About

Registered Number: 03176212
Date of Incorporation: 21/03/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 2 Angel Wharf, 130-134 Bermondsey Wall East, London, SE16 4TT

 

Bwe Management Ltd was registered on 21 March 1996 with its registered office in London, it has a status of "Active". This organisation has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALCIOGLU, Tevfik, Doctor 21 March 1996 - 1
CHARDON, Laurent 17 August 2014 - 1
VRACEVIC, Zoran 21 March 1996 - 1
MACFADEYN, Meinir 01 January 2002 08 February 2007 1
SKEEN, Susan 21 March 1996 02 March 1997 1
TISDALL, Sarah Shelley 21 March 1996 30 May 2002 1

Filing History

Document Type Date
CS01 - N/A 22 March 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 12 March 2019
AA - Annual Accounts 03 February 2019
CS01 - N/A 11 March 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 29 January 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 18 January 2015
TM01 - Termination of appointment of director 17 August 2014
AP01 - Appointment of director 17 August 2014
TM02 - Termination of appointment of secretary 17 August 2014
AD01 - Change of registered office address 17 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 14 March 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 26 January 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 21 March 2007
AA - Annual Accounts 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363s - Annual Return 13 March 2006
AA - Annual Accounts 10 March 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 15 March 2005
363s - Annual Return 12 March 2004
AA - Annual Accounts 27 February 2004
AA - Annual Accounts 06 March 2003
363s - Annual Return 06 March 2003
288b - Notice of resignation of directors or secretaries 27 June 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 03 May 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 14 March 2000
363s - Annual Return 17 March 1999
AA - Annual Accounts 17 March 1999
AA - Annual Accounts 19 March 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 14 May 1997
363s - Annual Return 17 March 1997
RESOLUTIONS - N/A 12 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 June 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
287 - Change in situation or address of Registered Office 26 March 1996
NEWINC - New incorporation documents 21 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.