BII NOMINEE NO.1 LIMITED

Register to unlock more data on OkredoRegister

BII NOMINEE NO.1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08716966

Incorporation date

03/10/2013

Size

Dormant

Contacts

Registered address

Registered address

123 Victoria Street, London SW1E 6DECopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2013)
dot icon01/12/2025
Director's details changed for Mr Colin Hugh Buckley on 2025-11-28
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon10/09/2025
Termination of appointment of Dirk Timothy Holshausen as a director on 2025-09-09
dot icon15/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon07/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon03/10/2024
Registered office address changed from Cdc 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 2024-10-03
dot icon08/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon20/12/2023
Director's details changed for Mr Colin Hugh Buckley on 2023-12-14
dot icon06/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon07/08/2023
Termination of appointment of Jane Earl as a director on 2023-07-27
dot icon14/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon23/06/2023
Director's details changed for Mr Dirk Timothy Holshausen on 2023-06-14
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon11/08/2022
Memorandum and Articles of Association
dot icon10/08/2022
Resolutions
dot icon07/06/2022
Certificate of change of name
dot icon26/05/2022
Accounts for a dormant company made up to 2021-10-31
dot icon05/05/2022
Change of details for Cdc Group Plc as a person with significant control on 2022-03-29
dot icon14/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon15/07/2021
Resolutions
dot icon08/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon08/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon05/10/2020
Appointment of Matthew James Purkis as a secretary on 2020-10-05
dot icon05/10/2020
Termination of appointment of Jane Earl as a secretary on 2020-10-05
dot icon05/10/2020
Appointment of Carolyn Sims as a director on 2020-10-05
dot icon28/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon19/12/2019
Termination of appointment of Shazia Parviez as a secretary on 2019-12-19
dot icon19/12/2019
Appointment of Ms Jane Earl as a secretary on 2019-12-19
dot icon17/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon17/10/2019
Cessation of Dirk Timothy Holshausen as a person with significant control on 2019-09-05
dot icon17/10/2019
Notification of Cdc Group Plc as a person with significant control on 2019-09-05
dot icon29/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon04/07/2019
Appointment of Ms Shazia Parviez as a secretary on 2019-06-24
dot icon04/07/2019
Appointment of Mr Colin Hugh Buckley as a director on 2019-06-24
dot icon04/07/2019
Appointment of Ms Jane Earl as a director on 2019-06-24
dot icon09/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon21/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon09/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon26/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon11/04/2016
Registered office address changed from 4 Cyril Mansions Prince of Wales Drive London SW11 4HR to Cdc 123 Victoria Street London SW1E 6DE on 2016-04-11
dot icon15/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon17/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon24/10/2014
Director's details changed for Mr Dirk Timothy Holshausen on 2014-04-01
dot icon29/08/2014
Registered office address changed from 16 Buer Road London SW6 4LA England to 4 Cyril Mansions Prince of Wales Drive London SW11 4HR on 2014-08-29
dot icon03/10/2013
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
31/10/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Earl, Jane
Director
24/06/2019 - 27/07/2023
68
Mr Dirk Timothy Holshausen
Director
03/10/2013 - 09/09/2025
-
Sims, Carolyn
Director
05/10/2020 - Present
47
Purkis, Matthew James
Secretary
05/10/2020 - Present
-
Earl, Jane
Secretary
19/12/2019 - 05/10/2020
-

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 BII NOMINEE NO.1 LIMITED

BII NOMINEE NO.1 LIMITED is an(a) Active company incorporated on 03/10/2013 with the registered office located at 123 Victoria Street, London SW1E 6DE. There are currently 3 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 NOMINEE NO.1 LIMITED?

toggle

BII NOMINEE NO.1 LIMITED is currently Active. It was registered on 03/10/2013 .

Where is BII NOMINEE NO.1 LIMITED located?

toggle

BII NOMINEE NO.1 LIMITED is registered at 123 Victoria Street, London SW1E 6DE.

What does BII NOMINEE NO.1 LIMITED do?

toggle

BII NOMINEE NO.1 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BII NOMINEE NO.1 LIMITED?

toggle

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