BII

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

    Company NameBII
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04310751
    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?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BII located?

    Registered Office Address
    Sentinel House Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BII?

    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?

    Last Confirmation Statement Made Up ToOct 25, 2026
    Next Confirmation Statement DueNov 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2025
    OverdueNo

    What are the latest filings for BII?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 25, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Clive Maxwell Price as a director on Sep 09, 2025

    2 pagesAP01

    Termination of appointment of Mark Fairfax Robson as a director on Sep 09, 2025

    1 pagesTM01

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

    4 pagesAA

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    4 pagesAA

    Appointment of Mrs Shila Singh as a secretary on Sep 10, 2024

    2 pagesAP03

    Termination of appointment of Gillian Nicola Cooper as a secretary on Sep 10, 2024

    1 pagesTM02

    Director's details changed for Mr Mark Fairfax Robson on Jan 22, 2024

    2 pagesCH01

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

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

    4 pagesAA

    Register inspection address has been changed from Infor House Lakeside Road Farnborough Hampshire GU14 6XP England to Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ

    1 pagesAD02

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Registered office address changed from Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ England to Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ on Jan 20, 2022

    1 pagesAD01

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

    Termination of appointment of Michael Anthony Paul Clist as a director on Mar 09, 2021

    1 pagesTM01

    Registered office address changed from Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP to Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ on Apr 06, 2021

    1 pagesAD01

    Appointment of Mr Steven Christopher Alton as a director on Mar 09, 2021

    2 pagesAP01

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

    4 pagesAA

    Confirmation statement made on Oct 25, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 25, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Appointment of Mr Mark Fairfax Robson as a director on Nov 14, 2018

    2 pagesAP01

    Who are the officers of BII?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGH, Shila
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Secretary
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    327492760001
    ALTON, Steven Christopher
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish242734480001
    PRICE, Clive Maxwell
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish340515760001
    COOPER, Gillian Nicola
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Secretary
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    187575990001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    BARLOW ROBBINS SECRETARIAT LIMITED
    Sydenham Road
    GU1 3SR Guildford
    The Oriel
    Surrey
    England
    Secretary
    Sydenham Road
    GU1 3SR Guildford
    The Oriel
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number03947231
    102015140003
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    BENNETT, Henry Lorenzo
    Wessex House 80 Park Street
    Camberley
    GU15 3PT Surrey
    Director
    Wessex House 80 Park Street
    Camberley
    GU15 3PT Surrey
    UkBritish150312130001
    BRINDLEY, Bernard Francis
    Wessex House 80 Park Street
    Camberley
    GU15 3PT Surrey
    Director
    Wessex House 80 Park Street
    Camberley
    GU15 3PT Surrey
    EnglandBritish171239110001
    CLIST, Michael Anthony Paul
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Office 3 Sentinel House
    England
    Director
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Office 3 Sentinel House
    England
    EnglandBritish179471660001
    DE BRUIN, Keith Cornwallis
    Smeatons Tower Hotel
    40-42 Grand Parade West Hoe
    PL1 3DJ Plymouth
    Devon
    Director
    Smeatons Tower Hotel
    40-42 Grand Parade West Hoe
    PL1 3DJ Plymouth
    Devon
    EnglandBritish37971610002
    GRANT, Martin James
    Oak House
    Waverley Edge
    CV8 3LW Bubbenhall
    Warwickshire
    Director
    Oak House
    Waverley Edge
    CV8 3LW Bubbenhall
    Warwickshire
    UkBritish82731440001
    HELLMUTH, Paul Jonathan
    Southcot Villa
    Hedsor Road
    SL8 5DH Bourne End
    Buckinghamshire
    Director
    Southcot Villa
    Hedsor Road
    SL8 5DH Bourne End
    Buckinghamshire
    EnglandBritish79843680001
    HULME, Timothy Johnson
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    England
    Director
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    England
    EnglandBritish175521470001
    IRELAND, Kearsley Mark Lewis
    Weybourne Cottage
    Weybourne Road
    GU9 9ES Farnham
    Surrey
    Director
    Weybourne Cottage
    Weybourne Road
    GU9 9ES Farnham
    Surrey
    EnglandBritish82730990001
    MCNAMARA, John Patrick
    12 Roding Road
    IG10 3ED Loughton
    Essex
    Director
    12 Roding Road
    IG10 3ED Loughton
    Essex
    United KingdomIrish45644140002
    MEARS, Anthony Howard
    2 Winstone Close
    HP6 5PJ Chesham Bois
    Buckinghamshire
    Director
    2 Winstone Close
    HP6 5PJ Chesham Bois
    Buckinghamshire
    EnglandBritish124363900001
    PEARSON, Richard
    43 Harwood Road
    SL7 2AR Marlow
    Buckinghamshire
    Director
    43 Harwood Road
    SL7 2AR Marlow
    Buckinghamshire
    United KingdomBritish29155180001
    PENDER, Anthony
    110 Grove Road
    Mile End
    E3 5TH London
    The Victoria
    England
    Director
    110 Grove Road
    Mile End
    E3 5TH London
    The Victoria
    England
    EnglandBritish195892910001
    RICHARDSON, Thomas George
    Wessex House 80 Park Street
    Camberley
    GU15 3PT Surrey
    Director
    Wessex House 80 Park Street
    Camberley
    GU15 3PT Surrey
    EnglandBritish76235180004
    ROBERTSON, Neil Sinclair
    Norrels Ride
    East Horsley
    KT24 5EH Leatherhead
    11
    Surrey
    Gbr
    Director
    Norrels Ride
    East Horsley
    KT24 5EH Leatherhead
    11
    Surrey
    Gbr
    EnglandBritish196973920001
    ROBSON, Mark Fairfax
    Castle Street
    GU9 7HR Farnham
    5
    United Kingdom
    Director
    Castle Street
    GU9 7HR Farnham
    5
    United Kingdom
    EnglandBritish104966070006
    ROUD, Alec John
    Rose & Crown
    Calverleigh
    EX16 8BA Tiverton
    Devon
    Director
    Rose & Crown
    Calverleigh
    EX16 8BA Tiverton
    Devon
    United KingdomBritish72944860001
    SHEPHEARD, Rosemary Anne
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Director
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    United KingdomBritish46876530002
    SMITH, Catherine Anna
    23 Betjeman Walk
    GU46 6YP Yateley
    Hampshire
    Director
    23 Betjeman Walk
    GU46 6YP Yateley
    Hampshire
    EnglandBritish71696450001
    TAYLOR, John David Mangon
    25 Milford Park
    SP1 2RZ Salisbury
    Wiltshire
    Director
    25 Milford Park
    SP1 2RZ Salisbury
    Wiltshire
    British5485430001
    THOMAS, Peter William
    Trolver Hill
    Feock
    TR3 6RR Truro
    Brookvale
    Cornwall
    United Kingdom
    Director
    Trolver Hill
    Feock
    TR3 6RR Truro
    Brookvale
    Cornwall
    United Kingdom
    United KingdomBritish106957230002
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Nominee Director
    60 Tabernacle Street
    EC2A 4NB London
    900013970001

    Who are the persons with significant control of BII?

    Persons with significant controls
    NameNotified OnAddressCeased
    British Institute Of Innkeeping
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    England
    Apr 06, 2016
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number01601185
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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