London
EC3V 9DF
Director Name | Mr Simon Charles Moore |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2013(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Yard London EC3V 9DF |
Director Name | Mrs Emma-Claire Moreton |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2013(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Yard London EC3V 9DF |
Director Name | Mr Simon Peter John Cordrey |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 1 George Yard London EC3V 9DF |
Director Name | Mr Byron Lance Tarboton |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | South African |
Status | Current |
Appointed | 25 October 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 1 George Yard London EC3V 9DF |
Director Name | Mr James Alexander John Wilson |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(7 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Yard London EC3V 9DF |
Director Name | Mr Robert Patrick Graham Knight |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Yard London EC3V 9DF |
Director Name | Claire Paramo |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(10 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Yard London EC3V 9DF |
Director Name | Mr Benedict Charles Anthony Hawkins |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | St Michael's House, Third Floor 1 George Yard London EC3V 9DF |
Director Name | Mr Robert Walker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Yard London EC3V 9DF |
Director Name | Mr Roland Robert Joseph Perry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Queens House 8 Queen Street London EC4N 1SP |
Director Name | Richard King |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens House 8 Queen Street London EC4N 1SP |
Website | bie-executive.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 34405250 |
Telephone region | London |
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 |
86k at £0.0001 | Benedict Hawkins 8.61% Ordinary 1.b |
---|---|
86k at £0.0001 | Emma-claire Moreton 8.61% Ordinary 1.b |
86k at £0.0001 | Gordon Whyte 8.61% Ordinary 1.b |
86k at £0.0001 | Robert Walker 8.61% Ordinary 1.b |
86k at £0.0001 | Simon Moore 8.61% Ordinary 1.b |
65k at £0.0001 | Global Nominees 6.51% Ordinary A |
435k at £0.0001 | Barclays Converted Investments LTD 43.54% Ordinary A |
30k at £0.0001 | Bie Topco Limited 3.00% Ordinary 1.b |
20k at £0.0001 | Richard King 2.00% Ordinary 1.b |
12.5k at £0.0001 | Fabrice Rodrigue 1.25% Ordinary 1.b |
5k at £0.0001 | Richard Morris 0.50% Ordinary 1.b |
1.5k at £0.0001 | Carlie Richings 0.15% Ordinary 1.b |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £19,492,997 |
Gross Profit | £4,140,820 |
Net Worth | £535,181 |
Cash | £51,885 |
Current Liabilities | £3,236,352 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
20 May 2013 | Delivered 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 2013 | Delivered 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 |
6 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
7 February 2024 | Appointment of Claire Paramo as a director on 6 February 2024 (2 pages) |
14 August 2023 | Full accounts made up to 31 March 2023 (19 pages) |
17 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
12 January 2023 | Appointment of Mr Robert Patrick Graham Knight as a director on 12 January 2023 (2 pages) |
21 December 2022 | Full accounts made up to 31 March 2022 (19 pages) |
22 November 2022 | Termination of appointment of Robert Walker as a director on 31 March 2022 (1 page) |
17 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
25 October 2021 | Full accounts made up to 31 March 2021 (18 pages) |
25 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
15 April 2021 | Appointment of Mr James Alexander John Wilson as a director on 15 April 2021 (2 pages) |
16 December 2020 | Full accounts made up to 31 March 2020 (19 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 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) |
4 November 2019 | Full accounts made up to 31 March 2019 (18 pages) |
3 July 2019 | Termination of appointment of Benedict Charles Anthony Hawkins as a director on 30 June 2019 (1 page) |
21 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
25 October 2018 | Appointment of Mr Byron Lance Tarboton as a director on 25 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Simon Peter John Cordrey as a director on 25 October 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
7 December 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
6 October 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
7 June 2017 | Change of share class name or designation (2 pages) |
7 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
7 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
7 June 2017 | Change of share class name or designation (2 pages) |
6 June 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
6 June 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
24 May 2017 | Satisfaction of charge 085285580002 in full (4 pages) |
24 May 2017 | Satisfaction of charge 085285580002 in full (4 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
17 May 2017 | Termination of appointment of Richard King as a director on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Richard King as a director on 17 May 2017 (1 page) |
16 December 2016 | Resolutions
|
16 December 2016 | Resolutions
|
17 October 2016 | Auditor's resignation (1 page) |
17 October 2016 | Auditor's resignation (1 page) |
29 September 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
29 September 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
9 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
1 February 2016 | Purchase of own shares. (3 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Cancellation of shares. Statement of capital on 12 November 2015
|
1 February 2016 | Resolutions
|
1 February 2016 | Purchase of own shares. (3 pages) |
1 February 2016 | Cancellation of shares. Statement of capital on 12 November 2015
|
30 November 2015 | Cancellation of shares. Statement of capital on 1 May 2015
|
30 November 2015 | Cancellation of shares. Statement of capital on 1 May 2015
|
26 November 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
26 November 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
9 June 2015 | Termination of appointment of Roland Robert Joseph Perry as a director on 1 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Roland Robert Joseph Perry as a director on 1 May 2015 (1 page) |
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Appointment of Mr Richard King as a director (2 pages) |
9 June 2015 | Appointment of Mr Richard King as a director (2 pages) |
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Termination of appointment of Roland Robert Joseph Perry as a director on 1 May 2015 (1 page) |
5 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
5 June 2015 | Appointment of Richard King as a director on 2 December 2014 (3 pages) |
5 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
5 June 2015 | Appointment of Richard King as a director on 2 December 2014 (3 pages) |
5 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
5 June 2015 | Appointment of Richard King as a director on 2 December 2014 (3 pages) |
30 May 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
30 May 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
30 May 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
19 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
19 May 2015 | Resolutions
|
19 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
19 May 2015 | Resolutions
|
19 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
12 November 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
12 November 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
4 November 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
4 November 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
4 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Mr Benedict Charles Anthony Hawkins on 2 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Robert Walker on 2 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Gordon Gillies Whyte on 14 May 2013 (2 pages) |
4 June 2014 | Director's details changed for Mr Robert Walker on 2 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Benedict Charles Anthony Hawkins on 2 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Benedict Charles Anthony Hawkins on 2 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Gordon Gillies Whyte on 14 May 2013 (2 pages) |
4 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Mr Robert Walker on 2 May 2014 (2 pages) |
2 May 2014 | Registered office address changed from 126-130 St Leonards Road Windsor Berkshire SL4 3DG United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 126-130 St Leonards Road Windsor Berkshire SL4 3DG United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 126-130 St Leonards Road Windsor Berkshire SL4 3DG United Kingdom on 2 May 2014 (1 page) |
16 January 2014 | Appointment of Mr Roland Robert Joseph Perry as a director (2 pages) |
16 January 2014 | Appointment of Mr Simon Charles Moore as a director (2 pages) |
16 January 2014 | Appointment of Mrs Emma-Claire Moreton as a director (2 pages) |
16 January 2014 | Appointment of Mr Roland Robert Joseph Perry as a director (2 pages) |
16 January 2014 | Appointment of Mrs Emma-Claire Moreton as a director (2 pages) |
16 January 2014 | Appointment of Mr Simon Charles Moore as a director (2 pages) |
10 June 2013 | Change of share class name or designation (2 pages) |
10 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Change of share class name or designation (2 pages) |
10 June 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
10 June 2013 | Resolutions
|
10 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
4 June 2013 | Registration of charge 085285580002 (121 pages) |
4 June 2013 | Registration of charge 085285580002 (121 pages) |
28 May 2013 | Registration of charge 085285580001 (40 pages) |
28 May 2013 | Registration of charge 085285580001 (40 pages) |
14 May 2013 | Incorporation (51 pages) |
14 May 2013 | Incorporation (51 pages) |