BILBAO OFFSHORE INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

BILBAO OFFSHORE INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12097709

Incorporation date

11/07/2019

Size

Group

Contacts

Registered address

Registered address

18 Riversway Business Village, Navigation Way, Preston, Lancashire PR2 2YPCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2019)
dot icon22/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon05/11/2025
Director's details changed for Ms Sophie Alexandra Alderman on 2025-11-04
dot icon04/11/2025
Appointment of Pario Renewables Limited as a secretary on 2025-11-04
dot icon04/11/2025
Director's details changed for Mr Martin James Swain on 2025-11-04
dot icon04/11/2025
Director's details changed for Mr Alexander Victor Thorne on 2025-11-04
dot icon04/11/2025
Registered office address changed from 3 More London Riverside 4th Floor London SE1 2AQ England to 18 Riversway Business Village Navigation Way Preston Lancashire PR2 2YP on 2025-11-04
dot icon04/11/2025
Director's details changed for Mr David Samuel Bruce on 2025-11-04
dot icon04/11/2025
Director's details changed for Mr Christopher David Sweetman on 2025-11-04
dot icon04/11/2025
Director's details changed for Mr Alasdair Campbell on 2025-11-04
dot icon17/10/2025
Termination of appointment of Iq Eq Corporate Services (Uk) Limited as a secretary on 2025-07-02
dot icon05/09/2025
Group of companies' accounts made up to 2024-03-31
dot icon07/08/2025
Appointment of Mr Christopher David Sweetman as a director on 2025-07-04
dot icon25/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon25/06/2025
Appointment of Mr Martin James Swain as a director on 2025-06-12
dot icon23/06/2025
Termination of appointment of Cliff Robert Pullen as a director on 2025-06-11
dot icon01/04/2025
Appointment of Ms Sophie Alexandra Alderman as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Samuel Andrew Newman as a director on 2025-03-31
dot icon01/04/2025
Appointment of Mr Cliff Robert Pullen as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Jonathan Brazier Duffy as a director on 2025-03-31
dot icon13/01/2025
Appointment of Mr Jonathan Brazier Duffy as a director on 2024-12-20
dot icon13/01/2025
Appointment of Mr Samuel Andrew Newman as a director on 2024-12-20
dot icon13/01/2025
Termination of appointment of Mark Angus Giulianotti as a director on 2024-12-20
dot icon13/01/2025
Termination of appointment of Anthony James Wort as a director on 2024-12-20
dot icon12/12/2024
Second filing for the appointment of Mr Alexander Victor Thorne as a director
dot icon24/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon26/06/2024
Cessation of Bilbao Offshore Topco Limited as a person with significant control on 2024-06-10
dot icon03/05/2024
Termination of appointment of Edward Patrick Northam as a director on 2024-04-30
dot icon03/05/2024
Appointment of Mr Shane Denis Power as a director on 2024-04-30
dot icon03/05/2024
Appointment of Mr Anthony Michael Doherty as a director on 2024-04-30
dot icon26/04/2024
Director's details changed for Mr Alexander Victor Thorne on 2024-04-19
dot icon26/04/2024
Director's details changed for Mr Alasdair Campbell on 2024-04-19
dot icon29/02/2024
Appointment of Mr David Samuel Bruce as a director on 2024-02-07
dot icon29/02/2024
Termination of appointment of Gero Vella as a director on 2024-02-07
dot icon12/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon21/07/2023
Registered office address changed from 3, 4th Floor More London Riverside London SE1 2AQ England to 3 More London Riverside 4th Floor London SE1 2AQ on 2023-07-21
dot icon20/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon26/05/2023
Appointment of Mr Alexander Victor Thorne as a director on 2023-04-06
dot icon06/04/2023
Termination of appointment of Mark Christopher Wayment as a director on 2023-04-06
dot icon21/02/2023
Director's details changed for Mr Edward Patrick Northam on 2022-12-08
dot icon14/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon13/07/2022
Director's details changed for Mr Anthony James Wort on 2020-12-28
dot icon04/04/2022
Group of companies' accounts made up to 2021-03-31
dot icon10/02/2022
Appointment of Mr Alasdair Campbell as a director on 2022-02-09
dot icon20/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon20/07/2021
Change of details for Bilbao Offshore Topco Limited as a person with significant control on 2021-01-12
dot icon13/04/2021
Appointment of Iq Eq Corporate Services (Uk) Limited as a secretary on 2020-11-16
dot icon13/04/2021
Termination of appointment of Iq Eq Compliance Services (Uk) Ltd as a secretary on 2020-11-16
dot icon08/02/2021
Change of details for Bilbao Offshore Topco Limited as a person with significant control on 2020-12-31
dot icon08/02/2021
Notification of Verneuil Holdings Limited as a person with significant control on 2020-12-31
dot icon12/01/2021
Appointment of Mr Gero Vella as a director on 2020-12-31
dot icon12/01/2021
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to 3, 4th Floor More London Riverside London SE1 2AQ on 2021-01-12
dot icon12/01/2021
Appointment of Iq Eq Compliance Services (Uk) Ltd as a secretary on 2020-11-16
dot icon12/01/2021
Appointment of Mr Mark Christopher Wayment as a director on 2020-12-31
dot icon12/01/2021
Appointment of Mr Anthony James Wort as a director on 2020-12-28
dot icon12/01/2021
Termination of appointment of Helen Everitt as a secretary on 2020-12-28
dot icon12/01/2021
Termination of appointment of Guillermo Martinez-Navas as a director on 2020-12-28
dot icon14/10/2020
Full accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon15/04/2020
Statement of capital following an allotment of shares on 2020-03-27
dot icon03/12/2019
Current accounting period shortened from 2020-07-31 to 2020-03-31
dot icon13/09/2019
Statement of company's objects
dot icon13/09/2019
Resolutions
dot icon20/08/2019
Registration of charge 120977090001, created on 2019-08-09
dot icon11/07/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayment, Mark Christopher
Director
31/12/2020 - 06/04/2023
131
Sweetman, Christopher David
Director
04/07/2025 - Present
19
PARIO RENEWABLES LIMITED
Corporate Secretary
04/11/2025 - Present
42
IQ EQ CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
16/11/2020 - 02/07/2025
25
Swain, Martin James
Director
12/06/2025 - Present
12

Persons with Significant Control

3
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 BILBAO OFFSHORE INVESTMENT LIMITED

BILBAO OFFSHORE INVESTMENT LIMITED is an(a) Active company incorporated on 11/07/2019 with the registered office located at 18 Riversway Business Village, Navigation Way, Preston, Lancashire PR2 2YP. There are currently 9 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 BILBAO OFFSHORE INVESTMENT LIMITED?

toggle

BILBAO OFFSHORE INVESTMENT LIMITED is currently Active. It was registered on 11/07/2019 .

Where is BILBAO OFFSHORE INVESTMENT LIMITED located?

toggle

BILBAO OFFSHORE INVESTMENT LIMITED is registered at 18 Riversway Business Village, Navigation Way, Preston, Lancashire PR2 2YP.

What does BILBAO OFFSHORE INVESTMENT LIMITED do?

toggle

BILBAO OFFSHORE INVESTMENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BILBAO OFFSHORE INVESTMENT LIMITED?

toggle

The latest filing was on 22/12/2025: Group of companies' accounts made up to 2025-03-31.