Company NameBIE Topco Limited
Company StatusActive
Company Number08528558
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gordon Gillies Whyte
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleManaging Director (Interim)
Country of ResidenceUnited Kingdom
Correspondence Address1 George Yard
London
EC3V 9DF
Director NameMr Simon Charles Moore
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(7 months, 1 week after company formation)
Appointment Duration10 years, 4 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 George Yard
London
EC3V 9DF
Director NameMrs Emma-Claire Moreton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(7 months, 1 week after company formation)
Appointment Duration10 years, 4 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 George Yard
London
EC3V 9DF
Director NameMr Simon Peter John Cordrey
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1 George Yard
London
EC3V 9DF
Director NameMr Byron Lance Tarboton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySouth African
StatusCurrent
Appointed25 October 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1 George Yard
London
EC3V 9DF
Director NameMr James Alexander John Wilson
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(7 years, 11 months after company formation)
Appointment Duration3 years
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 George Yard
London
EC3V 9DF
Director NameMr Robert Patrick Graham Knight
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 George Yard
London
EC3V 9DF
Director NameClaire Paramo
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(10 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Yard
London
EC3V 9DF
Director NameMr Benedict Charles Anthony Hawkins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressSt Michael's House, Third Floor 1 George Yard
London
EC3V 9DF
Director NameMr Robert Walker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 George Yard
London
EC3V 9DF
Director NameMr Roland Robert Joseph Perry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressQueens House 8 Queen Street
London
EC4N 1SP
Director NameRichard King
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House 8 Queen Street
London
EC4N 1SP

Contact

Websitebie-executive.com/
Email address[email protected]
Telephone020 34405250
Telephone regionLondon

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

86k at £0.0001Benedict Hawkins
8.61%
Ordinary 1.b
86k at £0.0001Emma-claire Moreton
8.61%
Ordinary 1.b
86k at £0.0001Gordon Whyte
8.61%
Ordinary 1.b
86k at £0.0001Robert Walker
8.61%
Ordinary 1.b
86k at £0.0001Simon Moore
8.61%
Ordinary 1.b
65k at £0.0001Global Nominees
6.51%
Ordinary A
435k at £0.0001Barclays Converted Investments LTD
43.54%
Ordinary A
30k at £0.0001Bie Topco Limited
3.00%
Ordinary 1.b
20k at £0.0001Richard King
2.00%
Ordinary 1.b
12.5k at £0.0001Fabrice Rodrigue
1.25%
Ordinary 1.b
5k at £0.0001Richard Morris
0.50%
Ordinary 1.b
1.5k at £0.0001Carlie Richings
0.15%
Ordinary 1.b
-OTHER
0.00%
-

Financials

Year2014
Turnover£19,492,997
Gross Profit£4,140,820
Net Worth£535,181
Cash£51,885
Current Liabilities£3,236,352

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 Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

20 May 2013Delivered on: 4 June 2013
Persons entitled: Barclays Converted Investments Limited (For Itself and as Agent for and Behalf of the Noteholders)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 May 2013Delivered on: 28 May 2013
Persons entitled: Centric SPV1 Limited

Classification: A registered charge
Particulars: A. by way of first legal mortgage the specified real property (if any);. B. by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a));. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. C. by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3;. D. by way of first fixed charge all intellectual property (if any) not charged by clause 5.1 (q);. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.. Notification of addition to or amendment of charge.
Outstanding

Filing History

6 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
7 February 2024Appointment of Claire Paramo as a director on 6 February 2024 (2 pages)
14 August 2023Full accounts made up to 31 March 2023 (19 pages)
17 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
12 January 2023Appointment of Mr Robert Patrick Graham Knight as a director on 12 January 2023 (2 pages)
21 December 2022Full accounts made up to 31 March 2022 (19 pages)
22 November 2022Termination of appointment of Robert Walker as a director on 31 March 2022 (1 page)
17 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
25 October 2021Full accounts made up to 31 March 2021 (18 pages)
25 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
15 April 2021Appointment of Mr James Alexander John Wilson as a director on 15 April 2021 (2 pages)
16 December 2020Full accounts made up to 31 March 2020 (19 pages)
14 May 2020Confirmation statement made on 14 May 2020 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)
4 November 2019Full accounts made up to 31 March 2019 (18 pages)
3 July 2019Termination of appointment of Benedict Charles Anthony Hawkins as a director on 30 June 2019 (1 page)
21 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
5 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
25 October 2018Appointment of Mr Byron Lance Tarboton as a director on 25 October 2018 (2 pages)
25 October 2018Appointment of Mr Simon Peter John Cordrey as a director on 25 October 2018 (2 pages)
23 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
7 December 2017Registered office address changed from St Michael's House, Third Floor 1 George Yard London EC3V 9DF England to St Michael's House, Third Floor 1 George Yard London EC3V 9DF on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Queens 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)
6 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
6 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
7 June 2017Change of share class name or designation (2 pages)
7 June 2017Particulars of variation of rights attached to shares (2 pages)
7 June 2017Particulars of variation of rights attached to shares (2 pages)
7 June 2017Change of share class name or designation (2 pages)
6 June 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 97.1499
(13 pages)
6 June 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 97.1499
(13 pages)
6 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
6 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
24 May 2017Satisfaction of charge 085285580002 in full (4 pages)
24 May 2017Satisfaction of charge 085285580002 in full (4 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
17 May 2017Termination of appointment of Richard King as a director on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Richard King as a director on 17 May 2017 (1 page)
16 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
16 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
17 October 2016Auditor's resignation (1 page)
17 October 2016Auditor's resignation (1 page)
29 September 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
29 September 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
9 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 96.3999
(9 pages)
9 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 96.3999
(9 pages)
1 February 2016Purchase of own shares. (3 pages)
1 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 February 2016Cancellation of shares. Statement of capital on 12 November 2015
  • GBP 96.3999
(13 pages)
1 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 February 2016Purchase of own shares. (3 pages)
1 February 2016Cancellation of shares. Statement of capital on 12 November 2015
  • GBP 96.3999
(13 pages)
30 November 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 96.89
(13 pages)
30 November 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 96.89
(13 pages)
26 November 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
26 November 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
9 June 2015Termination of appointment of Roland Robert Joseph Perry as a director on 1 May 2015 (1 page)
9 June 2015Termination of appointment of Roland Robert Joseph Perry as a director on 1 May 2015 (1 page)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 99.8999
(7 pages)
9 June 2015Appointment of Mr Richard King as a director (2 pages)
9 June 2015Appointment of Mr Richard King as a director (2 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 99.8999
(7 pages)
9 June 2015Termination of appointment of Roland Robert Joseph Perry as a director on 1 May 2015 (1 page)
5 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 21.5
(3 pages)
5 June 2015Appointment of Richard King as a director on 2 December 2014 (3 pages)
5 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 21.5 on 2015-05-01
(3 pages)
5 June 2015Appointment of Richard King as a director on 2 December 2014 (3 pages)
5 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 21.5
(3 pages)
5 June 2015Appointment of Richard King as a director on 2 December 2014 (3 pages)
30 May 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 99.8999
(13 pages)
30 May 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 99.8999
(13 pages)
30 May 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 99.8999
(13 pages)
19 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 18.5
(3 pages)
19 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
19 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 18.5
(3 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(52 pages)
19 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 18.5 on 2014-08-22
(3 pages)
12 November 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
12 November 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
4 November 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
4 November 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 98.5
(7 pages)
4 June 2014Director's details changed for Mr Benedict Charles Anthony Hawkins on 2 May 2014 (2 pages)
4 June 2014Director's details changed for Mr Robert Walker on 2 May 2014 (2 pages)
4 June 2014Director's details changed for Gordon Gillies Whyte on 14 May 2013 (2 pages)
4 June 2014Director's details changed for Mr Robert Walker on 2 May 2014 (2 pages)
4 June 2014Director's details changed for Mr Benedict Charles Anthony Hawkins on 2 May 2014 (2 pages)
4 June 2014Director's details changed for Mr Benedict Charles Anthony Hawkins on 2 May 2014 (2 pages)
4 June 2014Director's details changed for Gordon Gillies Whyte on 14 May 2013 (2 pages)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 98.5
(7 pages)
4 June 2014Director's details changed for Mr Robert Walker on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from 126-130 St Leonards Road Windsor Berkshire SL4 3DG United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 126-130 St Leonards Road Windsor Berkshire SL4 3DG United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 126-130 St Leonards Road Windsor Berkshire SL4 3DG United Kingdom on 2 May 2014 (1 page)
16 January 2014Appointment of Mr Roland Robert Joseph Perry as a director (2 pages)
16 January 2014Appointment of Mr Simon Charles Moore as a director (2 pages)
16 January 2014Appointment of Mrs Emma-Claire Moreton as a director (2 pages)
16 January 2014Appointment of Mr Roland Robert Joseph Perry as a director (2 pages)
16 January 2014Appointment of Mrs Emma-Claire Moreton as a director (2 pages)
16 January 2014Appointment of Mr Simon Charles Moore as a director (2 pages)
10 June 2013Change of share class name or designation (2 pages)
10 June 2013Particulars of variation of rights attached to shares (2 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
10 June 2013Change of share class name or designation (2 pages)
10 June 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 98.49
(6 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
10 June 2013Particulars of variation of rights attached to shares (2 pages)
10 June 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 98.49
(6 pages)
4 June 2013Registration of charge 085285580002 (121 pages)
4 June 2013Registration of charge 085285580002 (121 pages)
28 May 2013Registration of charge 085285580001 (40 pages)
28 May 2013Registration of charge 085285580001 (40 pages)
14 May 2013Incorporation (51 pages)
14 May 2013Incorporation (51 pages)