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.
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 |
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 |
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 |