Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BISICHI PLC
Company Information for

BISICHI PLC

12 Little Portland Street, 2nd Floor, London, W1W 8BJ,
Company Registration Number
00112155
Public Limited Company
Active

Company Overview

About Bisichi Plc
BISICHI PLC was founded on 1910-10-13 and has its registered office in London. The organisation's status is listed as "Active". Bisichi Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BISICHI PLC
 
Legal Registered Office
12 Little Portland Street
2nd Floor
London
W1W 8BJ
Other companies in W1J
 
Previous Names
BISICHI MINING PUBLIC LIMITED COMPANY12/03/2020
Filing Information
Company Number 00112155
Company ID Number 00112155
Date formed 1910-10-13
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-06-30
Latest return 2024-06-15
Return next due 2025-06-29
Type of accounts GROUP
VAT Number /Sales tax ID GB524796125  
Last Datalog update: 2024-06-19 11:12:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISICHI PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BISICHI PLC
The following companies were found which have the same name as BISICHI PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BISICHI (PROPERTIES) LTD 12 LITTLE PORTLAND STREET 2ND FLOOR LONDON W1W 8BJ Active Company formed on the 2014-11-19
BISICHI INVEST CORP Delaware Unknown
BISICHI MINING (EXPLORATION) LIMITED 12 Little Portland Street 2nd Floor London W1W 8BJ Active Company formed on the 1981-11-03
BISICHI MINING MANAGEMENT SERVICES LIMITED 12 LITTLE PORTLAND STREET 2ND FLOOR LONDON W1W 8BJ Active Company formed on the 2005-03-01
BISICHI NORTHAMPTON LIMITED 12 LITTLE PORTLAND STREET 2ND FLOOR LONDON W1W 8BJ Active Company formed on the 2015-10-02
BISICHI TRUSTEE LIMITED 12 LITTLE PORTLAND STREET 2ND FLOOR LONDON W1W 8BJ Active Company formed on the 2015-02-25

Company Officers of BISICHI PLC

Current Directors
Officer Role Date Appointed
GARRETT JOHN CASEY
Company Secretary 2014-12-22
GARRETT JOHN CASEY
Director 2010-06-01
ROBERT JOHN GROBLER
Director 2008-04-22
ANDREW ROBERT HELLER
Director 1999-02-24
MICHAEL ARON HELLER
Director 1991-07-11
CHRISTOPHER ANDREW JOLL
Director 2001-02-01
JOHN ALEXANDER SIBBALD
Director 1991-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER ANNE CURTIS
Company Secretary 2011-03-01 2014-12-22
MICHAEL CECIL STEVENS
Company Secretary 1991-07-11 2011-03-01
THOMAS MYER KEARNEY
Director 2003-04-10 2009-07-31
ROBERT GUY WALTER MACKILLIGIN
Director 1991-07-11 2002-10-20
LOUIS CHARLES JOHN BROWN
Director 1991-07-11 2001-06-05
DAVID MICHAEL DENT-YOUNG
Director 1991-07-11 1998-06-09
MICHAEL WOODBINE PARISH
Director 1991-07-11 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRETT JOHN CASEY WEST EALING PROJECTS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
GARRETT JOHN CASEY BISICHI NORTHAMPTON LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
GARRETT JOHN CASEY URBANFIRST NORTHAMPTON LIMITED Director 2014-12-31 CURRENT 2002-01-25 Active
GARRETT JOHN CASEY BISICHI MINING MANAGEMENT SERVICES LIMITED Director 2014-12-31 CURRENT 2005-03-01 Active
ANDREW ROBERT HELLER WEST EALING PROJECTS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
ANDREW ROBERT HELLER BISICHI NORTHAMPTON LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
ANDREW ROBERT HELLER BISICHI TRUSTEE LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
ANDREW ROBERT HELLER BISICHI (PROPERTIES) LTD Director 2014-11-19 CURRENT 2014-11-19 Active
ANDREW ROBERT HELLER CONSERVATIVE FRIENDS OF ISRAEL LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
ANDREW ROBERT HELLER BISICHI MINING (EXPLORATION) LIMITED Director 2011-06-20 CURRENT 1981-11-03 Active
ANDREW ROBERT HELLER MINERAL PRODUCTS LIMITED Director 2006-06-29 CURRENT 1913-05-19 Active
ANDREW ROBERT HELLER BISICHI MINING MANAGEMENT SERVICES LIMITED Director 2005-03-31 CURRENT 2005-03-01 Active
ANDREW ROBERT HELLER NFL PROPERTY CO. LIMITED Director 2004-12-01 CURRENT 2004-10-25 Active
ANDREW ROBERT HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
ANDREW ROBERT HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
ANDREW ROBERT HELLER URBANFIRST NORTHAMPTON LIMITED Director 2002-11-06 CURRENT 2002-01-25 Active
ANDREW ROBERT HELLER NINGHI MARKETING LIMITED Director 2002-08-20 CURRENT 2002-08-20 Active
ANDREW ROBERT HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
ANDREW ROBERT HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1999-12-03 CURRENT 1946-03-29 Active
ANDREW ROBERT HELLER CLEREWELL LIMITED Director 1999-12-03 CURRENT 1984-03-08 Active
ANDREW ROBERT HELLER WASDON INVESTMENTS LIMITED Director 1999-12-03 CURRENT 1928-04-14 Active
ANDREW ROBERT HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1999-12-03 CURRENT 1963-11-25 Active
ANDREW ROBERT HELLER KEN - CRAV INVESTMENTS LTD Director 1999-12-03 CURRENT 1939-01-30 Active
ANDREW ROBERT HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1999-12-03 CURRENT 1946-12-11 Active
ANDREW ROBERT HELLER BARMIK PROPERTIES LIMITED Director 1999-12-03 CURRENT 1964-01-14 Active
ANDREW ROBERT HELLER TIDECROWN LIMITED Director 1999-12-03 CURRENT 1984-09-05 Active
ANDREW ROBERT HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1999-12-03 CURRENT 1947-02-12 Active
ANDREW ROBERT HELLER SPRINGPALM LIMITED Director 1999-12-03 CURRENT 1976-05-20 Active
ANDREW ROBERT HELLER CLOATHGATE LIMITED Director 1999-12-03 CURRENT 1976-12-08 Active
ANDREW ROBERT HELLER CAWGATE LIMITED Director 1999-12-03 CURRENT 1977-06-17 Active
ANDREW ROBERT HELLER WASDON (LEEDS) LIMITED Director 1999-09-06 CURRENT 1998-06-25 Active
ANDREW ROBERT HELLER PENRITH RETAIL LIMITED Director 1999-09-06 CURRENT 1998-08-20 Active
ANDREW ROBERT HELLER WASDON (DOVER) LIMITED Director 1999-09-06 CURRENT 1999-04-08 Active
ANDREW ROBERT HELLER DRAGON RETAIL PROPERTIES LIMITED Director 1998-03-02 CURRENT 1981-06-16 Active
MICHAEL ARON HELLER PACIFIC SHELF 1844 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
MICHAEL ARON HELLER BISICHI NORTHAMPTON LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
MICHAEL ARON HELLER BISICHI (PROPERTIES) LTD Director 2014-11-19 CURRENT 2014-11-19 Active
MICHAEL ARON HELLER NEWINCCO 1300 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1299 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
MICHAEL ARON HELLER LONDON & ASSOCIATED (RUGELEY) LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
MICHAEL ARON HELLER 24 BPL (HARROGATE) LIMITED Director 2013-12-18 CURRENT 2013-11-07 Active - Proposal to Strike off
MICHAEL ARON HELLER 24 BPL (HARROGATE) TWO LIMITED Director 2013-12-18 CURRENT 2013-12-11 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1245 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1244 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1243 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
MICHAEL ARON HELLER ANALYTICAL PROPERTIES (ST. HELENS) LIMITED Director 2009-05-14 CURRENT 2003-04-18 Dissolved 2016-03-21
MICHAEL ARON HELLER ANALYTICAL PROPERTIES HOLDINGS LIMITED Director 2009-05-14 CURRENT 2002-10-03 Active
MICHAEL ARON HELLER ANALYTICAL PROPERTIES LIMITED Director 2009-05-14 CURRENT 2002-08-28 Active
MICHAEL ARON HELLER ANALYTICAL PORTFOLIOS LIMITED Director 2009-05-14 CURRENT 2001-01-08 Active - Proposal to Strike off
MICHAEL ARON HELLER LAP OCEAN HOLDINGS LIMITED Director 2007-02-26 CURRENT 2005-11-07 Active
MICHAEL ARON HELLER ANTIQUARIUS LIMITED Director 2006-10-05 CURRENT 1985-04-04 Dissolved 2016-03-21
MICHAEL ARON HELLER SKI INVESTMENTS LIMITED Director 2006-10-05 CURRENT 1985-03-21 Dissolved 2016-03-21
MICHAEL ARON HELLER MARKET ROW LIMITED Director 2006-10-05 CURRENT 1988-03-10 Active - Proposal to Strike off
MICHAEL ARON HELLER BRIXTON VILLAGE LIMITED Director 2006-10-05 CURRENT 1990-03-05 Active - Proposal to Strike off
MICHAEL ARON HELLER NFL PROPERTY CO. LIMITED Director 2004-10-27 CURRENT 2004-10-25 Active
MICHAEL ARON HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
MICHAEL ARON HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
MICHAEL ARON HELLER TECHNION UK Director 2002-04-10 CURRENT 2002-04-10 Active
MICHAEL ARON HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
MICHAEL ARON HELLER WASDON (DOVER) LIMITED Director 1999-04-08 CURRENT 1999-04-08 Active
MICHAEL ARON HELLER LONDON & ASSOCIATED LTD. Director 1995-09-15 CURRENT 1995-09-15 Active - Proposal to Strike off
MICHAEL ARON HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1991-11-10 CURRENT 1946-03-29 Active
MICHAEL ARON HELLER CLEREWELL LIMITED Director 1991-11-10 CURRENT 1984-03-08 Active
MICHAEL ARON HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1991-11-10 CURRENT 1963-11-25 Active
MICHAEL ARON HELLER KEN - CRAV INVESTMENTS LTD Director 1991-11-10 CURRENT 1939-01-30 Active
MICHAEL ARON HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1991-11-10 CURRENT 1946-12-11 Active
MICHAEL ARON HELLER BARMIK PROPERTIES LIMITED Director 1991-11-10 CURRENT 1964-01-14 Active
MICHAEL ARON HELLER TIDECROWN LIMITED Director 1991-11-10 CURRENT 1984-09-05 Active
MICHAEL ARON HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1991-11-10 CURRENT 1947-02-12 Active
MICHAEL ARON HELLER SPRINGPALM LIMITED Director 1991-11-10 CURRENT 1976-05-20 Active
MICHAEL ARON HELLER CLOATHGATE LIMITED Director 1991-11-10 CURRENT 1976-12-08 Active
MICHAEL ARON HELLER CAWGATE LIMITED Director 1991-11-10 CURRENT 1977-06-17 Active
MICHAEL ARON HELLER LONDON & AFRICAN INVESTMENTS LIMITED Director 1991-07-18 CURRENT 1964-11-24 Active - Proposal to Strike off
MICHAEL ARON HELLER ANALYTICAL INVESTMENTS LIMITED Director 1991-07-18 CURRENT 1968-08-16 Active - Proposal to Strike off
MICHAEL ARON HELLER MINERAL PRODUCTS LIMITED Director 1991-07-13 CURRENT 1913-05-19 Active
MICHAEL ARON HELLER BISICHI MINING (EXPLORATION) LIMITED Director 1991-07-11 CURRENT 1981-11-03 Active
MICHAEL ARON HELLER LONDON & ASSOCIATED PROPERTIES PLC Director 1991-07-10 CURRENT 1938-06-25 Active
MICHAEL ARON HELLER WASDON INVESTMENTS LIMITED Director 1988-12-15 CURRENT 1928-04-14 Active
CHRISTOPHER ANDREW JOLL DRAGON RETAIL PROPERTIES LIMITED Director 2002-10-20 CURRENT 1981-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2024-04-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW JOLL
2023-06-27Resolutions passed:<ul><li>Resolution on securities</ul>
2023-06-27RES10Resolutions passed:
  • Resolution of allotment of securities
2023-06-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-03-30DIRECTOR APPOINTED MR JOHN ALEXANDER HELLER
2023-03-30AP01DIRECTOR APPOINTED MR JOHN ALEXANDER HELLER
2023-02-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARON HELLER
2023-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARON HELLER
2022-07-05Resolutions passed:<ul><li>Resolution on securities</ul>
2022-07-05RES10Resolutions passed:
  • Resolution of allotment of securities
2022-07-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/21 FROM 24 Bruton Place London W1J 6NE
2021-09-28AUDAUDITOR'S RESIGNATION
2021-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-01RES10Resolutions passed:
  • Resolution of allotment of securities
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-23AD02Register inspection address changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2020-10-15AP01DIRECTOR APPOINTED MR JOHN CHAN WAI WONG
2020-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-23RES10Resolutions passed:
  • Resolution of allotment of securities
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-03-12CERTNMCompany name changed bisichi mining PUBLIC LIMITED COMPANY\certificate issued on 12/03/20
2019-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001121550011
2019-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-01-04RP04CS01Second filing of Confirmation Statement dated 15/06/2017
2018-10-16CH01Director's details changed for Sir Michael Aron Heller on 2018-10-16
2018-06-25RES13Resolutions passed:
  • Company business 06/06/2018
  • Resolution of allotment of securities
2018-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-12CH01Director's details changed for Mr Andrew Robert Heller on 2018-06-11
2018-06-11CH01Director's details changed for Mr Andrew Robert Heller on 2018-06-11
2018-05-03CH01Director's details changed for Garrett John Casey on 2018-05-02
2017-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1067683.9
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1067683.9
2016-06-24AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-06-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1067683.9
2015-08-06AR0111/07/15 ANNUAL RETURN FULL LIST
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW JOLL / 01/07/2015
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW JOLL / 01/07/2015
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 001121550012
2015-06-23RES13SHORT NOTICE FOR GENERAL MEETINGS 10/06/2015
2015-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-23RES09Resolution of authority to purchase a number of shares
2015-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-13TM02APPOINTMENT TERMINATED, SECRETARY HEATHER CURTIS
2015-01-13AP03SECRETARY APPOINTED GARRETT JOHN CASEY
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 001121550011
2014-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1067683.9
2014-08-14AR0111/07/14 NO MEMBER LIST
2014-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-13SH0112/02/14 STATEMENT OF CAPITAL GBP 1067683.9
2014-01-30SH0117/07/13 STATEMENT OF CAPITAL GBP 1063683.9
2013-07-18AR0111/07/13 NO MEMBER LIST
2013-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-08MISCSECTION 519 STATEMENT
2012-07-20AR0111/07/12 NO MEMBER LIST
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER SIBBALD / 18/07/2012
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW JOLL / 18/07/2012
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARON HELLER / 18/07/2012
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN GROBLER / 18/07/2012
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETT JOHN CASEY / 16/04/2012
2012-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / HEATHER ANNE CURTIS / 16/04/2012
2012-07-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-05RES13LIMITED POWER/AGM 31/05/2012
2012-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-26RES13TRANSFER OF LISTING 14/06/2012
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM, 30-35 PALL MALL, LONDON, SW1Y 5LP
2011-08-08AR0111/07/11 FULL LIST
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-06-15TM01TERMINATE DIR APPOINTMENT
2011-06-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL STEVENS
2011-04-27AP03SECRETARY APPOINTED HEATHER ANNE CURTIS
2010-08-02AR0111/07/10 FULL LIST
2010-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-15AP01DIRECTOR APPOINTED GARETT JOHN CASEY
2010-06-11RES13MEETING MAYBE CALLED LESS THAN 14 DAYS 08/06/2010
2010-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-08AD02SAIL ADDRESS CREATED
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR THOMAS KEARNEY
2009-08-03363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-08-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-08-11363sRETURN MADE UP TO 11/07/08; BULK LIST AVAILABLE SEPARATELY
2008-06-17RES01ALTER ARTICLES 12/06/2008
2008-06-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-30288aDIRECTOR APPOINTED ROBERT JOHN GROBLER
2007-10-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-23363sRETURN MADE UP TO 11/07/07; BULK LIST AVAILABLE SEPARATELY
2007-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-22363sRETURN MADE UP TO 11/07/06; BULK LIST AVAILABLE SEPARATELY
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 8-10 NEW FETTER LANE, LONDON, EC4A 1AF
2005-08-08363sRETURN MADE UP TO 11/07/05; BULK LIST AVAILABLE SEPARATELY
2005-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-15288cDIRECTOR'S PARTICULARS CHANGED
2005-04-15288cDIRECTOR'S PARTICULARS CHANGED
2004-08-23363sRETURN MADE UP TO 11/07/04; BULK LIST AVAILABLE SEPARATELY
2004-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-08-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-20363sRETURN MADE UP TO 11/07/03; BULK LIST AVAILABLE SEPARATELY
2003-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to BISICHI PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BISICHI PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-26 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2015-01-09 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
SECURITY INTEREST AGREEMENT 2011-07-06 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC (THE SECURED PARTY)
CHARGE OF DEPOSIT 2010-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2006-11-21 Satisfied BARCLAYS BANK PLC
CHARGE OF SECURITIES (UK) 2002-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF AGREEMENT 2002-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-09-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BISICHI PLC

Intangible Assets
Patents
We have not found any records of BISICHI PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BISICHI PLC
Trademarks
We have not found any records of BISICHI PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISICHI PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying n.e.c.) as BISICHI PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BISICHI PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BISICHI PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BISICHI PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name BISI
Listed Since 14-Mar-48
Market Sector Mining
Market Sub Sector Coal
Market Capitalisation £11.682M
Shares Issues 10,620,000.00
Share Type GBP0.10
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.