About

Registered Number: 00389090
Date of Incorporation: 04/08/1944 (79 years and 10 months ago)
Company Status: Active
Registered Address: Bic Uk Limited, Chaplin House Widewater Place, Moorhall Road Harefield, Middlesex, UB9 6NS

 

Bic U.K. Ltd was registered on 04 August 1944 and are based in Moorhall Road Harefield in Middlesex, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of the organisation are listed as Serafini, Andrea, Bich, Gonzalve Marie Leon, Cabero, David, Griffiths, Brett Conrad, Kelly, Gerard Anthony, Thomas, Mark Griffith, Bich, Bruno, Bich, Marcel Louis Antion, Bolt, Frederick William George, Burgess, Gerald Leonard, Durand, Michel, Everitt, David John Frederick, Hartridge, Donald Keith, Marotte, Benoit Arnaud, Marotte, Benoit Arnaud, Nicolau-guillaumet, Henri Claude, Paillot, Nicolas William, Pirlot, Gaston, Saglio, Marie Lucienne, Salha, Bechara, Travers, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICH, Gonzalve Marie Leon 09 March 2009 - 1
CABERO, David 13 March 2020 - 1
GRIFFITHS, Brett Conrad 13 March 2020 - 1
BICH, Bruno 12 October 1993 12 September 1995 1
BICH, Marcel Louis Antion N/A 12 October 1993 1
BOLT, Frederick William George N/A 31 December 1995 1
BURGESS, Gerald Leonard N/A 31 December 1995 1
DURAND, Michel 01 February 2005 15 February 2013 1
EVERITT, David John Frederick N/A 12 September 2002 1
HARTRIDGE, Donald Keith N/A 30 September 2000 1
MAROTTE, Benoit Arnaud 22 November 2017 13 March 2020 1
MAROTTE, Benoit Arnaud 15 October 2003 15 February 2005 1
NICOLAU-GUILLAUMET, Henri Claude 02 February 2018 13 March 2020 1
PAILLOT, Nicolas William 02 June 2003 02 November 2009 1
PIRLOT, Gaston 12 September 1995 31 December 1997 1
SAGLIO, Marie Lucienne 09 October 2012 31 January 2018 1
SALHA, Bechara 02 November 2009 19 October 2017 1
TRAVERS, Peter 31 May 2006 09 March 2009 1
Secretary Name Appointed Resigned Total Appointments
SERAFINI, Andrea 27 March 2018 - 1
KELLY, Gerard Anthony 31 May 2006 09 March 2009 1
THOMAS, Mark Griffith 09 March 2009 27 March 2018 1

Filing History

Document Type Date
RP04AP01 - N/A 10 June 2020
AP01 - Appointment of director 17 April 2020
TM01 - Termination of appointment of director 16 April 2020
TM01 - Termination of appointment of director 16 April 2020
AA - Annual Accounts 27 February 2020
AP01 - Appointment of director 05 February 2020
CS01 - N/A 15 January 2020
RESOLUTIONS - N/A 27 November 2018
CC04 - Statement of companies objects 27 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 21 September 2018
AP03 - Appointment of secretary 27 March 2018
TM02 - Termination of appointment of secretary 27 March 2018
AP01 - Appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
AP01 - Appointment of director 18 December 2017
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 14 September 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 13 March 2014
AR01 - Annual Return 13 March 2014
RP04 - N/A 07 March 2014
RP04 - N/A 07 March 2014
RP04 - N/A 07 March 2014
RP04 - N/A 07 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 24 September 2013
TM01 - Termination of appointment of director 09 May 2013
AP01 - Appointment of director 21 November 2012
AR01 - Annual Return 22 September 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 13 September 2010
CH01 - Change of particulars for director 31 August 2010
AR01 - Annual Return 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AP01 - Appointment of director 02 December 2009
TM01 - Termination of appointment of director 24 November 2009
AA - Annual Accounts 03 November 2009
288a - Notice of appointment of directors or secretaries 04 May 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 03 November 2008
AUD - Auditor's letter of resignation 30 November 2007
363a - Annual Return 23 November 2007
AA - Annual Accounts 14 November 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
363s - Annual Return 14 November 2003
AA - Annual Accounts 09 October 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
363s - Annual Return 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
AA - Annual Accounts 28 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 01 November 2001
288c - Notice of change of directors or secretaries or in their particulars 18 June 2001
363s - Annual Return 21 May 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
AA - Annual Accounts 01 November 2000
287 - Change in situation or address of Registered Office 08 June 2000
CERTNM - Change of name certificate 26 May 2000
363s - Annual Return 14 December 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
AA - Annual Accounts 02 November 1999
288c - Notice of change of directors or secretaries or in their particulars 09 September 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
363s - Annual Return 22 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
AA - Annual Accounts 03 November 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 12 October 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 08 October 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
363s - Annual Return 24 November 1995
AA - Annual Accounts 12 October 1995
288 - N/A 22 September 1995
288 - N/A 22 September 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 10 October 1994
363s - Annual Return 02 December 1993
288 - N/A 03 November 1993
AA - Annual Accounts 27 October 1993
288 - N/A 15 June 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 31 October 1992
363b - Annual Return 06 December 1991
AA - Annual Accounts 06 November 1991
363 - Annual Return 12 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1990
AA - Annual Accounts 02 November 1990
363 - Annual Return 11 December 1989
AA - Annual Accounts 26 October 1989
363 - Annual Return 13 December 1988
AA - Annual Accounts 16 November 1988
288 - N/A 19 July 1988
288 - N/A 19 July 1988
363 - Annual Return 16 December 1987
AA - Annual Accounts 09 November 1987
288 - N/A 05 February 1987
363 - Annual Return 09 December 1986
288 - N/A 01 November 1986
AA - Annual Accounts 31 October 1986
MISC - Miscellaneous document 29 June 1968
CERTNM - Change of name certificate 16 March 1951
MISC - Miscellaneous document 04 August 1944
NEWINC - New incorporation documents 04 August 1944

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.