Advanced company searchLink opens in new window

BII NOMINEE NO.1 LIMITED

Company number 08716966

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jul 2019 AP03 Appointment of Ms Shazia Parviez as a secretary on 24 June 2019
04 Jul 2019 AP01 Appointment of Mr Colin Hugh Buckley as a director on 24 June 2019
04 Jul 2019 AP01 Appointment of Ms Jane Earl as a director on 24 June 2019
09 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
21 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
09 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
14 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
26 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
11 Apr 2016 AD01 Registered office address changed from 4 Cyril Mansions Prince of Wales Drive London SW11 4HR to Cdc 123 Victoria Street London SW1E 6DE on 11 April 2016
15 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
17 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
24 Oct 2014 CH01 Director's details changed for Mr Dirk Timothy Holshausen on 1 April 2014
29 Aug 2014 AD01 Registered office address changed from 16 Buer Road London SW6 4LA England to 4 Cyril Mansions Prince of Wales Drive London SW11 4HR on 29 August 2014
03 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted