Company NameBIE Interim Ltd
DirectorRobert Walker
Company StatusActive
Company Number08035507
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Robert Walker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Yard
London
EC3V 9DF
Secretary NameMr Robert Patrick Graham Knight
StatusCurrent
Appointed19 July 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address1 George Yard
London
EC3V 9DF
Director NameMr Robert Edward Allin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 205 - 207 High Street
Cottenham
Cambridge
Cambridgeshire
CB24 8RX
Secretary NameRobert Edward Allin
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Bank 205 - 207 High Street
Cottenham
Cambridge
Cambridgeshire
CB24 8RX
Secretary NameGillian Birrell
StatusResigned
Appointed22 May 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 2016)
RoleCompany Director
Correspondence AddressQueen's House 8 Queen Street
London
EC4N 1SP
Secretary NameMrs Susan Jane Lewis
StatusResigned
Appointed29 April 2016(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 19 July 2021)
RoleCompany Director
Correspondence Address1 George Yard
London
EC3V 9DF

Contact

Websitebieinterim.co.uk

Location

Registered Address1 George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Bie Executive Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Filing History

6 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
12 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
24 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
11 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
29 November 2022Appointment of Mr Gordon Gillies Whyte as a director on 31 March 2022 (2 pages)
29 November 2022Termination of appointment of Robert Walker as a director on 31 March 2022 (1 page)
15 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
20 July 2021Appointment of Mr Robert Patrick Graham Knight as a secretary on 19 July 2021 (2 pages)
19 July 2021Termination of appointment of Susan Jane Lewis as a secretary on 19 July 2021 (1 page)
12 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
12 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
14 May 2020Registered 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 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
14 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
13 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
10 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
7 December 2017Registered 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 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 April 2016Appointment of Mrs Susan Jane Lewis as a secretary on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Gillian Birrell as a secretary on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Gillian Birrell as a secretary on 29 April 2016 (1 page)
29 April 2016Appointment of Mrs Susan Jane Lewis as a secretary on 29 April 2016 (2 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
12 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 November 2014Registered 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 2014Registered 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 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 May 2013Registered office address changed from the Old Bank 205 - 207 High Street Cottenham Cambridge Cambridgeshire CB24 8RX England on 22 May 2013 (1 page)
22 May 2013Appointment of Gillian Birrell as a secretary (1 page)
22 May 2013Registered office address changed from the Old Bank 205 - 207 High Street Cottenham Cambridge Cambridgeshire CB24 8RX England on 22 May 2013 (1 page)
22 May 2013Appointment of Gillian Birrell as a secretary (1 page)
21 May 2013Termination of appointment of Robert Allin as a director (1 page)
21 May 2013Termination of appointment of Robert Allin as a director (1 page)
21 May 2013Termination of appointment of Robert Allin as a secretary (1 page)
21 May 2013Termination of appointment of Robert Allin as a secretary (1 page)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)