This company is commonly known as Bi Worldwide Holdings Limited. The company was founded 22 years ago and was given the registration number 04229385. The firm's registered office is in NEWPORT PAGNELL. You can find them at 1 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | BI WORLDWIDE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04229385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Vantage Court, Tickford Street, Newport Pagnell, England, MK16 9EZ | Director | 01 July 2013 | Active |
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ | Director | 01 July 2021 | Active |
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ | Director | 03 February 2021 | Active |
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ | Director | 03 July 2001 | Active |
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ | Director | 01 September 2017 | Active |
12 High Street North, Stewkley, LU7 0HH | Secretary | 15 June 2006 | Active |
28 Turpins Chase, Welwyn, AL6 0RA | Secretary | 01 April 2005 | Active |
61 Brook Street, London, W1K 4BL | Corporate Secretary | 02 July 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 06 June 2001 | Active |
Apartment 103;Building 7r, Shanghai Racquet Club & Apartments, Lane 555; Jin Feng Lu Hua Cao, Shanghai 201107, China, | Director | 16 February 2007 | Active |
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ | Director | 31 July 2011 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 06 June 2001 | Active |
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ | Director | 03 July 2001 | Active |
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ | Director | 03 July 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 06 June 2001 | Active |
Mr Guy Schoenecker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1927 |
Nationality | : | American |
Address | : | 1 Vantage Court, Newport Pagnell, MK16 9EZ |
Nature of control | : |
|
Mr Lawrence Guy Schoenecker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | American |
Address | : | 1 Vantage Court, Newport Pagnell, MK16 9EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type group. | Download |
2023-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-22 | Capital | Legacy. | Download |
2023-03-22 | Insolvency | Legacy. | Download |
2023-03-22 | Resolution | Resolution. | Download |
2023-01-23 | Accounts | Accounts with accounts type group. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type group. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-07-04 | Officers | Appoint person director company with name date. | Download |
2021-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Accounts | Accounts with accounts type group. | Download |
2020-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type group. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type group. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type group. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.