BII ASSET MANAGEMENT LIMITED

BII ASSET MANAGEMENT LIMITED

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

    Company NameBII ASSET MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03830159
    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 BII ASSET MANAGEMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BII ASSET MANAGEMENT LIMITED located?

    Registered Office Address
    123 Victoria Street
    SW1E 6DE London
    Undeliverable Registered Office AddressNo

    What were the previous names of BII ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CDC ASSET MANAGEMENT LIMITEDOct 01, 1999Oct 01, 1999
    TRUSHELFCO (NO.2526) LIMITEDAug 23, 1999Aug 23, 1999

    What are the latest accounts for BII ASSET MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BII ASSET MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToAug 23, 2026
    Next Confirmation Statement DueSep 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2025
    OverdueNo

    What are the latest filings for BII ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Colin Hugh Buckley on Nov 28, 2025

    2 pagesCH01

    Confirmation statement made on Aug 23, 2025 with no updates

    3 pagesCS01

    Change of details for British International Investment Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Aug 23, 2024 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Director's details changed for Mr Colin Hugh Buckley on Dec 14, 2023

    2 pagesCH01

    Confirmation statement made on Aug 23, 2023 with updates

    3 pagesCS01

    Termination of appointment of Jane Earl as a director on Jul 27, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Aug 23, 2022 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed cdc asset management LIMITED\certificate issued on 06/06/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 06, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 01, 2022

    RES15

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Change of details for Cdc Group Plc as a person with significant control on Mar 29, 2022

    2 pagesPSC05

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Matthew James Purkis as a secretary on Sep 25, 2020

    2 pagesAP03

    Termination of appointment of Jane Earl as a secretary on Sep 25, 2020

    1 pagesTM02

    Appointment of Carolyn Sims as a director on Sep 25, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Aug 23, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Jane Earl as a secretary on Dec 19, 2019

    2 pagesAP03

    Termination of appointment of Shazia Parviez as a secretary on Dec 19, 2019

    1 pagesTM02

    Who are the officers of BII ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURKIS, Matthew James
    Victoria Street
    SW1E 6DE London
    123
    Secretary
    Victoria Street
    SW1E 6DE London
    123
    274812650001
    BUCKLEY, Colin Hugh
    Victoria Street
    SW1E 6DE London
    123
    Director
    Victoria Street
    SW1E 6DE London
    123
    EnglandBritish260175280003
    SIMS, Carolyn
    Victoria Street
    SW1E 6DE London
    123
    Director
    Victoria Street
    SW1E 6DE London
    123
    United KingdomBritish274799990001
    DAVIES, Godfrey Vaughan
    1 Woodridge Close
    RH16 3EP Haywards Heath
    West Sussex
    Secretary
    1 Woodridge Close
    RH16 3EP Haywards Heath
    West Sussex
    British2080960001
    EARL, Jane
    Victoria Street
    SW1E 6DE London
    123
    Secretary
    Victoria Street
    SW1E 6DE London
    123
    265487530001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Secretary
    76 Kings Road
    SW19 8QW London
    British62634010001
    KENDERDINE-DAVIES, Mark Dixon Garth
    14 Dighton Road
    SW18 1AN London
    Secretary
    14 Dighton Road
    SW18 1AN London
    British125398930001
    LAMB, Patricia Paik Wan
    20 Panbro House Royal Herbert
    Pavilions Shooters Hill Road
    SE18 4PS London
    Secretary
    20 Panbro House Royal Herbert
    Pavilions Shooters Hill Road
    SE18 4PS London
    British20950250004
    MORSE, Nicola
    Victoria Street
    SW1E 6DE London
    123
    Secretary
    Victoria Street
    SW1E 6DE London
    123
    195440230001
    PARVIEZ, Shazia
    Victoria Street
    SW1E 6DE London
    123
    Secretary
    Victoria Street
    SW1E 6DE London
    123
    207900660001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BINYON, Robert Francis
    34 Edwardes Square
    W8 6HH London
    Director
    34 Edwardes Square
    W8 6HH London
    EnglandBritish10456010001
    DAVIES, Godfrey Vaughan
    1 Woodridge Close
    RH16 3EP Haywards Heath
    West Sussex
    Director
    1 Woodridge Close
    RH16 3EP Haywards Heath
    West Sussex
    EnglandBritish2080960001
    DIESS, John Paul
    Victoria Street
    SW1E 6DE London
    123
    Director
    Victoria Street
    SW1E 6DE London
    123
    EnglandBritish199494270001
    EARL, Jane
    Victoria Street
    SW1E 6DE London
    123
    Director
    Victoria Street
    SW1E 6DE London
    123
    United KingdomBritish195615590001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Director
    76 Kings Road
    SW19 8QW London
    UkBritish62634010001
    LAING, Richard George
    Great Lywood Farm House
    Lindfield Road Ardingly
    RH17 6SW Haywards Heath
    West Sussex
    Director
    Great Lywood Farm House
    Lindfield Road Ardingly
    RH17 6SW Haywards Heath
    West Sussex
    EnglandBritish1415680003
    MACTAVISH, Clive Robert
    Victoria Street
    SW1E 6DE London
    123
    Director
    Victoria Street
    SW1E 6DE London
    123
    EnglandBritish138272740001
    MORSE, Nicola Hazel
    Victoria Street
    SW1E 6DE London
    123
    Director
    Victoria Street
    SW1E 6DE London
    123
    United KingdomBritish199469770001
    OWERS, Paul William
    The Bramblings
    The Green
    RH17 7AW Horsted Keynes
    West Sussex
    Director
    The Bramblings
    The Green
    RH17 7AW Horsted Keynes
    West Sussex
    EnglandBritish147387540001
    PHILLIPS, Simon John
    Thorncombe House
    Thorncombe Street Bramley
    GU5 0LT Guildford
    Surrey
    Director
    Thorncombe House
    Thorncombe Street Bramley
    GU5 0LT Guildford
    Surrey
    British25274580003
    RANDELL, Charles David
    SE21
    Director
    SE21
    British4933840003
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British77049790002
    WATKINS, Raymond George
    16 Sporhams
    SS16 5TT Basildon
    Essex
    Director
    16 Sporhams
    SS16 5TT Basildon
    Essex
    British67882620001
    WHITFIELD, Joseph Laurian
    29 Prior Street
    Greenwich
    SE10 8SF London
    Director
    29 Prior Street
    Greenwich
    SE10 8SF London
    United KingdomBritish142693840001
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    British61053330001

    Who are the persons with significant control of BII ASSET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 6DE London
    123
    England
    Apr 06, 2016
    Victoria Street
    SW1E 6DE London
    123
    England
    No
    Legal FormRegulated Legal Entity
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03877777
    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