BIC U.K. LIMITED

Register to unlock more data on OkredoRegister

BIC U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00389090

Incorporation date

04/08/1944

Size

Full

Contacts

Registered address

Registered address

The Charter Building, The Charter Building, Uxbridge, London UB8 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1944)
dot icon08/09/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon29/07/2025
Full accounts made up to 2024-12-31
dot icon09/04/2025
Registered office address changed from Bic Uk Limited Chaplin House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to The Charter Building the Charter Building Uxbridge London UB8 1JG on 2025-04-09
dot icon13/08/2024
Appointment of Mr Alessandro Renner as a director on 2024-08-09
dot icon13/08/2024
Appointment of Mr Albertus Stephanus Fischer as a director on 2024-08-09
dot icon13/08/2024
Termination of appointment of David Cabero as a director on 2024-08-09
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon25/09/2023
Change of details for Societe Bic Sa as a person with significant control on 2022-06-26
dot icon25/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon17/08/2023
Full accounts made up to 2022-12-31
dot icon22/11/2022
Full accounts made up to 2021-12-31
dot icon11/11/2022
Termination of appointment of Gonzalve Marie Leon Bich as a director on 2022-11-10
dot icon24/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon15/10/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon18/03/2021
Amended full accounts made up to 2019-12-31
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon07/10/2020
Appointment of Mr Albertus Fischer as a secretary on 2020-09-28
dot icon07/10/2020
Termination of appointment of Andrea Serafini as a secretary on 2020-09-28
dot icon10/06/2020
Second filing for the appointment of Brett Conrad Griffiths as a director
dot icon17/04/2020
Appointment of Mr David Cabero as a director on 2020-03-13
dot icon16/04/2020
Termination of appointment of Benoit Arnaud Marotte as a director on 2020-03-13
dot icon16/04/2020
Termination of appointment of Henri Claude Nicolau-Guillaumet as a director on 2020-03-13
dot icon27/02/2020
Full accounts made up to 2018-12-31
dot icon05/02/2020
Appointment of Mr Brett Conrad Griffiths as a director on 2020-02-04
dot icon15/01/2020
Confirmation statement made on 2019-09-14 with no updates
dot icon27/11/2018
Resolutions
dot icon27/11/2018
Statement of company's objects
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon27/03/2018
Appointment of Mr Andrea Serafini as a secretary on 2018-03-27
dot icon27/03/2018
Termination of appointment of Mark Griffith Thomas as a secretary on 2018-03-27
dot icon06/02/2018
Appointment of Mr Henri Claude Nicolau-Guillaumet as a director on 2018-02-02
dot icon06/02/2018
Termination of appointment of Marie Lucienne Saglio as a director on 2018-01-31
dot icon18/12/2017
Appointment of Mr Benoit Arnaud Marotte as a director on 2017-11-22
dot icon01/11/2017
Termination of appointment of Bechara Salha as a director on 2017-10-19
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon25/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2008-11-11 with full list of shareholders
dot icon13/03/2014
Annual return made up to 2007-11-11 with full list of shareholders
dot icon07/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-09-16
dot icon07/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-09-16
dot icon07/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2010-09-16
dot icon07/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2009-11-11
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon24/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon24/09/2013
Director's details changed for Mr Gonzalve Marie Leon Bich on 2013-09-16
dot icon09/05/2013
Termination of appointment of Michel Durand as a director
dot icon21/11/2012
Appointment of Mrs Marie Lucienne Saglio as a director
dot icon22/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon16/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon31/08/2010
Director's details changed for Gonzalve Marie Leon Bich on 2010-08-05
dot icon04/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon04/12/2009
Secretary's details changed for Mark Griffith Thomas on 2009-11-11
dot icon03/12/2009
Director's details changed for Gonzalve Marie Leon Bich on 2009-11-11
dot icon03/12/2009
Director's details changed for Michel Durand on 2009-11-11
dot icon03/12/2009
Director's details changed for Bechara Salha on 2009-11-11
dot icon02/12/2009
Appointment of Bechara Salha as a director
dot icon24/11/2009
Termination of appointment of Nicolas Paillot as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon04/05/2009
Secretary appointed mark griffith thomas
dot icon22/04/2009
Director appointed gonzalve marie leon bich
dot icon22/04/2009
Appointment terminated secretary gerard kelly
dot icon22/04/2009
Appointment terminated director peter travers
dot icon13/11/2008
Return made up to 11/11/08; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon30/11/2007
Auditor's resignation
dot icon23/11/2007
Return made up to 11/11/07; full list of members
dot icon14/11/2007
Full accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 11/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
New secretary appointed
dot icon15/06/2006
Secretary resigned;director resigned
dot icon15/06/2006
New director appointed
dot icon15/11/2005
Return made up to 11/11/05; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon24/02/2005
New director appointed
dot icon16/02/2005
Director resigned
dot icon25/11/2004
Return made up to 11/11/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon16/02/2004
Director resigned
dot icon19/11/2003
New director appointed
dot icon14/11/2003
Return made up to 11/11/03; full list of members
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon17/07/2003
New director appointed
dot icon10/12/2002
Return made up to 11/11/02; full list of members
dot icon10/12/2002
New secretary appointed;new director appointed
dot icon28/11/2002
Full accounts made up to 2001-12-31
dot icon22/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon04/04/2002
New director appointed
dot icon04/04/2002
Director resigned
dot icon13/12/2001
Return made up to 11/11/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon18/06/2001
Director's particulars changed
dot icon21/05/2001
Return made up to 11/11/00; full list of members
dot icon13/11/2000
Director resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon08/06/2000
Registered office changed on 08/06/00 from: whitby avenue, park royal,, london NW10 7SG
dot icon26/05/2000
Certificate of change of name
dot icon14/12/1999
Return made up to 11/11/99; full list of members
dot icon19/11/1999
Director resigned
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon09/09/1999
Director's particulars changed
dot icon01/08/1999
Director resigned
dot icon01/08/1999
New director appointed
dot icon22/12/1998
Return made up to 11/11/98; no change of members
dot icon07/12/1998
New director appointed
dot icon03/11/1998
Full group accounts made up to 1997-12-31
dot icon20/01/1998
Director resigned
dot icon20/01/1998
New director appointed
dot icon18/11/1997
Return made up to 11/11/97; no change of members
dot icon12/10/1997
Full group accounts made up to 1996-12-31
dot icon27/11/1996
Return made up to 11/11/96; full list of members
dot icon08/10/1996
Full group accounts made up to 1995-12-31
dot icon25/01/1996
Director resigned
dot icon25/01/1996
Director resigned
dot icon24/11/1995
Return made up to 11/11/95; no change of members
dot icon12/10/1995
Full group accounts made up to 1994-12-31
dot icon22/09/1995
Director resigned
dot icon22/09/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 11/11/94; no change of members
dot icon10/10/1994
Full group accounts made up to 1993-12-31
dot icon02/12/1993
Return made up to 11/11/93; full list of members
dot icon03/11/1993
Director resigned;new director appointed
dot icon27/10/1993
Full group accounts made up to 1992-12-31
dot icon15/06/1993
Director's particulars changed
dot icon17/11/1992
Return made up to 11/11/92; no change of members
dot icon31/10/1992
Full group accounts made up to 1991-12-31
dot icon06/12/1991
Return made up to 11/11/91; no change of members
dot icon06/11/1991
Full group accounts made up to 1990-12-31
dot icon12/12/1990
Return made up to 08/11/90; full list of members
dot icon07/12/1990
Declaration of satisfaction of mortgage/charge
dot icon02/11/1990
Full group accounts made up to 1989-12-31
dot icon11/12/1989
Return made up to 11/11/89; full list of members
dot icon26/10/1989
Full group accounts made up to 1988-12-31
dot icon13/12/1988
Return made up to 10/11/88; full list of members
dot icon16/11/1988
Full group accounts made up to 1987-12-31
dot icon19/07/1988
Director resigned
dot icon19/07/1988
New director appointed
dot icon16/12/1987
Return made up to 05/11/87; full list of members
dot icon09/11/1987
Full group accounts made up to 1986-12-31
dot icon05/02/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Return made up to 13/11/86; full list of members
dot icon01/11/1986
Director's particulars changed
dot icon31/10/1986
Full accounts made up to 1985-12-31
dot icon29/06/1968
Miscellaneous
dot icon16/03/1951
Certificate of change of name
dot icon04/08/1944
Miscellaneous
dot icon04/08/1944
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milkey, Stephen Andrew
Director
04/03/2002 - 16/01/2004
-
Paillot, Nicolas William
Director
02/06/2003 - 02/11/2009
1
Bich, Gonzalve Marie Leon
Director
09/03/2009 - 10/11/2022
-
Marotte, Benoit Arnaud
Director
15/10/2003 - 15/02/2005
-
Marotte, Benoit Arnaud
Director
22/11/2017 - 13/03/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BIC U.K. LIMITED

BIC U.K. LIMITED is an(a) Active company incorporated on 04/08/1944 with the registered office located at The Charter Building, The Charter Building, Uxbridge, London UB8 1JG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIC U.K. LIMITED?

toggle

BIC U.K. LIMITED is currently Active. It was registered on 04/08/1944 .

Where is BIC U.K. LIMITED located?

toggle

BIC U.K. LIMITED is registered at The Charter Building, The Charter Building, Uxbridge, London UB8 1JG.

What does BIC U.K. LIMITED do?

toggle

BIC U.K. LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for BIC U.K. LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-08-06 with no updates.