BILENDI LIMITED
LONDON MAXIMILES UK LTD IPOINTS LIMITED IPOINTS.CO.UK LTD

Hellopages » Greater London » Southwark » SE1 3XN
Company number 03762049
Status Active
Incorporation Date 26 April 1999
Company Type Private Limited Company
Address SATI THE TANNERIES, 55 BERMONDSEY STREET, LONDON, SE1 3XN
Home Country United Kingdom
Nature of Business 73120 - Media representation services, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 966.454122 . The most likely internet sites of BILENDI LIMITED are www.bilendi.co.uk, and www.bilendi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Bilendi Limited is a Private Limited Company. The company registration number is 03762049. Bilendi Limited has been working since 26 April 1999. The present status of the company is Active. The registered address of Bilendi Limited is Sati The Tanneries 55 Bermondsey Street London Se1 3xn. . KEITH, Craig Gordon is a Secretary of the company. BIDOU, Marc Pierre Marie is a Director of the company. Secretary BARKER, Robert Shelley has been resigned. Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary GUILLAUME, Philippe has been resigned. Secretary O'SULLIVAN, Aaron Daniel has been resigned. Director ATKINSON, Nigel Geoffrey has been resigned. Director BARKER, Robert Shelley has been resigned. Director CADMAN, Andrew Simon has been resigned. Director CHATILLON, Thomas Patrick Marie has been resigned. Director COOPER, Charles Stuart has been resigned. Director KATZ, Jonathan has been resigned. Director MC FORMATIONS LIMITED has been resigned. Director O'SULLIVAN, Aaron Daniel has been resigned. Director SIMPSON, Christopher David has been resigned. Director TOSH, Geraldine has been resigned. Director TOWNEND, Michael has been resigned. Director WHITE, Matthew has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
KEITH, Craig Gordon
Appointed Date: 06 May 2011

Director
BIDOU, Marc Pierre Marie
Appointed Date: 14 July 2006
59 years old

Resigned Directors

Secretary
BARKER, Robert Shelley
Resigned: 31 December 2006
Appointed Date: 26 June 2000

Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 26 April 1999
Appointed Date: 26 April 1999

Secretary
GUILLAUME, Philippe
Resigned: 06 May 2011
Appointed Date: 14 July 2006

Secretary
O'SULLIVAN, Aaron Daniel
Resigned: 26 June 2000
Appointed Date: 26 April 1999

Director
ATKINSON, Nigel Geoffrey
Resigned: 28 June 2002
Appointed Date: 26 April 1999
75 years old

Director
BARKER, Robert Shelley
Resigned: 31 December 2006
Appointed Date: 10 September 2003
52 years old

Director
CADMAN, Andrew Simon
Resigned: 28 June 2002
Appointed Date: 26 April 1999
68 years old

Director
CHATILLON, Thomas Patrick Marie
Resigned: 07 February 2007
Appointed Date: 14 July 2006
66 years old

Director
COOPER, Charles Stuart
Resigned: 14 July 2006
Appointed Date: 25 July 2005
65 years old

Director
KATZ, Jonathan
Resigned: 31 December 2006
Appointed Date: 01 June 2000
75 years old

Director
MC FORMATIONS LIMITED
Resigned: 26 April 1999
Appointed Date: 26 April 1999

Director
O'SULLIVAN, Aaron Daniel
Resigned: 31 October 2002
Appointed Date: 26 April 1999
54 years old

Director
SIMPSON, Christopher David
Resigned: 15 July 2003
Appointed Date: 18 February 2002
58 years old

Director
TOSH, Geraldine
Resigned: 31 December 2006
Appointed Date: 01 July 2001
57 years old

Director
TOWNEND, Michael
Resigned: 06 December 1999
Appointed Date: 26 April 1999
66 years old

Director
WHITE, Matthew
Resigned: 31 December 2004
Appointed Date: 10 September 2003
54 years old

Persons With Significant Control

Bilendi Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BILENDI LIMITED Events

06 Dec 2016
Confirmation statement made on 27 November 2016 with updates
20 Jul 2016
Full accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 966.454122

13 Jan 2016
Register inspection address has been changed from Unit 2, Union Court Lofts 20-22 Union Road London SW4 6JP to Sati, the Tanneries 55 Bermondsey Street London SE1 3XN
30 May 2015
Full accounts made up to 31 December 2014
...
... and 98 more events
25 Jun 1999
New director appointed
25 Jun 1999
New director appointed
25 Jun 1999
New director appointed
25 Jun 1999
New director appointed
26 Apr 1999
Incorporation

BILENDI LIMITED Charges

21 March 2003
All assets debenture
Delivered: 27 March 2003
Status: Satisfied on 6 July 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…