Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRAMATOME BHR LIMITED
Company Information for

FRAMATOME BHR LIMITED

THE FLUID ENGINEERING CENTRE, CRANFIELD, BEDFORDSHIRE, MK43 0AJ,
Company Registration Number
07274578
Private Limited Company
Active

Company Overview

About Framatome Bhr Ltd
FRAMATOME BHR LIMITED was founded on 2010-06-04 and has its registered office in Bedfordshire. The organisation's status is listed as "Active". Framatome Bhr Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FRAMATOME BHR LIMITED
 
Legal Registered Office
THE FLUID ENGINEERING CENTRE
CRANFIELD
BEDFORDSHIRE
MK43 0AJ
Other companies in MK43
 
Previous Names
VIRTUALPIE LIMITED01/12/2021
VIRTUAL PRODUCT INNOVATION (PI) PERFORMANCE IMPROVEMENT (PI) ENGINEERING CONSULTANCY LTD27/10/2010
Filing Information
Company Number 07274578
Company ID Number 07274578
Date formed 2010-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB102437654  
Last Datalog update: 2023-09-05 16:16:11
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of FRAMATOME BHR LIMITED

Current Directors
Officer Role Date Appointed
RAGHBIR CHAND
Company Secretary 2010-06-04
RAGHBIR GADDU CHAND
Director 2010-06-04
JONATHAN EARL
Director 2014-06-27
VIVEKANANDHAN SRINIVASAN MARIPUDI
Director 2017-06-30
MICHAEL JAMES STEVENS
Director 2014-06-27
NEIL WATERMAN
Director 2015-11-30
DAVID WINTER
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRENT HUDSON
Director 2015-04-13 2017-01-31
KONRAD MAREK RUTKOWSKI
Director 2014-06-27 2015-12-10
PAUL ANDREW WINSTANLEY
Director 2014-06-27 2015-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAGHBIR GADDU CHAND AMSASARA LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
RAGHBIR GADDU CHAND ESR TECHNOLOGY LIMITED Director 2016-12-07 CURRENT 2005-05-25 Active
RAGHBIR GADDU CHAND CI-TDC LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
RAGHBIR GADDU CHAND DIAJET LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active - Proposal to Strike off
RAGHBIR GADDU CHAND METNANO LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active - Proposal to Strike off
RAGHBIR GADDU CHAND BHR CONFERENCES LIMITED Director 2011-08-09 CURRENT 1989-05-26 Active - Proposal to Strike off
MICHAEL JAMES STEVENS RIVERMEAD COURT LIMITED Director 2014-06-09 CURRENT 1979-06-25 Active
MICHAEL JAMES STEVENS THIRST-QUENCHER LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
MICHAEL JAMES STEVENS STRATOPHASE LTD. Director 2010-10-18 CURRENT 1999-06-07 Active
MICHAEL JAMES STEVENS NANOTECTURE GROUP PLC Director 2008-09-01 CURRENT 2004-05-18 Dissolved 2014-04-03
NEIL WATERMAN DIAJET LIMITED Director 2015-11-30 CURRENT 2014-09-23 Active - Proposal to Strike off
NEIL WATERMAN BHR CONFERENCES LIMITED Director 2015-11-30 CURRENT 1989-05-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN ARTON HOWARTH
2023-09-02Compulsory strike-off action has been discontinued
2023-08-30CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-01-09Resolutions passed:<ul><li>Resolution Share premium account cancelled/amount credited to retained earnings account 16/12/2022<li>Resolution reduction in capital</ul>
2023-01-09Resolutions passed:<ul><li>Resolution Share premium cancelled/amount credited to retained earnins account 16/12/2022<li>Resolution reduction in capital</ul>
2022-08-31Termination of appointment of Paul Anthony Extance on 2022-08-31
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-19SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-31Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Consolidation 13/12/2021</ul>
2021-12-31Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Consolidation 13/12/2021<li>Resolution passed adopt articles</ul>
2021-12-31Memorandum articles filed
2021-12-31MEM/ARTSARTICLES OF ASSOCIATION
2021-12-31RES12Resolution of varying share rights or name
2021-12-23Particulars of variation of rights attached to shares
2021-12-23Change of share class name or designation
2021-12-23SH08Change of share class name or designation
2021-12-23SH10Particulars of variation of rights attached to shares
2021-12-22Consolidation of shares on
2021-12-22Consolidation of shares on
2021-12-22SH02Consolidation of shares on 2021-12-13
2021-12-21Second filing of capital allotment of shares GBP5,403,741
2021-12-21RP04SH01Second filing of capital allotment of shares GBP5,403,741
2021-12-01SH0124/11/21 STATEMENT OF CAPITAL GBP 3903741.26
2021-12-01CERTNMCompany name changed virtualpie LIMITED\certificate issued on 01/12/21
2021-11-26AA01Current accounting period shortened from 30/04/22 TO 31/12/21
2021-11-26AP03Appointment of Mr Paul Anthony Extance as company secretary on 2021-11-22
2021-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072745780003
2021-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-14PSC08Notification of a person with significant control statement
2021-09-13RES12Resolution of varying share rights or name
2021-09-08PSC07CESSATION OF BUSINESS GROWTH FUND PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-09-08SH0131/08/21 STATEMENT OF CAPITAL GBP 3903741.26
2021-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072745780006
2021-09-02AP01DIRECTOR APPOINTED PASCAL LASSUS
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY EXTANCE
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-03-10AP01DIRECTOR APPOINTED MR PAUL ANTHONY EXTANCE
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WATERMAN
2019-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 072745780007
2019-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 072745780006
2019-04-29AP01DIRECTOR APPOINTED DR PAUL JOHN ARTON HOWARTH
2019-04-29TM02Termination of appointment of Raghbir Chand on 2019-04-29
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES STEVENS
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 072745780005
2017-07-11RES01ADOPT ARTICLES 11/07/17
2017-07-03AP01DIRECTOR APPOINTED MR VIVEKANANDHAN SRINIVASAN MARIPUDI
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 168702
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-02-09SH0122/09/16 STATEMENT OF CAPITAL GBP 166489
2017-02-09SH0122/09/16 STATEMENT OF CAPITAL GBP 166489
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BRENT HUDSON
2017-02-09AP01DIRECTOR APPOINTED MR DAVID WINTER
2017-01-13AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-06AR0104/06/16 ANNUAL RETURN FULL LIST
2016-06-28TM02Termination of appointment of a secretary
2016-05-10RES01ADOPT ARTICLES 10/05/16
2016-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 072745780004
2015-12-11AP01DIRECTOR APPOINTED MR NEIL WATERMAN
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KONRAD RUTKOWSKI
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW WINSTANLEY
2015-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072745780003
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 168602
2015-06-17AR0104/06/15 ANNUAL RETURN FULL LIST
2015-04-14AP01DIRECTOR APPOINTED MR BRENT HUDSON
2014-07-16AP01DIRECTOR APPOINTED MR KONRAD RUTKOWSKI
2014-07-16AP01DIRECTOR APPOINTED MR PAUL ANDREW WINSTANLEY
2014-07-16AP01DIRECTOR APPOINTED MR MICHAEL STEVENS
2014-07-16AP01DIRECTOR APPOINTED MR JONATHAN EARL
2014-07-16SH0127/06/14 STATEMENT OF CAPITAL GBP 168602
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 102213
2014-07-16SH0127/06/14 STATEMENT OF CAPITAL GBP 102213
2014-07-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-15RES01ADOPT ARTICLES 27/06/2014
2014-07-03AR0104/06/14 FULL LIST
2014-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-08-01AR0104/06/13 FULL LIST
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-10-09AR0105/06/12 FULL LIST
2012-10-08SH0129/10/11 STATEMENT OF CAPITAL GBP 100000
2012-08-22AR0104/06/12 FULL LIST
2011-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-10-22AA01PREVSHO FROM 30/06/2011 TO 30/04/2011
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM COACH HOUSE 60 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4QP
2011-07-19SH0127/10/10 STATEMENT OF CAPITAL GBP 100
2011-07-19AR0104/06/11 FULL LIST
2010-10-27RES15CHANGE OF NAME 27/10/2010
2010-10-27CERTNMCOMPANY NAME CHANGED VIRTUAL PRODUCT INNOVATION (PI) PERFORMANCE IMPROVEMENT (PI) ENGINEERING CONSULTANCY LTD CERTIFICATE ISSUED ON 27/10/10
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 11 BROADWELLS CRESCENT COVENTRY CV4 8JD UNITED KINGDOM
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 1ST FLOOR 2 WOODBERRY GROVE, NORTH FINCHLEY LONDON N12 0DR ENGLAND
2010-06-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-06-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to FRAMATOME BHR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRAMATOME BHR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-30 Outstanding VIVEKANANDHAN SRINIVASAN MARIPUDI
2016-01-14 Outstanding BGF INVESTMENTS LP ACTING BY ITS GENERAL PARTNER BUSINESS GROWTH FUND PLC
2015-06-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-04-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2013-02-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRAMATOME BHR LIMITED

Intangible Assets
Patents
We have not found any records of FRAMATOME BHR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRAMATOME BHR LIMITED
Trademarks
We have not found any records of FRAMATOME BHR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRAMATOME BHR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as FRAMATOME BHR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRAMATOME BHR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FRAMATOME BHR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2013-12-0139069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2013-08-0176130000Aluminium containers for compressed or liquefied gas
2013-06-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2013-05-0185011099DC motors of an output <= 37,5 W
2013-04-0184122920Hydraulic systems powered using hydraulic fluid power motors (excl. hydraulic power engines and motors, linear acting[cylinders])
2013-04-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRAMATOME BHR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRAMATOME BHR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode MK43 0AJ