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.
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 | : |
|
Registered Address | : | 23 King Street, St James's, London, SW1Y 6QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, King Street, St James's, London, SW1Y 6QY | Director | 30 June 2011 | Active |
16, Rue De Hollande, Geneve, Switzerland, | Director | 30 June 2011 | Active |
3 Clareville Grove, London, SW7 5AU | Secretary | 09 February 2000 | Active |
23, King Street, St James's, London, England, SW1Y 6QY | Secretary | 30 June 2011 | Active |
The Swallows, 77 Heydon Road, Great Chishill, SG8 8SS | Secretary | 28 January 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 February 2000 | Active |
54 Egerton Crescent, London, SW3 2ED | Director | 09 February 2000 | Active |
19 Buckingham Gate, London, SW1E 6LB | Director | 09 February 2000 | Active |
23, King Street, St James's, London, England, SW1Y 6QY | Director | 30 June 2011 | Active |
PO BOX 127, Providenciales, Turks & Caicos Islands, | Director | 20 February 2002 | Active |
The Mansions, Grace Bay, Providenciales, Turks & Caicos, | Director | 09 February 2000 | Active |
The Swallows, 77 Heydon Road, Great Chishill, SG8 8SS | Director | 01 January 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 February 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 09 February 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-22 | Officers | Termination director company with name termination date. | Download |
2017-02-20 | Auditors | Auditors resignation company. | Download |
2017-02-13 | Auditors | Auditors resignation company. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Officers | Termination secretary company with name termination date. | Download |
2016-09-14 | Accounts | Accounts with accounts type full. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-16 | Officers | Change person director company with change date. | Download |
2016-02-08 | Resolution | Resolution. | Download |
2016-02-08 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.