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

BISICHI MINING (EXPLORATION) LIMITED

12 Little Portland Street, 2nd Floor, London, W1W 8BJ,
Company Registration Number
01595057
Private Limited Company
Active

Company Overview

About Bisichi Mining (exploration) Ltd
BISICHI MINING (EXPLORATION) LIMITED was founded on 1981-11-03 and has its registered office in London. The organisation's status is listed as "Active". Bisichi Mining (exploration) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BISICHI MINING (EXPLORATION) LIMITED
 
Legal Registered Office
12 Little Portland Street
2nd Floor
London
W1W 8BJ
Other companies in W1J
 
Filing Information
Company Number 01595057
Company ID Number 01595057
Date formed 1981-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-15
Return next due 2025-06-29
Type of accounts SMALL
Last Datalog update: 2024-06-19 11:04:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISICHI MINING (EXPLORATION) LIMITED
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.

Company Officers of BISICHI MINING (EXPLORATION) LIMITED

Current Directors
Officer Role Date Appointed
GARRETT JOHN CASEY
Company Secretary 2014-12-22
ANDREW ROBERT HELLER
Director 2011-06-20
MICHAEL ARON HELLER
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
Director 1991-07-11 2011-06-23
MICHAEL CECIL STEVENS
Company Secretary 2002-08-01 2011-03-01
ROBERT GUY WALTER MACKILLIGIN
Director 1991-07-11 2002-10-20
TERRENCE GORDON DICKER
Company Secretary 1991-07-11 2002-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 BISICHI PLC Director 1999-02-24 CURRENT 1910-10-13 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 PLC Director 1991-07-11 CURRENT 1910-10-13 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

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
2023-07-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-06-15DIRECTOR APPOINTED MR GARRETT JOHN CASEY
2023-02-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARON HELLER
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM 24 Bruton Place London W1J 6NE
2021-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2020-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-05PSC05Change of details for Bisichi Mining Public Limited Company as a person with significant control on 2020-03-12
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-10-16CH01Director's details changed for Sir Michael Aron Heller on 2018-10-16
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 250000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-06-15AR0115/06/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 250000
2015-07-21AR0111/07/15 ANNUAL RETURN FULL LIST
2015-01-13TM02Termination of appointment of Heather Anne Curtis on 2014-12-22
2015-01-13AP03Appointment of Garrett John Casey as company secretary on 2014-12-22
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 250000
2014-07-16AR0111/07/14 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18AR0111/07/13 ANNUAL RETURN FULL LIST
2013-07-16AUDAUDITOR'S RESIGNATION
2013-07-09AUDAUDITOR'S RESIGNATION
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AR0111/07/12 ANNUAL RETURN FULL LIST
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/12 FROM 30-35 Pall Mall London SW1Y 5LP
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-08AR0111/07/11 ANNUAL RETURN FULL LIST
2011-08-04AP01DIRECTOR APPOINTED MR ANDREW ROBERT HELLER
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS
2011-04-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL STEVENS
2011-04-27AP03SECRETARY APPOINTED MS HEATHER ANNE CURTIS
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-30SH0109/09/10 STATEMENT OF CAPITAL GBP 250000
2010-07-12AR0111/07/10 FULL LIST
2009-07-20363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-14AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2006-08-10363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1AF
2005-08-05363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-08-12363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-12363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-10-28288bDIRECTOR RESIGNED
2002-09-23288bSECRETARY RESIGNED
2002-09-06288aNEW SECRETARY APPOINTED
2002-07-24363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-08-08363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-07363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
1999-08-10363sRETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS
1999-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/98
1998-08-03363sRETURN MADE UP TO 11/07/98; BULK LIST AVAILABLE SEPARATELY
1998-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-08-06363sRETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS
1997-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-07-24363sRETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS
1996-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-07-24363sRETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS
1995-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-05-03287REGISTERED OFFICE CHANGED ON 03/05/95 FROM: 30-34 NEW BRIDGE STREET LONDON EC4V 6LT
1994-07-29363sRETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS
1994-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1993-07-14363sRETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS
1993-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1992-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
1992-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
1992-07-16363sRETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS
1991-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90
1991-09-04363bRETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS
1990-09-03363RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BISICHI MINING (EXPLORATION) LIMITED 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 MINING (EXPLORATION) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BISICHI MINING (EXPLORATION) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 MINING (EXPLORATION) LIMITED

Intangible Assets
Patents
We have not found any records of BISICHI MINING (EXPLORATION) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISICHI MINING (EXPLORATION) LIMITED
Trademarks
We have not found any records of BISICHI MINING (EXPLORATION) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISICHI MINING (EXPLORATION) LIMITED. 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 (82990 - Other business support service activities n.e.c.) as BISICHI MINING (EXPLORATION) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BISICHI MINING (EXPLORATION) LIMITED 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 MINING (EXPLORATION) LIMITED 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 MINING (EXPLORATION) LIMITED any grants or awards.
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.