BORDIER & CIE (UK) PLC

Register to unlock more data on OkredoRegister

BORDIER & CIE (UK) PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01583393

Incorporation date

01/09/1981

Size

Full

Contacts

Registered address

Registered address

23 King Street, London SW1Y 6QYCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1981)
dot icon12/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon25/06/2025
Full accounts made up to 2024-12-31
dot icon24/09/2024
Appointment of Mr Russell Thomas Sherwood as a director on 2024-09-24
dot icon06/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon17/07/2024
Termination of appointment of Jamie Edward Joseph Macleod as a director on 2024-07-15
dot icon23/06/2024
Full accounts made up to 2023-12-31
dot icon27/10/2023
Termination of appointment of Leila Irene Vassiltchikov-Ali Khan as a director on 2023-10-27
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon30/06/2023
Full accounts made up to 2022-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon22/03/2022
Full accounts made up to 2021-12-31
dot icon06/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon20/06/2021
Full accounts made up to 2020-12-31
dot icon12/05/2021
Purchase of own shares. Shares purchased into treasury:
dot icon08/02/2021
Appointment of Mr Anthony Clewlow as a director on 2021-02-08
dot icon26/11/2020
Termination of appointment of Mark Andrew Sherwood as a director on 2020-11-09
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon29/06/2020
Full accounts made up to 2019-12-31
dot icon09/08/2019
Director's details changed for Jamie Joseph Edward Macleod on 2019-08-09
dot icon06/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon10/05/2019
Appointment of Mr Anthony Ian Heap as a director on 2019-05-10
dot icon06/03/2019
Appointment of Mrs Leila Irene Vassiltchikov-Ali Khan as a director on 2019-02-27
dot icon06/03/2019
Termination of appointment of Nicolas Paul Jean Terrier as a director on 2019-02-27
dot icon05/03/2019
Full accounts made up to 2018-12-31
dot icon25/10/2018
Appointment of Mr Joe Maccaw as a secretary on 2018-10-25
dot icon25/10/2018
Termination of appointment of Rajan Sharma as a secretary on 2018-10-25
dot icon13/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon03/04/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon20/02/2018
Full accounts made up to 2017-12-31
dot icon07/11/2017
Purchase of own shares.
dot icon20/10/2017
Cancellation of shares. Statement of capital on 2017-09-13
dot icon20/10/2017
Statement of capital following an allotment of shares on 2017-09-13
dot icon20/10/2017
Cancellation of shares. Statement of capital on 2015-10-15
dot icon20/10/2017
Cancellation of shares. Statement of capital on 2015-07-09
dot icon04/10/2017
Resolutions
dot icon07/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon25/04/2017
Satisfaction of charge 1 in full
dot icon13/04/2017
Full accounts made up to 2016-12-31
dot icon22/02/2017
Appointment of Mr Rajan Sharma as a secretary on 2017-02-22
dot icon22/02/2017
Termination of appointment of Steven James Croucher as a director on 2017-02-07
dot icon18/01/2017
Termination of appointment of Steven James Croucher as a secretary on 2017-01-16
dot icon27/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Termination of appointment of Jose Roberto Islas as a director on 2016-01-14
dot icon08/02/2016
Purchase of own shares.
dot icon16/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon16/11/2015
Director's details changed for Mr Mark Jonathan Robinson on 2014-10-27
dot icon16/11/2015
Director's details changed for Gregoire Andre Bordier on 2014-10-27
dot icon16/11/2015
Appointment of Mr Jose Roberto Islas as a director on 2015-03-10
dot icon16/11/2015
Director's details changed for Mr Steven James Croucher on 2011-02-24
dot icon06/08/2015
Purchase of own shares.
dot icon10/07/2015
Termination of appointment of Gaetan Bordier as a director on 2015-06-01
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Resolutions
dot icon03/02/2015
Registered office address changed from 79 Pall Mall London SW1Y 5ES to 23 King Street London SW1Y 6QY on 2015-02-03
dot icon10/12/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon10/12/2014
Appointment of Mr Nicolas Paul Jean Terrier as a director on 2014-07-25
dot icon10/12/2014
Part Rectified The TM01 was removed from the public register on 23/01/2015 as it was invalid or ineffective
dot icon29/08/2014
Certificate of change of name
dot icon11/06/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon14/05/2014
Termination of appointment of John Kennedy as a director
dot icon19/12/2013
Full accounts made up to 2013-06-30
dot icon11/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon21/11/2012
Resolutions
dot icon02/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon01/11/2012
Appointment of Mr Mark Andrew Sherwood as a director
dot icon01/11/2012
Director's details changed for Jamie Alistair Jagoe Berry on 2012-10-26
dot icon10/10/2012
Full accounts made up to 2012-06-30
dot icon15/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon14/11/2011
Appointment of Mr Mark Andrew Sherwood as a director
dot icon14/11/2011
Appointment of Mr Steven James Croucher as a secretary
dot icon14/11/2011
Director's details changed for Jamie Joseph Edward Macleod on 2011-08-01
dot icon14/11/2011
Director's details changed for Mr Steven James Croucher on 2011-08-01
dot icon14/11/2011
Termination of appointment of John Kennedy as a secretary
dot icon28/10/2011
Full accounts made up to 2011-06-30
dot icon09/05/2011
Registered office address changed from the Chambers Chelsea Harbour London SW10 0XF on 2011-05-09
dot icon24/03/2011
Appointment of Steven James Croucher as a director
dot icon02/02/2011
Termination of appointment of Michael Browning as a director
dot icon22/12/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon22/12/2010
Director's details changed for Gaetan Bordier on 2010-12-07
dot icon22/12/2010
Director's details changed for Gregoire Andre Bordier on 2010-12-07
dot icon19/10/2010
Full accounts made up to 2010-06-30
dot icon27/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon09/09/2010
Appointment of Jamie Macleod as a director
dot icon09/09/2010
Memorandum and Articles of Association
dot icon09/09/2010
Resolutions
dot icon21/12/2009
Full accounts made up to 2009-06-30
dot icon07/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mark Jonathan Robinson on 2009-12-04
dot icon10/12/2008
Full accounts made up to 2008-06-30
dot icon08/12/2008
Return made up to 26/10/08; full list of members
dot icon30/01/2008
Full accounts made up to 2007-06-30
dot icon14/11/2007
Return made up to 26/10/07; full list of members
dot icon03/02/2007
Resolutions
dot icon03/02/2007
Resolutions
dot icon31/01/2007
Full accounts made up to 2006-06-30
dot icon09/11/2006
Return made up to 26/10/06; full list of members
dot icon30/01/2006
Full accounts made up to 2005-06-30
dot icon28/12/2005
Director's particulars changed
dot icon28/12/2005
Return made up to 26/10/05; full list of members
dot icon23/12/2005
Secretary's particulars changed;director's particulars changed
dot icon06/01/2005
Full accounts made up to 2004-06-30
dot icon11/12/2004
Return made up to 26/10/04; no change of members
dot icon24/11/2004
New director appointed
dot icon23/11/2004
Director resigned
dot icon12/01/2004
Full accounts made up to 2003-06-30
dot icon05/12/2003
Return made up to 26/10/03; no change of members
dot icon21/02/2003
Auditor's resignation
dot icon03/02/2003
Full accounts made up to 2002-06-30
dot icon27/11/2002
Return made up to 26/10/02; full list of members
dot icon05/07/2002
Memorandum and Articles of Association
dot icon04/07/2002
Resolutions
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Full accounts made up to 2001-06-30
dot icon07/12/2001
Return made up to 26/10/01; full list of members
dot icon30/05/2001
New director appointed
dot icon30/05/2001
New director appointed
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Resolutions
dot icon27/11/2000
Return made up to 26/10/00; full list of members
dot icon29/09/2000
Full accounts made up to 2000-06-30
dot icon17/12/1999
Full accounts made up to 1999-06-30
dot icon01/12/1999
Return made up to 26/10/99; full list of members
dot icon16/12/1998
Return made up to 26/10/98; no change of members
dot icon16/12/1998
Full accounts made up to 1998-06-30
dot icon24/08/1998
Auditor's resignation
dot icon25/11/1997
Return made up to 26/10/97; no change of members
dot icon25/09/1997
Full accounts made up to 1997-06-30
dot icon11/08/1997
Secretary's particulars changed;director's particulars changed
dot icon07/06/1997
Particulars of mortgage/charge
dot icon18/12/1996
Return made up to 26/10/96; full list of members
dot icon25/11/1996
Full accounts made up to 1996-06-30
dot icon01/11/1995
Return made up to 26/10/95; no change of members
dot icon26/09/1995
Full accounts made up to 1995-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Full accounts made up to 1994-06-30
dot icon16/11/1994
Return made up to 26/10/94; no change of members
dot icon24/11/1993
Return made up to 26/10/93; full list of members
dot icon24/11/1993
Full accounts made up to 1993-06-30
dot icon15/11/1993
Director resigned
dot icon11/11/1992
Full accounts made up to 1992-06-30
dot icon09/11/1992
Return made up to 26/10/92; no change of members
dot icon25/11/1991
Full accounts made up to 1991-06-30
dot icon25/11/1991
Return made up to 26/10/91; no change of members
dot icon15/11/1990
Full accounts made up to 1990-06-30
dot icon15/11/1990
Return made up to 26/10/90; full list of members
dot icon24/01/1990
Full accounts made up to 1989-06-30
dot icon23/01/1990
Return made up to 30/11/89; no change of members
dot icon10/01/1989
Full accounts made up to 1988-06-30
dot icon10/01/1989
Return made up to 24/11/88; no change of members
dot icon04/07/1988
Registered office changed on 04/07/88 from: 48 brook street london W1Y 1YB
dot icon12/11/1987
Return made up to 22/09/87; full list of members
dot icon28/10/1987
Return made up to 23/12/86; full list of members
dot icon02/10/1987
Full accounts made up to 1987-06-30
dot icon29/09/1987
Resolutions
dot icon29/09/1987
Resolutions
dot icon28/09/1987
Certificate of re-registration from Private to Public Limited Company
dot icon21/09/1987
Declaration on reregistration from private to PLC
dot icon21/09/1987
Balance Sheet
dot icon21/09/1987
Auditor's statement
dot icon21/09/1987
Auditor's report
dot icon21/09/1987
Re-registration of Memorandum and Articles
dot icon21/09/1987
Application for reregistration from private to PLC
dot icon22/07/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Full accounts made up to 1986-06-30
dot icon29/12/1986
Return made up to 23/12/85; full list of members
dot icon18/07/1986
New director appointed
dot icon07/02/1984
Accounts made up to 1983-06-30
dot icon29/10/1982
Accounts made up to 1982-06-30
dot icon16/11/1981
Certificate of change of name
dot icon01/09/1981
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
04/08/2026
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
30/06/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browning, Michael Robert
Director
11/11/2004 - 07/01/2011
2
Sherwood, Mark Andrew
Director
14/07/2011 - 09/11/2020
4
Robinson, Mark Jonathan
Director
08/01/2002 - Present
7
Croucher, Steven James
Director
24/02/2011 - 07/02/2017
25
Clewlow, Anthony
Director
08/02/2021 - Present
-

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 BORDIER & CIE (UK) PLC

BORDIER & CIE (UK) PLC is an(a) Active company incorporated on 01/09/1981 with the registered office located at 23 King Street, London SW1Y 6QY. There are currently 6 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 BORDIER & CIE (UK) PLC?

toggle

BORDIER & CIE (UK) PLC is currently Active. It was registered on 01/09/1981 .

Where is BORDIER & CIE (UK) PLC located?

toggle

BORDIER & CIE (UK) PLC is registered at 23 King Street, London SW1Y 6QY.

What does BORDIER & CIE (UK) PLC do?

toggle

BORDIER & CIE (UK) PLC operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BORDIER & CIE (UK) PLC?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-04 with no updates.