Download leads from Nexok and grow your business. Find out more

Brandvault Global Services Limited

Documents

Total Documents31
Total Pages265

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022
17 May 2023Confirmation statement made on 17 May 2023 with updates
28 September 2022Total exemption full accounts made up to 31 December 2021
23 September 2022Termination of appointment of Michael Bartlett as a director on 16 September 2022
23 September 2022Appointment of Mr Alap Vijaybhai Shah as a director on 16 September 2022
21 June 2022Termination of appointment of Adam Richard Bailey as a director on 8 June 2022
10 June 2022Registered office address changed from Unit B11, Arena Business Center 9 Nimrod Way Wimborne BH21 7UH England to Smartbase Suite 109 Target Road, Aviation Park West, Hurn Airport Christchurch Dorset BH23 6EA on 10 June 2022
17 May 2022Confirmation statement made on 17 May 2022 with updates
7 September 2021Total exemption full accounts made up to 31 December 2020
22 June 2021Confirmation statement made on 16 May 2021 with no updates
9 November 2020Registration of charge 113680150002, created on 30 October 2020
6 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
6 November 2020Memorandum and Articles of Association
24 October 2020Second filing of Confirmation Statement dated 16 May 2020
23 October 2020Satisfaction of charge 113680150001 in full
23 October 2020Cessation of Michael Bartlett as a person with significant control on 19 June 2019
23 October 2020Cessation of Adam Richard Bailey as a person with significant control on 19 June 2019
23 October 2020Notification of Strax Ab as a person with significant control on 19 June 2019
13 July 2020Total exemption full accounts made up to 31 December 2019
22 May 2020Confirmation statement made on 16 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/10/2020
14 May 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019
31 March 2020Registered office address changed from Unit D1 Arena Business Centre 9 Nimrod Way Wimborne Dorset BH21 7UH England to Unit B11, Arena Business Center 9 Nimrod Way Wimborne BH21 7UH on 31 March 2020
13 February 2020Total exemption full accounts made up to 31 May 2019
8 October 2019Registered office address changed from Unit E2 Arena Business Centre 9 Nimrod Way Wimborne Dorset BH21 7UH to Unit D1 Arena Business Centre 9 Nimrod Way Wimborne Dorset BH21 7UH on 8 October 2019
24 May 2019Confirmation statement made on 16 May 2019 with no updates
16 April 2019Registered office address changed from Braywick House West Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to Unit E2 Arena Business Centre 9 Nimrod Way Wimborne Dorset BH21 7UH on 16 April 2019
15 October 2018Registration of charge 113680150001, created on 9 October 2018
1 October 2018Termination of appointment of Philip Robert Mulholland as a director on 17 September 2018
1 October 2018Appointment of Mr Adam Richard Bailey as a director on 17 September 2018
30 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2018Incorporation
Statement of capital on 2018-05-17
  • GBP 100

Statement of capital on 2020-10-24
  • GBP 100
Sign up now to grow your client base. Plans & Pricing