BRITISH INTERNATIONAL INVESTMENT PLC

Register to unlock more data on OkredoRegister

BRITISH INTERNATIONAL INVESTMENT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03877777

Incorporation date

08/12/1999

Size

Group

Contacts

Registered address

Registered address

123 Victoria Street, London SW1E 6DECopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1999)
dot icon07/01/2026
Termination of appointment of Laurie Jean Spengler as a director on 2025-12-31
dot icon22/12/2025
-
dot icon22/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon16/12/2025
Statement of capital following an allotment of shares on 2025-12-15
dot icon06/11/2025
Statement of capital following an allotment of shares on 2025-11-06
dot icon17/10/2025
Director's details changed for Miss Kathryn Ann Matthews on 2025-10-16
dot icon20/08/2025
Termination of appointment of Dolika Banda as a director on 2025-08-18
dot icon13/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/06/2025
Resolutions
dot icon22/01/2025
Appointment of Leslie Maasdorp as a director on 2025-01-15
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-12-17
dot icon12/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon02/12/2024
Termination of appointment of Nicholas Peter O'donohoe as a director on 2024-11-29
dot icon19/09/2024
Statement of capital following an allotment of shares on 2024-09-19
dot icon11/09/2024
Statement of capital following an allotment of shares on 2024-09-11
dot icon04/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/06/2024
Resolutions
dot icon01/05/2024
Appointment of Mr Daniel Joseph William Hanna as a director on 2024-05-01
dot icon01/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon20/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon27/10/2023
Statement of capital following an allotment of shares on 2023-10-11
dot icon04/07/2023
Resolutions
dot icon17/06/2023
Group of companies' accounts made up to 2022-12-30
dot icon25/05/2023
Director's details changed for Diana Louise Patricia Layfield on 2023-05-15
dot icon03/05/2023
Appointment of Mrs Bethany Marie Burrow as a secretary on 2023-05-01
dot icon02/05/2023
Termination of appointment of Jane Earl as a secretary on 2023-05-01
dot icon30/03/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon08/02/2023
Director's details changed for Mr Andrew Folorunsho Alli on 2023-02-09
dot icon30/01/2023
Resolutions
dot icon13/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon07/12/2022
Satisfaction of charge 038777770005 in full
dot icon27/07/2022
Appointment of Mr Simon Nicholas Rowlands as a director on 2022-07-22
dot icon14/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/04/2022
Termination of appointment of Michele Caroline Giddens as a director on 2022-04-22
dot icon30/03/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon29/03/2022
Certificate of change of name
dot icon18/03/2022
Resolutions
dot icon15/02/2022
Termination of appointment of Graham Lloyd Wrigley as a director on 2022-02-04
dot icon20/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon13/12/2021
Appointment of Diana Louise Patricia Layfield as a director on 2021-12-01
dot icon06/08/2021
Appointment of Christopher Marshall Woodruff as a director on 2021-08-01
dot icon06/08/2021
Termination of appointment of Samuel Fankhauser as a director on 2021-07-23
dot icon05/08/2021
Statement of capital following an allotment of shares on 2021-08-05
dot icon26/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/01/2021
Appointment of Miss Kathryn Ann Matthews as a director on 2021-01-01
dot icon05/01/2021
Termination of appointment of Wim Borgdorff as a director on 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon14/10/2020
Statement of capital following an allotment of shares on 2020-10-14
dot icon14/10/2020
Notification of Secretary of State for Foreign, Commonwealth and Development Affairs as a person with significant control on 2020-09-30
dot icon14/10/2020
Cessation of Department for International Development as a person with significant control on 2020-09-30
dot icon30/09/2020
Appointment of Carolyn Sims as a director on 2020-09-23
dot icon28/07/2020
Termination of appointment of Keki Minoo Mistry as a director on 2020-07-17
dot icon20/07/2020
Appointment of Krishnakumar Natarajan as a director on 2020-07-15
dot icon13/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon06/12/2019
Statement of capital following an allotment of shares on 2019-11-25
dot icon14/10/2019
Termination of appointment of Clive Robert Mactavish as a director on 2019-10-01
dot icon02/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/03/2019
Statement of capital following an allotment of shares on 2019-03-11
dot icon05/03/2019
Termination of appointment of Valentine Chitalu as a director on 2019-02-05
dot icon18/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon03/12/2018
Statement of capital following an allotment of shares on 2018-11-23
dot icon05/10/2018
Appointment of Mr Andrew Folorunsho Alli as a director on 2018-09-24
dot icon05/10/2018
Appointment of Ms Dolika Banda as a director on 2018-09-24
dot icon03/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-03-12
dot icon22/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon22/12/2017
Statement of capital following an allotment of shares on 2017-11-16
dot icon31/10/2017
Resolutions
dot icon16/08/2017
Resolutions
dot icon10/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/06/2017
Appointment of Mr Nicholas Peter O'donohoe as a director on 2017-06-19
dot icon19/06/2017
Termination of appointment of Diana Georgina Noble as a director on 2017-06-18
dot icon20/01/2017
Resolutions
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon12/10/2016
Appointment of Ms Jane Earl as a secretary on 2016-10-11
dot icon11/10/2016
Termination of appointment of Mark Kenderdine-Davies as a secretary on 2016-10-11
dot icon30/08/2016
All of the property or undertaking has been released from charge 038777770006
dot icon30/08/2016
Registration of charge 038777770007, created on 2016-08-30
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-08-04
dot icon02/08/2016
Appointment of Ms Laurie Jean Spengler as a director on 2016-07-28
dot icon01/08/2016
Termination of appointment of Ian Andrew Goldin as a director on 2016-07-29
dot icon01/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/06/2016
Registration of charge 038777770006, created on 2016-06-23
dot icon28/04/2016
Appointment of Mr Mark Kenderdine-Davies as a secretary on 2016-04-28
dot icon28/04/2016
Termination of appointment of Nicola Hazel Morse as a secretary on 2016-04-27
dot icon24/02/2016
Appointment of Mr Valentine Chitalu as a director on 2010-05-11
dot icon08/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon23/11/2015
Appointment of Mr Clive Robert Mactavish as a director on 2015-11-13
dot icon16/09/2015
Appointment of Mr Samuel Fankhauser as a director on 2015-04-13
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon22/07/2015
Resolutions
dot icon18/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon19/12/2014
Registration of charge 038777770005, created on 2014-12-15
dot icon12/12/2014
Termination of appointment of Mark Dixon Garth Kenderdine-Davies as a secretary on 2014-12-10
dot icon12/12/2014
Appointment of Mrs Nicola Hazel Morse as a secretary on 2014-12-10
dot icon12/12/2014
Termination of appointment of Jeremy William Sillem as a director on 2014-12-10
dot icon08/12/2014
Appointment of Ms Michele Caroline Giddens as a director on 2014-12-01
dot icon17/09/2014
Appointment of Mr Wim Borgdorff as a director on 2014-09-01
dot icon16/09/2014
Appointment of Mr Keki Minoo Mistry as a director on 2014-09-01
dot icon11/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon05/06/2014
Termination of appointment of Fields Wicker-Miurin as a director
dot icon06/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon06/01/2014
Termination of appointment of Richard Gillingwater as a director
dot icon09/12/2013
Appointment of Mr Graham Lloyd Wrigley as a director
dot icon30/08/2013
Miscellaneous
dot icon09/08/2013
Miscellaneous
dot icon28/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/03/2013
Registered office address changed from Level 2 Cardinal Place 80 Victoria Street London SW1E 5JL on 2013-03-08
dot icon20/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon19/12/2012
Director's details changed for Mr Jeremy William Sillem on 2012-12-19
dot icon19/12/2012
Director's details changed for Fields Wicker-Miurin on 2012-12-19
dot icon19/12/2012
Secretary's details changed for Mark Dixon Garth Kenderdine-Davies on 2012-12-19
dot icon19/12/2012
Director's details changed for Mr Valentine Chitalu on 2012-12-19
dot icon04/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon06/01/2012
Director's details changed for Richard Dunnell Gillingwater on 2012-01-05
dot icon05/01/2012
Director's details changed for Fields Wicker-Miurin on 2012-01-05
dot icon24/11/2011
Appointment of Mrs Diana Georgina Noble as a director
dot icon12/07/2011
Termination of appointment of Richard Laing as a director
dot icon13/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon30/03/2011
Appointment of Mr Jeremy William Sillem as a director
dot icon03/03/2011
Annual return made up to 2010-12-08
dot icon22/11/2010
Termination of appointment of Andrew Williams as a director
dot icon22/11/2010
Termination of appointment of Arnab Banerji as a director
dot icon24/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/05/2010
Director's details changed for Mr Valentine Chitalu on 2010-03-31
dot icon28/05/2010
Termination of appointment of Jonathan Kydd as a director
dot icon24/05/2010
Appointment of Mr Valentine Chitalu as a director
dot icon19/02/2010
Appointment of Dr Ian Andrew Goldin as a director
dot icon15/01/2010
Annual return made up to 2009-12-08
dot icon25/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon23/04/2009
Director appointed richard dunnell gillingwater
dot icon17/04/2009
Appointment terminated director george williamson
dot icon23/12/2008
Return made up to 08/12/08; full list of members
dot icon23/12/2008
Location of debenture register
dot icon23/12/2008
Director's change of particulars / richard laing / 26/01/2000
dot icon23/12/2008
Director's change of particulars / jonathan kydd / 17/02/2007
dot icon23/12/2008
Director's change of particulars / george williamson / 14/01/2004
dot icon23/12/2008
Director's change of particulars / fields wicker-miurin / 05/11/2004
dot icon21/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/04/2008
Registered office changed on 02/04/2008 from, 4TH floor 6 duke street, london, SW1Y 6BN
dot icon01/02/2008
Return made up to 08/12/07; full list of members
dot icon04/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon07/02/2007
New secretary appointed
dot icon06/02/2007
Secretary resigned
dot icon21/12/2006
Return made up to 08/12/06; full list of members
dot icon23/06/2006
Declaration of mortgage charge released/ceased
dot icon23/06/2006
Declaration of mortgage charge released/ceased
dot icon25/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/01/2006
Return made up to 08/12/05; full list of members
dot icon23/01/2006
Director's particulars changed
dot icon08/12/2005
Director's particulars changed
dot icon13/07/2005
Memorandum and Articles of Association
dot icon13/07/2005
Resolutions
dot icon13/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon17/06/2005
Director's particulars changed
dot icon14/12/2004
Return made up to 08/12/04; full list of members
dot icon12/11/2004
New director appointed
dot icon07/10/2004
Memorandum and Articles of Association
dot icon24/09/2004
Conso 17/09/04
dot icon24/09/2004
Resolutions
dot icon17/09/2004
New director appointed
dot icon20/07/2004
New secretary appointed
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Director resigned
dot icon16/07/2004
Ad 30/06/04--------- £ si [email protected]=755036043 £ ic 10000001/765036044
dot icon16/07/2004
Nc inc already adjusted 30/06/04
dot icon16/07/2004
Resolutions
dot icon09/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon06/05/2004
Director's particulars changed
dot icon31/03/2004
Registered office changed on 31/03/04 from: one bessborough gardens, london, SW1V 2JQ
dot icon24/01/2004
New director appointed
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Return made up to 08/12/03; full list of members
dot icon16/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon26/08/2003
Particulars of mortgage/charge
dot icon30/07/2003
New director appointed
dot icon21/07/2003
Director resigned
dot icon21/05/2003
Director's particulars changed
dot icon24/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon20/12/2002
Return made up to 08/12/02; full list of members
dot icon06/12/2002
Director resigned
dot icon23/10/2002
Director's particulars changed
dot icon17/09/2002
New secretary appointed
dot icon17/09/2002
Secretary resigned
dot icon31/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/03/2002
Director's particulars changed
dot icon31/12/2001
Return made up to 08/12/01; full list of members
dot icon10/12/2001
New director appointed
dot icon10/12/2001
Director resigned
dot icon28/08/2001
Resolutions
dot icon18/05/2001
Full group accounts made up to 2000-12-31
dot icon11/05/2001
Director resigned
dot icon28/03/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon18/12/2000
Return made up to 08/12/00; full list of members
dot icon07/08/2000
New secretary appointed
dot icon07/08/2000
Secretary resigned
dot icon25/07/2000
Full group accounts made up to 1999-12-31
dot icon21/04/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon14/12/1999
Location - directors interests register: non legible
dot icon14/12/1999
Location of debenture register (non legible)
dot icon14/12/1999
Location of register of members (non legible)
dot icon08/12/1999
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
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donohoe, Nicholas Peter
Director
19/06/2017 - 29/11/2024
10
Noble, Diana Georgina
Director
14/11/2011 - 18/06/2017
11
Reicher, Andrew William Michael
Director
17/01/2001 - 08/07/2004
13
Natarajan, Krishnakumar
Director
15/07/2020 - Present
-
Earl, Jane
Secretary
11/10/2016 - 01/05/2023
-

Persons with Significant Control

0

No PSC data available.

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 BRITISH INTERNATIONAL INVESTMENT PLC

BRITISH INTERNATIONAL INVESTMENT PLC is an(a) Active company incorporated on 08/12/1999 with the registered office located at 123 Victoria Street, London SW1E 6DE. There are currently 10 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 BRITISH INTERNATIONAL INVESTMENT PLC?

toggle

BRITISH INTERNATIONAL INVESTMENT PLC is currently Active. It was registered on 08/12/1999 .

Where is BRITISH INTERNATIONAL INVESTMENT PLC located?

toggle

BRITISH INTERNATIONAL INVESTMENT PLC is registered at 123 Victoria Street, London SW1E 6DE.

What does BRITISH INTERNATIONAL INVESTMENT PLC do?

toggle

BRITISH INTERNATIONAL INVESTMENT PLC operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BRITISH INTERNATIONAL INVESTMENT PLC?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Laurie Jean Spengler as a director on 2025-12-31.