Company NameBis (Postal Services Act 2011) Company Limited
Company StatusActive
Company Number07941521
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Andrew Steer
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr Carl Philip Creswell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleSenior Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr James Arthur Coppin
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Secretary NameNautilus Secretaries Limited (Corporation)
StatusCurrent
Appointed07 March 2012(4 weeks after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NamePolly Theresa Payne
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressDepartment For Business Innovation & Skills 1 Vict
London
SW1H 0ET
Director NameMark Francis Russell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressDepartment For Business Innovation & Skills 1 Vict
London
SW1H 0ET
Director NameMiss Ruth Elizabeth Elliot
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameRuth Leonie Hannant
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressDepartment For Business Innovation & Skills 1 Vict
London
SW1H 0ET
Director NameConrad David Smewing
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr Michael James Harrison
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish And Australi
StatusResigned
Appointed19 August 2014(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 June 2017)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr Matthew William Livingston Toombs
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 December 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr David Roger Long
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2019)
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr Thomas Dodd
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(4 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 March 2017)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameSarah Louise Gannaway
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(5 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 July 2017)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr Paul Alistair Norris
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(5 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2018)
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr Niall Richard Mackenzie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 August 2020)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr Jonathan Sell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr David Alexander Sandford
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr Martin Louhela Madsen
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH

Location

Registered AddressMasters House
107 Hammersmith Road
London
W14 0QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Secretary Of State For Business Innovation & Skills
100.00%
Ordinary

Financials

Year2014
Turnover£256,578,000
Net Worth£1,213,717,000
Cash£256,326,000
Current Liabilities£4,558,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

16 February 2024Confirmation statement made on 1 February 2024 with updates (4 pages)
15 December 2023Full accounts made up to 31 March 2023 (28 pages)
18 May 2023Cessation of Department for Business, Energy & Industrial Strategy as a person with significant control on 3 May 2023 (1 page)
17 May 2023Notification of Secretary of State for Business and Trade as a person with significant control on 3 May 2023 (2 pages)
13 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 31 March 2022 (28 pages)
23 June 2022Termination of appointment of Martin Louhela Madsen as a director on 17 May 2022 (1 page)
23 June 2022Appointment of Mr James Arthur Coppin as a director on 13 June 2022 (2 pages)
22 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
10 February 2022Director's details changed for Mr James Andrew Steer on 1 January 2022 (2 pages)
21 October 2021Full accounts made up to 31 March 2021 (28 pages)
12 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 March 2020 (30 pages)
9 September 2020Termination of appointment of Niall Richard Mackenzie as a director on 24 August 2020 (1 page)
9 September 2020Appointment of Mr Carl Philip Creswell as a director on 24 August 2020 (2 pages)
14 July 2020Termination of appointment of David Alexander Sandford as a director on 30 June 2020 (1 page)
14 July 2020Appointment of Mr James Steer as a director on 3 July 2020 (2 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr David Alexander Sandford on 27 January 2020 (2 pages)
30 January 2020Appointment of Mr Martin Louhela Madsen as a director on 7 January 2020 (2 pages)
20 December 2019Full accounts made up to 31 March 2019 (31 pages)
20 December 2019Termination of appointment of David Roger Long as a director on 20 December 2019 (1 page)
11 April 2019Appointment of Mr David Alexander Sandford as a director on 8 April 2019 (2 pages)
1 April 2019Termination of appointment of Jonathan Sell as a director on 31 March 2019 (1 page)
13 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
16 October 2018Full accounts made up to 31 March 2018 (32 pages)
17 April 2018Termination of appointment of Paul Alistair Norris as a director on 31 March 2018 (1 page)
22 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
27 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
17 August 2017Appointment of Mr Jonathan Sell as a director on 16 August 2017 (2 pages)
17 August 2017Appointment of Mr Jonathan Sell as a director on 16 August 2017 (2 pages)
9 August 2017Termination of appointment of Sarah Louise Gannaway as a director on 20 July 2017 (1 page)
9 August 2017Termination of appointment of Sarah Louise Gannaway as a director on 20 July 2017 (1 page)
13 July 2017Termination of appointment of Ruth Elizabeth Elliot as a director on 11 July 2017 (1 page)
13 July 2017Termination of appointment of Ruth Elizabeth Elliot as a director on 11 July 2017 (1 page)
30 June 2017Appointment of Mr Niall Richard Mackenzie as a director on 28 June 2017 (2 pages)
30 June 2017Appointment of Mr Niall Richard Mackenzie as a director on 28 June 2017 (2 pages)
13 June 2017Appointment of Mr Paul Alistair Norris as a director on 12 June 2017 (2 pages)
13 June 2017Termination of appointment of Michael James Harrison as a director on 12 June 2017 (1 page)
13 June 2017Termination of appointment of Michael James Harrison as a director on 12 June 2017 (1 page)
13 June 2017Appointment of Mr Paul Alistair Norris as a director on 12 June 2017 (2 pages)
31 March 2017Termination of appointment of Thomas Dodd as a director on 28 March 2017 (1 page)
31 March 2017Appointment of Sarah Louise Gannaway as a director on 27 March 2017 (2 pages)
31 March 2017Appointment of Sarah Louise Gannaway as a director on 27 March 2017 (2 pages)
31 March 2017Termination of appointment of Thomas Dodd as a director on 28 March 2017 (1 page)
21 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
20 February 2017Director's details changed for Miss Ruth Elizabeth Elliot on 1 January 2017 (2 pages)
20 February 2017Director's details changed for Miss Ruth Elizabeth Elliot on 1 January 2017 (2 pages)
9 January 2017Appointment of Mr Thomas Dodd as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mr Thomas Dodd as a director on 20 December 2016 (2 pages)
19 December 2016Termination of appointment of Matthew William Livingston Toombs as a director on 14 December 2016 (1 page)
19 December 2016Termination of appointment of Matthew William Livingston Toombs as a director on 14 December 2016 (1 page)
28 November 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
28 November 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
25 August 2016Appointment of Mr David Roger Long as a director on 19 August 2016 (2 pages)
25 August 2016Appointment of Mr David Roger Long as a director on 19 August 2016 (2 pages)
5 August 2016Termination of appointment of Mark Francis Russell as a director on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Mark Francis Russell as a director on 5 August 2016 (1 page)
10 March 2016Director's details changed for Mr Matthew William Livingston Toombs on 10 February 2016 (2 pages)
10 March 2016Director's details changed for Mr Matthew William Livingston Toombs on 10 February 2016 (2 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
4 August 2015Group of companies' accounts made up to 31 March 2015 (39 pages)
4 August 2015Group of companies' accounts made up to 31 March 2015 (39 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
23 December 2014Termination of appointment of Conrad David Smewing as a director on 1 September 2014 (1 page)
23 December 2014Termination of appointment of Conrad David Smewing as a director on 1 September 2014 (1 page)
23 December 2014Termination of appointment of Conrad David Smewing as a director on 1 September 2014 (1 page)
23 December 2014Appointment of Matthew William Livingston Toombs as a director on 24 November 2014 (2 pages)
23 December 2014Appointment of Matthew William Livingston Toombs as a director on 24 November 2014 (2 pages)
20 August 2014Appointment of Mr Michael James Harrison as a director on 19 August 2014 (2 pages)
20 August 2014Appointment of Mr Michael James Harrison as a director on 19 August 2014 (2 pages)
19 August 2014Group of companies' accounts made up to 31 March 2014 (44 pages)
19 August 2014Group of companies' accounts made up to 31 March 2014 (44 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders (4 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders (4 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders (4 pages)
30 July 2013Group of companies' accounts made up to 31 March 2013 (39 pages)
30 July 2013Group of companies' accounts made up to 31 March 2013 (39 pages)
28 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
1 June 2012Appointment of Conrad David Smewing as a director on 25 May 2012 (2 pages)
1 June 2012Appointment of Conrad David Smewing as a director on 25 May 2012 (2 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
17 April 2012Termination of appointment of Polly Theresa Payne as a director on 4 April 2012 (1 page)
17 April 2012Termination of appointment of Polly Theresa Payne as a director on 4 April 2012 (1 page)
17 April 2012Termination of appointment of Polly Theresa Payne as a director on 4 April 2012 (1 page)
28 March 2012Termination of appointment of Ruth Leonie Hannant as a director on 22 March 2012 (1 page)
28 March 2012Termination of appointment of Ruth Leonie Hannant as a director on 22 March 2012 (1 page)
23 March 2012Appointment of Nautilus Secretaries Limited as a secretary on 7 March 2012 (2 pages)
23 March 2012Appointment of Nautilus Secretaries Limited as a secretary on 7 March 2012 (2 pages)
23 March 2012Appointment of Nautilus Secretaries Limited as a secretary on 7 March 2012 (2 pages)
21 March 2012Registered office address changed from Department for Business Innovation & Skills 1 Victoria Street London SW1H 0ET United Kingdom on 21 March 2012 (2 pages)
21 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
21 March 2012Registered office address changed from Department for Business Innovation & Skills 1 Victoria Street London SW1H 0ET United Kingdom on 21 March 2012 (2 pages)
21 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)