About

Registered Number: 07176911
Date of Incorporation: 03/03/2010 (15 years and 1 month ago)
Company Status: Active
Registered Address: 1 George Yard, London, EC3V 9DF,

 

Bie Executive Ltd was registered on 03 March 2010 and are based in London, it's status at Companies House is "Active". Lewis, Susan Jane, Whyte, Gordon Gillies, Allin, Robert Edward, Birrell, Gillian, Dengel, Steven Andrew, Diprose, Nicholas Alver, Smith, Susan Mary are the current directors of the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHYTE, Gordon Gillies 15 May 2012 - 1
DENGEL, Steven Andrew 01 April 2010 10 March 2013 1
DIPROSE, Nicholas Alver 01 April 2010 03 May 2013 1
SMITH, Susan Mary 01 April 2010 12 March 2012 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Susan Jane 29 April 2016 - 1
ALLIN, Robert Edward 03 March 2010 21 May 2013 1
BIRRELL, Gillian 22 May 2013 29 April 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 May 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 04 November 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 05 December 2018
AP01 - Appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
CS01 - N/A 13 March 2018
PSC02 - N/A 13 March 2018
AD01 - Change of registered office address 07 December 2017
AA - Annual Accounts 06 October 2017
MR04 - N/A 24 May 2017
CS01 - N/A 10 March 2017
AUD - Auditor's letter of resignation 17 October 2016
AA - Annual Accounts 29 September 2016
AP03 - Appointment of secretary 29 April 2016
TM02 - Termination of appointment of secretary 29 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 26 November 2015
TM01 - Termination of appointment of director 22 October 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 29 October 2014
AA03 - Notice of resolution removing auditors 08 April 2014
AD01 - Change of registered office address 04 April 2014
CERTNM - Change of name certificate 02 April 2014
CONNOT - N/A 02 April 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AA - Annual Accounts 03 December 2013
AA - Annual Accounts 04 July 2013
MR01 - N/A 06 June 2013
MR01 - N/A 04 June 2013
MR04 - N/A 31 May 2013
MR04 - N/A 31 May 2013
MR01 - N/A 28 May 2013
AP03 - Appointment of secretary 22 May 2013
AD01 - Change of registered office address 22 May 2013
TM02 - Termination of appointment of secretary 22 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 14 March 2013
AR01 - Annual Return 04 March 2013
RESOLUTIONS - N/A 14 November 2012
CONNOT - N/A 14 November 2012
CH01 - Change of particulars for director 28 May 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 15 May 2012
TM01 - Termination of appointment of director 12 March 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 04 November 2011
CH01 - Change of particulars for director 23 August 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 16 September 2010
AP01 - Appointment of director 25 June 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
CERTNM - Change of name certificate 26 March 2010
CONNOT - N/A 26 March 2010
RESOLUTIONS - N/A 23 March 2010
RESOLUTIONS - N/A 23 March 2010
RESOLUTIONS - N/A 23 March 2010
RESOLUTIONS - N/A 22 March 2010
CONNOT - N/A 22 March 2010
MG01 - Particulars of a mortgage or charge 22 March 2010
MG01 - Particulars of a mortgage or charge 19 March 2010
NEWINC - New incorporation documents 03 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2013 Outstanding

N/A

A registered charge 20 May 2013 Fully Satisfied

N/A

A registered charge 20 May 2013 Outstanding

N/A

Guarantee & debenture 12 March 2010 Fully Satisfied

N/A

Fixed & floating charge 12 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.