BSO (CHINA) LIMITED
Overview
| Company Name | BSO (CHINA) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03799608 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BSO (CHINA) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SKILLMARCH LIMITED | Jul 01, 1999 | Jul 01, 1999 |
What are the latest accounts for BSO (CHINA) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 15, 2025 |
| Next Accounts Due On | Jun 15, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 14, 2024 |
What is the status of the latest confirmation statement for BSO (CHINA) LIMITED?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for BSO (CHINA) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Mark Ian Carr as a director on Sep 26, 2025 | 1 pages | TM01 | ||
Appointment of Ms Joanna Kate Roberts as a director on Sep 25, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 14, 2024 | 13 pages | AA | ||
legacy | 222 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Quintin Harvey Heath as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Andrew Stanley Nicholson as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 16, 2023 | 15 pages | AA | ||
legacy | 205 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 17, 2022 | 15 pages | AA | ||
legacy | 249 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Previous accounting period extended from Aug 31, 2022 to Sep 15, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 28, 2021 | 20 pages | AA | ||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 29, 2020 | 19 pages | AA | ||
Who are the officers of BSO (CHINA) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NICHOLSON, Andrew Stanley | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 316281010001 | |||||
| ROBERTS, Joanna Kate | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 328309180001 | |||||
| FOSTER, Jessica Sophie | Secretary | 79b Huddleston Road N7 0AE London | British | 81227960001 | ||||||
| RICHARDSON, Lyn | Secretary | Honey Cottage Hatton Fields, Sutton Lane DE65 5GQ Hilton Derby | British | 77256000001 | ||||||
| SCHOFIELD, Rosalyn Sharon | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | British | 77673960006 | ||||||
| SMITH, Simon Joseph | Secretary | 34 Winkworth Road SM7 2QL Banstead Surrey | British | 92994020001 | ||||||
| SPRINGETT, Catherine Mary | Secretary | The Coach House 32 Kerrison Road Ealing W5 5NW London | British | 147336720001 | ||||||
| WRIGHT, William Bernard | Secretary | 1a Kingsfield Road WD1 4PP Watford Hertfordshire | British | 65166250001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| CARR, Mark Ian, Dr | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 97994640002 | |||||
| CLAYTON, Marie Louise | Director | Balcony House North Fen Road PE6 7JL Glinton Peterborough | British | 78867080001 | ||||||
| COWPER, Jonathan | Director | Main Street Great Casterton PE9 4AA Stamford Sunset House England England | United Kingdom | British | 195442520003 | |||||
| CROSS, Alistair Graham | Director | Drift Road PE9 1UZ Stamford 6 Lincs United Kingdom | United Kingdom | British | 160340640001 | |||||
| DAVENPORT, Harvey John | Director | Clovercroft Main Street PE8 5BE Glapthorn Cambridgeshire | United Kingdom | British | 155448540001 | |||||
| FIELD, Kevin Cyril | Director | Forge Cottage, 34 West Street Helpston PE6 7DX Peterborough Cambridgeshire | United Kingdom | British | 14896630002 | |||||
| FLACK, Stephen Anthony | Director | The Granary Lilford PE8 5SG Peterborough Cambridgeshire | British | 116123320001 | ||||||
| HASSANEIN, Sherif | Director | 45 Yongfu Road Lane 147 200031 Shanghai People's Republic Of China | British | 98376690002 | ||||||
| HAZLEHURST, Mark Leslie | Director | 13 Sunningdale PE2 5UB Orton Waterville Peterborough | British | 97994690001 | ||||||
| HEATH, Quintin Harvey, Dr | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 192167370001 | |||||
| LANGLANDS, David Robin | Director | 7 School Lane Elton PE8 6RS Peterborough | England | British | 123050430001 | |||||
| PIKE, Richard Neil | Director | PE2 9AY Peterborough Sugar Way United Kingdom | United Kingdom | British | 236794290001 | |||||
| RHODES, Graham Michael | Director | Park Drive KT13 8UU Weybridge 4 Surrey United Kingdom | England | British | 89752760001 | |||||
| RYAN, Janet Catherine | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | 307358250001 | |||||
| SHAW, Trevor Henry Montague | Director | 115 North Hill Highgate N6 4DP London | British | 34710220002 | ||||||
| STRAIN, Terence | Director | 2 Millview Alwalton PE7 3UW Peterborough Cambridgeshire | British | 57869330001 | ||||||
| WELLS, Alan John | Director | Chatsworth Drive LE16 8BS Market Harborough 21 Leicestershire United Kingdom | United Kingdom | British | 69668090001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of BSO (CHINA) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Sugar (Overseas) Limited | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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