Company NameBICO Innovation Holdings Ltd
Company StatusDissolved
Company Number11231737
CategoryPrivate Limited Company
Incorporation Date2 March 2018(6 years ago)
Dissolution Date13 June 2023 (9 months, 2 weeks ago)
Previous NameStage Innovation Holdings Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Toni Kendall-Troughton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Secretary NameMr Simon Humphrey
StatusResigned
Appointed05 April 2018(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2019)
RoleCompany Director
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Secretary NameMr Tom Nutley
StatusResigned
Appointed01 December 2019(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 June 2020)
RoleCompany Director
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
15 March 2023Application to strike the company off the register (1 page)
31 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
12 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 August 2020Memorandum and Articles of Association (31 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
15 June 2020Resolutions
  • RES13 ‐ Change of name 08/06/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 June 2020Termination of appointment of Tom Nutley as a secretary on 9 June 2020 (1 page)
8 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-08
(3 pages)
12 May 2020Cessation of Francois Mcdonald as a person with significant control on 12 May 2020 (1 page)
12 May 2020Notification of Francois Mcdonald as a person with significant control on 11 May 2020 (2 pages)
12 May 2020Notification of Francois Mcdonald as a person with significant control on 11 May 2020 (2 pages)
5 May 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
29 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
15 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
2 March 2020Notification of Tom Nutley as a person with significant control on 1 May 2018 (2 pages)
6 December 2019Registered office address changed from 5th Floor 42 Upper Berkeley Street London W1H 5PW United Kingdom to 86-90 Paul Street London EC2A 4NE on 6 December 2019 (1 page)
6 December 2019Appointment of Mr Tom Nutley as a secretary on 1 December 2019 (2 pages)
6 December 2019Termination of appointment of Simon Humphrey as a secretary on 1 December 2019 (1 page)
6 December 2019Director's details changed for Ms Toni Kendall-Troughton on 6 December 2019 (2 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
19 April 2018Notification of Simon Humphrey as a person with significant control on 13 March 2018 (2 pages)
19 April 2018Notification of Toni Kendall-Troughton as a person with significant control on 13 March 2018 (2 pages)
18 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
18 April 2018Withdrawal of a person with significant control statement on 18 April 2018 (2 pages)
17 April 2018Appointment of Mr Simon Humphrey as a secretary on 5 April 2018 (2 pages)
11 April 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 1,000
(3 pages)
2 March 2018Incorporation
Statement of capital on 2018-03-02
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)