Company Information for BRITISH INTERNATIONAL INVESTMENT HOLDINGS LIMITED
123 VICTORIA STREET, LONDON, SW1E 6DE,
|
Company Registration Number
03855059
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
BRITISH INTERNATIONAL INVESTMENT HOLDINGS LIMITED | |||
Legal Registered Office | |||
123 VICTORIA STREET LONDON SW1E 6DE Other companies in SW1E | |||
| |||
Previous Names | |||
|
Company Number | 03855059 | |
---|---|---|
Company ID Number | 03855059 | |
Date formed | 1999-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 07/10/2015 | |
Return next due | 04/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-11-05 18:03:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHAZIA PARVIEZ |
||
JOHN PAUL DIESS |
||
JANE EARL |
||
CLIVE ROBERT MACTAVISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANA GEORGINA NOBLE |
Director | ||
NICOLA MORSE |
Company Secretary | ||
NICOLA HAZEL MORSE |
Director | ||
GODFREY VAUGHAN DAVIES |
Director | ||
MARK DIXON GARTH KENDERDINE-DAVIES |
Company Secretary | ||
RICHARD GEORGE LAING |
Director | ||
GODFREY VAUGHAN DAVIES |
Company Secretary | ||
PATRICIA PAIK WAN LAMB |
Company Secretary | ||
PAUL WILLIAM OWERS |
Director | ||
JOSEPH LAURIAN WHITFIELD |
Director | ||
PETER GRAHAM HOWELL |
Company Secretary | ||
ROBERT FRANCIS BINYON |
Director | ||
PETER GRAHAM HOWELL |
Director | ||
RAYMOND GEORGE WATKINS |
Director | ||
TRUSEC LIMITED |
Nominated Secretary | ||
MARTIN CREEK |
Director | ||
CHARLES DAVID RANDELL |
Director | ||
DRUSILLA CHARLOTTE JANE ROWE |
Director | ||
ELEANOR JANE ZUERCHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH INTERNATIONAL INVESTMENT OVERSEAS LIMITED | Director | 2015-07-14 | CURRENT | 1999-08-23 | Active | |
DAYTON ADVISERS LIMITED | Director | 2015-07-14 | CURRENT | 1999-08-23 | Active | |
BII ASSET MANAGEMENT LIMITED | Director | 2015-07-14 | CURRENT | 1999-08-23 | Active | |
BII NEPAL OPPORTUNITIES LIMITED | Director | 2015-07-14 | CURRENT | 1999-08-23 | Active | |
CDC PAKISTAN POWER PROJECTS LIMITED | Director | 2015-07-14 | CURRENT | 1999-10-08 | Active | |
BII SOUTH ASIA RENEWABLES LIMITED | Director | 2015-07-14 | CURRENT | 2000-06-30 | Active | |
BII SCOTS GP LIMITED | Director | 2015-07-14 | CURRENT | 2010-06-07 | Active | |
BII GROUP LIMITED | Director | 2015-07-14 | CURRENT | 2003-10-30 | Active | |
CDC INDIA OPPORTUNITIES LIMITED | Director | 2015-07-14 | CURRENT | 2013-05-10 | Active | |
CDC EMERGING MARKETS LIMITED | Director | 2013-10-17 | CURRENT | 1999-08-23 | Active | |
CDC PENSIONS TRUST LIMITED | Director | 2011-10-31 | CURRENT | 2011-10-31 | Active | |
BRITISH INTERNATIONAL INVESTMENT OVERSEAS LIMITED | Director | 2017-06-19 | CURRENT | 1999-08-23 | Active | |
DAYTON ADVISERS LIMITED | Director | 2017-06-19 | CURRENT | 1999-08-23 | Active | |
CDC EMERGING MARKETS LIMITED | Director | 2017-06-19 | CURRENT | 1999-08-23 | Active | |
BII ASSET MANAGEMENT LIMITED | Director | 2017-06-19 | CURRENT | 1999-08-23 | Active | |
BII NEPAL OPPORTUNITIES LIMITED | Director | 2017-06-19 | CURRENT | 1999-08-23 | Active | |
CDC PAKISTAN POWER PROJECTS LIMITED | Director | 2017-06-19 | CURRENT | 1999-10-08 | Active | |
BII SOUTH ASIA RENEWABLES LIMITED | Director | 2017-06-19 | CURRENT | 2000-06-30 | Active | |
BII SCOTS GP LIMITED | Director | 2017-06-19 | CURRENT | 2010-06-07 | Active | |
BII GROUP LIMITED | Director | 2017-06-19 | CURRENT | 2003-10-30 | Active | |
CDC INDIA OPPORTUNITIES LIMITED | Director | 2017-06-19 | CURRENT | 2013-05-10 | Active | |
EMPIREIA LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Active - Proposal to Strike off | |
MEDACCESS GUARANTEE LTD | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
BRITISH INTERNATIONAL INVESTMENT OVERSEAS LIMITED | Director | 2016-04-28 | CURRENT | 1999-08-23 | Active | |
DAYTON ADVISERS LIMITED | Director | 2016-04-28 | CURRENT | 1999-08-23 | Active | |
CDC EMERGING MARKETS LIMITED | Director | 2016-04-28 | CURRENT | 1999-08-23 | Active | |
BII ASSET MANAGEMENT LIMITED | Director | 2016-04-28 | CURRENT | 1999-08-23 | Active | |
BII NEPAL OPPORTUNITIES LIMITED | Director | 2016-04-28 | CURRENT | 1999-08-23 | Active | |
CDC PAKISTAN POWER PROJECTS LIMITED | Director | 2016-04-28 | CURRENT | 1999-10-08 | Active | |
BII SOUTH ASIA RENEWABLES LIMITED | Director | 2016-04-28 | CURRENT | 2000-06-30 | Active | |
BII SCOTS GP LIMITED | Director | 2016-04-28 | CURRENT | 2010-06-07 | Active | |
BII GROUP LIMITED | Director | 2016-04-28 | CURRENT | 2003-10-30 | Active | |
CDC INDIA OPPORTUNITIES LIMITED | Director | 2016-04-28 | CURRENT | 2013-05-10 | Active | |
BRITISH INTERNATIONAL INVESTMENT PLC | Director | 2015-11-13 | CURRENT | 1999-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/10/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JANE EARL | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
PSC05 | Change of details for Cdc Group Plc as a person with significant control on 2022-03-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP03 | Appointment of Matthew James Purkis as company secretary on 2020-09-25 | |
AP01 | DIRECTOR APPOINTED CAROLYN SIMS | |
TM02 | Termination of appointment of Jane Earl on 2020-09-25 | |
AP03 | Appointment of Ms Jane Earl as company secretary on 2019-12-19 | |
TM02 | Termination of appointment of Shazia Parviez on 2019-12-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR COLIN HUGH BUCKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE ROBERT MACTAVISH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL DIESS | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
RES 17 | Resolutions passed:
| |
SH14 | Capital statement. Redenomination of shares
| |
RES 17 | Resolutions passed:
| |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 2 | |
SH14 | Capital statement. Redenomination of shares
| |
RES 17 | Resolutions passed:
| |
LATEST SOC | 19/10/17 STATEMENT OF CAPITAL;USD 2.62 | |
SH14 | Capital statement. Redenomination of shares
| |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MISS JANE EARL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANA GEORGINA NOBLE | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AP03 | Appointment of Ms Shazia Parviez as company secretary on 2016-04-28 | |
AP01 | DIRECTOR APPOINTED MR CLIVE ROBERT MACTAVISH | |
TM02 | Termination of appointment of Nicola Morse on 2016-04-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA HAZEL MORSE | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MS NICOLA HAZEL MORSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GODFREY VAUGHAN DAVIES | |
AP03 | Appointment of Mrs Nicola Morse as company secretary on 2015-02-11 | |
TM02 | Termination of appointment of Mark Dixon Garth Kenderdine-Davies on 2015-02-11 | |
LATEST SOC | 19/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MRS DIANA GEORGINA NOBLE | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL DIESS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM LEVEL 2 CARDINAL PLACE 80 VICTORIA STREET LONDON SW1E 5JL | |
AR01 | 07/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 07/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LAING | |
AR01 | 07/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 07/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE LAING / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GODFREY VAUGHAN DAVIES / 04/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM LEVEL 2, CARDINAL PLACE 80 VICTORIA STREET LONDON SW1E 5JL UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 4TH FLOOR 6 DUKE STREET LONDON SW1Y 6BN | |
363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
ELRES | S386 DISP APP AUDS 01/12/04 | |
ELRES | S366A DISP HOLDING AGM 01/12/04 | |
363s | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 1 BESSBOROUGH GARDENS LONDON SW1V 2JQ | |
363s | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 11/09/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
190a | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) | |
325a | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH INTERNATIONAL INVESTMENT HOLDINGS LIMITED
Cash Bank In Hand | 2012-01-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 2 |
Debtors and other cash assets
BRITISH INTERNATIONAL INVESTMENT HOLDINGS LIMITED owns 1 domain names.
agerweb.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BRITISH INTERNATIONAL INVESTMENT HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |