BIS LIMITED - LONDON
Company Profile | Company Filings |
Overview
BIS LIMITED is a Private Limited Company from LONDON and has the status: Active.
BIS LIMITED was incorporated 23 years ago on 20/07/2000 and has the registered number: 04037250. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
BIS LIMITED was incorporated 23 years ago on 20/07/2000 and has the registered number: 04037250. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
BIS LIMITED - LONDON
This company is listed in the following categories:
63110 - Data processing, hosting and related activities
63110 - Data processing, hosting and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
COMMODITY QUAY
LONDON
E1W 1AZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2023 | 03/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS CAROLINE SARAH O'CONNOR | Secretary | 2023-09-13 | CURRENT | ||
MR SIMON CRAWLEY-TRICE | Mar 1972 | British | Director | 2021-05-12 | CURRENT |
MR DAVID COLIN MANUEL | Oct 1969 | British | Director | 2022-05-11 | CURRENT |
RONALD FREDERICK LITTLEBOY | Nov 1950 | British | Director | 2001-03-30 UNTIL 2001-07-03 | RESIGNED |
NICHOLAS PETER TEAGLE | Jun 1965 | British | Director | 2000-08-16 UNTIL 2005-05-11 | RESIGNED |
MR FERDINAND GEORGE DE LISSER | Feb 1967 | British | Secretary | 2003-06-01 UNTIL 2013-03-26 | RESIGNED |
DWS SECRETARIES LIMITED | Nominee Secretary | 2000-07-20 UNTIL 2003-06-01 | RESIGNED | ||
MR RONALD WATSON SMITH | Aug 1964 | British | Director | 2013-03-26 UNTIL 2017-04-30 | RESIGNED |
MR MATTHEW REDDING | Secretary | 2019-10-28 UNTIL 2023-09-13 | RESIGNED | ||
DWS DIRECTORS LIMITED | Nominee Director | 2000-07-20 UNTIL 2000-08-16 | RESIGNED | ||
EMMANUEL ROUBINOWITZ | Sep 1962 | French | Director | 2001-07-24 UNTIL 2002-04-30 | RESIGNED |
MR PETER DAVID PYEMONT | Aug 1963 | British | Director | 2000-08-16 UNTIL 2013-03-26 | RESIGNED |
MR ROBERT CHARLES PORTER | Aug 1954 | British | Director | 2001-03-27 UNTIL 2002-03-21 | RESIGNED |
MR STEVEN KEITH MITCHELL | Mar 1976 | British | Director | 2018-03-06 UNTIL 2021-12-23 | RESIGNED |
MR STYLIANOS KARAOLIS | Jun 1979 | British | Director | 2021-12-15 UNTIL 2022-05-11 | RESIGNED |
ANGUS MACROBERT | Oct 1968 | South African | Director | 2002-04-30 UNTIL 2004-06-01 | RESIGNED |
MR ALASTAIR RICHARD MILLS | Nov 1972 | British | Director | 2013-03-26 UNTIL 2017-01-31 | RESIGNED |
SAMANTHA JANE KEATING | Jul 1970 | British | Director | 2002-04-30 UNTIL 2013-03-26 | RESIGNED |
ANDREW MARK HEALEY | Dec 1962 | British | Director | 2001-07-04 UNTIL 2002-04-30 | RESIGNED |
MR MICHAEL ING | Jan 1966 | British | Director | 2016-10-07 UNTIL 2017-09-08 | RESIGNED |
MR DAVID MICHAEL HOWSON | Nov 1970 | British | Director | 2017-02-01 UNTIL 2021-05-12 | RESIGNED |
MR ADRIAN TREVOR HOWE | Aug 1961 | British | Director | 2015-08-17 UNTIL 2016-10-07 | RESIGNED |
ANDREW JOHN HARDY | Feb 1963 | British | Director | 2001-03-30 UNTIL 2001-07-24 | RESIGNED |
MR ANTHONY BRYCE GRANT | Apr 1952 | British | Director | 2008-10-24 UNTIL 2013-03-26 | RESIGNED |
MR FERDINAND GEORGE DE LISSER | Feb 1967 | British | Director | 2012-01-26 UNTIL 2013-03-26 | RESIGNED |
BRETT DAWSON | Sep 1964 | South African | Director | 2001-03-30 UNTIL 2002-04-30 | RESIGNED |
MS KIRSTY CHAPMAN | Sep 1977 | British | Director | 2017-09-08 UNTIL 2018-03-06 | RESIGNED |
LEOR ATIE | May 1971 | South African | Director | 2002-04-30 UNTIL 2003-12-31 | RESIGNED |
MR ANDREW BOOTH | Secretary | 2013-03-26 UNTIL 2016-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Six Degrees Investments Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BIS Limited - Limited company accounts 18.2 | 2020-12-18 | 31-03-2020 | £27 Cash £5,235 equity |
BIS Limited - Limited company accounts 18.2 | 2019-08-23 | 31-03-2019 | £207 Cash £2,665 equity |