UKBizDB.co.uk

BI WORLDWIDE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vantage Court, Tickford Street, Newport Pagnell, England, MK16 9EZ

Director01 July 2013Active
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ

Director01 July 2021Active
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ

Director03 February 2021Active
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ

Director03 July 2001Active
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ

Director01 September 2017Active
12 High Street North, Stewkley, LU7 0HH

Secretary15 June 2006Active
28 Turpins Chase, Welwyn, AL6 0RA

Secretary01 April 2005Active
61 Brook Street, London, W1K 4BL

Corporate Secretary02 July 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 June 2001Active
Apartment 103;Building 7r, Shanghai Racquet Club & Apartments, Lane 555; Jin Feng Lu Hua Cao, Shanghai 201107, China,

Director16 February 2007Active
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ

Director31 July 2011Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 June 2001Active
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ

Director03 July 2001Active
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ

Director03 July 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 June 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type group.

Download
2023-07-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Capital

Capital statement capital company with date currency figure.

Download
2023-03-22Capital

Legacy.

Download
2023-03-22Insolvency

Legacy.

Download
2023-03-22Resolution

Resolution.

Download
2023-01-23Accounts

Accounts with accounts type group.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type group.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-07-04Officers

Appoint person director company with name date.

Download
2021-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-12-08Accounts

Accounts with accounts type group.

Download
2020-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type group.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type group.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type group.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Persons with significant control

Cessation of a person with significant control.

Download
2017-03-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.