Warning: file_put_contents(c/6c81aaf805e5f4a801de4b2ff9a0ce62.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bim Horizons Global Limited, PO8 0BT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIM HORIZONS GLOBAL LIMITED

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

This company is commonly known as Bim Horizons Global Limited. The company was founded 4 years ago and was given the registration number 12586233. The firm's registered office is in WATERLOOVILLE. You can find them at Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BIM HORIZONS GLOBAL LIMITED
Company Number:12586233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2020
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom, PO8 0BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT

Director21 September 2021Active
Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, United Kingdom, PO8 0BT

Director01 June 2020Active
Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT

Director05 May 2020Active
Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT

Director24 July 2020Active
Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT

Director24 July 2020Active
Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, United Kingdom, PO8 0BT

Director01 June 2020Active

People with Significant Control

Mr Guoqian Ren
Notified on:01 June 2020
Status:Active
Date of birth:January 1989
Nationality:Chinese
Country of residence:United Kingdom
Address:Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, United Kingdom, PO8 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Haijiang Li
Notified on:01 June 2020
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Rawdin
Notified on:05 May 2020
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2023-08-23Address

Change registered office address company with date old address new address.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Persons with significant control

Change to a person with significant control.

Download
2020-07-24Persons with significant control

Change to a person with significant control.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-06-20Officers

Termination director company with name termination date.

Download
2020-06-20Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Persons with significant control

Change to a person with significant control.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-06-12Capital

Capital allotment shares.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-05-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.