B4 INVESTIGATE LTD - WOKING
Company Profile | Company Filings |
Overview
B4 INVESTIGATE LTD is a Private Limited Company from WOKING ENGLAND and has the status: Active.
B4 INVESTIGATE LTD was incorporated 23 years ago on 19/04/2001 and has the registered number: 04201682. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2025.
B4 INVESTIGATE LTD was incorporated 23 years ago on 19/04/2001 and has the registered number: 04201682. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2025.
B4 INVESTIGATE LTD - WOKING
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
1 TRESILLIAN WAY
WOKING
SURREY
GU21 3DL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HIBIS EUROPE LIMITED (until 01/04/2020)
HIBIS EUROPE LIMITED (until 01/04/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/01/2024 | 15/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALLAN PAUL MCDONAGH | Oct 1947 | British | Director | 2001-04-19 | CURRENT |
MR NIGEL KRISHNA IYER | Feb 1964 | British | Director | 2020-01-01 | CURRENT |
MR ANIL IYER | Dec 1959 | British | Director | 2020-01-01 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-04-19 UNTIL 2001-04-19 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-04-19 UNTIL 2001-04-19 | RESIGNED | ||
CAROLINE MARIA WADDICOR | Mar 1964 | British | Director | 2003-08-18 UNTIL 2012-01-08 | RESIGNED |
PAUL KEYTON | Mar 1952 | British | Director | 2003-08-18 UNTIL 2006-04-11 | RESIGNED |
NIGEL IYER | Feb 1964 | British | Director | 2004-04-06 UNTIL 2009-12-01 | RESIGNED |
BJORN FRANG | Mar 1950 | British | Director | 2001-04-19 UNTIL 2003-08-18 | RESIGNED |
ROBERT HENRY ARMITAGE CHASE | Mar 1945 | British | Director | 2003-08-18 UNTIL 2004-06-23 | RESIGNED |
MARY THERESA MCDONAGH | British | Secretary | 2001-04-19 UNTIL 2020-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
B4 Investigate Ab | 2020-07-01 | Bara | Ownership of shares 75 to 100 percent | |
Mr Anil Iyer | 2020-01-01 - 2020-07-01 | 12/1959 | Woking Surrey | Ownership of shares 25 to 50 percent |
Mr Nigel Krishna Iyer | 2020-01-01 - 2020-07-01 | 2/1964 | Oslo | Ownership of shares 50 to 75 percent |
Mr Nigel Krishna Iyer | 2020-01-01 - 2020-01-01 | 2/1964 | Woking Surrey | Ownership of shares 50 to 75 percent |
Mr Allan Paul Mcdonagh | 2016-04-06 - 2020-01-01 | 10/1947 | Gerrards Cross South Buckinghamshir | Ownership of shares 25 to 50 percent |
Mrs Mary Theresa Mcdonagh | 2016-04-06 - 2020-01-01 | 3/1950 | Gerrards Cross South Buckinghamshir | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
B4 Investigate Ltd | 2024-01-31 | 31-12-2023 | £1,539 equity |
B4 Investigate Ltd | 2023-01-21 | 31-12-2022 | £-629 equity |
B4 Investigate Ltd | 2022-02-02 | 31-12-2021 | £1,272 equity |
B4 Investigate Ltd - Period Ending 2020-12-31 | 2021-03-09 | 31-12-2020 | £1,116 equity |
B4 Investigate Ltd - Period Ending 2020-04-05 | 2020-07-04 | 05-04-2020 | £730 equity |
Hibis Europe Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-12 | 05-04-2019 | £102 Cash £-2,673 equity |
Hibis Europe Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-29 | 05-04-2018 | £8,527 Cash £-2,473 equity |
Hibis Europe Limited - Accounts to registrar - small 17.2 | 2017-07-18 | 05-04-2017 | £27,890 Cash £32,633 equity |
Hibis Europe Limited - Abbreviated accounts 16.1 | 2016-09-13 | 05-04-2016 | £31,018 Cash £17,988 equity |
HIBIS EUROPE LIMITED Accounts filed on 05-04-2014 | 2015-01-03 | 05-04-2014 | £22,296 Cash £-62,133 equity |