Company NameBIC Group Investment UK Llp
Company StatusActive
Company NumberOC374177
CategoryLimited Liability Partnership
Incorporation Date10 April 2012(12 years ago)
Previous NameBahadir International Construction UK Llp

Directors

LLP Designated Member NameBath Administration UK Limited (Corporation)
StatusCurrent
Appointed03 March 2015(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month
Correspondence Address40 Shakespeare Avenue
Bath
BA2 4RF
LLP Designated Member NameBath Directors UK Limited (Corporation)
StatusCurrent
Appointed10 May 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 11 months
Correspondence Address40 Shakespeare Avenue
Bath
BA2 4RF
LLP Designated Member NameMr Andrew Knibb
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2014(1 year, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
LLP Member NameMrs Susan Hazel Capon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2014(1 year, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
LLP Designated Member NameSouth West Trustees (U.K.) Limited (Corporation)
StatusResigned
Appointed10 April 2012(same day as company formation)
Correspondence AddressOrdman House 31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
LLP Designated Member NameBristol Directors (UK) Limited (Corporation)
StatusResigned
Appointed10 April 2012(same day as company formation)
Correspondence AddressOrdman House 31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
LLP Designated Member NameBIC Administration Limited (Corporation)
StatusResigned
Appointed01 June 2012(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2014)
Correspondence AddressSea Meadow House Blackburne Highway
Road Town
Tortola
British Virgin Islands
LLP Designated Member NameBIC Investments Group Ltd (Corporation)
StatusResigned
Appointed01 June 2012(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2014)
Correspondence AddressSea Meadow House Blackburne Highway
Road Town
Tortola
British Virgin Islands
LLP Designated Member NameECOM Group Investments Ltd (Corporation)
StatusResigned
Appointed10 May 2014(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 May 2016)
Correspondence AddressSea Meadow House Blackburne Highway, Road Town
Tortola
BVI
LLP Member NameE & E Development Limited (Corporation)
StatusResigned
Appointed10 May 2014(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 March 2015)
Correspondence AddressSea Meadow House Blackburne Highway, Road Town
Tortola
BVI

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

26 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
6 February 2018Company name changed bahadir international construction uk LLP\certificate issued on 06/02/18
  • LLNM01 ‐ Change of name notice
(3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 May 2016Annual return made up to 10 April 2016 (4 pages)
11 May 2016Appointment of Bath Directors Uk Limited as a member on 10 May 2016 (2 pages)
11 May 2016Termination of appointment of Ecom Group Investments Ltd as a member on 10 May 2016 (1 page)
11 May 2016Termination of appointment of Ecom Group Investments Ltd as a member on 10 May 2016 (1 page)
11 May 2016Annual return made up to 10 April 2016 (4 pages)
11 May 2016Appointment of Bath Directors Uk Limited as a member on 10 May 2016 (2 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 May 2015Annual return made up to 10 April 2015 (4 pages)
4 May 2015Annual return made up to 10 April 2015 (4 pages)
4 March 2015Appointment of Bath Administration Uk Limited as a member on 3 March 2015 (2 pages)
4 March 2015Appointment of Bath Administration Uk Limited as a member on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of E & E Development Limited as a member on 3 March 2015 (1 page)
4 March 2015Termination of appointment of E & E Development Limited as a member on 3 March 2015 (1 page)
4 March 2015Appointment of Bath Administration Uk Limited as a member on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of E & E Development Limited as a member on 3 March 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 July 2014Appointment of E & E Development Limited as a member (2 pages)
3 July 2014Appointment of Ecom Group Investments Ltd as a member (2 pages)
3 July 2014Appointment of E & E Development Limited as a member (2 pages)
3 July 2014Termination of appointment of Susan Capon as a member (1 page)
3 July 2014Termination of appointment of Andrew Knibb as a member (1 page)
3 July 2014Appointment of Ecom Group Investments Ltd as a member (2 pages)
3 July 2014Termination of appointment of Andrew Knibb as a member (1 page)
3 July 2014Termination of appointment of Susan Capon as a member (1 page)
2 May 2014Annual return made up to 10 April 2014 (4 pages)
2 May 2014Annual return made up to 10 April 2014 (4 pages)
6 March 2014Appointment of Mrs Susan Hazel Capon as a member (2 pages)
6 March 2014Termination of appointment of Bic Investments Group Ltd as a member (1 page)
6 March 2014Appointment of Mr Andrew Knibb as a member (2 pages)
6 March 2014Termination of appointment of Bic Investments Group Ltd as a member (1 page)
6 March 2014Appointment of Mr Andrew Knibb as a member (2 pages)
6 March 2014Termination of appointment of Bic Administration Limited as a member (1 page)
6 March 2014Termination of appointment of Bic Administration Limited as a member (1 page)
6 March 2014Appointment of Mrs Susan Hazel Capon as a member (2 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 May 2013Annual return made up to 10 April 2013 (4 pages)
29 May 2013Location of register of charges has been changed (1 page)
29 May 2013Register(s) moved to registered inspection location (1 page)
29 May 2013Annual return made up to 10 April 2013 (4 pages)
29 May 2013Register(s) moved to registered inspection location (1 page)
29 May 2013Location of register of charges has been changed (1 page)
22 February 2013Appointment of Bic Investments Group Ltd as a member (2 pages)
22 February 2013Termination of appointment of Bristol Directors (Uk) Limited as a member (1 page)
22 February 2013Appointment of Bic Administration Limited as a member (2 pages)
22 February 2013Termination of appointment of South West Trustees (U.K.) Limited as a member (1 page)
22 February 2013Termination of appointment of South West Trustees (U.K.) Limited as a member (1 page)
22 February 2013Appointment of Bic Administration Limited as a member (2 pages)
22 February 2013Appointment of Bic Investments Group Ltd as a member (2 pages)
22 February 2013Termination of appointment of Bristol Directors (Uk) Limited as a member (1 page)
10 April 2012Incorporation of a limited liability partnership (6 pages)
10 April 2012Incorporation of a limited liability partnership (6 pages)