Company Information for BICIONES CAPITAL EUROPE LTD
C/O KINGSTON ACCOUNTANTS LTD 87 CHANCERY LANE, GROUND FLOOR, LONDON, WC2A 1ET,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BICIONES CAPITAL EUROPE LTD | |
Legal Registered Office | |
C/O KINGSTON ACCOUNTANTS LTD 87 CHANCERY LANE GROUND FLOOR LONDON WC2A 1ET Other companies in EC1A | |
Company Number | 07939189 | |
---|---|---|
Company ID Number | 07939189 | |
Date formed | 2012-02-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-12-05 16:55:58 |
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 |
---|---|---|
TMP BUSINESS SERVICES LTD |
||
GIANLUIGI MORETTA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA ANN CHAPLIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENNINGTONS LTD | Company Secretary | 2017-08-06 | CURRENT | 2000-02-15 | Active | |
SNOWHILL ESTATES LIMITED | Company Secretary | 2016-09-10 | CURRENT | 2015-08-17 | Active | |
MMW EUROPE LTD | Company Secretary | 2016-09-05 | CURRENT | 2014-06-11 | Active | |
PALM TWO LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2015-03-12 | Active | |
MECANILE SERVICES LTD | Company Secretary | 2016-02-01 | CURRENT | 2005-01-13 | Active | |
CASTLEMOON EUROPE LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2015-06-08 | Active | |
YORKSHIRE DRY FINANCE LTD | Company Secretary | 2015-09-01 | CURRENT | 2001-08-13 | Active | |
SKY ESTATES EUROPE LIMITED | Company Secretary | 2015-08-05 | CURRENT | 2014-09-22 | Active | |
WALLIS & PARTNERS LTD. | Company Secretary | 2015-05-28 | CURRENT | 1999-06-24 | Active - Proposal to Strike off | |
BOND O'SEVEN LTD | Company Secretary | 2015-03-20 | CURRENT | 2014-03-31 | Active | |
BOND ONE EUROPE LIMITED | Company Secretary | 2015-03-20 | CURRENT | 2013-12-11 | Active | |
TEMSFORD EUROPE LIMITED | Company Secretary | 2014-12-30 | CURRENT | 2014-06-03 | Active | |
GOLDEN LETTER LIMITED | Company Secretary | 2013-11-20 | CURRENT | 2012-09-17 | Dissolved 2015-10-27 | |
BLACK SUNSHINE COMPOSITES LTD | Company Secretary | 2012-10-28 | CURRENT | 2003-04-22 | Active - Proposal to Strike off | |
RYDELL BARTWO LTD | Company Secretary | 2012-10-14 | CURRENT | 2011-12-30 | Active | |
NORTH TO FOUR LTD | Company Secretary | 2012-10-14 | CURRENT | 2011-12-30 | Active | |
REXCONSEIL LTD | Company Secretary | 2012-09-14 | CURRENT | 2007-09-20 | Dissolved 2016-03-01 | |
TRINITY WAY LTD | Company Secretary | 2012-06-14 | CURRENT | 2010-07-27 | Active | |
VELIKA VENTURES LIMITED | Company Secretary | 2012-04-19 | CURRENT | 2012-02-27 | Active | |
TYLORNE EUROPE LTD | Company Secretary | 2012-02-03 | CURRENT | 2011-12-21 | Active - Proposal to Strike off | |
DOORS CONSULTING LTD. | Company Secretary | 2012-01-27 | CURRENT | 1994-06-16 | Dissolved 2016-12-13 | |
BROOKE & PARTNERS LTD | Company Secretary | 2011-12-15 | CURRENT | 2011-12-12 | Active - Proposal to Strike off | |
WINCOLTEN EUROPE LTD | Company Secretary | 2011-11-21 | CURRENT | 2011-09-26 | Active - Proposal to Strike off | |
ALLERTON LEVER LIMITED | Company Secretary | 2011-11-14 | CURRENT | 2011-02-15 | Dissolved 2014-05-06 | |
TALVESTON EUROPE LIMITED | Company Secretary | 2011-11-14 | CURRENT | 2011-09-22 | Active - Proposal to Strike off | |
KIWI COMPOSITE SOLUTIONS LTD | Company Secretary | 2011-09-27 | CURRENT | 2006-07-07 | Dissolved 2015-10-27 | |
STRONGHOLD DEVELOPMENT LIMITED | Company Secretary | 2011-03-21 | CURRENT | 2011-03-17 | Dissolved 2018-02-13 | |
TREMAYNE LTD | Company Secretary | 2011-03-10 | CURRENT | 2010-07-29 | Dissolved 2017-10-10 | |
LUCIUS VERUS LIMITED | Company Secretary | 2008-03-12 | CURRENT | 2008-03-12 | Active | |
JUST BE LTD | Company Secretary | 2007-10-14 | CURRENT | 1999-10-14 | Dissolved 2015-05-19 | |
JUST IN (UK) LTD | Company Secretary | 2007-09-02 | CURRENT | 2004-09-01 | Dissolved 2015-03-24 | |
GLOBAL LIQUIDITY MONITOR LIMITED | Company Secretary | 2007-08-20 | CURRENT | 2003-08-19 | Dissolved 2013-08-20 | |
GOTO 10 CONSULTING LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Liquidation | |
AFFINA COMPOSITES LIMITED | Company Secretary | 2007-04-01 | CURRENT | 2005-10-03 | Active - Proposal to Strike off | |
AFFINA MARINE LTD | Company Secretary | 2006-08-01 | CURRENT | 2005-10-03 | Active | |
ASHURA LTD | Company Secretary | 2006-06-01 | CURRENT | 2005-12-29 | Active | |
ARMED LIONS LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2005-09-30 | Active | |
TELC REAL ESTATE LTD | Company Secretary | 2005-05-16 | CURRENT | 2005-05-16 | Active | |
NEXTER LIMITED | Company Secretary | 2004-11-17 | CURRENT | 2004-11-17 | Active - Proposal to Strike off | |
EXDE ESTATE & DEVELOPMENT LTD | Company Secretary | 2004-04-01 | CURRENT | 2000-06-27 | Active | |
CASSIA ANTICA LIMITED | Company Secretary | 2004-01-20 | CURRENT | 2004-01-20 | Active | |
J. ESTATE LTD | Company Secretary | 2003-02-01 | CURRENT | 1999-09-23 | Active - Proposal to Strike off | |
DOMINA LTD | Company Secretary | 2003-02-01 | CURRENT | 2000-02-15 | Active | |
SAFERO LIMITED | Company Secretary | 2003-02-01 | CURRENT | 2001-12-28 | Active - Proposal to Strike off | |
CREATION COMPOSITES LTD | Company Secretary | 2002-01-16 | CURRENT | 2001-08-28 | Dissolved 2015-12-01 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/10/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 11/02/24 FROM 9 9 Seagrave Road London SW6 1RP United Kingdom | ||
Director's details changed for Mr Alessandro Moretta on 2024-02-11 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
Previous accounting period shortened from 30/12/23 TO 30/06/23 | ||
REGISTERED OFFICE CHANGED ON 28/07/23 FROM 1 Argyle Street Bath BA2 4BA England | ||
Termination of appointment of Bath Secretarial Services Limited on 2023-07-19 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/21 FROM Second Floor 36 Gay Street Bath BA1 2NT England | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2020-01-24 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIANLUIGI MORETTA | |
AP04 | Appointment of Bath Secretarial Services Limited as company secretary on 2019-02-18 | |
TM02 | Termination of appointment of Tmp Business Services Ltd on 2019-02-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/19 FROM 126 Aldersgate Street London EC1A 4JQ | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 200310 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 200310 | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/15 STATEMENT OF CAPITAL;GBP 200310 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/14 STATEMENT OF CAPITAL;GBP 200310 | |
AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 28/02/13 TO 31/12/12 | |
SH01 | 19/06/12 STATEMENT OF CAPITAL GBP 200310 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 16/07/12 | |
RES01 | ADOPT ARTICLES 23/03/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 23/03/2012 | |
SH01 | 23/03/12 STATEMENT OF CAPITAL GBP 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA CHAPLIN | |
AP01 | DIRECTOR APPOINTED MR GIANLUIGI MORETTA | |
AP04 | CORPORATE SECRETARY APPOINTED TMP BUSINESS SERVICES LTD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
Creditors Due Within One Year | 2013-12-31 | £ 18,494 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 8,474 |
Creditors Due Within One Year | 2012-12-31 | £ 8,474 |
Creditors and other liabilities
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 BICIONES CAPITAL EUROPE LTD
Called Up Share Capital | 2013-12-31 | £ 200,310 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 200,310 |
Called Up Share Capital | 2012-12-31 | £ 200,310 |
Cash Bank In Hand | 2013-12-31 | £ 12,869 |
Shareholder Funds | 2013-12-31 | £ 186,996 |
Shareholder Funds | 2012-12-31 | £ 184,147 |
Shareholder Funds | 2012-12-31 | £ 184,147 |
Tangible Fixed Assets | 2013-12-31 | £ 192,621 |
Tangible Fixed Assets | 2012-12-31 | £ 192,621 |
Tangible Fixed Assets | 2012-12-31 | £ 192,621 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BICIONES CAPITAL EUROPE LTD are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |