BII
Overview
| Company Name | BII |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04310751 |
| 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?
- 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 Address | No |
What are the latest accounts for BII?
| 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?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for BII?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Clive Maxwell Price as a director on Sep 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark Fairfax Robson as a director on Sep 09, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Appointment of Mrs Shila Singh as a secretary on Sep 10, 2024 | 2 pages | AP03 | ||
Termination of appointment of Gillian Nicola Cooper as a secretary on Sep 10, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr Mark Fairfax Robson on Jan 22, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
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 pages | AD02 | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Termination of appointment of Michael Anthony Paul Clist as a director on Mar 09, 2021 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of Mr Steven Christopher Alton as a director on Mar 09, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Oct 25, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 25, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Appointment of Mr Mark Fairfax Robson as a director on Nov 14, 2018 | 2 pages | AP01 | ||
Who are the officers of BII?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SINGH, Shila | Secretary | Ancells Business Park Harvest Crescent GU51 2UZ Fleet Sentinel House England | 327492760001 | |||||||||||
| ALTON, Steven Christopher | Director | Ancells Business Park Harvest Crescent GU51 2UZ Fleet Sentinel House England | England | British | 242734480001 | |||||||||
| PRICE, Clive Maxwell | Director | Ancells Business Park Harvest Crescent GU51 2UZ Fleet Sentinel House England | England | British | 340515760001 | |||||||||
| COOPER, Gillian Nicola | Secretary | Ancells Business Park Harvest Crescent GU51 2UZ Fleet Sentinel House England | 187575990001 | |||||||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
| BARLOW ROBBINS SECRETARIAT LIMITED | Secretary | Sydenham Road GU1 3SR Guildford The Oriel Surrey England |
| 102015140003 | ||||||||||
| L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||||||
| BENNETT, Henry Lorenzo | Director | Wessex House 80 Park Street Camberley GU15 3PT Surrey | Uk | British | 150312130001 | |||||||||
| BRINDLEY, Bernard Francis | Director | Wessex House 80 Park Street Camberley GU15 3PT Surrey | England | British | 171239110001 | |||||||||
| CLIST, Michael Anthony Paul | Director | Ancells Business Park Harvest Crescent GU51 2UZ Fleet Office 3 Sentinel House England | England | British | 179471660001 | |||||||||
| DE BRUIN, Keith Cornwallis | Director | Smeatons Tower Hotel 40-42 Grand Parade West Hoe PL1 3DJ Plymouth Devon | England | British | 37971610002 | |||||||||
| GRANT, Martin James | Director | Oak House Waverley Edge CV8 3LW Bubbenhall Warwickshire | Uk | British | 82731440001 | |||||||||
| HELLMUTH, Paul Jonathan | Director | Southcot Villa Hedsor Road SL8 5DH Bourne End Buckinghamshire | England | British | 79843680001 | |||||||||
| HULME, Timothy Johnson | Director | 1 Lakeside Road GU14 6XP Farnborough Infor House Hampshire England | England | British | 175521470001 | |||||||||
| IRELAND, Kearsley Mark Lewis | Director | Weybourne Cottage Weybourne Road GU9 9ES Farnham Surrey | England | British | 82730990001 | |||||||||
| MCNAMARA, John Patrick | Director | 12 Roding Road IG10 3ED Loughton Essex | United Kingdom | Irish | 45644140002 | |||||||||
| MEARS, Anthony Howard | Director | 2 Winstone Close HP6 5PJ Chesham Bois Buckinghamshire | England | British | 124363900001 | |||||||||
| PEARSON, Richard | Director | 43 Harwood Road SL7 2AR Marlow Buckinghamshire | United Kingdom | British | 29155180001 | |||||||||
| PENDER, Anthony | Director | 110 Grove Road Mile End E3 5TH London The Victoria England | England | British | 195892910001 | |||||||||
| RICHARDSON, Thomas George | Director | Wessex House 80 Park Street Camberley GU15 3PT Surrey | England | British | 76235180004 | |||||||||
| ROBERTSON, Neil Sinclair | Director | Norrels Ride East Horsley KT24 5EH Leatherhead 11 Surrey Gbr | England | British | 196973920001 | |||||||||
| ROBSON, Mark Fairfax | Director | Castle Street GU9 7HR Farnham 5 United Kingdom | England | British | 104966070006 | |||||||||
| ROUD, Alec John | Director | Rose & Crown Calverleigh EX16 8BA Tiverton Devon | United Kingdom | British | 72944860001 | |||||||||
| SHEPHEARD, Rosemary Anne | Director | Red Tiles 62 Park Road GU22 7DB Woking Surrey | United Kingdom | British | 46876530002 | |||||||||
| SMITH, Catherine Anna | Director | 23 Betjeman Walk GU46 6YP Yateley Hampshire | England | British | 71696450001 | |||||||||
| TAYLOR, John David Mangon | Director | 25 Milford Park SP1 2RZ Salisbury Wiltshire | British | 5485430001 | ||||||||||
| THOMAS, Peter William | Director | Trolver Hill Feock TR3 6RR Truro Brookvale Cornwall United Kingdom | United Kingdom | British | 106957230002 | |||||||||
| L.C.I. DIRECTORS LIMITED | Nominee Director | 60 Tabernacle Street EC2A 4NB London | 900013970001 |
Who are the persons with significant control of BII?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Institute Of Innkeeping | Apr 06, 2016 | 1 Lakeside Road GU14 6XP Farnborough Infor House 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