UKBizDB.co.uk

BORDIER INTERNATIONAL LTD.

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

This company is commonly known as Bordier International Ltd.. The company was founded 24 years ago and was given the registration number 03922432. The firm's registered office is in LONDON. You can find them at 23 King Street, St James's, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BORDIER INTERNATIONAL LTD.
Company Number:03922432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:23 King Street, St James's, London, SW1Y 6QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, King Street, St James's, London, SW1Y 6QY

Director30 June 2011Active
16, Rue De Hollande, Geneve, Switzerland,

Director30 June 2011Active
3 Clareville Grove, London, SW7 5AU

Secretary09 February 2000Active
23, King Street, St James's, London, England, SW1Y 6QY

Secretary30 June 2011Active
The Swallows, 77 Heydon Road, Great Chishill, SG8 8SS

Secretary28 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 February 2000Active
54 Egerton Crescent, London, SW3 2ED

Director09 February 2000Active
19 Buckingham Gate, London, SW1E 6LB

Director09 February 2000Active
23, King Street, St James's, London, England, SW1Y 6QY

Director30 June 2011Active
PO BOX 127, Providenciales, Turks & Caicos Islands,

Director20 February 2002Active
The Mansions, Grace Bay, Providenciales, Turks & Caicos,

Director09 February 2000Active
The Swallows, 77 Heydon Road, Great Chishill, SG8 8SS

Director01 January 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director09 February 2000Active

People with Significant Control

Bordier & Cie Geneva
Notified on:23 January 2017
Status:Active
Country of residence:Switzerland
Address:Rue De Hollande 16, Ch-1204 Genève, Geneva 11, Switzerland,
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-21Mortgage

Mortgage satisfy charge full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-22Officers

Termination director company with name termination date.

Download
2017-02-20Auditors

Auditors resignation company.

Download
2017-02-13Auditors

Auditors resignation company.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Officers

Termination secretary company with name termination date.

Download
2016-09-14Accounts

Accounts with accounts type full.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Officers

Change person director company with change date.

Download
2016-02-08Resolution

Resolution.

Download
2016-02-08Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.