BSO (CHINA) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBSO (CHINA) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03799608
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BSO (CHINA) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BSO (CHINA) LIMITED located?

    Registered Office Address
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Undeliverable Registered Office AddressNo

    What were the previous names of BSO (CHINA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SKILLMARCH LIMITEDJul 01, 1999Jul 01, 1999

    What are the latest accounts for BSO (CHINA) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 15, 2025
    Next Accounts Due OnJun 15, 2026
    Last Accounts
    Last Accounts Made Up ToSep 14, 2024

    What is the status of the latest confirmation statement for BSO (CHINA) LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for BSO (CHINA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Ian Carr as a director on Sep 26, 2025

    1 pagesTM01

    Appointment of Ms Joanna Kate Roberts as a director on Sep 25, 2025

    2 pagesAP01

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 14, 2024

    13 pagesAA

    legacy

    222 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Quintin Harvey Heath as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Andrew Stanley Nicholson as a director on Dec 31, 2024

    2 pagesAP01

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 16, 2023

    15 pagesAA

    legacy

    205 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 17, 2022

    15 pagesAA

    legacy

    249 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Previous accounting period extended from Aug 31, 2022 to Sep 15, 2022

    1 pagesAA01

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 28, 2021

    20 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 29, 2020

    19 pagesAA

    Who are the officers of BSO (CHINA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLSON, Andrew Stanley
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomBritish316281010001
    ROBERTS, Joanna Kate
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomBritish328309180001
    FOSTER, Jessica Sophie
    79b Huddleston Road
    N7 0AE London
    Secretary
    79b Huddleston Road
    N7 0AE London
    British81227960001
    RICHARDSON, Lyn
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    Secretary
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    British77256000001
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    British77673960006
    SMITH, Simon Joseph
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    Secretary
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    British92994020001
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Secretary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    British147336720001
    WRIGHT, William Bernard
    1a Kingsfield Road
    WD1 4PP Watford
    Hertfordshire
    Secretary
    1a Kingsfield Road
    WD1 4PP Watford
    Hertfordshire
    British65166250001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    CARR, Mark Ian, Dr
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish97994640002
    CLAYTON, Marie Louise
    Balcony House
    North Fen Road
    PE6 7JL Glinton
    Peterborough
    Director
    Balcony House
    North Fen Road
    PE6 7JL Glinton
    Peterborough
    British78867080001
    COWPER, Jonathan
    Main Street
    Great Casterton
    PE9 4AA Stamford
    Sunset House
    England
    England
    Director
    Main Street
    Great Casterton
    PE9 4AA Stamford
    Sunset House
    England
    England
    United KingdomBritish195442520003
    CROSS, Alistair Graham
    Drift Road
    PE9 1UZ Stamford
    6
    Lincs
    United Kingdom
    Director
    Drift Road
    PE9 1UZ Stamford
    6
    Lincs
    United Kingdom
    United KingdomBritish160340640001
    DAVENPORT, Harvey John
    Clovercroft Main Street
    PE8 5BE Glapthorn
    Cambridgeshire
    Director
    Clovercroft Main Street
    PE8 5BE Glapthorn
    Cambridgeshire
    United KingdomBritish155448540001
    FIELD, Kevin Cyril
    Forge Cottage, 34 West Street
    Helpston
    PE6 7DX Peterborough
    Cambridgeshire
    Director
    Forge Cottage, 34 West Street
    Helpston
    PE6 7DX Peterborough
    Cambridgeshire
    United KingdomBritish14896630002
    FLACK, Stephen Anthony
    The Granary Lilford
    PE8 5SG Peterborough
    Cambridgeshire
    Director
    The Granary Lilford
    PE8 5SG Peterborough
    Cambridgeshire
    British116123320001
    HASSANEIN, Sherif
    45 Yongfu Road
    Lane 147
    200031 Shanghai
    People's Republic Of China
    Director
    45 Yongfu Road
    Lane 147
    200031 Shanghai
    People's Republic Of China
    British98376690002
    HAZLEHURST, Mark Leslie
    13 Sunningdale
    PE2 5UB Orton Waterville
    Peterborough
    Director
    13 Sunningdale
    PE2 5UB Orton Waterville
    Peterborough
    British97994690001
    HEATH, Quintin Harvey, Dr
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish192167370001
    LANGLANDS, David Robin
    7 School Lane
    Elton
    PE8 6RS Peterborough
    Director
    7 School Lane
    Elton
    PE8 6RS Peterborough
    EnglandBritish123050430001
    PIKE, Richard Neil
    PE2 9AY Peterborough
    Sugar Way
    United Kingdom
    Director
    PE2 9AY Peterborough
    Sugar Way
    United Kingdom
    United KingdomBritish236794290001
    RHODES, Graham Michael
    Park Drive
    KT13 8UU Weybridge
    4
    Surrey
    United Kingdom
    Director
    Park Drive
    KT13 8UU Weybridge
    4
    Surrey
    United Kingdom
    EnglandBritish89752760001
    RYAN, Janet Catherine
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandBritish307358250001
    SHAW, Trevor Henry Montague
    115 North Hill
    Highgate
    N6 4DP London
    Director
    115 North Hill
    Highgate
    N6 4DP London
    British34710220002
    STRAIN, Terence
    2 Millview
    Alwalton
    PE7 3UW Peterborough
    Cambridgeshire
    Director
    2 Millview
    Alwalton
    PE7 3UW Peterborough
    Cambridgeshire
    British57869330001
    WELLS, Alan John
    Chatsworth Drive
    LE16 8BS Market Harborough
    21
    Leicestershire
    United Kingdom
    Director
    Chatsworth Drive
    LE16 8BS Market Harborough
    21
    Leicestershire
    United Kingdom
    United KingdomBritish69668090001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of BSO (CHINA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02400085
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0