BIE TOPCO LIMITED

Register to unlock more data on OkredoRegister

BIE TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08528558

Incorporation date

14/05/2013

Size

Full

Contacts

Registered address

Registered address

1 George Yard, London EC3V 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2013)
dot icon20/04/2026
Termination of appointment of Claire Paramo as a director on 2025-11-04
dot icon20/04/2026
Confirmation statement made on 2026-03-03 with no updates
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 icon28/11/2025
Termination of appointment of a secretary
dot icon16/10/2025
Full accounts made up to 2025-03-31
dot icon15/09/2025
Termination of appointment of Robert Patrick Graham Knight as a director on 2025-06-27
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 icon14/08/2023
Full accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-14 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 icon22/11/2022
Termination of appointment of Robert Walker as a director on 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon25/10/2021
Full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon15/04/2021
Appointment of Mr James Alexander John Wilson as a director on 2021-04-15
dot icon16/12/2020
Full accounts made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
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 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 icon21/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon05/12/2018
Accounts for a small company 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 icon23/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon07/12/2017
Registered office address changed from St Michael's House, Third Floor 1 George Yard London EC3V 9DF England to St Michael's House, Third Floor 1 George Yard London EC3V 9DF on 2017-12-07
dot icon07/12/2017
Registered office address changed from Queens 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
Accounts for a small company made up to 2017-03-31
dot icon07/06/2017
Change of share class name or designation
dot icon07/06/2017
Particulars of variation of rights attached to shares
dot icon06/06/2017
Resolutions
dot icon06/06/2017
Statement of capital following an allotment of shares on 2016-10-31
dot icon24/05/2017
Satisfaction of charge 085285580002 in full
dot icon23/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon17/05/2017
Termination of appointment of Richard King as a director on 2017-05-17
dot icon16/12/2016
Resolutions
dot icon17/10/2016
Auditor's resignation
dot icon29/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon01/02/2016
Cancellation of shares. Statement of capital on 2015-11-12
dot icon01/02/2016
Resolutions
dot icon01/02/2016
Purchase of own shares.
dot icon30/11/2015
Cancellation of shares. Statement of capital on 2015-05-01
dot icon26/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon09/06/2015
Appointment of Mr Richard King as a director
dot icon09/06/2015
Termination of appointment of Roland Robert Joseph Perry as a director on 2015-05-01
dot icon05/06/2015
Appointment of Richard King as a director on 2014-12-02
dot icon05/06/2015
Purchase of own shares. Shares purchased into treasury:
dot icon30/05/2015
Statement of capital following an allotment of shares on 2014-12-02
dot icon19/05/2015
Resolutions
dot icon19/05/2015
Purchase of own shares. Shares purchased into treasury:
dot icon12/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon04/11/2014
Previous accounting period shortened from 2014-05-31 to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon04/06/2014
Director's details changed for Gordon Gillies Whyte on 2013-05-14
dot icon04/06/2014
Director's details changed for Mr Benedict Charles Anthony Hawkins on 2014-05-02
dot icon04/06/2014
Director's details changed for Mr Robert Walker on 2014-05-02
dot icon02/05/2014
Registered office address changed from 126-130 St Leonards Road Windsor Berkshire SL4 3DG United Kingdom on 2014-05-02
dot icon16/01/2014
Appointment of Mrs Emma-Claire Moreton as a director
dot icon16/01/2014
Appointment of Mr Roland Robert Joseph Perry as a director
dot icon16/01/2014
Appointment of Mr Simon Charles Moore as a director
dot icon10/06/2013
Particulars of variation of rights attached to shares
dot icon10/06/2013
Change of share class name or designation
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-05-20
dot icon10/06/2013
Resolutions
dot icon04/06/2013
Registration of charge 085285580002
dot icon28/05/2013
Registration of charge 085285580001
dot icon14/05/2013
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
0
132.90K
-
0.00
0.00
-
2023
0
132.90K
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moreton, Emma-Claire
Director
17/12/2013 - 22/12/2025
5
Whyte, Gordon Gillies
Director
14/05/2013 - 22/12/2025
7
Mr Simon Peter John Cordrey
Director
25/10/2018 - Present
4
Moore, Simon Charles
Director
17/12/2013 - Present
6
Mr Byron Lance Tarboton
Director
25/10/2018 - Present
3

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

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 TOPCO LIMITED

BIE TOPCO LIMITED is an(a) Active company incorporated on 14/05/2013 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 TOPCO LIMITED?

toggle

BIE TOPCO LIMITED is currently Active. It was registered on 14/05/2013 .

Where is BIE TOPCO LIMITED located?

toggle

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

What does BIE TOPCO LIMITED do?

toggle

BIE TOPCO LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for BIE TOPCO LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Claire Paramo as a director on 2025-11-04.