Company NameBisichi Plc
Company StatusActive
Company Number00112155
CategoryPublic Limited Company
Incorporation Date13 October 1910(113 years, 7 months ago)
Previous NameBisichi Mining Public Limited Company

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Alexander Sibbald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(80 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Shrewsbury Court
London
EC1Y 8JE
Director NameMr Andrew Robert Heller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1999(88 years, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleInvestment Mining
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr Christopher Andrew Joll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(90 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameRobert John Grobler
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySouth African
StatusCurrent
Appointed22 April 2008(97 years, 7 months after company formation)
Appointment Duration16 years
RoleCoal Mining
Country of ResidenceSouth Africa
Correspondence Address18 Lava Street
Benfleur
Witbank
Mpumalanga
South Africa
Director NameGarrett John Casey
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2010(99 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Secretary NameGarrett John Casey
StatusCurrent
Appointed22 December 2014(104 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr John Chan Wai Wong
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(110 years after company formation)
Appointment Duration3 years, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(112 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr Louis Charles John Brown
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(80 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 June 2001)
RoleDirector/Chartered Accountant
Correspondence AddressAnnes Orchard Crawley Down Road
Felbridge
East Grinstead
West Sussex
RH19 2PP
Director NameDavid Michael Dent-Young
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(80 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 June 1998)
RoleMining Engineer
Correspondence AddressCloisters Cottage Perrymead
Bath
Avon
BA2 5AY
Director NameRobert Guy Walter Mackilligin
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(80 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 October 2002)
RoleMining Engineer
Correspondence AddressWalnut Tree Cottage Woodlands 5 Pembury Road
Tunbridge Wells
Kent
TN2 3QY
Director NameMichael Woodbine Parish
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(80 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressWalcot Hall
Lydbury North
Shropshire
SY7 8AZ
Wales
Director NameSir Michael Aron Heller
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(80 years, 9 months after company formation)
Appointment Duration31 years, 7 months (resigned 30 January 2023)
RoleCompany Chairman/Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusResigned
Appointed11 July 1991(80 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Director NameMr Thomas Myer Kearney
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2003(92 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address56 Flask Walk
London
NW3 1HE
Secretary NameHeather Anne Curtis
NationalityBritish
StatusResigned
Appointed01 March 2011(100 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE

Contact

Websitebisichi.co.uk
Telephone020 74155030
Telephone regionLondon

Location

Registered Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

622.3k at £0.1Mr Andrew Robert Heller
5.89%
Ordinary
-OTHER
47.95%
-
4.4m at £0.1London & Associated Properties PLC
41.26%
Ordinary
516.3k at £0.1Nortrust Nominees LTD
4.89%
Ordinary

Financials

Year2014
Turnover£26,500,000
Net Worth£17,315,000
Cash£2,838,000
Current Liabilities£7,148,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

11 June 2010Delivered on: 16 June 2010
Satisfied on: 15 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation nxnfpsgp-ZAR01 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
13 November 2006Delivered on: 21 November 2006
Satisfied on: 8 November 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re bisichi mining public limited company current account, account number 20812927. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
6 November 2002Delivered on: 25 November 2002
Satisfied on: 15 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The agreement and all the mortgagor's interest in the property present and future subject to re-assignment on redemption, by way of fixed charge all plant machinery and fixtures and fittings, all the furniture furnishings equipment tools and other chattels the proceeds of any insurance. See the mortgage charge document for full details.
Fully Satisfied
6 November 2002Delivered on: 25 November 2002
Satisfied on: 15 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fountain arcade 224 and 225 market place and 64 tower street brierly hill dudley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 November 2002Delivered on: 25 November 2002
Satisfied on: 15 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the issued share capital of urban first northampton limited and all income derived from the securities and all rights attaching to the securities. See the mortgage charge document for full details.
Fully Satisfied
27 June 2000Delivered on: 30 June 2000
Satisfied on: 15 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 16/28 parker lane,35-49 croft street 1 boot way,12 red lion st,burnley,lancashire; LA837023. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 June 2000Delivered on: 30 June 2000
Satisfied on: 15 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 222/223 high street dudley west midlands; WM331755. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 October 1995Delivered on: 16 October 1995
Satisfied on: 15 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 188-216 bawtry road wickersley rotherham south yorkshire t/n SYK313028 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 August 1989Delivered on: 8 September 1989
Satisfied on: 15 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ritz site bradford, west yorkshire title no wyk 158345 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 2015Delivered on: 1 July 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 9 January 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding
24 June 2011Delivered on: 6 July 2011
Persons entitled: Abbey National Treasury Services PLC (The Secured Party)

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A continuing, first priority security interest in the collateral, see image for full details.
Outstanding

Filing History

27 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2023Group of companies' accounts made up to 31 December 2022 (115 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
30 March 2023Appointment of Mr John Alexander Heller as a director on 29 March 2023 (2 pages)
6 February 2023Termination of appointment of Michael Aron Heller as a director on 30 January 2023 (1 page)
5 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2022Group of companies' accounts made up to 31 December 2021 (102 pages)
28 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
5 November 2021Registered office address changed from 24 Bruton Place London W1J 6NE to 12 Little Portland Street 2nd Floor London W1W 8BJ on 5 November 2021 (1 page)
28 September 2021Auditor's resignation (2 pages)
1 July 2021Group of companies' accounts made up to 31 December 2020 (99 pages)
1 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
23 June 2021Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
15 October 2020Appointment of Mr John Chan Wai Wong as a director on 15 October 2020 (2 pages)
5 August 2020Group of companies' accounts made up to 31 December 2019 (100 pages)
23 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
12 March 2020Company name changed bisichi mining PUBLIC LIMITED COMPANY\certificate issued on 12/03/20
  • CONNOT ‐ Change of name notice
(3 pages)
16 December 2019Satisfaction of charge 10 in full (1 page)
16 December 2019Satisfaction of charge 001121550012 in full (1 page)
16 December 2019Satisfaction of charge 001121550011 in full (1 page)
1 July 2019Group of companies' accounts made up to 31 December 2018 (97 pages)
26 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
4 January 2019Second filing of Confirmation Statement dated 15/06/2017 (4 pages)
16 October 2018Director's details changed for Sir Michael Aron Heller on 16 October 2018 (2 pages)
25 June 2018Resolutions
  • RES13 ‐ Company business 06/06/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 June 2018Group of companies' accounts made up to 31 December 2017 (94 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
12 June 2018Director's details changed for Mr Andrew Robert Heller on 11 June 2018 (2 pages)
11 June 2018Director's details changed for Mr Andrew Robert Heller on 11 June 2018 (2 pages)
3 May 2018Director's details changed for Garrett John Casey on 2 May 2018 (2 pages)
28 July 2017Group of companies' accounts made up to 31 December 2016 (96 pages)
28 July 2017Group of companies' accounts made up to 31 December 2016 (96 pages)
10 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Part 3 Trading Status) was registered on 04/01/2019.
(5 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
24 June 2016Annual return made up to 15 June 2016 no member list
Statement of capital on 2016-06-24
  • GBP 1,067,683.9
  • ANNOTATION Other The address of Andrew Robert heller, director of bisichi mining PUBLIC LIMITED COMPANY, was replaced with a service address on 09/01/2020 under section 1088 of the Companies Act 2006.
(10 pages)
24 June 2016Annual return made up to 15 June 2016 no member list
Statement of capital on 2016-06-24
  • GBP 1,067,683.9
(9 pages)
23 June 2016Group of companies' accounts made up to 31 December 2015 (82 pages)
23 June 2016Group of companies' accounts made up to 31 December 2015 (82 pages)
22 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 August 2015Annual return made up to 11 July 2015 no member list
Statement of capital on 2015-08-06
  • GBP 1,067,683.9
  • ANNOTATION Other The address of Andrew Robert heller, director of bisichi mining PUBLIC LIMITED COMPANY, was replaced with a service address on 09/01/2020 under section 1088 of the Companies Act 2006.
(19 pages)
6 August 2015Annual return made up to 11 July 2015 no member list
Statement of capital on 2015-08-06
  • GBP 1,067,683.9
(19 pages)
24 July 2015Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages)
1 July 2015Registration of charge 001121550012, created on 26 June 2015 (23 pages)
1 July 2015Registration of charge 001121550012, created on 26 June 2015 (23 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (82 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (82 pages)
23 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice for general meetings 10/06/2015
(3 pages)
15 January 2015Satisfaction of charge 5 in full (4 pages)
15 January 2015Satisfaction of charge 3 in full (4 pages)
15 January 2015Satisfaction of charge 1 in full (4 pages)
15 January 2015Satisfaction of charge 3 in full (4 pages)
15 January 2015Satisfaction of charge 2 in full (4 pages)
15 January 2015Satisfaction of charge 9 in full (4 pages)
15 January 2015Satisfaction of charge 6 in full (4 pages)
15 January 2015Satisfaction of charge 2 in full (4 pages)
15 January 2015Satisfaction of charge 9 in full (4 pages)
15 January 2015Satisfaction of charge 4 in full (4 pages)
15 January 2015Satisfaction of charge 1 in full (4 pages)
15 January 2015Satisfaction of charge 6 in full (4 pages)
15 January 2015Satisfaction of charge 7 in full (4 pages)
15 January 2015Satisfaction of charge 5 in full (4 pages)
15 January 2015Satisfaction of charge 4 in full (4 pages)
15 January 2015Satisfaction of charge 7 in full (4 pages)
13 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
13 January 2015Appointment of Garrett John Casey as a secretary on 22 December 2014 (2 pages)
13 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
13 January 2015Appointment of Garrett John Casey as a secretary on 22 December 2014 (2 pages)
9 January 2015Registration of charge 001121550011, created on 23 December 2014 (23 pages)
9 January 2015Registration of charge 001121550011, created on 23 December 2014 (23 pages)
8 November 2014Satisfaction of charge 8 in full (4 pages)
8 November 2014Satisfaction of charge 8 in full (4 pages)
14 August 2014Annual return made up to 11 July 2014 no member list
Statement of capital on 2014-08-14
  • GBP 1,067,683.9
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining PUBLIC LIMITED COMPANY, was replaced with a service address on 09/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
14 August 2014Annual return made up to 11 July 2014 no member list
Statement of capital on 2014-08-14
  • GBP 1,067,683.9
(9 pages)
23 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 June 2014Group of companies' accounts made up to 31 December 2013 (60 pages)
23 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 June 2014Group of companies' accounts made up to 31 December 2013 (60 pages)
13 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 1,067,683.9
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 1,067,683.9
(3 pages)
30 January 2014Statement of capital following an allotment of shares on 17 July 2013
  • GBP 1,063,683.9
(3 pages)
30 January 2014Statement of capital following an allotment of shares on 17 July 2013
  • GBP 1,063,683.9
(3 pages)
18 July 2013Annual return made up to 11 July 2013 no member list
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining PUBLIC LIMITED COMPANY, was replaced with a service address on 09/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
18 July 2013Annual return made up to 11 July 2013 no member list (9 pages)
13 June 2013Group of companies' accounts made up to 31 December 2012 (71 pages)
13 June 2013Group of companies' accounts made up to 31 December 2012 (71 pages)
13 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 May 2013Section 519 statement (1 page)
8 May 2013Section 519 statement (1 page)
20 July 2012Director's details changed for John Alexander Sibbald on 18 July 2012 (2 pages)
20 July 2012Annual return made up to 11 July 2012 no member list (9 pages)
20 July 2012Secretary's details changed for Heather Anne Curtis on 16 April 2012 (1 page)
20 July 2012Director's details changed for John Alexander Sibbald on 18 July 2012 (2 pages)
20 July 2012Director's details changed for Robert John Grobler on 18 July 2012 (2 pages)
20 July 2012Director's details changed for Christopher Andrew Joll on 18 July 2012 (2 pages)
20 July 2012Secretary's details changed for Heather Anne Curtis on 16 April 2012 (1 page)
20 July 2012Director's details changed for Garett John Casey on 16 April 2012 (2 pages)
20 July 2012Director's details changed for Robert John Grobler on 18 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Michael Aron Heller on 18 July 2012 (2 pages)
20 July 2012Director's details changed for Christopher Andrew Joll on 18 July 2012 (2 pages)
20 July 2012Annual return made up to 11 July 2012 no member list
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining PUBLIC LIMITED COMPANY, was replaced with a service address on 09/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
20 July 2012Director's details changed for Garett John Casey on 16 April 2012 (2 pages)
20 July 2012Director's details changed for Mr Michael Aron Heller on 18 July 2012 (2 pages)
5 July 2012Resolutions
  • RES13 ‐ LIMITED power/agm 31/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 July 2012Resolutions
  • RES13 ‐ LIMITED power/agm 31/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (67 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (67 pages)
26 June 2012Resolutions
  • RES13 ‐ Transfer of listing 14/06/2012
(1 page)
26 June 2012Resolutions
  • RES13 ‐ Transfer of listing 14/06/2012
(1 page)
24 April 2012Registered office address changed from , 30-35 Pall Mall, London, SW1Y 5LP to 24 Bruton Place London W1J 6NE on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from , 30-35 Pall Mall, London, SW1Y 5LP to 24 Bruton Place London W1J 6NE on 24 April 2012 (2 pages)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining PUBLIC LIMITED COMPANY, was replaced with a service address on 09/01/2020 under section 1088 of the Companies Act 2006.
(21 pages)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (21 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
15 June 2011Termination of appointment of a director (2 pages)
15 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (64 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (64 pages)
15 June 2011Termination of appointment of a director (2 pages)
27 April 2011Termination of appointment of Michael Stevens as a secretary (2 pages)
27 April 2011Appointment of Heather Anne Curtis as a secretary (3 pages)
27 April 2011Appointment of Heather Anne Curtis as a secretary (3 pages)
27 April 2011Termination of appointment of Michael Stevens as a secretary (2 pages)
2 August 2010Annual return made up to 11 July 2010 with a full list of shareholders
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining PUBLIC LIMITED COMPANY, was replaced with a service address on 09/01/2020 under section 1088 of the Companies Act 2006.
(21 pages)
2 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (21 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 June 2010Appointment of Garett John Casey as a director (3 pages)
15 June 2010Appointment of Garett John Casey as a director (3 pages)
11 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
11 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Meeting maybe called less than 14 days 08/06/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
11 June 2010Group of companies' accounts made up to 31 December 2009 (64 pages)
11 June 2010Group of companies' accounts made up to 31 December 2009 (64 pages)
8 October 2009Register(s) moved to registered inspection location (2 pages)
8 October 2009Register inspection address has been changed (2 pages)
8 October 2009Register(s) moved to registered inspection location (2 pages)
8 October 2009Register inspection address has been changed (2 pages)
5 August 2009Appointment terminated director thomas kearney (1 page)
5 August 2009Appointment terminated director thomas kearney (1 page)
3 August 2009Return made up to 11/07/09; full list of members (13 pages)
3 August 2009Return made up to 11/07/09; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining PUBLIC LIMITED COMPANY, was replaced with a service address on 09/01/2020 under section 1088 of the Companies Act 2006.
(13 pages)
18 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 June 2009Group of companies' accounts made up to 31 December 2008 (57 pages)
15 June 2009Group of companies' accounts made up to 31 December 2008 (57 pages)
11 August 2008Return made up to 11/07/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 August 2008Return made up to 11/07/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining PUBLIC LIMITED COMPANY, was replaced with a service address on 09/01/2020 under section 1088 of the Companies Act 2006.
(10 pages)
17 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 June 2008Group of companies' accounts made up to 31 December 2007 (51 pages)
4 June 2008Group of companies' accounts made up to 31 December 2007 (51 pages)
30 April 2008Director appointed robert john grobler (2 pages)
30 April 2008Director appointed robert john grobler (2 pages)
15 October 2007Declaration of mortgage charge released/ceased (2 pages)
15 October 2007Declaration of mortgage charge released/ceased (2 pages)
23 July 2007Return made up to 11/07/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2007Return made up to 11/07/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining PUBLIC LIMITED COMPANY, was replaced with a service address on 09/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
26 June 2007Group of companies' accounts made up to 31 December 2006 (53 pages)
26 June 2007Group of companies' accounts made up to 31 December 2006 (53 pages)
18 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2006Particulars of mortgage/charge (5 pages)
21 November 2006Particulars of mortgage/charge (5 pages)
1 September 2006Group of companies' accounts made up to 31 December 2005 (52 pages)
1 September 2006Group of companies' accounts made up to 31 December 2005 (52 pages)
22 August 2006Return made up to 11/07/06; bulk list available separately
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining PUBLIC LIMITED COMPANY, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
22 August 2006Return made up to 11/07/06; bulk list available separately (9 pages)
30 August 2005Registered office changed on 30/08/05 from: 8-10 new fetter lane, london, EC4A 1AF (1 page)
30 August 2005Registered office changed on 30/08/05 from: 8-10 new fetter lane london EC4A 1AF (1 page)
8 August 2005Return made up to 11/07/05; bulk list available separately
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining PUBLIC LIMITED COMPANY, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
8 August 2005Return made up to 11/07/05; bulk list available separately (9 pages)
13 July 2005Group of companies' accounts made up to 31 December 2004 (46 pages)
13 July 2005Group of companies' accounts made up to 31 December 2004 (46 pages)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
23 August 2004Return made up to 11/07/04; bulk list available separately (9 pages)
23 August 2004Return made up to 11/07/04; bulk list available separately
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining PUBLIC LIMITED COMPANY, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
3 August 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
3 August 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
20 August 2003Return made up to 11/07/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining PUBLIC LIMITED COMPANY, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
20 August 2003Return made up to 11/07/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 June 2003Group of companies' accounts made up to 31 December 2002 (41 pages)
9 June 2003Group of companies' accounts made up to 31 December 2002 (41 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
18 March 2003Location of register of members (non legible) (1 page)
18 March 2003Location of register of members (non legible) (1 page)
25 November 2002Particulars of mortgage/charge (7 pages)
25 November 2002Particulars of mortgage/charge (7 pages)
25 November 2002Particulars of mortgage/charge (3 pages)
25 November 2002Particulars of mortgage/charge (3 pages)
25 November 2002Particulars of mortgage/charge (7 pages)
25 November 2002Particulars of mortgage/charge (7 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
29 July 2002Return made up to 11/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2002Return made up to 11/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining PUBLIC LIMITED COMPANY, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
16 July 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
16 July 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
23 August 2001Return made up to 11/07/01; bulk list available separately (8 pages)
23 August 2001Return made up to 11/07/01; bulk list available separately (8 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
23 May 2001Full group accounts made up to 31 December 2000 (37 pages)
23 May 2001Full group accounts made up to 31 December 2000 (37 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
7 August 2000Return made up to 11/07/00; bulk list available separately (8 pages)
7 August 2000Return made up to 11/07/00; bulk list available separately (8 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Full group accounts made up to 31 December 1999 (37 pages)
29 June 2000Full group accounts made up to 31 December 1999 (37 pages)
10 August 1999Return made up to 11/07/99; bulk list available separately (12 pages)
10 August 1999Return made up to 11/07/99; bulk list available separately (12 pages)
9 July 1999Full group accounts made up to 31 December 1998 (25 pages)
9 July 1999Full group accounts made up to 31 December 1998 (25 pages)
28 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
21 August 1998Return made up to 11/07/98; bulk list available separately (8 pages)
21 August 1998Return made up to 11/07/98; bulk list available separately (8 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
3 July 1998Full group accounts made up to 31 December 1997 (34 pages)
3 July 1998Full group accounts made up to 31 December 1997 (34 pages)
7 August 1997Return made up to 11/07/97; bulk list available separately (8 pages)
7 August 1997Return made up to 11/07/97; bulk list available separately (8 pages)
25 June 1997Full accounts made up to 31 December 1996 (35 pages)
25 June 1997Full accounts made up to 31 December 1996 (35 pages)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1996Return made up to 11/07/96; bulk list available separately (8 pages)
26 July 1996Return made up to 11/07/96; bulk list available separately (8 pages)
27 June 1996Full group accounts made up to 31 December 1995 (35 pages)
27 June 1996Full group accounts made up to 31 December 1995 (35 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
31 July 1995Return made up to 11/07/95; bulk list available separately (12 pages)
31 July 1995Return made up to 11/07/95; bulk list available separately (12 pages)
21 June 1995Full group accounts made up to 31 December 1994 (29 pages)
21 June 1995Full group accounts made up to 31 December 1994 (29 pages)
25 April 1995Registered office changed on 25/04/95 from: 30-34 new bridge street london EC4V 6LT (1 page)
25 April 1995Registered office changed on 25/04/95 from: 30-34 new bridge street, london, EC4V 6LT (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (303 pages)
24 June 1993Full group accounts made up to 31 December 1992 (27 pages)
24 June 1993Full group accounts made up to 31 December 1992 (27 pages)
13 August 1992Full group accounts made up to 31 December 1991 (25 pages)
13 August 1992Full group accounts made up to 31 December 1991 (25 pages)
5 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1989Particulars of mortgage/charge (3 pages)
8 September 1989Particulars of mortgage/charge (3 pages)
15 September 1988Wd 23/08/88 ad 29/07/88--------- £ si [email protected]=391920 £ ic 652330/1044250 (3 pages)
15 September 1988Wd 23/08/88 ad 29/07/88--------- £ si [email protected]=391920 £ ic 652330/1044250 (3 pages)
5 August 1988£ nc 1000000/1300000 (1 page)
5 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1988£ nc 1000000/1300000 (1 page)
5 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1988Company name changed bisichi tin company public limit ed company\certificate issued on 04/07/88 (2 pages)
5 July 1988Company name changed bisichi tin company public limit ed company\certificate issued on 04/07/88 (2 pages)
18 June 1986Group of companies' accounts made up to 31 December 1985 (18 pages)
18 June 1986Group of companies' accounts made up to 31 December 1985 (18 pages)
25 March 1982R7 - old public rereg as public (1 page)
25 March 1982R7 - old public rereg as public (1 page)
18 March 1982Memorandum and Articles of Association (46 pages)
18 March 1982Memorandum and Articles of Association (46 pages)
1 July 1969Company name changed\certificate issued on 01/07/69 (2 pages)
1 July 1969Company name changed\certificate issued on 01/07/69 (2 pages)
13 October 1910Certificate of incorporation (1 page)
13 October 1910Certificate of incorporation (1 page)