Company Information for BII NEPAL OPPORTUNITIES LIMITED
123 VICTORIA STREET, LONDON, SW1E 6DE,
|
Company Registration Number
03830169
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BII NEPAL OPPORTUNITIES LIMITED | ||||
Legal Registered Office | ||||
123 VICTORIA STREET LONDON SW1E 6DE Other companies in SW1E | ||||
Previous Names | ||||
|
Company Number | 03830169 | |
---|---|---|
Company ID Number | 03830169 | |
Date formed | 1999-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-09-08 10:31:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHAZIA PARVIEZ |
||
JOHN PAUL DIESS |
||
JANE EARL |
||
CLIVE ROBERT MACTAVISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA MORSE |
Company Secretary | ||
NICOLA HAZEL MORSE |
Director | ||
GODFREY VAUGHAN DAVIES |
Director | ||
MARK DIXON GARTH KENDERDINE-DAVIES |
Company Secretary | ||
RICHARD GEORGE LAING |
Director | ||
GODFREY VAUGHAN DAVIES |
Company Secretary | ||
PATRICIA PAIK WAN LAMB |
Company Secretary | ||
PAUL WILLIAM OWERS |
Director | ||
JOSEPH LAURIAN WHITFIELD |
Director | ||
PETER GRAHAM HOWELL |
Director | ||
PETER GRAHAM HOWELL |
Company Secretary | ||
ROBERT FRANCIS BINYON |
Director | ||
RAYMOND GEORGE WATKINS |
Director | ||
TRUSEC LIMITED |
Nominated Secretary | ||
SIMON JOHN PHILLIPS |
Director | ||
CHARLES DAVID RANDELL |
Director | ||
DRUSILLA CHARLOTTE JANE ROWE |
Director | ||
ELEANOR JANE ZUERCHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH INTERNATIONAL INVESTMENT OVERSEAS LIMITED | Director | 2015-07-14 | CURRENT | 1999-08-23 | Active | |
DAYTON ADVISERS LIMITED | Director | 2015-07-14 | CURRENT | 1999-08-23 | Active | |
BII ASSET MANAGEMENT LIMITED | Director | 2015-07-14 | CURRENT | 1999-08-23 | Active | |
CDC PAKISTAN POWER PROJECTS LIMITED | Director | 2015-07-14 | CURRENT | 1999-10-08 | Active | |
BII SOUTH ASIA RENEWABLES LIMITED | Director | 2015-07-14 | CURRENT | 2000-06-30 | Active | |
BII SCOTS GP LIMITED | Director | 2015-07-14 | CURRENT | 2010-06-07 | Active | |
BII GROUP LIMITED | Director | 2015-07-14 | CURRENT | 2003-10-30 | Active | |
CDC INDIA OPPORTUNITIES LIMITED | Director | 2015-07-14 | CURRENT | 2013-05-10 | Active | |
CDC EMERGING MARKETS LIMITED | Director | 2013-10-17 | CURRENT | 1999-08-23 | Active | |
BRITISH INTERNATIONAL INVESTMENT HOLDINGS LIMITED | Director | 2013-08-01 | CURRENT | 1999-10-07 | Active | |
CDC PENSIONS TRUST LIMITED | Director | 2011-10-31 | CURRENT | 2011-10-31 | Active | |
BRITISH INTERNATIONAL INVESTMENT OVERSEAS LIMITED | Director | 2017-06-19 | CURRENT | 1999-08-23 | Active | |
DAYTON ADVISERS LIMITED | Director | 2017-06-19 | CURRENT | 1999-08-23 | Active | |
CDC EMERGING MARKETS LIMITED | Director | 2017-06-19 | CURRENT | 1999-08-23 | Active | |
BII ASSET MANAGEMENT LIMITED | Director | 2017-06-19 | CURRENT | 1999-08-23 | Active | |
BRITISH INTERNATIONAL INVESTMENT HOLDINGS LIMITED | Director | 2017-06-19 | CURRENT | 1999-10-07 | Active | |
CDC PAKISTAN POWER PROJECTS LIMITED | Director | 2017-06-19 | CURRENT | 1999-10-08 | Active | |
BII SOUTH ASIA RENEWABLES LIMITED | Director | 2017-06-19 | CURRENT | 2000-06-30 | Active | |
BII SCOTS GP LIMITED | Director | 2017-06-19 | CURRENT | 2010-06-07 | Active | |
BII GROUP LIMITED | Director | 2017-06-19 | CURRENT | 2003-10-30 | Active | |
CDC INDIA OPPORTUNITIES LIMITED | Director | 2017-06-19 | CURRENT | 2013-05-10 | Active | |
EMPIREIA LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Active - Proposal to Strike off | |
MEDACCESS GUARANTEE LTD | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
BRITISH INTERNATIONAL INVESTMENT OVERSEAS LIMITED | Director | 2016-04-28 | CURRENT | 1999-08-23 | Active | |
DAYTON ADVISERS LIMITED | Director | 2016-04-28 | CURRENT | 1999-08-23 | Active | |
CDC EMERGING MARKETS LIMITED | Director | 2016-04-28 | CURRENT | 1999-08-23 | Active | |
BII ASSET MANAGEMENT LIMITED | Director | 2016-04-28 | CURRENT | 1999-08-23 | Active | |
BRITISH INTERNATIONAL INVESTMENT HOLDINGS LIMITED | Director | 2016-04-28 | CURRENT | 1999-10-07 | Active | |
CDC PAKISTAN POWER PROJECTS LIMITED | Director | 2016-04-28 | CURRENT | 1999-10-08 | Active | |
BII SOUTH ASIA RENEWABLES LIMITED | Director | 2016-04-28 | CURRENT | 2000-06-30 | Active | |
BII SCOTS GP LIMITED | Director | 2016-04-28 | CURRENT | 2010-06-07 | Active | |
BII GROUP LIMITED | Director | 2016-04-28 | CURRENT | 2003-10-30 | Active | |
CDC INDIA OPPORTUNITIES LIMITED | Director | 2016-04-28 | CURRENT | 2013-05-10 | Active | |
BRITISH INTERNATIONAL INVESTMENT PLC | Director | 2015-11-13 | CURRENT | 1999-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JANE EARL | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Company name changed cdc nepal opportunities LIMITED\certificate issued on 17/02/23 | ||
CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
PSC05 | Change of details for Cdc Group Plc as a person with significant control on 2022-03-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES MCKENZIE COLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED CAROLYN SIMS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Matthew James Purkis as company secretary on 2020-07-29 | |
TM02 | Termination of appointment of Jane Earl on 2020-07-29 | |
AP03 | Appointment of Ms Jane Earl as company secretary on 2019-12-19 | |
TM02 | Termination of appointment of Shazia Parviez on 2019-12-19 | |
AP01 | DIRECTOR APPOINTED MR COLIN HUGH BUCKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE ROBERT MACTAVISH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER COLES | |
RES15 | CHANGE OF COMPANY NAME 16/01/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL DIESS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MISS JANE EARL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AP03 | Appointment of Ms Shazia Parviez as company secretary on 2016-04-28 | |
AP01 | DIRECTOR APPOINTED MR CLIVE ROBERT MACTAVISH | |
TM02 | Termination of appointment of Nicola Morse on 2016-04-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA HAZEL MORSE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS NICOLA HAZEL MORSE | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL DIESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GODFREY DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GODFREY DAVIES | |
AP03 | Appointment of Mrs Nicola Morse as company secretary on 2015-02-11 | |
TM02 | Termination of appointment of Mark Dixon Garth Kenderdine-Davies on 2015-02-11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 23/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM LEVEL 2 CARDINAL PLACE 80 VICTORIA STREET LONDON SW1E 5JL | |
AR01 | 23/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 23/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LAING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 23/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/08/2009 FROM LEVEL 2 CARDINAL PLACE 80 VICTORIA STREET LONDON SW1E 5JL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM LEVEL 2, CARDINAL PLACE 80 VICTORIA STREET LONDON SW1E 5JL UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 4TH FLOOR 6 DUKE STREET LONDON SW1Y 6BN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
ELRES | S386 DISP APP AUDS 01/12/04 | |
ELRES | S366A DISP HOLDING AGM 01/12/04 | |
363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 1 BESSBOROUGH GARDENS LONDON SW1V 2JQ | |
363s | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 11/09/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
325a | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE | |
190a | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/12/99 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 88 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 80 |
This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies
|
|
|
|
|
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 BII NEPAL OPPORTUNITIES LIMITED
Cash Bank In Hand | 2012-01-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as BII NEPAL OPPORTUNITIES LIMITED are:
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. |