BIE EXECUTIVE LIMITED

Register to unlock more data on OkredoRegister

BIE EXECUTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07176911

Incorporation date

03/03/2010

Size

Full

Contacts

Registered address

Registered address

1 George Yard, London EC3V 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2010)
dot icon20/04/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon07/01/2026
Termination of appointment of Claire Paramo as a director on 2025-11-04
dot icon29/12/2025
Termination of appointment of Emma-Claire Moreton as a director on 2025-12-22
dot icon29/12/2025
Termination of appointment of Gordon Gillies Whyte as a director on 2025-12-22
dot icon27/11/2025
Termination of appointment of Robert Patrick Graham Knight as a secretary on 2025-06-27
dot icon27/11/2025
Termination of appointment of Robert Patrick Graham Knight as a director on 2025-06-27
dot icon16/10/2025
Full accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon04/11/2024
Full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon07/02/2024
Appointment of Claire Paramo as a director on 2024-02-06
dot icon17/11/2023
Registration of charge 071769110006, created on 2023-11-16
dot icon14/08/2023
Full accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon12/01/2023
Appointment of Mr Robert Patrick Graham Knight as a director on 2023-01-12
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon19/04/2022
Termination of appointment of Robert Walker as a director on 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon25/10/2021
Full accounts made up to 2021-03-31
dot icon20/07/2021
Appointment of Mr Robert Patrick Graham Knight as a secretary on 2021-07-19
dot icon19/07/2021
Termination of appointment of Susan Jane Lewis as a secretary on 2021-07-19
dot icon15/04/2021
Appointment of Mr James Alexander John Wilson as a director on 2021-04-15
dot icon12/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon16/12/2020
Full accounts made up to 2020-03-31
dot icon14/05/2020
Registered office address changed from St Michael's House, Third Floor 1 George Yard London EC3V 9DF England to 1 George Yard London EC3V 9DF on 2020-05-14
dot icon11/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon04/11/2019
Full accounts made up to 2019-03-31
dot icon03/07/2019
Termination of appointment of Benedict Charles Anthony Hawkins as a director on 2019-06-30
dot icon14/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon05/12/2018
Full accounts made up to 2018-03-31
dot icon25/10/2018
Appointment of Mr Simon Peter John Cordrey as a director on 2018-10-25
dot icon25/10/2018
Appointment of Mr Byron Lance Tarboton as a director on 2018-10-25
dot icon13/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon13/03/2018
Notification of Bie Bidco Ltd as a person with significant control on 2017-04-28
dot icon07/12/2017
Registered office address changed from Queen's House 8 Queen Street London EC4N 1SP to St Michael's House, Third Floor 1 George Yard London EC3V 9DF on 2017-12-07
dot icon06/10/2017
Full accounts made up to 2017-03-31
dot icon24/05/2017
Satisfaction of charge 071769110004 in full
dot icon10/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon17/10/2016
Auditor's resignation
dot icon29/09/2016
Full accounts made up to 2016-03-31
dot icon29/04/2016
Appointment of Mrs Susan Jane Lewis as a secretary on 2016-04-29
dot icon29/04/2016
Termination of appointment of Gillian Birrell as a secretary on 2016-04-29
dot icon30/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon26/11/2015
Full accounts made up to 2015-03-31
dot icon22/10/2015
Termination of appointment of Roland Robert Joseph Perry as a director on 2015-03-05
dot icon20/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon29/10/2014
Full accounts made up to 2014-03-31
dot icon08/04/2014
Resignation of an auditor
dot icon04/04/2014
Registered office address changed from St Leonard's House 126-130 St Leonard's Road Windsor Berkshire SL4 3DG on 2014-04-04
dot icon02/04/2014
Certificate of change of name
dot icon02/04/2014
Change of name notice
dot icon25/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon25/03/2014
Director's details changed for Mr Robert Walker on 2013-05-20
dot icon07/01/2014
Appointment of Mr Simon Charles Moore as a director
dot icon07/01/2014
Appointment of Mr Benedict Charles Anthony Hawkins as a director
dot icon07/01/2014
Appointment of Mr Roland Robert Joseph Perry as a director
dot icon07/01/2014
Appointment of Mrs Emma-Claire Moreton as a director
dot icon03/12/2013
Full accounts made up to 2013-03-31
dot icon04/07/2013
Full accounts made up to 2012-03-31
dot icon06/06/2013
Registration of charge 071769110005
dot icon04/06/2013
Registration of charge 071769110004
dot icon31/05/2013
Satisfaction of charge 1 in full
dot icon31/05/2013
Satisfaction of charge 2 in full
dot icon28/05/2013
Registration of charge 071769110003
dot icon22/05/2013
Appointment of Gillian Birrell as a secretary
dot icon22/05/2013
Registered office address changed from the Old Bank 205-207 High Street Cottenham Cambridge Cambridgeshire CB24 8RX United Kingdom on 2013-05-22
dot icon22/05/2013
Termination of appointment of Robert Allin as a secretary
dot icon21/05/2013
Termination of appointment of Robert Allin as a director
dot icon21/05/2013
Termination of appointment of James Aston as a director
dot icon03/05/2013
Termination of appointment of Nicholas Diprose as a director
dot icon14/03/2013
Termination of appointment of Steven Dengel as a director
dot icon04/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon14/11/2012
Resolutions
dot icon14/11/2012
Change of name notice
dot icon28/05/2012
Director's details changed for Steven Andrew Dengel on 2012-05-25
dot icon15/05/2012
Appointment of Gordon Whyte as a director
dot icon15/05/2012
Appointment of James Aston as a director
dot icon12/03/2012
Termination of appointment of Susan Smith as a director
dot icon06/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon04/11/2011
Full accounts made up to 2011-03-31
dot icon23/08/2011
Director's details changed for Nicholas Alver Diprose on 2011-08-23
dot icon06/04/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon16/09/2010
Director's details changed for Steven Andrew Dengel on 2010-09-01
dot icon25/06/2010
Appointment of Nicholas Alver Diprose as a director
dot icon26/05/2010
Appointment of Susan Mary Smith as a director
dot icon26/05/2010
Appointment of Steven Andrew Dengel as a director
dot icon26/03/2010
Certificate of change of name
dot icon26/03/2010
Change of name notice
dot icon23/03/2010
Resolutions
dot icon23/03/2010
Resolutions
dot icon23/03/2010
Resolutions
dot icon22/03/2010
Resolutions
dot icon22/03/2010
Change of name notice
dot icon22/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
41
4.85M
-
0.00
3.57M
-
2023
48
4.44M
-
31.55M
3.22M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Robert
Director
03/03/2010 - 31/03/2022
28
Paramo, Claire
Director
06/02/2024 - 04/11/2025
4
Wilson, James
Director
15/04/2021 - Present
6
Diprose, Nicholas Alver
Director
01/04/2010 - 03/05/2013
3
Allin, Robert Edward
Director
03/03/2010 - 21/05/2013
35

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIE EXECUTIVE LIMITED

BIE EXECUTIVE LIMITED is an(a) Active company incorporated on 03/03/2010 with the registered office located at 1 George Yard, London EC3V 9DF. 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 BIE EXECUTIVE LIMITED?

toggle

BIE EXECUTIVE LIMITED is currently Active. It was registered on 03/03/2010 .

Where is BIE EXECUTIVE LIMITED located?

toggle

BIE EXECUTIVE LIMITED is registered at 1 George Yard, London EC3V 9DF.

What does BIE EXECUTIVE LIMITED do?

toggle

BIE EXECUTIVE LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BIE EXECUTIVE LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-03 with no updates.