About

Registered Number: 09066452
Date of Incorporation: 02/06/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: Merano, 29 Albert Embankment, Lambeth, SE1 7GR,

 

Behavox Ltd was founded on 02 June 2014 and has its registered office in Lambeth, it's status in the Companies House registry is set to "Active". Behavox Ltd has 8 directors listed as Slavinskiy, Viacheslav, Di Ciaccio, Lucio, Diana, Jeffrey William, Golan, Avi, Piwowar, Michael Sean, East, Ashton William, Slavinskiy, Viacheslav, Zelov, Roman in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DI CIACCIO, Lucio 24 February 2020 - 1
DIANA, Jeffrey William 24 February 2020 - 1
GOLAN, Avi 24 February 2020 - 1
PIWOWAR, Michael Sean 24 February 2020 - 1
ZELOV, Roman 05 July 2016 24 February 2020 1
Secretary Name Appointed Resigned Total Appointments
SLAVINSKIY, Viacheslav 01 October 2019 - 1
EAST, Ashton William 21 February 2018 30 September 2019 1
SLAVINSKIY, Viacheslav 10 August 2016 09 February 2018 1

Filing History

Document Type Date
AAMD - Amended Accounts 30 September 2020
SH19 - Statement of capital 04 June 2020
RESOLUTIONS - N/A 14 May 2020
CAP-SS - N/A 14 May 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 May 2020
SH01 - Return of Allotment of shares 16 March 2020
SH01 - Return of Allotment of shares 11 March 2020
RESOLUTIONS - N/A 10 March 2020
TM01 - Termination of appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
AA - Annual Accounts 04 November 2019
AP03 - Appointment of secretary 08 October 2019
TM02 - Termination of appointment of secretary 08 October 2019
CS01 - N/A 10 June 2019
AD01 - Change of registered office address 10 June 2019
RESOLUTIONS - N/A 15 October 2018
MR01 - N/A 10 October 2018
AA - Annual Accounts 30 September 2018
CH01 - Change of particulars for director 25 June 2018
CS01 - N/A 13 June 2018
AP03 - Appointment of secretary 21 February 2018
TM02 - Termination of appointment of secretary 21 February 2018
SH01 - Return of Allotment of shares 09 November 2017
RESOLUTIONS - N/A 06 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 02 June 2017
AA01 - Change of accounting reference date 10 January 2017
RESOLUTIONS - N/A 02 September 2016
AAMD - Amended Accounts 02 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 02 September 2016
CH01 - Change of particulars for director 19 August 2016
AD01 - Change of registered office address 16 August 2016
AP03 - Appointment of secretary 15 August 2016
AP01 - Appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
SH01 - Return of Allotment of shares 12 July 2016
SH01 - Return of Allotment of shares 12 July 2016
AR01 - Annual Return 10 June 2016
SH01 - Return of Allotment of shares 08 April 2016
SH01 - Return of Allotment of shares 08 April 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 03 June 2015
CERTNM - Change of name certificate 17 September 2014
SH01 - Return of Allotment of shares 15 August 2014
SH01 - Return of Allotment of shares 08 August 2014
AD01 - Change of registered office address 08 August 2014
NEWINC - New incorporation documents 02 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.