BILCO UK,LTD.
Overview
Company Name | BILCO UK,LTD. |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC015094 |
External Registration Number | 5732250-006 |
Jurisdiction | United Kingdom |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is BILCO UK,LTD. located?
Registered Office Address | 370 James Street Suite 201 West Haven Ct 06513 United States |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BILCO UK,LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
BILCO UK,LTD. is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | To Do All Things Legal |
Legal Form | Stock Corporation |
Is a Credit or Financial Institution | No |
Governed By | Stock Corp.Act Of Connecticut |
Originating Registry Country | UNITED STATES |
Place Registered | Cert Of Inc Filed Connecticut |
Company Number | 5732250-006 |
What are the latest filings for BILCO UK,LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
Termination of appointment of Peter Ho as secretary on Nov 25, 2024 | 2 pages | OSTM02 | ||
Termination of appointment of Helen Ann Downer as a director on Nov 26, 2024 | 2 pages | OSTM01 | ||
Termination of appointment of David Robert Main as a director on Nov 26, 2024 | 2 pages | OSTM01 | ||
Details changed for a UK establishment - BR001024 Address Change Access 360 innovation drive, 54 business park, pendeford wolverhampton, WG9 5GA,Jan 13, 2025 | 3 pages | OSCH01 | ||
Appointment of Scott Michael Zuehlke as a director on Nov 28, 2024 | 3 pages | OSAP01 | ||
Appointment of Paul Boyd Cornett as a director on Nov 28, 2024 | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Termination of appointment of Ebonstone Corporate Services Limited as secretary on Jun 26, 2024 | 2 pages | OSTM02 | ||
Appointment of Peter Ho as a secretary on Jun 26, 2024 | 3 pages | OSAP03 | ||
Full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Appointment of Mr David Robert Main as a director on May 09, 2023 | 3 pages | OSAP01 | ||
Termination of appointment of Sinead Van Duuren as secretary on May 09, 2023 | 2 pages | OSTM02 | ||
Termination of appointment of Geraint Robert Andrew Glen as a director on May 09, 2023 | 2 pages | OSTM01 | ||
Appointment of Ebstone Corporate Services Limited as a secretary on May 09, 2023 | 3 pages | OSAP04 | ||
Appointment of Sinead Van Duuren as a secretary on Oct 10, 2022 | 3 pages | OSAP03 | ||
Full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Details changed for a UK establishment - BR001024 Address Change Pavilion 7, fornham business court hall farm, fornham st. Martin, bury st. Edmunds, suffolk, IP31 1SL,Oct 01, 2022 | 3 pages | OSCH01 | ||
Termination of appointment of Sheener Ooi as a director on Aug 20, 2021 | 2 pages | OSTM01 | ||
Appointment of Geraint Robert Andrew Glen as a director on Aug 20, 2021 | 3 pages | OSAP01 | ||
Details changed for a UK establishment - BR001024 Address Change 3 park farm business centre fornham st., Genevieve, bury st. Edmunds, suffolk, IP28 6TS,Mar 11, 2022 | 3 pages | OSCH01 | ||
Full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Appointment of Mrs Helen Ann Downer as a director on Mar 25, 2021 | 3 pages | OSAP01 | ||
Termination of appointment of Darren Andrew Waters as a director on Mar 24, 2021 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Who are the officers of BILCO UK,LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CORNETT, Paul Boyd | Director | Suite 900 Houston Texas 945 Bunker Hill Road 77024 United States | United States | American | Director | 331089480001 | ||||||||||||
ZUEHLKE, Scott Michael | Director | Suite 900 Houston Texas 945 Bunker Hill Road 77024 United States | United States | American | Director | 331089560001 | ||||||||||||
GIBSON, Carolyn Ann | Secretary | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | 241988780001 | |||||||||||||||
GRIFFIN, Pamela L, Director | Secretary | 370 James Street Suite 201 New Haven Connecticut 06513 United States | 221824250001 | |||||||||||||||
HO, Peter | Secretary | Queen Annes Gate SW1H 9BU London 29 United Kingdom | 325221090001 | |||||||||||||||
SANTORO, Robert S | Secretary | 7 Covey Crossing Guildford Connecticut 06437 Usa | American | Vice President | 47347710001 | |||||||||||||
VAN DUUREN, Sinead | Secretary | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | 301749100001 | |||||||||||||||
EBONSTONE CORPORATE SERVICES LIMITED | Secretary | Sevington Grittleton SN14 7LD Chippenham The Old Byre Wiltshire |
| 309232790001 | ||||||||||||||
CROWLEY, Thomas, Director | Director | 370 James Street Suite 201 New Haven Connecticut 06513 United States | United States | American | President | 221826560001 | ||||||||||||
DOWNER, Helen Ann | Director | Valiant Way WV9 5GB Wolverhampton Era Home Security Ltd West Midlands United Kingdom | United Kingdom | British | Director | 173370990001 | ||||||||||||
FISHER, James, Director | Director | Fornham St Genevieve IP28 6TS Bury St Edmunds Park Farm Business Centre Suffolk United Kingdom | United Kingdom | British | Managing Director | 223298270001 | ||||||||||||
GLEN, Geraint Robert Andrew | Director | Queen Annes Gate SW1H 9BU London 29 United Kingdom | United Kingdom | British | Director | 239987680001 | ||||||||||||
GRIFFIN, Pamela L, Director | Director | 370 James Street Suite 201 New Haven Connecticut 06513 United States | United States | American | Vice President | 221825180001 | ||||||||||||
JOYCE, Roger F | Director | 93 Foxwood Road South Guildford Connecticut 06437 Usa | American | Vice President | 47347700001 | |||||||||||||
LYONS, Robert J. | Director | 4 Thistle Rock Road Guildford Connecticut 06437 Usa | American | Director | 47347730001 | |||||||||||||
MAIN, David Robert | Director | 29 Queen Annes Gate SW1H 9BU London Tyman Plc United Kingdom | England | British | Chief Financial Officer | 215449770001 | ||||||||||||
OOI, Sheener | Director | Valiant Way WV9 5GB Wolverhampton C/O Era Home Security West Midlands United Kingdom | England | British | Finance Director | 257190550001 | ||||||||||||
SANTORO, Robert S | Director | 7 Covey Crossing Guildford Connecticut 06437 Usa | American | Vice President | 47347710001 | |||||||||||||
TURNER, Mark Richard | Director | Valiant Way WV9 5GB Wolverhampton Era Home Security Limited West Midlands | England | British | Director | 207900310001 | ||||||||||||
WATERS, Darren Andrew | Director | Valiant Way WV9 5GB Wolverhampton Era Home Security Limited West Midlands | England | British | Director | 130729200001 | ||||||||||||
WILLIAMS, George David | Director | 14 Downing Drive IP31 1SB Great Barton Suffolk | British | Vice President | 47347720002 |
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