BRITISH INTERNATIONAL INVESTMENT PLC
Company number 03877777
- Company Overview for BRITISH INTERNATIONAL INVESTMENT PLC (03877777)
- Filing history for BRITISH INTERNATIONAL INVESTMENT PLC (03877777)
- People for BRITISH INTERNATIONAL INVESTMENT PLC (03877777)
- Charges for BRITISH INTERNATIONAL INVESTMENT PLC (03877777)
- More for BRITISH INTERNATIONAL INVESTMENT PLC (03877777)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
19 Dec 2014 | MR01 | Registration of charge 038777770005, created on 15 December 2014 | |
12 Dec 2014 | TM02 | Termination of appointment of Mark Dixon Garth Kenderdine-Davies as a secretary on 10 December 2014 | |
12 Dec 2014 | AP03 | Appointment of Mrs Nicola Hazel Morse as a secretary on 10 December 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Jeremy William Sillem as a director on 10 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Ms Michele Caroline Giddens as a director on 1 December 2014 | |
17 Sep 2014 | AP01 | Appointment of Mr Wim Borgdorff as a director on 1 September 2014 | |
16 Sep 2014 | AP01 | Appointment of Mr Keki Minoo Mistry as a director on 1 September 2014 | |
11 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
05 Jun 2014 | TM01 | Termination of appointment of Fields Wicker-Miurin as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | TM01 | Termination of appointment of Richard Gillingwater as a director | |
09 Dec 2013 | AP01 | Appointment of Mr Graham Lloyd Wrigley as a director | |
30 Aug 2013 | MISC | Section 519 | |
09 Aug 2013 | MISC | Section 519 | |
28 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
08 Mar 2013 | AD01 | Registered office address changed from Level 2 Cardinal Place 80 Victoria Street London SW1E 5JL on 8 March 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
19 Dec 2012 | CH01 | Director's details changed for Mr Jeremy William Sillem on 19 December 2012 | |
19 Dec 2012 | CH01 | Director's details changed for Fields Wicker-Miurin on 19 December 2012 | |
19 Dec 2012 | CH03 | Secretary's details changed for Mark Dixon Garth Kenderdine-Davies on 19 December 2012 | |
19 Dec 2012 | CH01 | Director's details changed for Mr Valentine Chitalu on 19 December 2012 | |
04 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
06 Jan 2012 | CH01 | Director's details changed for Richard Dunnell Gillingwater on 5 January 2012 |