BILLETTS INTERNATIONAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
BILLETTS INTERNATIONAL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BILLETTS INTERNATIONAL LIMITED was incorporated 27 years ago on 16/09/1997 and has the registered number: 03434819. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2025.
BILLETTS INTERNATIONAL LIMITED was incorporated 27 years ago on 16/09/1997 and has the registered number: 03434819. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2025.
BILLETTS INTERNATIONAL LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
CHAPTER HOUSE
LONDON
N1 6DZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2024 | 15/03/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICK PAUL WATERS | Mar 1968 | British | Director | 2021-01-29 | CURRENT |
ERIC SALAMON | Jun 1947 | British | Director | 2002-01-21 UNTIL 2005-08-22 | RESIGNED |
DOUGLAS NOMINEES LIMITED | Corporate Nominee Director | 1997-09-16 UNTIL 1997-09-16 | RESIGNED | ||
MR ANDREW WILLIAM BEACH | Dec 1975 | British | Secretary | 2008-02-27 UNTIL 2016-10-14 | RESIGNED |
MR RORY PARK | Jan 1965 | British | Secretary | 2003-05-01 UNTIL 2006-07-14 | RESIGNED |
MR DAVID CHARLES TRENDLE | Jun 1970 | British | Secretary | 2006-07-14 UNTIL 2007-03-31 | RESIGNED |
MR MICHAEL ROBIN UZIELLI | Apr 1970 | British | Secretary | 2007-03-31 UNTIL 2008-02-22 | RESIGNED |
MS LORRAINE ELIZABETH YOUNG | Secretary | 2021-01-26 UNTIL 2024-09-09 | RESIGNED | ||
MR DEREK MICHAEL BAXTER | Jun 1948 | British | Secretary | 1997-09-16 UNTIL 2003-04-30 | RESIGNED |
MR ALAN PHILIP STEPHEN NEWMAN | Apr 1957 | British | Director | 2020-10-01 UNTIL 2023-05-12 | RESIGNED |
MR MICHAEL ROBIN UZIELLI | Apr 1970 | British | Director | 2007-03-31 UNTIL 2008-02-22 | RESIGNED |
MR DAVID CHARLES TRENDLE | Jun 1970 | British | Director | 2005-08-22 UNTIL 2007-03-31 | RESIGNED |
MR STEPHEN MARK THOMSON | Feb 1971 | British | Director | 2005-09-15 UNTIL 2008-02-27 | RESIGNED |
MR MARK JOHN SANFORD | May 1969 | British | Director | 2017-12-31 UNTIL 2021-01-29 | RESIGNED |
M W DOUGLAS & COMPANY LIMITED | Corporate Nominee Secretary | 1997-09-16 UNTIL 1997-09-16 | RESIGNED | ||
ANDREW NEIL PEARCH | Feb 1964 | British | Director | 1997-09-16 UNTIL 2005-08-22 | RESIGNED |
MR RORY PARK | Jan 1965 | British | Director | 2001-03-05 UNTIL 2005-08-22 | RESIGNED |
MR ANDREW DAVID NOBLE | Aug 1975 | British | Director | 2017-12-31 UNTIL 2018-10-23 | RESIGNED |
MR MICHAEL EDWARD GREENLEES | Feb 1947 | British | Director | 2008-02-27 UNTIL 2016-04-30 | RESIGNED |
MR NICHOLAS VINCENT MANNING | Jan 1957 | British | Director | 2008-02-27 UNTIL 2017-12-31 | RESIGNED |
MS JULIA ELIZABETH HUBBARD | Aug 1968 | British | Director | 2023-04-28 UNTIL 2024-08-02 | RESIGNED |
DOMINIC ALEXANDER GUBA | Nov 1969 | German | Director | 2003-05-01 UNTIL 2003-11-14 | RESIGNED |
MR JOHN FRANK FERGUSON | Jan 1955 | British | Director | 2002-01-01 UNTIL 2005-08-22 | RESIGNED |
PHILIPPE MARC DOMINOIS | Nov 1972 | French | Director | 2002-01-01 UNTIL 2002-08-02 | RESIGNED |
RONALD DE PEAR | Jan 1949 | British | Director | 2003-10-01 UNTIL 2005-08-22 | RESIGNED |
MR RICHARD BASIL-JONES | Feb 1961 | Australian | Director | 2018-10-23 UNTIL 2020-10-01 | RESIGNED |
MR JOHN MICHAEL BILLETT | Nov 1943 | British | Director | 1997-09-16 UNTIL 2005-08-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bcmg Limited | 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 |
---|---|---|---|
BILLETTS INTERNATIONAL LIMITED | 2024-05-29 | 31-12-2023 | £3,000 Cash £25,000 equity |
BILLETTS INTERNATIONAL LIMITED | 2023-06-27 | 31-12-2022 | £3,000 Cash £25,000 equity |
BILLETTS INTERNATIONAL LIMITED | 2022-05-26 | 31-12-2021 | £3,000 Cash £25,000 equity |
BILLETTS INTERNATIONAL LIMITED | 2021-06-18 | 31-12-2020 | £3,000 Cash £25,000 equity |
BILLETTS INTERNATIONAL LIMITED | 2020-05-23 | 31-12-2019 | £3,000 Cash £25,000 equity |