London
EC3V 9DF
Secretary Name | Mr Robert Patrick Graham Knight |
---|---|
Status | Current |
Appointed | 19 July 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 1 George Yard London EC3V 9DF |
Director Name | Mr Robert Edward Allin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Bank 205 - 207 High Street Cottenham Cambridge CB24 8RX |
Secretary Name | Robert Edward Allin |
---|---|
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Bank 205 - 207 High Street Cottenham Cambridge CB24 8RX |
Secretary Name | Gillian Birrell |
---|---|
Status | Resigned |
Appointed | 22 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 2016) |
Role | Company Director |
Correspondence Address | Queen's House 8 Queen Street London EC4N 1SP |
Secretary Name | Mrs Susan Jane Lewis |
---|---|
Status | Resigned |
Appointed | 29 April 2016(4 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 July 2021) |
Role | Company Director |
Correspondence Address | 1 George Yard London EC3V 9DF |
Website | bieinterim.co.uk |
---|
Registered Address | 1 George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Bie Executive Limited 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
6 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
12 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
24 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
11 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
29 November 2022 | Termination of appointment of Robert Walker as a director on 31 March 2022 (1 page) |
29 November 2022 | Appointment of Mr Gordon Gillies Whyte as a director on 31 March 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
20 July 2021 | Appointment of Mr Robert Patrick Graham Knight as a secretary on 19 July 2021 (2 pages) |
19 July 2021 | Termination of appointment of Susan Jane Lewis as a secretary on 19 July 2021 (1 page) |
12 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
12 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
14 May 2020 | Registered office address changed from St Michael's House, Third Floor 1 George Yard London EC3V 9DF England to 1 George Yard London EC3V 9DF on 14 May 2020 (1 page) |
11 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
10 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
7 December 2017 | Registered office address changed from Queen's House 8 Queen Street London EC4N 1SP to St Michael's House, Third Floor 1 George Yard London EC3V 9DF on 7 December 2017 (1 page) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
29 April 2016 | Appointment of Mrs Susan Jane Lewis as a secretary on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Gillian Birrell as a secretary on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mrs Susan Jane Lewis as a secretary on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Gillian Birrell as a secretary on 29 April 2016 (1 page) |
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
6 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
12 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 November 2014 | Registered office address changed from St Leonard's House 126-130 St Leonard's Road Windsor Berkshire SL4 3DG to Queen's House 8 Queen Street London EC4N 1SP on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from St Leonard's House 126-130 St Leonard's Road Windsor Berkshire SL4 3DG to Queen's House 8 Queen Street London EC4N 1SP on 25 November 2014 (1 page) |
25 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 May 2013 | Registered office address changed from the Old Bank 205 - 207 High Street Cottenham Cambridge CB24 8RX England on 22 May 2013 (1 page) |
22 May 2013 | Appointment of Gillian Birrell as a secretary (1 page) |
22 May 2013 | Appointment of Gillian Birrell as a secretary (1 page) |
22 May 2013 | Registered office address changed from the Old Bank 205 - 207 High Street Cottenham Cambridge CB24 8RX England on 22 May 2013 (1 page) |
21 May 2013 | Termination of appointment of Robert Allin as a director (1 page) |
21 May 2013 | Termination of appointment of Robert Allin as a secretary (1 page) |
21 May 2013 | Termination of appointment of Robert Allin as a secretary (1 page) |
21 May 2013 | Termination of appointment of Robert Allin as a director (1 page) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|