BIZY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BIZY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02112404

Incorporation date

19/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1987)
dot icon18/02/2026
Final Gazette dissolved following liquidation
dot icon18/11/2025
Return of final meeting in a members' voluntary winding up
dot icon03/06/2025
Director's details changed for Mrs Tania Maxine Mcluckie on 2025-05-15
dot icon03/06/2025
Director's details changed for Ms Denize Fiona Cameron Hawkes on 2025-05-15
dot icon02/06/2025
Change of details for Ms Denize Fiona Cameron Hawkes as a person with significant control on 2025-05-15
dot icon27/09/2024
Resolutions
dot icon27/09/2024
Appointment of a voluntary liquidator
dot icon27/09/2024
Declaration of solvency
dot icon27/09/2024
Registered office address changed from Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2024-09-27
dot icon01/07/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2023
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-14
dot icon25/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon25/05/2023
Director's details changed for Mr Edward Jonathan Cameron Hawkes on 2023-05-25
dot icon25/05/2023
Change of details for Mr Edward Jonathan Cameron Hawkes as a person with significant control on 2023-05-25
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon28/01/2022
Director's details changed for Mrs Tania Maxine Mcluckie on 2022-01-27
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Second filing of Confirmation Statement dated 2021-05-19
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon19/05/2021
Cessation of Michael John Cameron Hawkes as a person with significant control on 2021-05-10
dot icon25/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon16/11/2020
Director's details changed for Mrs Tania Maxine Cameron Mcluckie on 2020-11-13
dot icon13/11/2020
Director's details changed for Suzanna Louise Cameron Watt on 2020-11-13
dot icon13/11/2020
Change of details for Suzanna Louise Cameron Watt as a person with significant control on 2020-11-13
dot icon23/01/2020
Termination of appointment of Michael John Cameron Hawkes as a director on 2020-01-18
dot icon23/01/2020
Termination of appointment of Michael John Cameron Hawkes as a secretary on 2020-01-18
dot icon04/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon04/12/2019
Director's details changed for Mrs Tania Maxine Cameron Mcluckie on 2019-12-02
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Termination of appointment of Graham Spensley as a director on 2018-02-08
dot icon20/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon20/11/2017
Change of details for Mr Edward Jonathan Cameron Hawkes as a person with significant control on 2017-11-20
dot icon20/11/2017
Change of details for Michael John Cameron Hawkes as a person with significant control on 2017-11-20
dot icon20/11/2017
Change of details for Ms Denize Fiona Cameron Hawkes as a person with significant control on 2017-11-20
dot icon20/11/2017
Change of details for Suzanna Louise Cameron Watt as a person with significant control on 2017-11-20
dot icon20/11/2017
Director's details changed for Suzanna Louise Cameron Watt on 2017-11-20
dot icon20/11/2017
Director's details changed for Graham Spensley on 2017-11-20
dot icon20/11/2017
Director's details changed for Mrs Tania Maxine Cameron Mcluckie on 2017-11-20
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/05/2017
Registered office address changed from 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2017-05-10
dot icon08/05/2017
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR on 2017-05-08
dot icon14/12/2016
16/11/16 Statement of Capital gbp 25
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon09/12/2015
Director's details changed for Graham Spensley on 2015-11-15
dot icon09/12/2015
Register inspection address has been changed from C/O Menzies Llp 65 High Street Egham Surrey TW20 9EY United Kingdom to Centrum House Station Road Egham Surrey TW20 9LF
dot icon09/12/2015
Director's details changed for Graham Spensley on 2015-11-15
dot icon09/12/2015
Director's details changed for Tania Maxine Cameron Hawkes on 2015-11-15
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2015-07-08
dot icon18/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon27/11/2013
Director's details changed for Laura Katherine Cameron Hawkes on 2012-11-17
dot icon27/11/2013
Director's details changed for Graham Spensley on 2012-11-17
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon19/11/2012
Register(s) moved to registered office address
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon28/11/2011
Director's details changed for Graham Spensley on 2011-11-16
dot icon28/11/2011
Register(s) moved to registered inspection location
dot icon28/11/2011
Director's details changed for Edward Jonathan Cameron Hawkes on 2011-11-16
dot icon28/11/2011
Director's details changed for Tania Maxine Cameron Hawkes on 2011-11-16
dot icon28/11/2011
Register inspection address has been changed
dot icon28/11/2011
Director's details changed for Suzanna Louise Cameron Watt on 2011-11-16
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon10/02/2011
Director's details changed for Suzanna Louise Cameron Watt on 2010-11-01
dot icon10/02/2011
Director's details changed for Denize Fiona Cameron Hawkes on 2010-11-01
dot icon10/02/2011
Director's details changed for Tania Maxine Cameron Hawkes on 2010-11-01
dot icon10/02/2011
Director's details changed for Laura Katherine Cameron Hawkes on 2010-11-01
dot icon02/08/2010
Accounts for a small company made up to 2009-12-31
dot icon01/02/2010
Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 2010-02-01
dot icon14/12/2009
Miscellaneous
dot icon20/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 16/11/08; full list of members
dot icon04/09/2008
Full accounts made up to 2007-12-31
dot icon16/11/2007
Return made up to 16/11/07; full list of members
dot icon13/11/2007
Director's particulars changed
dot icon13/04/2007
Full accounts made up to 2006-12-31
dot icon11/01/2007
New director appointed
dot icon21/12/2006
Return made up to 16/11/06; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon25/07/2006
Full accounts made up to 2005-12-31
dot icon02/12/2005
Return made up to 16/11/05; full list of members
dot icon23/07/2005
Full accounts made up to 2004-12-31
dot icon08/06/2005
New director appointed
dot icon03/12/2004
Return made up to 16/11/04; full list of members
dot icon14/06/2004
Full accounts made up to 2003-12-31
dot icon05/12/2003
Director's particulars changed
dot icon24/11/2003
Return made up to 16/11/03; full list of members
dot icon14/06/2003
Full accounts made up to 2002-12-31
dot icon18/12/2002
Return made up to 16/11/02; full list of members
dot icon23/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/11/2001
Return made up to 16/11/01; full list of members
dot icon20/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/03/2001
New director appointed
dot icon20/02/2001
Registered office changed on 20/02/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL
dot icon29/11/2000
Return made up to 16/11/00; full list of members
dot icon21/07/2000
Full accounts made up to 1999-12-31
dot icon20/12/1999
Return made up to 16/11/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon05/08/1999
New director appointed
dot icon05/08/1999
New director appointed
dot icon17/12/1998
Full accounts made up to 1997-12-31
dot icon03/12/1998
Return made up to 16/11/98; no change of members
dot icon23/04/1998
Director resigned
dot icon23/04/1998
New director appointed
dot icon08/12/1997
Return made up to 16/11/97; full list of members
dot icon05/08/1997
Full accounts made up to 1996-12-31
dot icon10/12/1996
Return made up to 16/11/96; no change of members
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon12/02/1996
Return made up to 16/11/95; full list of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon06/01/1995
Registered office changed on 06/01/95 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 16/11/94; no change of members
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon08/01/1994
Return made up to 16/11/93; full list of members
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon09/12/1992
Return made up to 16/11/92; full list of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon04/01/1992
Return made up to 16/11/91; no change of members
dot icon09/08/1991
Full accounts made up to 1990-12-31
dot icon09/08/1991
Return made up to 24/10/88; full list of members; amend
dot icon09/11/1990
Full accounts made up to 1989-12-31
dot icon09/11/1990
Return made up to 16/11/90; full list of members
dot icon02/08/1989
Full accounts made up to 1988-12-31
dot icon17/07/1989
Return made up to 24/07/89; full list of members
dot icon23/11/1988
Full accounts made up to 1987-12-31
dot icon02/11/1988
Return made up to 24/10/88; full list of members
dot icon29/01/1988
Wd 11/01/88 ad 15/12/87--------- £ si [email protected]=23 £ ic 2/25
dot icon23/11/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon03/11/1987
Resolutions
dot icon03/11/1987
Nc inc already adjusted
dot icon03/11/1987
Resolutions
dot icon03/11/1987
Resolutions
dot icon03/11/1987
S-div
dot icon03/11/1987
Wd 21/10/87 pd 12/10/87--------- £ si 2@1
dot icon24/07/1987
Memorandum and Articles of Association
dot icon15/07/1987
Registered office changed on 15/07/87 from: 2 baches street london N1 6EE
dot icon04/06/1987
Director resigned;new director appointed
dot icon04/06/1987
Secretary resigned;new secretary appointed
dot icon01/06/1987
Certificate of change of name
dot icon19/03/1987
Certificate of 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
31/12/2022
dot iconNext confirmation date
19/05/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
7.35M
-
0.00
506.12K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graham Maclaren Spensley
Director
24/01/2001 - 08/02/2018
14
Ricker, William
Director
07/04/1998 - 07/04/1998
1
Mr Edward Jonathan Cameron Hawkes
Director
11/11/1998 - Present
87
Suzanna Louise Cameron Watt
Director
11/11/1998 - Present
2
Mcluckie, Tania Maxine
Director
11/04/2006 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIZY INVESTMENTS LIMITED

BIZY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 19/03/1987 with the registered office located at Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7AB. 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 BIZY INVESTMENTS LIMITED?

toggle

BIZY INVESTMENTS LIMITED is currently Dissolved. It was registered on 19/03/1987 and dissolved on 18/02/2026.

Where is BIZY INVESTMENTS LIMITED located?

toggle

BIZY INVESTMENTS LIMITED is registered at Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does BIZY INVESTMENTS LIMITED do?

toggle

BIZY INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BIZY INVESTMENTS LIMITED?

toggle

The latest filing was on 18/02/2026: Final Gazette dissolved following liquidation.