About

Registered Number: 05729231
Date of Incorporation: 03/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE,

 

Founded in 2006, Business Environment Ltd has its registered office in London, it's status is listed as "Active". The business has no directors listed at Companies House. The organisation is VAT Registered. There are currently 101-250 employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 30 September 2019
PSC05 - N/A 22 August 2019
AD01 - Change of registered office address 06 August 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 03 October 2018
RP04PSC05 - N/A 26 March 2018
CS01 - N/A 08 March 2018
CH01 - Change of particulars for director 02 March 2018
PSC05 - N/A 16 January 2018
PSC05 - N/A 10 January 2018
AD01 - Change of registered office address 18 December 2017
CH01 - Change of particulars for director 29 September 2017
CH01 - Change of particulars for director 29 September 2017
AA - Annual Accounts 25 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2017
CH01 - Change of particulars for director 12 August 2017
CH03 - Change of particulars for secretary 12 August 2017
CH01 - Change of particulars for director 11 August 2017
CH01 - Change of particulars for director 11 August 2017
CH01 - Change of particulars for director 11 August 2017
CH01 - Change of particulars for director 11 August 2017
MR04 - N/A 15 June 2017
MR04 - N/A 15 June 2017
MR04 - N/A 15 June 2017
MR04 - N/A 15 June 2017
CS01 - N/A 21 March 2017
RESOLUTIONS - N/A 14 March 2017
TM01 - Termination of appointment of director 15 February 2017
MR01 - N/A 13 February 2017
AA - Annual Accounts 11 October 2016
AD01 - Change of registered office address 21 March 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 08 October 2015
CH01 - Change of particulars for director 11 May 2015
CH01 - Change of particulars for director 11 May 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 22 April 2014
CH01 - Change of particulars for director 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2014
CH01 - Change of particulars for director 22 April 2014
CH03 - Change of particulars for secretary 22 April 2014
CH01 - Change of particulars for director 22 April 2014
CH01 - Change of particulars for director 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 28 February 2014
MR01 - N/A 24 December 2013
AR01 - Annual Return 12 March 2013
MISC - Miscellaneous document 18 February 2013
MISC - Miscellaneous document 15 February 2013
AA - Annual Accounts 05 December 2012
AD01 - Change of registered office address 16 August 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 12 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
TM01 - Termination of appointment of director 05 February 2010
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 10 October 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
287 - Change in situation or address of Registered Office 09 June 2009
287 - Change in situation or address of Registered Office 09 April 2009
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
395 - Particulars of a mortgage or charge 11 October 2008
395 - Particulars of a mortgage or charge 10 October 2008
AA - Annual Accounts 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2008
363a - Annual Return 21 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
395 - Particulars of a mortgage or charge 15 March 2008
395 - Particulars of a mortgage or charge 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
225 - Change of Accounting Reference Date 13 August 2007
AA - Annual Accounts 16 May 2007
225 - Change of Accounting Reference Date 02 May 2007
363a - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
225 - Change of Accounting Reference Date 29 January 2007
287 - Change in situation or address of Registered Office 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
SA - Shares agreement 11 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
MISC - Miscellaneous document 28 September 2006
RESOLUTIONS - N/A 26 September 2006
MEM/ARTS - N/A 26 September 2006
RESOLUTIONS - N/A 21 September 2006
RESOLUTIONS - N/A 21 September 2006
RESOLUTIONS - N/A 21 September 2006
123 - Notice of increase in nominal capital 21 September 2006
RESOLUTIONS - N/A 15 September 2006
RESOLUTIONS - N/A 15 September 2006
CERT1 - Re-registration of a company from unlimited to limited 15 September 2006
MAR - Memorandum and Articles - used in re-registration 15 September 2006
51 - Application by an unlimited company to be re-registered as limited 15 September 2006
CERTNM - Change of name certificate 12 September 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
NEWINC - New incorporation documents 03 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2017 Outstanding

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 06 October 2008 Outstanding

N/A

Deed of assignment 30 September 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 13 March 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 10 December 2007 Fully Satisfied

N/A

Composite share charge and guarantee and indemnity 15 September 2006 Fully Satisfied

N/A

Deed of security assignment 15 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.