BII NEPAL OPPORTUNITIES LIMITED

Register to unlock more data on OkredoRegister

BII NEPAL OPPORTUNITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03830169

Incorporation date

23/08/1999

Size

Full

Contacts

Registered address

Registered address

123 Victoria Street, London SW1E 6DECopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1999)
dot icon01/12/2025
Director's details changed for Mr Colin Hugh Buckley on 2025-11-28
dot icon02/09/2025
Change of details for British International Investment Plc as a person with significant control on 2016-04-06
dot icon02/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon06/08/2025
Full accounts made up to 2024-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon24/07/2024
Full accounts made up to 2023-12-31
dot icon20/12/2023
Director's details changed for Mr Colin Hugh Buckley on 2023-12-14
dot icon30/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon07/08/2023
Termination of appointment of Jane Earl as a director on 2023-07-27
dot icon06/07/2023
Accounts for a small company made up to 2022-12-31
dot icon21/03/2023
Memorandum and Articles of Association
dot icon21/03/2023
Resolutions
dot icon16/02/2023
Certificate of change of name
dot icon25/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon08/07/2022
Full accounts made up to 2021-12-31
dot icon04/05/2022
Change of details for Cdc Group Plc as a person with significant control on 2022-03-29
dot icon05/09/2021
Full accounts made up to 2020-12-31
dot icon27/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon01/02/2021
Termination of appointment of Christopher James Mckenzie Coles as a director on 2021-01-29
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon05/10/2020
Appointment of Carolyn Sims as a director on 2020-10-05
dot icon24/09/2020
Memorandum and Articles of Association
dot icon24/09/2020
Resolutions
dot icon02/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon27/08/2020
Appointment of Mr Matthew James Purkis as a secretary on 2020-07-29
dot icon27/08/2020
Termination of appointment of Jane Earl as a secretary on 2020-07-29
dot icon19/12/2019
Appointment of Ms Jane Earl as a secretary on 2019-12-19
dot icon19/12/2019
Termination of appointment of Shazia Parviez as a secretary on 2019-12-19
dot icon23/09/2019
Appointment of Mr Colin Hugh Buckley as a director on 2019-09-10
dot icon23/09/2019
Termination of appointment of Clive Robert Mactavish as a director on 2019-09-09
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon17/01/2019
Appointment of Mr Christopher Coles as a director on 2019-01-11
dot icon16/01/2019
Resolutions
dot icon13/12/2018
Termination of appointment of John Paul Diess as a director on 2018-11-30
dot icon10/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon25/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon23/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/06/2017
Appointment of Miss Jane Earl as a director on 2017-06-19
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon06/05/2016
Appointment of Ms Shazia Parviez as a secretary on 2016-04-28
dot icon06/05/2016
Appointment of Mr Clive Robert Mactavish as a director on 2016-04-28
dot icon06/05/2016
Termination of appointment of Nicola Hazel Morse as a director on 2016-04-27
dot icon06/05/2016
Termination of appointment of Nicola Morse as a secretary on 2016-04-27
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon20/07/2015
Appointment of Ms Nicola Hazel Morse as a director on 2015-07-14
dot icon20/07/2015
Appointment of Mr John Paul Diess as a director on 2015-07-14
dot icon20/07/2015
Termination of appointment of Godfrey Vaughan Davies as a director on 2015-07-14
dot icon20/07/2015
Termination of appointment of Godfrey Vaughan Davies as a director on 2015-07-14
dot icon02/03/2015
Appointment of Mrs Nicola Morse as a secretary on 2015-02-11
dot icon02/03/2015
Termination of appointment of Mark Dixon Garth Kenderdine-Davies as a secretary on 2015-02-11
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon10/04/2013
Registered office address changed from , Level 2 Cardinal Place, 80 Victoria Street, London, SW1E 5JL on 2013-04-10
dot icon19/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon23/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon12/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/07/2011
Termination of appointment of Richard Laing as a director
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon02/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/08/2009
Return made up to 23/08/09; full list of members
dot icon27/08/2009
Registered office changed on 27/08/2009 from, level 2 cardinal place, 80 victoria street, london, SW1E 5JL
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/09/2008
Return made up to 23/08/08; full list of members
dot icon19/09/2008
Registered office changed on 19/09/2008 from, level 2, cardinal place 80 victoria street, london, SW1E 5JL, united kingdom
dot icon02/04/2008
Registered office changed on 02/04/2008 from, 4TH floor, 6 duke street, london, SW1Y 6BN
dot icon27/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/10/2007
Return made up to 23/08/07; full list of members
dot icon25/10/2007
New secretary appointed
dot icon25/10/2007
Secretary resigned
dot icon27/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/08/2006
Return made up to 23/08/06; full list of members
dot icon30/08/2005
Return made up to 23/08/05; full list of members
dot icon13/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon27/08/2004
Return made up to 23/08/04; full list of members
dot icon15/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/06/2004
New secretary appointed;new director appointed
dot icon04/06/2004
Director resigned
dot icon04/06/2004
Secretary resigned
dot icon20/04/2004
Registered office changed on 20/04/04 from: 1 bessborough gardens, london, SW1V 2JQ
dot icon07/09/2003
Return made up to 23/08/03; full list of members
dot icon05/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/10/2002
Secretary's particulars changed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Secretary's particulars changed
dot icon12/09/2002
Return made up to 23/08/02; full list of members
dot icon02/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon28/08/2001
Return made up to 23/08/01; full list of members
dot icon25/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon25/09/2000
Resolutions
dot icon06/09/2000
Return made up to 23/08/00; full list of members
dot icon07/08/2000
New director appointed
dot icon07/08/2000
Director resigned
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Director resigned
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon19/04/2000
Location of register of members (non legible)
dot icon19/04/2000
Location - directors interests register: non legible
dot icon19/04/2000
Location of debenture register (non legible)
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Accounting reference date shortened from 31/08/00 to 31/12/99
dot icon17/01/2000
Secretary resigned
dot icon17/01/2000
Registered office changed on 17/01/00 from: 35 basinghall street, london, EC2V 5DE
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Director resigned
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New secretary appointed
dot icon06/10/1999
Memorandum and Articles of Association
dot icon30/09/1999
Certificate of change of name
dot icon22/09/1999
New director appointed
dot icon22/09/1999
New director appointed
dot icon22/09/1999
Director resigned
dot icon22/09/1999
Director resigned
dot icon23/08/1999
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
23/08/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Earl, Jane
Director
19/06/2017 - 27/07/2023
68
Buckley, Colin Hugh
Director
10/09/2019 - Present
12
Binyon, Robert Francis
Director
10/01/2000 - 02/06/2000
10
Sims, Carolyn
Director
05/10/2020 - Present
47

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 BII NEPAL OPPORTUNITIES LIMITED

BII NEPAL OPPORTUNITIES LIMITED is an(a) Active company incorporated on 23/08/1999 with the registered office located at 123 Victoria Street, London SW1E 6DE. There are currently 2 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 BII NEPAL OPPORTUNITIES LIMITED?

toggle

BII NEPAL OPPORTUNITIES LIMITED is currently Active. It was registered on 23/08/1999 .

Where is BII NEPAL OPPORTUNITIES LIMITED located?

toggle

BII NEPAL OPPORTUNITIES LIMITED is registered at 123 Victoria Street, London SW1E 6DE.

What does BII NEPAL OPPORTUNITIES LIMITED do?

toggle

BII NEPAL OPPORTUNITIES LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BII NEPAL OPPORTUNITIES LIMITED?

toggle

The latest filing was on 01/12/2025: Director's details changed for Mr Colin Hugh Buckley on 2025-11-28.