BITA PLUS CONSULTANTS LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 02790333
Status Active
Incorporation Date 16 February 1993
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 10,000 . The most likely internet sites of BITA PLUS CONSULTANTS LIMITED are www.bitaplusconsultants.co.uk, and www.bita-plus-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bita Plus Consultants Limited is a Private Limited Company. The company registration number is 02790333. Bita Plus Consultants Limited has been working since 16 February 1993. The present status of the company is Active. The registered address of Bita Plus Consultants Limited is 73 Cornhill London Ec3v 3qq. . DONNELLY, John Michael is a Director of the company. SMITH, Andrew, Dr is a Director of the company. Secretary MILLER, Roger Geoffrey has been resigned. Secretary WARD, Keith David has been resigned. Secretary WARREN, Dorota Maria has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKE, Christopher John has been resigned. Director GREEN, Henry Gregory, Dr has been resigned. Director KOPPEL, Montague has been resigned. Director MILLER, Roger Geoffrey has been resigned. Director OSBORNE, Steve George Leonard has been resigned. Director OSBORNE, Steve George Leonard has been resigned. Director RANGECROFT, Charles Zell has been resigned. Director WARD, Keith David has been resigned. Director WORMALD, Laurence Ince has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
DONNELLY, John Michael
Appointed Date: 24 March 2005
66 years old

Director
SMITH, Andrew, Dr
Appointed Date: 08 June 2009
58 years old

Resigned Directors

Secretary
MILLER, Roger Geoffrey
Resigned: 13 June 2002
Appointed Date: 16 February 1993

Secretary
WARD, Keith David
Resigned: 01 February 2003
Appointed Date: 13 June 2002

Secretary
WARREN, Dorota Maria
Resigned: 20 December 2011
Appointed Date: 01 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 February 1993
Appointed Date: 16 February 1993

Director
BROOKE, Christopher John
Resigned: 31 December 2004
Appointed Date: 13 June 2002
63 years old

Director
GREEN, Henry Gregory, Dr
Resigned: 01 September 1995
Appointed Date: 16 February 1993
69 years old

Director
KOPPEL, Montague
Resigned: 08 June 2009
Appointed Date: 15 December 2004
96 years old

Director
MILLER, Roger Geoffrey
Resigned: 13 June 2002
Appointed Date: 16 February 1993
83 years old

Director
OSBORNE, Steve George Leonard
Resigned: 30 September 2004
Appointed Date: 13 July 2004
68 years old

Director
OSBORNE, Steve George Leonard
Resigned: 18 March 2004
Appointed Date: 13 June 2002
68 years old

Director
RANGECROFT, Charles Zell
Resigned: 08 June 2009
Appointed Date: 25 May 2005
94 years old

Director
WARD, Keith David
Resigned: 01 February 2003
Appointed Date: 13 June 2002
65 years old

Director
WORMALD, Laurence Ince
Resigned: 13 June 2002
Appointed Date: 25 October 1994
70 years old

Persons With Significant Control

Mr Olivier Amadio
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Jean-Maurice Emery
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Maurice Paul Alain Emery
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Humphry Armand Leue
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Nigel Joseph Mifsud
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Ms Selina Michelle O'Neal
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Ms Jesahel Sarah Rufener Macario
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

BITA PLUS CONSULTANTS LIMITED Events

02 Mar 2017
Confirmation statement made on 16 February 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,000

14 Oct 2015
Full accounts made up to 31 December 2014
16 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000

...
... and 120 more events
08 Mar 1994
Return made up to 16/02/94; full list of members

19 Feb 1994
Registered office changed on 19/02/94 from: 48 carnaby street london W1
02 Nov 1993
Accounting reference date notified as 31/12
22 Feb 1993
Secretary resigned
16 Feb 1993
Incorporation

BITA PLUS CONSULTANTS LIMITED Charges

5 June 2006
Cross-guarantee and debenture
Delivered: 7 June 2006
Status: Satisfied on 10 July 2008
Persons entitled: Latitude Investments Limited
Description: Floating charge over the undertaking and assets present and…
5 June 2006
Cross-guarantee and debenture
Delivered: 7 June 2006
Status: Satisfied on 10 July 2008
Persons entitled: Universal Independent Holdings Limited
Description: Floating charge over the undertaking and assets present and…
27 October 2005
Cross-guarantee and debenture
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Universal Independent Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
20 January 2004
Cross-guarantee and debenture
Delivered: 5 February 2004
Status: Satisfied on 20 December 2011
Persons entitled: Latitude Investments Limited
Description: Fixed and floating charges over the undertaking and all…
23 September 2003
Debenture
Delivered: 6 October 2003
Status: Outstanding
Persons entitled: Universal Independant Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
18 October 2000
Rent security deposit deed
Delivered: 28 October 2000
Status: Satisfied on 5 November 2004
Persons entitled: Terrace Hill Properties (Haymarket) Limited
Description: All the company,s right title benefit and interest in and…
18 October 2000
Rent deposit deed
Delivered: 21 October 2000
Status: Satisfied on 5 November 2004
Persons entitled: Terrace Hill Properties (Haymarket) Limited
Description: £100,000.
5 May 1999
Rent deposit deed
Delivered: 7 May 1999
Status: Satisfied on 25 May 2002
Persons entitled: Capital & Counties PLC
Description: The sum of £5,600.
15 January 1996
Rent deposit deed
Delivered: 18 January 1996
Status: Satisfied on 25 May 2002
Persons entitled: Capital & Counties PLC
Description: The sum of £17,710 deposited with the chargee.
27 May 1994
Debenture
Delivered: 6 June 1994
Status: Satisfied on 1 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…