About

Registered Number: 08213725
Date of Incorporation: 13/09/2012 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (5 years and 1 month ago)
Registered Address: C/O Fieldfisher Riverbank House, 2 Swan Lane, London, EC4R 3TT

 

Having been setup in 2012, Briteverify Uk Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Briteverify Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEELEY (JR), Paul 01 June 2018 30 May 2019 1
FLAUM, Michael David 13 September 2012 01 June 2018 1
LA COUR, Adam Tobias 13 September 2012 27 February 2018 1
MCFEE, Matthew Christopher 13 September 2012 01 June 2018 1
MCLACHLAN, James Meschach 13 September 2012 01 June 2018 1
PARSLOW, Richard Wayne 01 June 2018 30 May 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
TM01 - Termination of appointment of director 03 September 2019
AP04 - Appointment of corporate secretary 03 September 2019
AP01 - Appointment of director 03 September 2019
AP01 - Appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
AD01 - Change of registered office address 15 August 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 25 October 2018
PSC07 - N/A 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
PSC07 - N/A 25 October 2018
PSC07 - N/A 25 October 2018
AP01 - Appointment of director 24 October 2018
PSC01 - N/A 24 October 2018
AP01 - Appointment of director 24 October 2018
AP01 - Appointment of director 24 October 2018
TM01 - Termination of appointment of director 04 April 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 16 August 2017
AD01 - Change of registered office address 18 January 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 21 September 2015
AD01 - Change of registered office address 21 September 2015
AR01 - Annual Return 05 December 2014
CH01 - Change of particulars for director 05 December 2014
CH01 - Change of particulars for director 05 December 2014
CH01 - Change of particulars for director 05 December 2014
CH01 - Change of particulars for director 05 December 2014
TM02 - Termination of appointment of secretary 07 November 2014
AD01 - Change of registered office address 19 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 11 October 2013
AP04 - Appointment of corporate secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AA01 - Change of accounting reference date 17 September 2012
NEWINC - New incorporation documents 13 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.