BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED

BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED

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

    Company NameBII BENCHMARKING AND ACCREDITATION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06124783
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED located?

    Registered Office Address
    Office 3 Sentinel House Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Feb 22, 2022 with no updates

    3 pagesCS01

    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

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Registered office address changed from Office 3 Ancells Business Park Harvest Crescent Fleet GU51 2UZ England to Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ on Apr 06, 2021

    1 pagesAD01

    Registered office address changed from Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP England to Office 3 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

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

    1 pagesTM01

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Feb 22, 2019 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Termination of appointment of Anthony Pender as a director on Nov 14, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Feb 22, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Howard Mears as a director on Nov 09, 2017

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Feb 22, 2017 with updates

    4 pagesCS01

    Appointment of Mr Michael Antony Paul Clist as a director on Oct 01, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Who are the officers of BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Gillian
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Office 3 Sentinel House
    England
    Secretary
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Office 3 Sentinel House
    England
    186170850001
    ALTON, Steven Christopher
    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
    EnglandBritish242734480001
    ROBSON, Mark Fairfax
    Alton Road
    GU10 5EH Farnham
    Units B & C Crondall Place
    England
    Director
    Alton Road
    GU10 5EH Farnham
    Units B & C Crondall Place
    England
    EnglandBritish104966070004
    HELLMUTH, Paul Jonathan
    Southcot Villa
    Hedsor Road
    SL8 5DH Bourne End
    Buckinghamshire
    Secretary
    Southcot Villa
    Hedsor Road
    SL8 5DH Bourne End
    Buckinghamshire
    British79843680001
    BARLOW ROBBINS SECRETARIAT LIMITED
    Sydenham Road
    GU1 3SR Guildford
    The Oriel
    Surrey
    United Kingdom
    Secretary
    Sydenham Road
    GU1 3SR Guildford
    The Oriel
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3947231
    102015140003
    BENNETT, Henry Lorenzo
    Wessex House
    80 Park Street
    GU15 3PT Camberley
    Surrey
    Director
    Wessex House
    80 Park Street
    GU15 3PT Camberley
    Surrey
    UkBritish150312130001
    BRINDLEY, Bernard Francis
    Wessex House
    80 Park Street
    GU15 3PT Camberley
    Surrey
    Director
    Wessex House
    80 Park Street
    GU15 3PT Camberley
    Surrey
    EnglandBritish100816030001
    CLIST, Michael Anthony Paul
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    England
    Director
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    England
    EnglandBritish179471660001
    DE-BRUIN, Keith Cornwallis
    Hotel
    40-42 Grand Parade West Hoe
    PL1 3DJ Plymouth
    Smeatons Tower
    Devon
    Director
    Hotel
    40-42 Grand Parade West Hoe
    PL1 3DJ Plymouth
    Smeatons Tower
    Devon
    EnglandBritish123996850001
    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
    GU15 3PT Camberley
    Surrey
    Director
    Wessex House
    80 Park Street
    GU15 3PT Camberley
    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
    ROUD, Alec John
    Rose & Crown
    Calverleigh
    EX16 8BA Tiverton
    Devon
    Director
    Rose & Crown
    Calverleigh
    EX16 8BA Tiverton
    Devon
    United KingdomBritish72944860001
    SMITH, Catherine Anna
    23 Betjeman Walk
    GU46 6YP Yateley
    Hampshire
    Director
    23 Betjeman Walk
    GU46 6YP Yateley
    Hampshire
    EnglandBritish71696450001
    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

    Who are the persons with significant control of BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    British Institute Of Innkeeping
    Lakeside Road
    GU14 6XP Farnborough
    1
    England
    Apr 06, 2016
    Lakeside Road
    GU14 6XP Farnborough
    1
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number01601185
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, 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