Company Information for BUREAU VAN DIJK ELECTRONIC PUBLISHING LIMITED
ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5FA,
|
Company Registration Number
02323741
Private Limited Company
Active |
Company Name | |
---|---|
BUREAU VAN DIJK ELECTRONIC PUBLISHING LIMITED | |
Legal Registered Office | |
ONE CANADA SQUARE CANARY WHARF LONDON E14 5FA Other companies in SW1Y | |
Company Number | 02323741 | |
---|---|---|
Company ID Number | 02323741 | |
Date formed | 1988-12-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 15:55:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BUREAU VAN DIJK ELECTRONIC PUBLISHING, INC. | 28 LIBERTY ST. New York NEW YORK NY 10005 | Active | Company formed on the 1994-01-13 | |
BUREAU VAN DIJK ELECTRONIC PUBLISHING, INC. | 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 | Active | Company formed on the 2015-01-13 | |
BUREAU VAN DIJK ELECTRONIC PUBLISHING PTY LIMITED | Sydney NSW 2000 | Active | Company formed on the 2014-04-10 | |
BUREAU VAN DIJK ELECTRONIC PUBLISHING PTE. LTD. | COLLYER QUAY Singapore 049318 | Active | Company formed on the 2008-09-09 | |
Bureau van Dijk Electronic Publishing Hong Kong Limited | Unknown | Company formed on the 2015-11-04 | ||
BUREAU VAN DIJK ELECTRONIC PUBLISHING, INC. | 7 WORLD TRADE CTR FL 14 C/O TAX NEW YORK NY 10007 | Active | Company formed on the 2017-06-20 | |
BUREAU VAN DIJK ELECTRONIC PUBLISHING INCORPORATED | California | Unknown | ||
BUREAU VAN DIJK ELECTRONIC PUBLISHING INC | Georgia | Unknown | ||
BUREAU VAN DIJK ELECTRONIC PUBLISHING INC | District of Columbia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHARLES ANTHONY PRINGLE |
||
CHARLES ANTHONY PRINGLE |
||
DANIEL ARTHUR RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIQUE CARNOY |
Director | ||
ALEXIS GIRY |
Director | ||
JOHNY GEERS |
Director | ||
BERNARD VAN OMMESLAGHE |
Director | ||
ALAIN JEAN LIEDTS |
Director | ||
JAMES PHILIP PEARSON |
Company Secretary | ||
ANGUS MURRAY DAVIDSON |
Company Secretary | ||
ALBERT ERNEST BURTON |
Company Secretary | ||
ARNOLD MATTHEW DAWSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZEPHUS LIMITED | Director | 2018-03-19 | CURRENT | 2002-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Charles Anthony Pringle on 2021-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTHONY PRINGLE | |
AP01 | DIRECTOR APPOINTED MS HELEN MARIE RIDER | |
PSC05 | Change of details for Moody's Corporation as a person with significant control on 2017-08-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHARLES ANTHONY PRINGLE on 2021-02-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ARTHUR RUSSELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Daniel Arthur Russell on 2019-12-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHARLES ANTHONY PRINGLE on 2019-12-03 | |
AD03 | Registers moved to registered inspection location of 54 Portland Place London W1B 1DY | |
AD03 | Registers moved to registered inspection location of 54 Portland Place London W1B 1DY | |
AD02 | Register inspection address changed to 54 Portland Place London W1B 1DY | |
AP04 | Appointment of Broughton Secretaries Limited as company secretary on 2019-10-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/18 FROM Calder & Co 16 Charles Ii Street London SW1Y 4NW | |
LATEST SOC | 30/05/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXIS GIRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE CARNOY | |
AP01 | DIRECTOR APPOINTED MR DANIEL ARTHUR RUSSELL | |
AP01 | DIRECTOR APPOINTED MR CHARLES ANTHONY PRINGLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
PSC02 | Notification of Moody's Corporation as a person with significant control on 2017-08-10 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-09-15 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF BUREAU VAN DIJK ELECTRONIC PUBLISHING B.V. AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Bureau Van Dijk Electronic Publishing B.V. as a person with significant control on 2017-05-16 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-14 | |
LATEST SOC | 11/06/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 16/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW | |
AR01 | 16/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED ALEXIS GIRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHNY GEERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 16/05/11 FULL LIST | |
AR01 | 16/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | SENIOR CREDIT AGREEMENT 26/11/04 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 27/08/02 FROM: C/O IND AND ROSMARIN 1 REGENT STREET LONDON SW1Y 4NW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 5 UPPER TACHBROOK STREET LONDON SW1V 1SN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MCR ESTATES LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) | |
RENT SECURITY DEPOSIT DEED | Outstanding | CREST HILL LIMITED | |
RENT SECURITY DEPOSIT DEED | Outstanding | FINOVA CAPITAL LIMITED | |
DEED | Outstanding | THE CROWN ESTATE COMMISSIONERS |
BUREAU VAN DIJK ELECTRONIC PUBLISHING LIMITED owns 1 domain names.
bvd.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
|
Bolton Council | |
|
Book Fund Expenditure |
Stockton-On-Tees Borough Council | |
|
|
Southampton City Council | |
|
Licences and Royalties |
Hull City Council | |
|
CAPITAL |
Kent County Council | |
|
Books, Publications and Newspapers etc |
Durham County Council | |
|
Miscellaneous Expenses |
Bolsover District Council | |
|
|
Hull City Council | |
|
City Regeneration and Policy |
Solihull Metropolitan Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Bolton Council | |
|
Book Fund Expenditure |
Stockton-On-Tees Borough Council | |
|
|
Bath & North East Somerset Council | |
|
PCB External Fees |
Hull City Council | |
|
CAPITAL |
Braintree District Council | |
|
Membership Subscriptions |
Kent County Council | |
|
Books, Publications and Newspapers etc |
Durham County Council | |
|
Miscellaneous Expenses |
London Borough of Bexley | |
|
|
Hull City Council | |
|
City Regeneration and Policy |
Solihull Metropolitan Borough Council | |
|
|
Bolsover District Council | |
|
|
Tamworth Borough Council | |
|
Business & Economic Partnershi |
Bolton Council | |
|
Book Fund Expenditure |
London Borough of Hounslow | |
|
SERVICES/FEES |
Southampton City Council | |
|
On-Line subs 0513 |
Leeds City Council | |
|
Books & Audio-Visual Materials |
Hull City Council | |
|
CAPITAL |
Nottingham City Council | |
|
|
Southampton City Council | |
|
Advertising/Publicity - Non Staff |
Dudley Borough Council | |
|
|
North Lincolnshire Council | |
|
Other Supplies & Services |
Rochdale Borough Council | |
|
Financial Services ECONOMY AND ENVIRONMENT BUSINESS SUPPORT (S106 158K) |
Kent County Council | |
|
Books, Publications and Newspapers etc |
City of London | |
|
Fees & Services |
Norfolk County Council | |
|
|
London Borough of Ealing | |
|
|
Bury Council | |
|
|
Cheshire East Council | |
|
|
Borough of Poole | |
|
Internet Subscriptions |
Kent County Council | |
|
Books, Publications and Newspapers etc |
London Borough of Bexley | |
|
|
Solihull Metropolitan Borough Council | |
|
Materials |
Bolton Council | |
|
Book Fund Expenditure |
Dudley Borough Council | |
|
|
Bolsover District Council | |
|
|
Tamworth Borough Council | |
|
Business Support Projects |
London Borough of Brent | |
|
|
Cheshire East Council | |
|
|
Nottingham City Council | |
|
|
Bury Council | |
|
|
Borough of Poole | |
|
|
Leeds City Council | |
|
Books & Audio-Visual Materials |
City of London | |
|
Fees & Services |
London Borough of Ealing | |
|
|
Hull City Council | |
|
Customer Services |
London Borough of Bexley | |
|
|
Doncaster Council | |
|
|
Norfolk County Council | |
|
|
Kent County Council | |
|
Books, Publications and Newspapers etc |
London Borough of Ealing | |
|
|
Solihull Metropolitan Borough Council | |
|
Materials |
Bolton Council | |
|
Book Fund Expenditure |
London Borough of Brent | |
|
|
Borough of Poole | |
|
|
Leeds City Council | |
|
|
Hull City Council | |
|
Customer Services |
Doncaster Council | |
|
|
London Borough of Ealing | |
|
|
Bury Council | |
|
EDS |
Kent County Council | |
|
Books, Publications and Newspapers etc |
Bristol City Council | |
|
MATERIALS FUND |
Norfolk County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Materials |
Dudley Borough Council | |
|
|
Rochdale Borough Council | |
|
Information Communication Technology REGENERATION BUREAU VAN DIJK ELECTRONIC PUBLISHING |
Borough of Poole | |
|
|
Leeds City Council | |
|
Books & Audio-Visual Materials |
Kent County Council | |
|
|
London Borough of Ealing | |
|
|
Nottinghamshire County Council | |
|
|
Bristol City Council | |
|
MATERIALS FUND |
Norfolk County Council | |
|
|
Bolton Council | |
|
Book Fund Expenditure |
Dudley Borough Council | |
|
|
Rochdale Borough Council | |
|
Information Communication Technology Regeneration BUSINESS SUPPORT (S106 158K) |
Nottinghamshire County Council | |
|
FM Soft |
City of London | |
|
Fees & Services |
Derby City Council | |
|
Subscriptions And Registrations |
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |