Company NameBordier International Ltd.
DirectorsMark Jonathan Robinson and Nicolas Paul Jean Terrier
Company StatusActive
Company Number03922432
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Jonathan Robinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(11 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCio, Bordier & Cie (Uk) Plc
Country of ResidenceEngland
Correspondence Address23 King Street
St James'S
London
SW1Y 6QY
Director NameMr Nicolas Paul Jean Terrier
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed30 June 2011(11 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleLawyer First Vice President
Country of ResidenceSwitzerland
Correspondence Address16 Rue De Hollande
Geneve
Geneve 1204
Switzerland
Director NameAndre Guillaume Bordier
Date of BirthJune 1934 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleRetired
Correspondence Address54 Egerton Crescent
London
SW3 2ED
Director NameEvrard Guillaume Bordier
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleBanker
Country of ResidenceSingapore
Correspondence Address19 Buckingham Gate
London
SW1E 6LB
Director NameAriel Misick
Date of BirthAugust 1951 (Born 72 years ago)
NationalityTurks & Caicos
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleLawyer
Correspondence AddressThe Mansions
Grace Bay
Providenciales
Turks & Caicos
Secretary NameEvrard Guillaume Bordier
NationalityDutch
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleBanker
Correspondence Address3 Clareville Grove
London
SW7 5AU
Director NameGiuliana Slowman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Swallows
77 Heydon Road
Great Chishill
Cambridgeshire
SG8 8SS
Secretary NameGiuliana Slowman
NationalityBritish
StatusResigned
Appointed28 January 2002(1 year, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Swallows
77 Heydon Road
Great Chishill
Cambridgeshire
SG8 8SS
Director NameAriel Misick
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish Overseas Ter
StatusResigned
Appointed20 February 2002(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2011)
RoleLawyer
Country of ResidenceTurks & Caicos Islands
Correspondence AddressPO Box 127
Providenciales
Turks & Caicos Islands
Director NameMr Steven James Croucher
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 February 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 King Street
St James'S
London
SW1Y 6QY
Secretary NameMr Steven James Croucher
StatusResigned
Appointed30 June 2011(11 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 January 2017)
RoleCompany Director
Correspondence Address23 King Street
St James'S
London
SW1Y 6QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebordier.biz

Location

Registered Address23 King Street
St James'S
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Bordier Services Limited
100.00%
Ordinary

Financials

Year2014
Turnover£45,128
Net Worth£108,758
Cash£138,111
Current Liabilities£56,664

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

10 February 2006Delivered on: 11 February 2006
Persons entitled: The Communication Group PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cash deposit of £16,139.
Outstanding

Filing History

12 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
3 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 March 2018Satisfaction of charge 1 in full (1 page)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 February 2017Termination of appointment of Steven James Croucher as a director on 7 February 2017 (1 page)
22 February 2017Termination of appointment of Steven James Croucher as a director on 7 February 2017 (1 page)
20 February 2017Auditor's resignation (2 pages)
20 February 2017Auditor's resignation (2 pages)
13 February 2017Auditor's resignation (1 page)
13 February 2017Auditor's resignation (1 page)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
18 January 2017Termination of appointment of Steven James Croucher as a secretary on 16 January 2017 (1 page)
18 January 2017Termination of appointment of Steven James Croucher as a secretary on 16 January 2017 (1 page)
14 September 2016Full accounts made up to 31 December 2015 (14 pages)
14 September 2016Full accounts made up to 31 December 2015 (14 pages)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
16 February 2016Director's details changed for Mr Mark Jonathan Robinson on 29 August 2014 (2 pages)
16 February 2016Director's details changed for Mr Mark Jonathan Robinson on 29 August 2014 (2 pages)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
8 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 February 2016Cancellation of shares. Statement of capital on 21 December 2015
  • GBP 1,000
(4 pages)
8 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 February 2016Cancellation of shares. Statement of capital on 21 December 2015
  • GBP 1,000
(4 pages)
9 June 2015Full accounts made up to 31 December 2014 (19 pages)
9 June 2015Full accounts made up to 31 December 2014 (19 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,000
(5 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,000
(5 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,000
(5 pages)
16 February 2015Registered office address changed from 79 Pall Mall London SW1Y 5ES to 23 King Street St James's London SW1Y 6QY on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 79 Pall Mall London SW1Y 5ES to 23 King Street St James's London SW1Y 6QY on 16 February 2015 (1 page)
23 June 2014Full accounts made up to 31 December 2013 (19 pages)
23 June 2014Full accounts made up to 31 December 2013 (19 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50,000
(5 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50,000
(5 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50,000
(5 pages)
8 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
26 April 2012Full accounts made up to 31 December 2011 (17 pages)
26 April 2012Full accounts made up to 31 December 2011 (17 pages)
21 March 2012Registered office address changed from 19 Buckingham Gate London SW1E 6LB on 21 March 2012 (1 page)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
21 March 2012Termination of appointment of Evrard Bordier as a director (1 page)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
21 March 2012Termination of appointment of Evrard Bordier as a director (1 page)
21 March 2012Registered office address changed from 19 Buckingham Gate London SW1E 6LB on 21 March 2012 (1 page)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
8 September 2011Appointment of Nicolas Terrier as a director (3 pages)
8 September 2011Appointment of Nicolas Terrier as a director (3 pages)
18 July 2011Appointment of Mr Mark Jonathan Robinson as a director (2 pages)
18 July 2011Appointment of Mr Mark Jonathan Robinson as a director (2 pages)
1 July 2011Termination of appointment of Ariel Misick as a director (1 page)
1 July 2011Appointment of Mr Steven James Croucher as a director (2 pages)
1 July 2011Appointment of Mr Steven James Croucher as a secretary (1 page)
1 July 2011Termination of appointment of Giuliana Slowman as a director (1 page)
1 July 2011Appointment of Mr Steven James Croucher as a secretary (1 page)
1 July 2011Termination of appointment of Giuliana Slowman as a director (1 page)
1 July 2011Termination of appointment of Ariel Misick as a director (1 page)
1 July 2011Appointment of Mr Steven James Croucher as a director (2 pages)
30 June 2011Termination of appointment of Giuliana Slowman as a secretary (1 page)
30 June 2011Termination of appointment of Giuliana Slowman as a secretary (1 page)
15 April 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
15 April 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 February 2011Director's details changed for Evrard Guillaume Bordier on 15 August 2010 (2 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 February 2011Director's details changed for Evrard Guillaume Bordier on 15 August 2010 (2 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
27 April 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
27 April 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Ariel Misick on 9 February 2010 (2 pages)
26 February 2010Director's details changed for Ariel Misick on 9 February 2010 (2 pages)
26 February 2010Director's details changed for Giuliana Slowman on 9 February 2010 (2 pages)
26 February 2010Director's details changed for Evrard Guillaume Bordier on 9 February 2010 (2 pages)
26 February 2010Director's details changed for Evrard Guillaume Bordier on 9 February 2010 (2 pages)
26 February 2010Director's details changed for Giuliana Slowman on 9 February 2010 (2 pages)
26 February 2010Director's details changed for Ariel Misick on 9 February 2010 (2 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Giuliana Slowman on 9 February 2010 (2 pages)
26 February 2010Director's details changed for Evrard Guillaume Bordier on 9 February 2010 (2 pages)
23 March 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
23 March 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
16 February 2009Return made up to 09/02/09; full list of members (10 pages)
16 February 2009Return made up to 09/02/09; full list of members (10 pages)
11 March 2008Full accounts made up to 31 December 2007 (18 pages)
11 March 2008Full accounts made up to 31 December 2007 (18 pages)
7 March 2008Return made up to 09/02/08; full list of members (4 pages)
7 March 2008Return made up to 09/02/08; full list of members (4 pages)
5 October 2007Full accounts made up to 31 December 2006 (18 pages)
5 October 2007Full accounts made up to 31 December 2006 (18 pages)
6 July 2007Declaration of shares redemption:auditor's report (5 pages)
6 July 2007Declaration of shares redemption:auditor's report (5 pages)
21 June 2007£ ic 250000/50000 15/05/07 £ sr 200000@1=200000 (1 page)
21 June 2007£ ic 250000/50000 15/05/07 £ sr 200000@1=200000 (1 page)
19 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2007Return made up to 09/02/07; full list of members (7 pages)
21 February 2007Return made up to 09/02/07; full list of members (7 pages)
24 April 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
24 April 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
16 February 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/06
(7 pages)
16 February 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/06
(7 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
21 April 2005Full accounts made up to 31 December 2004 (16 pages)
21 April 2005Full accounts made up to 31 December 2004 (16 pages)
28 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
28 February 2005Secretary resigned (1 page)
9 June 2004Full accounts made up to 31 December 2003 (13 pages)
9 June 2004Full accounts made up to 31 December 2003 (13 pages)
19 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2003Full accounts made up to 31 December 2002 (13 pages)
15 May 2003Full accounts made up to 31 December 2002 (13 pages)
24 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 2002Full accounts made up to 31 December 2001 (21 pages)
22 August 2002Full accounts made up to 31 December 2001 (21 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (17 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (17 pages)
29 January 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
29 January 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
17 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
17 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
24 April 2001Registered office changed on 24/04/01 from: 14 dominion street london EC2M 2RJ (1 page)
24 April 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2001Registered office changed on 24/04/01 from: 14 dominion street london EC2M 2RJ (1 page)
24 April 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
20 December 2000Nc inc already adjusted 24/11/00 (1 page)
20 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 December 2000Nc inc already adjusted 24/11/00 (1 page)
20 December 2000Ad 24/11/00--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
20 December 2000Ad 24/11/00--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
31 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
31 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
27 April 2000New secretary appointed;new director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New secretary appointed;new director appointed (2 pages)
27 April 2000New director appointed (2 pages)
9 February 2000Incorporation (18 pages)
9 February 2000Incorporation (18 pages)