BRITISH INTERNATIONAL INVESTMENT HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
BRITISH INTERNATIONAL INVESTMENT HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
BRITISH INTERNATIONAL INVESTMENT HOLDINGS LIMITED was incorporated 24 years ago on 07/10/1999 and has the registered number: 03855059. The accounts status is SMALL and accounts are next due on 30/09/2024.
BRITISH INTERNATIONAL INVESTMENT HOLDINGS LIMITED was incorporated 24 years ago on 07/10/1999 and has the registered number: 03855059. The accounts status is SMALL and accounts are next due on 30/09/2024.
BRITISH INTERNATIONAL INVESTMENT HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
123 VICTORIA STREET
LONDON
SW1E 6DE
This Company Originates in : United Kingdom
Previous trading names include:
CDC LIMITED (until 19/10/2022)
CDC LIMITED (until 19/10/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/10/2023 | 21/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MATTHEW JAMES PURKIS | Secretary | 2020-09-25 | CURRENT | ||
MR COLIN HUGH BUCKLEY | Jun 1960 | British | Director | 2019-09-10 | CURRENT |
CAROLYN SIMS | May 1965 | British | Director | 2020-09-25 | CURRENT |
CHARLES DAVID RANDELL | Jun 1958 | British | Director | 1999-10-07 UNTIL 2000-01-10 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 1999-10-07 UNTIL 2000-01-10 | RESIGNED | ||
MR PAUL WILLIAM OWERS | Jun 1963 | British | Director | 2002-08-30 UNTIL 2004-05-24 | RESIGNED |
MRS DIANA GEORGINA NOBLE | Jul 1961 | British | Director | 2013-08-01 UNTIL 2017-06-18 | RESIGNED |
MS NICOLA HAZEL MORSE | Nov 1966 | British | Director | 2015-07-14 UNTIL 2016-04-27 | RESIGNED |
MR GODFREY VAUGHAN DAVIES | Jun 1953 | British | Director | 2004-05-24 UNTIL 2015-07-14 | RESIGNED |
MR RICHARD GEORGE LAING | Feb 1954 | British | Director | 2000-06-02 UNTIL 2011-06-30 | RESIGNED |
MR PETER GRAHAM HOWELL | Oct 1953 | British | Director | 2000-06-02 UNTIL 2000-06-02 | RESIGNED |
JANE EARL | May 1960 | British | Director | 2017-06-19 UNTIL 2023-07-27 | RESIGNED |
MR JOHN PAUL DIESS | Jul 1969 | British | Director | 2013-08-01 UNTIL 2018-11-30 | RESIGNED |
MARTIN CREEK | Jan 1970 | British | Director | 1999-10-07 UNTIL 2000-01-10 | RESIGNED |
ROBERT FRANCIS BINYON | Jan 1951 | British | Director | 2000-01-10 UNTIL 2000-06-02 | RESIGNED |
ELEANOR JANE ZUERCHER | Aug 1963 | British | Director | 1999-10-07 UNTIL 1999-10-07 | RESIGNED |
DRUSILLA CHARLOTTE JANE ROWE | Apr 1961 | British | Director | 1999-10-07 UNTIL 1999-10-07 | RESIGNED |
RAYMOND GEORGE WATKINS | Dec 1946 | British | Director | 2000-01-10 UNTIL 2000-06-02 | RESIGNED |
MR JOSEPH LAURIAN WHITFIELD | Nov 1961 | British | Director | 2000-08-01 UNTIL 2002-08-30 | RESIGNED |
MR CLIVE ROBERT MACTAVISH | Jul 1970 | British | Director | 2016-04-28 UNTIL 2019-09-09 | RESIGNED |
MS SHAZIA PARVIEZ | Secretary | 2016-04-28 UNTIL 2019-12-19 | RESIGNED | ||
MRS NICOLA MORSE | Secretary | 2015-02-11 UNTIL 2016-04-27 | RESIGNED | ||
MRS PATRICIA PAIK WAN LAMB | Other | Secretary | 2000-06-02 UNTIL 2004-05-24 | RESIGNED | |
MARK DIXON GARTH KENDERDINE-DAVIES | Secretary | 2007-01-29 UNTIL 2015-02-11 | RESIGNED | ||
MR PETER GRAHAM HOWELL | Oct 1953 | British | Secretary | 2000-01-10 UNTIL 2000-06-02 | RESIGNED |
MS JANE EARL | Secretary | 2019-12-19 UNTIL 2020-09-25 | RESIGNED | ||
MR GODFREY VAUGHAN DAVIES | Jun 1953 | British | Secretary | 2004-05-24 UNTIL 2007-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
British International Investment Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CDC LIMITED | 2014-09-30 | 31-12-2013 | £1 Cash £2 equity |