2nd Floor
London
W1W 8BJ
Secretary Name | Garrett John Casey |
---|---|
Status | Current |
Appointed | 22 December 2014(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Director Name | Garrett John Casey |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 2014(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Director Name | Mr Thomas Myer Kearney |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Flask Walk London NW3 1HE |
Director Name | Mr Robert John Corry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windlesham Mead Hatton Hill Windlesham Surrey GU20 6AB |
Secretary Name | Mr Michael Cecil Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Resigned |
Appointed | 01 March 2011(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | bisichi.co.uk |
---|---|
Telephone | 020 74155030 |
Telephone region | London |
Registered Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bisichi Mining PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 3 weeks from now) |
14 July 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
7 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
9 November 2021 | Registered office address changed from 24 Bruton Place London W1J 6NE to 12 Little Portland Street 2nd Floor London W1W 8BJ on 9 November 2021 (1 page) |
9 June 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
20 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
5 October 2020 | Change of details for Bisichi Mining Public Limited Company as a person with significant control on 12 March 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
11 June 2018 | Director's details changed for Mr Andrew Robert Heller on 11 June 2018 (2 pages) |
3 May 2018 | Director's details changed for Garrett John Casey on 2 May 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 January 2015 | Appointment of Garrett John Casey as a director on 31 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
13 January 2015 | Appointment of Garrett John Casey as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
13 January 2015 | Appointment of Garrett John Casey as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
13 January 2015 | Appointment of Garrett John Casey as a director on 31 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
23 April 2012 | Registered office address changed from 30-35 Pall Mall London SW1Y 5LP on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 30-35 Pall Mall London SW1Y 5LP on 23 April 2012 (1 page) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders
|
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders
|
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Appointment terminated director thomas kearney (1 page) |
5 August 2009 | Appointment terminated director thomas kearney (1 page) |
21 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members
|
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 March 2008 | Return made up to 01/03/08; full list of members
|
3 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 01/03/07; full list of members
|
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 10 new fetter lane london EC4A 1AF (1 page) |
21 March 2006 | Return made up to 01/03/06; full list of members
|
21 March 2006 | Registered office changed on 21/03/06 from: 10 new fetter lane london EC4A 1AF (1 page) |
21 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New director appointed (3 pages) |
11 May 2005 | Memorandum and Articles of Association (16 pages) |
11 May 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Memorandum and Articles of Association (16 pages) |
11 May 2005 | New director appointed (3 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
11 May 2005 | New director appointed
|
11 May 2005 | New director appointed (3 pages) |
31 March 2005 | Company name changed newincco 430 LIMITED\certificate issued on 31/03/05 (2 pages) |
31 March 2005 | Company name changed newincco 430 LIMITED\certificate issued on 31/03/05 (2 pages) |
1 March 2005 | Incorporation (20 pages) |
1 March 2005 | Incorporation (20 pages) |