 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BV ACQUISITIONS XII LN LIMITED was registered 7 years ago.(SIC: 74990)

Status

dissolved

Active since 7 years ago

Company No

11368115

LTD Company

Age

7 Years

Incorporated 17 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 August 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

3 Cavendish Square 4th And 5th Floors London, W1G 0LB,

Previous Addresses

5 Fleet Place London EC4M 7rd England
From: 23 January 2020To: 18 October 2023
1 Duchess Street Ground Floor, Suite 2 London W1W 6AN United Kingdom
From: 17 May 2018To: 23 January 2020
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
New Owner
Jun 18
Funding Round
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Feb 20
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Jun 21
Capital Update
Jan 25
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EWEN, Zakary Scott

Active
Cavendish Square, LondonW1G 0LB
Born June 1989
Director
Appointed 31 Mar 2021

PEREZ-DEISBOECK, Lizette Marie

Active
Cavendish Square, LondonW1G 0LB
Born December 1965
Director
Appointed 17 May 2018

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 03 Jan 2020
Resigned 25 Oct 2023

PRAXIS SECRETARIES (UK) LIMITED

Resigned
Snow Hill, LondonEC1A 2AY
Corporate secretary
Appointed 09 Aug 2018
Resigned 04 Dec 2019

ANDERSON, Ian

Resigned
Snow Hill, LondonEC1A 2AY
Born December 1961
Director
Appointed 09 Aug 2018
Resigned 30 Jun 2019

MORRISSEY, Paul Michael

Resigned
Fleet Place, LondonEC4M 7RD
Born April 1987
Director
Appointed 30 Jun 2019
Resigned 31 Mar 2021

SHORTO, Donna Leanne

Resigned
Snow Hill, LondonEC1A 2AY
Born September 1987
Director
Appointed 09 Aug 2018
Resigned 30 Jun 2019

Persons with significant control

1

0 Active
1 Ceased

Michael Brown

Ceased
Fleet Place, LondonEC4M 7RD
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2018
Ceased 19 Jun 2018
Fundings
Financials
Latest Activities

Filing History

49

Gazette Dissolved Voluntary
16 September 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 June 2025
DS01DS01
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 January 2025
SH19Statement of Capital
Legacy
15 January 2025
SH20SH20
Legacy
15 January 2025
CAP-SSCAP-SS
Resolution
15 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 March 2024
RP04CS01RP04CS01
Move Registers To Sail Company With New Address
26 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Resolution
23 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 February 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
12 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
23 January 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 August 2018
AP04Appointment of Corporate Secretary
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Capital Redomination Of Shares
8 June 2018
SH14Notice of Redenomination
Resolution
8 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 June 2018
PSC09Update to PSC Statements
Incorporation Company
17 May 2018
NEWINCIncorporation