BILCO UK,LTD.

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBILCO UK,LTD.
    Company StatusActive
    Legal FormOverseas company
    Company Number FC015094
    External Registration Number5732250-006
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    Where is BILCO UK,LTD. located?

    Registered Office Address
    370 James Street
    Suite 201
    West Haven
    Ct 06513
    United States
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BILCO UK,LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    BILCO UK,LTD. is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityTo Do All Things Legal
    Legal FormStock Corporation
    Is a Credit or Financial InstitutionNo
    Governed ByStock Corp.Act Of Connecticut
    Originating Registry CountryUNITED STATES
    Place RegisteredCert Of Inc Filed Connecticut
    Company Number5732250-006

    What are the latest filings for BILCO UK,LTD.?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    12 pagesAA

    Termination of appointment of Peter Ho as secretary on Nov 25, 2024

    2 pagesOSTM02

    Termination of appointment of Helen Ann Downer as a director on Nov 26, 2024

    2 pagesOSTM01

    Termination of appointment of David Robert Main as a director on Nov 26, 2024

    2 pagesOSTM01

    Details changed for a UK establishment - BR001024 Address Change Access 360 innovation drive, 54 business park, pendeford wolverhampton, WG9 5GA,Jan 13, 2025

    3 pagesOSCH01

    Appointment of Scott Michael Zuehlke as a director on Nov 28, 2024

    3 pagesOSAP01

    Appointment of Paul Boyd Cornett as a director on Nov 28, 2024

    3 pagesOSAP01

    Full accounts made up to Dec 31, 2023

    11 pagesAA

    Termination of appointment of Ebonstone Corporate Services Limited as secretary on Jun 26, 2024

    2 pagesOSTM02

    Appointment of Peter Ho as a secretary on Jun 26, 2024

    3 pagesOSAP03

    Full accounts made up to Dec 31, 2022

    11 pagesAA

    Appointment of Mr David Robert Main as a director on May 09, 2023

    3 pagesOSAP01

    Termination of appointment of Sinead Van Duuren as secretary on May 09, 2023

    2 pagesOSTM02

    Termination of appointment of Geraint Robert Andrew Glen as a director on May 09, 2023

    2 pagesOSTM01

    Appointment of Ebstone Corporate Services Limited as a secretary on May 09, 2023

    3 pagesOSAP04

    Appointment of Sinead Van Duuren as a secretary on Oct 10, 2022

    3 pagesOSAP03

    Full accounts made up to Dec 31, 2021

    11 pagesAA

    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 pagesOSCH01

    Termination of appointment of Sheener Ooi as a director on Aug 20, 2021

    2 pagesOSTM01

    Appointment of Geraint Robert Andrew Glen as a director on Aug 20, 2021

    3 pagesOSAP01

    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 pagesOSCH01

    Full accounts made up to Dec 31, 2020

    11 pagesAA

    Appointment of Mrs Helen Ann Downer as a director on Mar 25, 2021

    3 pagesOSAP01

    Termination of appointment of Darren Andrew Waters as a director on Mar 24, 2021

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Who are the officers of BILCO UK,LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNETT, Paul Boyd
    Suite 900
    Houston
    Texas
    945 Bunker Hill Road
    77024
    United States
    Director
    Suite 900
    Houston
    Texas
    945 Bunker Hill Road
    77024
    United States
    United StatesAmericanDirector331089480001
    ZUEHLKE, Scott Michael
    Suite 900
    Houston
    Texas
    945 Bunker Hill Road
    77024
    United States
    Director
    Suite 900
    Houston
    Texas
    945 Bunker Hill Road
    77024
    United States
    United StatesAmericanDirector331089560001
    GIBSON, Carolyn Ann
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    Secretary
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    241988780001
    GRIFFIN, Pamela L, Director
    370 James Street
    Suite 201
    New Haven
    Connecticut 06513
    United States
    Secretary
    370 James Street
    Suite 201
    New Haven
    Connecticut 06513
    United States
    221824250001
    HO, Peter
    Queen Annes Gate
    SW1H 9BU London
    29
    United Kingdom
    Secretary
    Queen Annes Gate
    SW1H 9BU London
    29
    United Kingdom
    325221090001
    SANTORO, Robert S
    7 Covey Crossing
    Guildford
    Connecticut 06437
    Usa
    Secretary
    7 Covey Crossing
    Guildford
    Connecticut 06437
    Usa
    AmericanVice President47347710001
    VAN DUUREN, Sinead
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    Secretary
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    301749100001
    EBONSTONE CORPORATE SERVICES LIMITED
    Sevington
    Grittleton
    SN14 7LD Chippenham
    The Old Byre
    Wiltshire
    Secretary
    Sevington
    Grittleton
    SN14 7LD Chippenham
    The Old Byre
    Wiltshire
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityENGLAND AND WALES
    Registration Number14236097
    309232790001
    CROWLEY, Thomas, Director
    370 James Street
    Suite 201
    New Haven
    Connecticut 06513
    United States
    Director
    370 James Street
    Suite 201
    New Haven
    Connecticut 06513
    United States
    United StatesAmericanPresident221826560001
    DOWNER, Helen Ann
    Valiant Way
    WV9 5GB Wolverhampton
    Era Home Security Ltd
    West Midlands
    United Kingdom
    Director
    Valiant Way
    WV9 5GB Wolverhampton
    Era Home Security Ltd
    West Midlands
    United Kingdom
    United KingdomBritishDirector173370990001
    FISHER, James, Director
    Fornham St Genevieve
    IP28 6TS Bury St Edmunds
    Park Farm Business Centre
    Suffolk
    United Kingdom
    Director
    Fornham St Genevieve
    IP28 6TS Bury St Edmunds
    Park Farm Business Centre
    Suffolk
    United Kingdom
    United KingdomBritishManaging Director223298270001
    GLEN, Geraint Robert Andrew
    Queen Annes Gate
    SW1H 9BU London
    29
    United Kingdom
    Director
    Queen Annes Gate
    SW1H 9BU London
    29
    United Kingdom
    United KingdomBritishDirector239987680001
    GRIFFIN, Pamela L, Director
    370 James Street
    Suite 201
    New Haven
    Connecticut 06513
    United States
    Director
    370 James Street
    Suite 201
    New Haven
    Connecticut 06513
    United States
    United StatesAmericanVice President221825180001
    JOYCE, Roger F
    93 Foxwood Road South
    Guildford
    Connecticut 06437
    Usa
    Director
    93 Foxwood Road South
    Guildford
    Connecticut 06437
    Usa
    AmericanVice President47347700001
    LYONS, Robert J.
    4 Thistle Rock Road
    Guildford
    Connecticut 06437
    Usa
    Director
    4 Thistle Rock Road
    Guildford
    Connecticut 06437
    Usa
    AmericanDirector47347730001
    MAIN, David Robert
    29 Queen Annes Gate
    SW1H 9BU London
    Tyman Plc
    United Kingdom
    Director
    29 Queen Annes Gate
    SW1H 9BU London
    Tyman Plc
    United Kingdom
    EnglandBritishChief Financial Officer215449770001
    OOI, Sheener
    Valiant Way
    WV9 5GB Wolverhampton
    C/O Era Home Security
    West Midlands
    United Kingdom
    Director
    Valiant Way
    WV9 5GB Wolverhampton
    C/O Era Home Security
    West Midlands
    United Kingdom
    EnglandBritishFinance Director257190550001
    SANTORO, Robert S
    7 Covey Crossing
    Guildford
    Connecticut 06437
    Usa
    Director
    7 Covey Crossing
    Guildford
    Connecticut 06437
    Usa
    AmericanVice President47347710001
    TURNER, Mark Richard
    Valiant Way
    WV9 5GB Wolverhampton
    Era Home Security Limited
    West Midlands
    Director
    Valiant Way
    WV9 5GB Wolverhampton
    Era Home Security Limited
    West Midlands
    EnglandBritishDirector207900310001
    WATERS, Darren Andrew
    Valiant Way
    WV9 5GB Wolverhampton
    Era Home Security Limited
    West Midlands
    Director
    Valiant Way
    WV9 5GB Wolverhampton
    Era Home Security Limited
    West Midlands
    EnglandBritishDirector130729200001
    WILLIAMS, George David
    14 Downing Drive
    IP31 1SB Great Barton
    Suffolk
    Director
    14 Downing Drive
    IP31 1SB Great Barton
    Suffolk
    BritishVice President47347720002

    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