Background WavePink WaveYellow Wave

BV ACQUISITIONS XIII PL LIMITED (12441808)

BV ACQUISITIONS XIII PL LIMITED (12441808) is an active UK company. incorporated on 4 February 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BV ACQUISITIONS XIII PL LIMITED has been registered for 6 years. Current directors include EWEN, Zakary Scott, HEISS, Antonia Isabel Naomi, PEREZ-DEISBOECK, Lizette Marie.

Company Number
12441808
Status
active
Type
ltd
Incorporated
4 February 2020
Age
6 years
Address
Floor 7 40-50 Tottenham Street, London, W1T 4RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EWEN, Zakary Scott, HEISS, Antonia Isabel Naomi, 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 XIII PL LIMITED

BV ACQUISITIONS XIII PL LIMITED is an active company incorporated on 4 February 2020 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 XIII PL LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12441808

LTD Company

Age

6 Years

Incorporated 4 February 2020

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 23 July 2025 (9 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

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Floor 7 40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

3 Cavendish Square 4th and 5th Floors London W1G 0LB United Kingdom
From: 18 October 2023To: 19 December 2025
5 Fleet Place London EC4M 7rd England
From: 4 February 2020To: 18 October 2023
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Apr 20
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Dec 23
Funding Round
Jan 25
Director Joined
May 25
Funding Round
Dec 25
5
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EWEN, Zakary Scott

Active
40-50 Tottenham Street, LondonW1T 4RN
Born June 1989
Director
Appointed 31 Mar 2021

HEISS, Antonia Isabel Naomi

Active
40-50 Tottenham Street, LondonW1T 4RN
Born December 1994
Director
Appointed 15 May 2025

PEREZ-DEISBOECK, Lizette Marie

Active
40-50 Tottenham Street, LondonW1T 4RN
Born December 1965
Director
Appointed 04 Feb 2020

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 04 Feb 2020
Resigned 25 Oct 2023

MORRISSEY, Paul Michael

Resigned
Fleet Place, LondonEC4M 7RD
Born April 1987
Director
Appointed 04 Feb 2020
Resigned 31 Mar 2021

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 04 Feb 2020
Ceased 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2026
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Resolution
21 December 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Resolution
27 February 2025
RESOLUTIONSResolutions
Resolution
27 February 2025
RESOLUTIONSResolutions
Resolution
23 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 February 2024
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
26 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
26 February 2024
AD02Notification of Single Alternative Inspection Location
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
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 November 2023
TM02Termination of Secretary
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
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 December 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
28 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
4 February 2020
NEWINCIncorporation