About

Registered Number: 07291767
Date of Incorporation: 22/06/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: 2nd Floor 23-24 High Street, Marlborough, Wiltshire, SN8 1LW

 

Bitvu Ltd was founded on 22 June 2010 with its registered office in Wiltshire, it's status in the Companies House registry is set to "Active". This organisation has 8 directors listed as Bohane, Sarah Jane, Blackham, Leonard Alan, Easterbrook, Mark, Glenister, Steven, Kenneth, Murray Gordon, Roots, Hilary Fontaine, Carver, Richard Derek, Kenneth, Gordon Alexander in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKHAM, Leonard Alan 22 June 2010 - 1
EASTERBROOK, Mark 06 July 2020 - 1
GLENISTER, Steven 06 July 2020 - 1
KENNETH, Murray Gordon 01 July 2011 - 1
CARVER, Richard Derek 01 July 2011 19 February 2014 1
KENNETH, Gordon Alexander 01 June 2011 27 August 2020 1
Secretary Name Appointed Resigned Total Appointments
BOHANE, Sarah Jane 19 June 2017 - 1
ROOTS, Hilary Fontaine 22 June 2010 19 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
TM01 - Termination of appointment of director 27 August 2020
AP01 - Appointment of director 06 July 2020
AP01 - Appointment of director 06 July 2020
CS01 - N/A 06 July 2020
PSC07 - N/A 06 July 2020
CH01 - Change of particulars for director 24 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 26 June 2017
AP03 - Appointment of secretary 26 June 2017
TM02 - Termination of appointment of secretary 26 June 2017
PSC02 - N/A 26 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 15 August 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 29 June 2015
CH03 - Change of particulars for secretary 29 June 2015
AA - Annual Accounts 23 March 2015
AD01 - Change of registered office address 08 July 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 04 March 2014
TM01 - Termination of appointment of director 24 February 2014
SH01 - Return of Allotment of shares 30 January 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 29 January 2013
AD01 - Change of registered office address 14 January 2013
CERTNM - Change of name certificate 17 December 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 22 February 2012
SH01 - Return of Allotment of shares 01 August 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AP01 - Appointment of director 06 June 2011
NEWINC - New incorporation documents 22 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.