BII ASSET MANAGEMENT LIMITED
Overview
| Company Name | BII ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03830159 |
| 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 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 Address | No |
What were the previous names of BII ASSET MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CDC ASSET MANAGEMENT LIMITED | Oct 01, 1999 | Oct 01, 1999 |
| TRUSHELFCO (NO.2526) LIMITED | Aug 23, 1999 | Aug 23, 1999 |
What are the latest accounts for BII ASSET MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BII ASSET MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for BII ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Colin Hugh Buckley on Nov 28, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for British International Investment Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2024 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Director's details changed for Mr Colin Hugh Buckley on Dec 14, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 23, 2023 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jane Earl as a director on Jul 27, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2022 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed cdc asset management LIMITED\certificate issued on 06/06/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Change of details for Cdc Group Plc as a person with significant control on Mar 29, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Appointment of Matthew James Purkis as a secretary on Sep 25, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jane Earl as a secretary on Sep 25, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Carolyn Sims as a director on Sep 25, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Jane Earl as a secretary on Dec 19, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Shazia Parviez as a secretary on Dec 19, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of BII ASSET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PURKIS, Matthew James | Secretary | Victoria Street SW1E 6DE London 123 | 274812650001 | |||||||
| BUCKLEY, Colin Hugh | Director | Victoria Street SW1E 6DE London 123 | England | British | 260175280003 | |||||
| SIMS, Carolyn | Director | Victoria Street SW1E 6DE London 123 | United Kingdom | British | 274799990001 | |||||
| DAVIES, Godfrey Vaughan | Secretary | 1 Woodridge Close RH16 3EP Haywards Heath West Sussex | British | 2080960001 | ||||||
| EARL, Jane | Secretary | Victoria Street SW1E 6DE London 123 | 265487530001 | |||||||
| HOWELL, Peter Graham | Secretary | 76 Kings Road SW19 8QW London | British | 62634010001 | ||||||
| KENDERDINE-DAVIES, Mark Dixon Garth | Secretary | 14 Dighton Road SW18 1AN London | British | 125398930001 | ||||||
| LAMB, Patricia Paik Wan | Secretary | 20 Panbro House Royal Herbert Pavilions Shooters Hill Road SE18 4PS London | British | 20950250004 | ||||||
| MORSE, Nicola | Secretary | Victoria Street SW1E 6DE London 123 | 195440230001 | |||||||
| PARVIEZ, Shazia | Secretary | Victoria Street SW1E 6DE London 123 | 207900660001 | |||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BINYON, Robert Francis | Director | 34 Edwardes Square W8 6HH London | England | British | 10456010001 | |||||
| DAVIES, Godfrey Vaughan | Director | 1 Woodridge Close RH16 3EP Haywards Heath West Sussex | England | British | 2080960001 | |||||
| DIESS, John Paul | Director | Victoria Street SW1E 6DE London 123 | England | British | 199494270001 | |||||
| EARL, Jane | Director | Victoria Street SW1E 6DE London 123 | United Kingdom | British | 195615590001 | |||||
| HOWELL, Peter Graham | Director | 76 Kings Road SW19 8QW London | Uk | British | 62634010001 | |||||
| LAING, Richard George | Director | Great Lywood Farm House Lindfield Road Ardingly RH17 6SW Haywards Heath West Sussex | England | British | 1415680003 | |||||
| MACTAVISH, Clive Robert | Director | Victoria Street SW1E 6DE London 123 | England | British | 138272740001 | |||||
| MORSE, Nicola Hazel | Director | Victoria Street SW1E 6DE London 123 | United Kingdom | British | 199469770001 | |||||
| OWERS, Paul William | Director | The Bramblings The Green RH17 7AW Horsted Keynes West Sussex | England | British | 147387540001 | |||||
| PHILLIPS, Simon John | Director | Thorncombe House Thorncombe Street Bramley GU5 0LT Guildford Surrey | British | 25274580003 | ||||||
| RANDELL, Charles David | Director | SE21 | British | 4933840003 | ||||||
| ROWE, Drusilla Charlotte Jane | Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 77049790002 | ||||||
| WATKINS, Raymond George | Director | 16 Sporhams SS16 5TT Basildon Essex | British | 67882620001 | ||||||
| WHITFIELD, Joseph Laurian | Director | 29 Prior Street Greenwich SE10 8SF London | United Kingdom | British | 142693840001 | |||||
| ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | 61053330001 |
Who are the persons with significant control of BII ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British International Investment Plc | Apr 06, 2016 | Victoria Street SW1E 6DE London 123 England | 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