BIC SCHEME LTD
LONDON

Hellopages » Greater London » Camden » W1T 4QG

Company number 08493604
Status Active
Incorporation Date 17 April 2013
Company Type Private Limited Company
Address 70 CHARLOTTE STREET, LONDON, W1T 4QG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 . The most likely internet sites of BIC SCHEME LTD are www.bicscheme.co.uk, and www.bic-scheme.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Bic Scheme Ltd is a Private Limited Company. The company registration number is 08493604. Bic Scheme Ltd has been working since 17 April 2013. The present status of the company is Active. The registered address of Bic Scheme Ltd is 70 Charlotte Street London W1t 4qg. . LAWSON, Claire Frances is a Director of the company. Director AHMED, Bilal Mr has been resigned. Director DAVIES, Ian Bernard has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
LAWSON, Claire Frances
Appointed Date: 18 January 2016
63 years old

Resigned Directors

Director
AHMED, Bilal Mr
Resigned: 01 November 2013
Appointed Date: 17 April 2013
54 years old

Director
DAVIES, Ian Bernard
Resigned: 18 January 2016
Appointed Date: 17 April 2013
76 years old

Persons With Significant Control

Bic Project Limited
Notified on: 17 April 2017
Nature of control: Ownership of shares – 75% or more

BIC SCHEME LTD Events

28 Apr 2017
Confirmation statement made on 17 April 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

02 Feb 2016
Termination of appointment of Ian Bernard Davies as a director on 18 January 2016
02 Feb 2016
Appointment of Ms Claire Frances Lawson as a director on 18 January 2016
...
... and 5 more events
14 Aug 2014
Total exemption small company accounts made up to 30 April 2014
29 Apr 2014
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100

15 Jan 2014
Termination of appointment of Bilal Ahmed as a director
17 Sep 2013
Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA United Kingdom on 17 September 2013
17 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BIC SCHEME LTD Charges

25 August 2015
Charge code 0849 3604 0002
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Mount Street Loan Solutions LLP
Description: Sub-basement, basement, ground, first, second, third…
24 September 2014
Charge code 0849 3604 0001
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Mount Street Loans Solutions LLP
Description: Sub-basement basement ground first second third fourth…