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

B CHOICE LIMITED

HAMILTON HOUSE, 1 TEMPLE AVENUE, LONDON, EC4Y 0HA,
Company Registration Number
06272242
Private Limited Company
Active

Company Overview

About B Choice Ltd
B CHOICE LIMITED was founded on 2007-06-07 and has its registered office in London. The organisation's status is listed as "Active". B Choice Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B CHOICE LIMITED
 
Legal Registered Office
HAMILTON HOUSE
1 TEMPLE AVENUE
LONDON
EC4Y 0HA
Other companies in EC4M
 
Filing Information
Company Number 06272242
Company ID Number 06272242
Date formed 2007-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 13:19:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B CHOICE LIMITED
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 B CHOICE LIMITED

Current Directors
Officer Role Date Appointed
MASSIMO MIGLIORINI
Director 2014-07-07
ANTONIO VALLA
Director 2011-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN MARGARET ISABEL MCCAW
Director 2014-07-07 2014-11-04
GIANLUCA PIN
Director 2013-04-08 2014-07-07
PIERLUIGI GUIDUZZI
Director 2011-07-01 2014-06-10
ACCOMPLISH SECRETARIES LIMITED
Company Secretary 2007-06-07 2014-04-22
TOMMASO CARO
Director 2009-06-22 2013-04-08
GREGORY ROBERT JOHN DAVIS
Director 2009-06-03 2009-06-22
WILLIAM ROBERT HAWES
Director 2009-06-03 2009-06-22
PIERLUIGI GUIDUZZI
Director 2008-07-21 2009-06-03
GREGORY ROBERT JOHN DAVIS
Director 2007-06-07 2008-08-12
PAMELA AMELIA WALLIS
Director 2007-06-07 2008-08-12
TADCO SECRETARIAL SERVICES LIMITED
Company Secretary 2007-06-07 2007-06-07
TADCO DIRECTORS LIMITED
Director 2007-06-07 2007-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASSIMO MIGLIORINI LASSTA LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
MASSIMO MIGLIORINI OLIVER INV LTD Director 2014-07-07 CURRENT 2013-03-28 Dissolved 2017-10-10
MASSIMO MIGLIORINI MARBLEMANOR LIMITED Director 2014-07-07 CURRENT 2006-07-28 Active

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
2024-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-07-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-08-08CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-05-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-07-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-07-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 5699829
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 5699829
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/17 FROM C/O C/O Morgan Lewis & Bockius 5-10 st Pauls Churchyard London EC4M 8AL
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 5699829
2016-06-10AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO MIGLIORINI / 01/06/2016
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO MIGLIORINI / 01/06/2016
2015-12-21AP01DIRECTOR APPOINTED ANTONIO VALLA
2015-07-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 5699829
2015-06-11AR0107/06/15 ANNUAL RETURN FULL LIST
2015-02-23RES13AGREEMENT 04/02/2015
2015-02-23RES01ADOPT ARTICLES 23/02/15
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNN MARGARET ISABEL MCCAW
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 5699829
2014-09-04AR0105/07/14 ANNUAL RETURN FULL LIST
2014-08-14MEM/ARTSARTICLES OF ASSOCIATION
2014-08-14RES01ADOPT ARTICLES 14/08/14
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GIANLUCA PIN
2014-07-17AP01DIRECTOR APPOINTED MASSIMO MIGLIORINI
2014-07-17AP01DIRECTOR APPOINTED MS LYNN MARGARET ISABEL MCCAW
2014-07-17MEM/ARTSARTICLES OF ASSOCIATION
2014-07-17RES13AUTH APPOINTMENT AS PER COVERING LETTER 07/07/2014
2014-07-17RES01ALTER ARTICLES 07/07/2014
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/14 FROM 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ
2014-07-17RES13DIRS APPOINTED UNDERSIGNED PERSON TO VOTE ON RES 07/07/2014
2014-07-17RES01ALTER ARTICLES 07/07/2014
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PIERLUIGI GUIDUZZI
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 18 SOUTH STREET MAYFAIR LONDON W1K 1DG
2014-04-22TM02APPOINTMENT TERMINATED, SECRETARY ACCOMPLISH SECRETARIES LIMITED
2013-06-07AR0107/06/13 FULL LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TOMMASO CARO
2013-04-08AP01DIRECTOR APPOINTED MR GIANLUCA PIN
2013-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-07-27AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-12AR0107/06/12 FULL LIST
2012-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-07-04AP01DIRECTOR APPOINTED MR PIERLUIGI GUIDUZZI
2011-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-07AR0107/06/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-09AR0107/06/10 FULL LIST
2010-06-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 07/06/2010
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR GREGORY DAVIS
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HAWES
2009-06-25288aDIRECTOR APPOINTED TOMMASO CARO
2009-06-11363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-10288aDIRECTOR APPOINTED GREGORY ROBERT JOHN DAVIS
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR PIERLUIGI GUIDUZZI
2009-06-09288aDIRECTOR APPOINTED WILLIAM ROBERT HAWES
2008-09-2388(2)AD 10/09/08 GBP SI 145375@1=145375 GBP IC 5554454/5699829
2008-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR GREGORY DAVIS
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR PAMELA WALLIS
2008-08-12RES13TO ALLOT SHARES 11/08/2008
2008-08-12123NC INC ALREADY ADJUSTED 11/08/08
2008-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-12RES04GBP NC 10000/10000000 11/08/2008
2008-08-1288(2)AD 11/08/08 GBP SI 5554354@1=5554354 GBP IC 100/5554454
2008-07-24288aDIRECTOR APPOINTED PIERLUIGI GUIDUZZI
2008-06-12363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-07-17288cSECRETARY'S PARTICULARS CHANGED
2007-06-29225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-06-29288bSECRETARY RESIGNED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29288bDIRECTOR RESIGNED
2007-06-29288aNEW SECRETARY APPOINTED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to B CHOICE 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 B CHOICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B CHOICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 B CHOICE LIMITED

Intangible Assets
Patents
We have not found any records of B CHOICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B CHOICE LIMITED
Trademarks
We have not found any records of B CHOICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B CHOICE 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 (64209 - Activities of other holding companies n.e.c.) as B CHOICE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where B CHOICE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B CHOICE 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 B CHOICE 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.