Company NameBisichi Mining Management Services Limited
DirectorsAndrew Robert Heller and Garrett John Casey
Company StatusActive
Company Number05379191
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 1 month ago)
Previous NameNewincco 430 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Robert Heller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(4 weeks, 1 day after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Secretary NameGarrett John Casey
StatusCurrent
Appointed22 December 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameGarrett John Casey
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2014(9 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr Thomas Myer Kearney
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2005(4 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Flask Walk
London
NW3 1HE
Director NameMr Robert John Corry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(4 weeks, 1 day after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindlesham Mead
Hatton Hill
Windlesham
Surrey
GU20 6AB
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusResigned
Appointed31 March 2005(4 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed01 March 2011(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

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

1 at £1Bisichi Mining PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (3 weeks, 6 days ago)
Next Return Due15 March 2025 (11 months, 3 weeks from now)

Filing History

14 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
7 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
9 November 2021Registered 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 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
1 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
20 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
5 October 2020Change of details for Bisichi Mining Public Limited Company as a person with significant control on 12 March 2020 (2 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (4 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)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining management services LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining management services LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
13 January 2015Appointment of Garrett John Casey as a director on 31 December 2014 (2 pages)
13 January 2015Termination of appointment of Robert John Corry as a director on 31 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)
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 director on 31 December 2014 (2 pages)
13 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining management services LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining management services LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 April 2012Registered office address changed from 30-35 Pall Mall London SW1Y 5LP on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 30-35 Pall Mall London SW1Y 5LP on 23 April 2012 (1 page)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining management services LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining management services LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining management services LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 August 2009Appointment terminated director thomas kearney (1 page)
5 August 2009Appointment terminated director thomas kearney (1 page)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 March 2009Return made up to 01/03/09; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining management services LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 March 2008Return made up to 01/03/08; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining management services LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 March 2007Return made up to 01/03/07; full list of members (2 pages)
28 March 2007Return made up to 01/03/07; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining management services LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 March 2006Registered office changed on 21/03/06 from: 10 new fetter lane london EC4A 1AF (1 page)
21 March 2006Return made up to 01/03/06; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining management services LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
21 March 2006Registered office changed on 21/03/06 from: 10 new fetter lane london EC4A 1AF (1 page)
21 March 2006Return made up to 01/03/06; full list of members (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005New director appointed (3 pages)
11 May 2005Memorandum and Articles of Association (16 pages)
11 May 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Memorandum and Articles of Association (16 pages)
11 May 2005New director appointed (3 pages)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Registered office changed on 11/05/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
11 May 2005New director appointed
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of bisichi mining management services LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
11 May 2005New director appointed (3 pages)
31 March 2005Company name changed newincco 430 LIMITED\certificate issued on 31/03/05 (2 pages)
31 March 2005Company name changed newincco 430 LIMITED\certificate issued on 31/03/05 (2 pages)
1 March 2005Incorporation (20 pages)
1 March 2005Incorporation (20 pages)