Company NameBnoms Limited
Company StatusActive
Company Number00624621
CategoryPrivate Limited Company
Incorporation Date1 April 1959(65 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(60 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Andrew Thomas Beaumont
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(60 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMs Tracey Alison Wood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(61 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameMs Tracey Alison Wood
StatusCurrent
Appointed25 September 2020(61 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NamePaul Eugene Bartlett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(33 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleSecretarial Assistant
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(33 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameRoss Edward McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(33 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 1995)
RoleChartered Secretary
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed31 May 1992(33 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(34 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 December 2008)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(34 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Secretary NameMr Stuart Fraser Murray
NationalityBritish
StatusResigned
Appointed21 April 1995(36 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameDawn Elizabeth Knight
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(36 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1997)
RoleSolicitor
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Director NameClaire Lucie Mary Howard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(38 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1999)
RoleSolicitor
Correspondence AddressNorsebury Cottage Winchester Road
Micheldever
Winchester
Hampshire
SO21 3DG
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(40 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCob Cottage
Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(40 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusResigned
Appointed01 January 2000(40 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 25 October 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameMr Christopher Rait O'Neill Pearson
NationalityBritish
StatusResigned
Appointed01 October 2000(41 years, 6 months after company formation)
Appointment Duration8 years (resigned 29 September 2008)
RoleCompany Director
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed29 September 2008(49 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 September 2014)
RoleCompany Director
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMaek David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(49 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 September 2014)
RoleChartered Secretary
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameStuart Kenneth Leadill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(54 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(55 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Martin Terence Alan Purvis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(55 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Secretary NameMartin Terence Alan Purvis
NationalityBritish
StatusResigned
Appointed14 September 2014(55 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(56 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 03 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Secretary NameChristopher William Healy
StatusResigned
Appointed30 April 2015(56 years, 1 month after company formation)
Appointment Duration3 months (resigned 03 August 2015)
RoleCompany Director
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(56 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameAndrew Robert Astin
StatusResigned
Appointed04 August 2015(56 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2017)
RoleCompany Director
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Ross Mercer
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(58 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameDavid Ross Mercer
StatusResigned
Appointed28 March 2017(58 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2019)
RoleCompany Director
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMs Alia Fazal
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(59 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameJonathan Lagan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(59 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 2019)
RoleGroup General Counsel, Head Of Legal And Company S
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG
Secretary NameJonathan Lagan
StatusResigned
Appointed04 February 2019(59 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 2019)
RoleCompany Director
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG
Secretary NameMs Alia Fazal
StatusResigned
Appointed07 October 2019(60 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 June 2020)
RoleCompany Director
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Paul Waters
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(61 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 September 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG
Secretary NameMr Paul Waters
StatusResigned
Appointed29 June 2020(61 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 September 2020)
RoleCompany Director
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG

Contact

Websitebalfourbeatty.com
Telephone020 86393399
Telephone regionLondon

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2k at £0.05Balfour Beatty PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
25 September 2020Termination of appointment of Paul Waters as a secretary on 25 September 2020 (1 page)
25 September 2020Appointment of Ms Tracey Alison Wood as a director on 25 September 2020 (2 pages)
25 September 2020Appointment of Ms Tracey Alison Wood as a secretary on 25 September 2020 (2 pages)
25 September 2020Termination of appointment of Paul Waters as a director on 25 September 2020 (1 page)
28 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
29 June 2020Appointment of Mr Paul Waters as a secretary on 29 June 2020 (2 pages)
29 June 2020Appointment of Mr Paul Waters as a director on 29 June 2020 (2 pages)
26 June 2020Termination of appointment of Alia Fazal as a director on 13 June 2020 (1 page)
26 June 2020Termination of appointment of Alia Fazal as a secretary on 13 June 2020 (1 page)
18 October 2019Appointment of Ms Alia Fazal as a secretary on 7 October 2019 (2 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 September 2019Termination of appointment of Gavin Russell as a director on 18 September 2019 (1 page)
23 September 2019Appointment of Mr Andrew Thomas Beaumont as a director on 18 September 2019 (2 pages)
23 September 2019Appointment of Mr Paul David England as a director on 18 September 2019 (2 pages)
13 September 2019Termination of appointment of Jonathan Lagan as a secretary on 28 August 2019 (1 page)
13 September 2019Termination of appointment of Jonathan Lagan as a director on 28 August 2019 (1 page)
29 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
7 March 2019Secretary's details changed for Jonathan Lagan on 4 February 2019 (1 page)
7 March 2019Director's details changed for Jonathan Lagan on 4 February 2019 (2 pages)
5 March 2019Appointment of Jonathan Lagan as a director on 4 February 2019
  • ANNOTATION Part Rectified The service address on the AP01 was removed from the public register on 14/05/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
(3 pages)
1 March 2019Appointment of Jonathan Lagan as a secretary on 4 February 2019
  • ANNOTATION Part Rectified The service address was removed from the AP03 on 20/08/2019 as it was factually inaccurate or was derived from something factually inaccurate.
(3 pages)
1 March 2019Termination of appointment of David Ross Mercer as a secretary on 4 February 2019 (1 page)
1 March 2019Termination of appointment of David Ross Mercer as a director on 4 February 2019 (1 page)
25 January 2019Second filing for the appointment of Alia Fazal as a director (6 pages)
15 November 2018Appointment of Deputy Company Secretary Alia Fazal as a director on 8 November 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/2019.
(3 pages)
25 October 2018Termination of appointment of Colin Michael Pryce as a director on 25 October 2018 (1 page)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
17 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
30 January 2018Notification of Balfour Beatty Plc as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
3 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
31 March 2017Appointment of David Ross Mercer as a secretary on 28 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a secretary on 28 March 2017 (1 page)
31 March 2017Appointment of David Ross Mercer as a secretary on 28 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a secretary on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
3 October 2016Director's details changed for Gavin Russell on 1 December 2015 (2 pages)
3 October 2016Director's details changed for Gavin Russell on 1 December 2015 (2 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
24 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
24 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
5 August 2015Appointment of Andrew Robert Astin as a secretary on 4 August 2015 (3 pages)
5 August 2015Appointment of Andrew Robert Astin as a secretary on 4 August 2015 (3 pages)
5 August 2015Appointment of Andrew Robert Astin as a secretary on 4 August 2015 (3 pages)
4 August 2015Termination of appointment of Christopher William Healy as a secretary on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a secretary on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a secretary on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
14 May 2015Appointment of Christopher William Healy as a secretary on 30 April 2015 (3 pages)
14 May 2015Appointment of Christopher William Healy as a secretary on 30 April 2015 (3 pages)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
30 April 2015Termination of appointment of Martin Terence Alan Purvis as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Martin Terence Alan Purvis as a secretary on 30 April 2015 (1 page)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
13 October 2014Appointment of Martin Terence Alan Purvis as a secretary on 14 September 2014 (3 pages)
13 October 2014Appointment of Martin Terence Alan Purvis as a secretary on 14 September 2014 (3 pages)
15 September 2014Termination of appointment of Maek David Peters as a director on 14 September 2014 (1 page)
15 September 2014Termination of appointment of Mark David Peters as a secretary on 14 September 2014 (1 page)
15 September 2014Termination of appointment of Maek David Peters as a director on 14 September 2014 (1 page)
15 September 2014Termination of appointment of Mark David Peters as a secretary on 14 September 2014 (1 page)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
27 September 2010Statement of company's objects (2 pages)
27 September 2010Statement of company's objects (2 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 June 2010Annual return made up to 31 May 2010 (15 pages)
21 June 2010Annual return made up to 31 May 2010 (15 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Maek David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Secretary's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Maek David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Maek David Peters on 1 April 2010 (3 pages)
22 April 2010Secretary's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Secretary's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 July 2009Return made up to 31/05/09; full list of members (6 pages)
8 July 2009Return made up to 31/05/09; full list of members (6 pages)
19 June 2009Appointment terminated director francis mccormack (1 page)
19 June 2009Appointment terminated director francis mccormack (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
4 December 2008Director appointed maek david peters (4 pages)
4 December 2008Director appointed maek david peters (4 pages)
2 October 2008Appointment terminated director christopher pearson (1 page)
2 October 2008Secretary appointed mark david peters (2 pages)
2 October 2008Secretary appointed mark david peters (2 pages)
2 October 2008Appointment terminated director christopher pearson (1 page)
5 August 2008Return made up to 31/05/08; no change of members (5 pages)
5 August 2008Return made up to 31/05/08; no change of members (5 pages)
18 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 June 2007Return made up to 31/05/07; no change of members (5 pages)
29 June 2007Return made up to 31/05/07; no change of members (5 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 June 2006Return made up to 31/05/06; full list of members (6 pages)
28 June 2006Return made up to 31/05/06; full list of members (6 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
27 June 2005Return made up to 31/05/05; no change of members (5 pages)
27 June 2005Return made up to 31/05/05; no change of members (5 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
7 June 2004Return made up to 31/05/04; no change of members (5 pages)
7 June 2004Return made up to 31/05/04; no change of members (5 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 May 2003Return made up to 31/05/03; full list of members (8 pages)
30 May 2003Return made up to 31/05/03; full list of members (8 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 June 2002Return made up to 31/05/02; no change of members (5 pages)
16 June 2002Return made up to 31/05/02; no change of members (5 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
14 June 2001Return made up to 31/05/01; no change of members (5 pages)
14 June 2001Return made up to 31/05/01; no change of members (5 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Secretary resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: third floor devonshire house mayfair place london W1X 5FH (1 page)
18 September 2000Registered office changed on 18/09/00 from: third floor devonshire house mayfair place london W1X 5FH (1 page)
27 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 June 2000Return made up to 31/05/00; full list of members (7 pages)
30 June 2000Return made up to 31/05/00; full list of members (7 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
17 December 1999Company name changed bical nominees LIMITED\certificate issued on 20/12/99 (2 pages)
17 December 1999Company name changed bical nominees LIMITED\certificate issued on 20/12/99 (2 pages)
16 July 1999Return made up to 31/05/99; no change of members (6 pages)
16 July 1999Return made up to 31/05/99; no change of members (6 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 June 1998Registered office changed on 23/06/98 from: third floor devonshire house mayfair place london W1X 6ET (1 page)
23 June 1998Return made up to 31/05/98; no change of members (6 pages)
23 June 1998Registered office changed on 23/06/98 from: third floor devonshire house mayfair place london W1X 6ET (1 page)
23 June 1998Return made up to 31/05/98; no change of members (6 pages)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
25 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
25 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 June 1997Return made up to 31/05/97; full list of members (8 pages)
24 June 1997Return made up to 31/05/97; full list of members (8 pages)
2 July 1996Return made up to 31/05/96; no change of members (6 pages)
2 July 1996Return made up to 31/05/96; no change of members (6 pages)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
20 July 1995New director appointed (6 pages)
20 July 1995New director appointed (6 pages)
2 May 1995Director resigned (4 pages)
2 May 1995Director resigned (4 pages)
2 May 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Secretary resigned;new secretary appointed (4 pages)
27 April 1995Memorandum and Articles of Association (6 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1995Memorandum and Articles of Association (6 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
6 August 1979Company name changed\certificate issued on 06/08/79 (2 pages)
6 August 1979Company name changed\certificate issued on 06/08/79 (2 pages)
1 April 1959Incorporation (14 pages)
1 April 1959Incorporation (14 pages)