Background WavePink WaveYellow Wave

BISICHI PLC (00112155)

BISICHI PLC (00112155) is an active UK company. incorporated on 13 October 1910. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990) and 1 other business activities. BISICHI PLC has been registered for 115 years. Current directors include CASEY, Garrett John, CRABB, Stephen, GROBLER, Robert John and 4 others.

Company Number
00112155
Status
active
Type
plc
Incorporated
13 October 1910
Age
115 years
Address
12 Little Portland Street, London, W1W 8BJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
CASEY, Garrett John, CRABB, Stephen, GROBLER, Robert John, HELLER, Andrew Robert, HELLER, John Alexander, PARISH, Clement Robin Woodbine, WONG, John Chan Wai
SIC Codes
08990, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISICHI PLC

BISICHI PLC is an active company incorporated on 13 October 1910 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990) and 1 other business activity. BISICHI PLC was registered 115 years ago.(SIC: 08990, 68201)

Status

active

Active since 115 years ago

Company No

00112155

PLC Company

Age

115 Years

Incorporated 13 October 1910

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

BISICHI MINING PUBLIC LIMITED COMPANY
From: 4 July 1988To: 12 March 2020
BISICHI TIN COMPANY PUBLIC LIMITED COMPANY
From: 13 October 1910To: 4 July 1988
Contact
Address

12 Little Portland Street 2nd Floor London, W1W 8BJ,

Previous Addresses

24 Bruton Place London W1J 6NE
From: 24 April 2012To: 5 November 2021
, 30-35 Pall Mall, London, SW1Y 5LP
From: 13 October 1910To: 24 April 2012
Timeline

25 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jun 11
Funding Round
Jan 14
Funding Round
Feb 14
Loan Cleared
Nov 14
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Jun 15
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Oct 20
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Oct 24
Director Joined
Nov 24
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

CASEY, Garrett John

Active
Little Portland Street, LondonW1W 8BJ
Secretary
Appointed 22 Dec 2014

CASEY, Garrett John

Active
Little Portland Street, LondonW1W 8BJ
Born October 1977
Director
Appointed 01 Jun 2010

CRABB, Stephen

Active
Little Portland Street, LondonW1W 8BJ
Born January 1973
Director
Appointed 01 Nov 2024

GROBLER, Robert John

Active
18 Lava Street, Witbank
Born January 1948
Director
Appointed 22 Apr 2008

HELLER, Andrew Robert

Active
Little Portland Street, LondonW1W 8BJ
Born August 1968
Director
Appointed 24 Feb 1999

HELLER, John Alexander

Active
Little Portland Street, LondonW1W 8BJ
Born October 1966
Director
Appointed 29 Mar 2023

PARISH, Clement Robin Woodbine

Active
Little Portland Street, LondonW1W 8BJ
Born January 1950
Director
Appointed 01 Jul 2024

WONG, John Chan Wai

Active
Little Portland Street, LondonW1W 8BJ
Born February 1970
Director
Appointed 15 Oct 2020

CURTIS, Heather Anne

Resigned
Bruton Place, LondonW1J 6NE
Secretary
Appointed 01 Mar 2011
Resigned 22 Dec 2014

STEVENS, Michael Cecil

Resigned
31 Wallace Fields, EpsomKT17 3AX
Secretary
Appointed N/A
Resigned 01 Mar 2011

BROWN, Louis Charles John

Resigned
Annes Orchard Crawley Down Road, East GrinsteadRH19 2PP
Born August 1926
Director
Appointed N/A
Resigned 05 Jun 2001

DENT-YOUNG, David Michael

Resigned
Cloisters Cottage Perrymead, BathBA2 5AY
Born March 1927
Director
Appointed N/A
Resigned 09 Jun 1998

HELLER, Michael Aron, Sir

Resigned
Little Portland Street, LondonW1W 8BJ
Born July 1936
Director
Appointed N/A
Resigned 30 Jan 2023

JOLL, Christopher Andrew

Resigned
Little Portland Street, LondonW1W 8BJ
Born October 1948
Director
Appointed 01 Feb 2001
Resigned 18 Apr 2024

KEARNEY, Thomas Myer

Resigned
56 Flask Walk, LondonNW3 1HE
Born April 1965
Director
Appointed 10 Apr 2003
Resigned 31 Jul 2009

MACKILLIGIN, Robert Guy Walter

Resigned
Walnut Tree Cottage Woodlands 5 Pembury Road, Tunbridge WellsTN2 3QY
Born October 1918
Director
Appointed N/A
Resigned 20 Oct 2002

PARISH, Michael Woodbine

Resigned
Walcot Hall, Lydbury NorthSY7 8AZ
Born July 1916
Director
Appointed N/A
Resigned 31 Aug 1994

SIBBALD, John Alexander

Resigned
1 Shrewsbury Court, LondonEC1Y 8JE
Born June 1938
Director
Appointed N/A
Resigned 03 Oct 2024
Fundings
Financials
Latest Activities

Filing History

198

Auditors Resignation Company
15 October 2025
AUDAUD
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Resolution
25 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Resolution
22 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Resolution
27 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Resolution
5 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Auditors Resignation Company
28 September 2021
AUDAUD
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Resolution
1 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 June 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
5 August 2020
AAAnnual Accounts
Resolution
23 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Certificate Change Of Name Company
12 March 2020
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Resolution
26 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Legacy
4 January 2019
RP04CS01RP04CS01
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Resolution
25 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Accounts With Accounts Type Group
28 July 2017
AAAnnual Accounts
Resolution
10 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Accounts With Accounts Type Group
23 June 2016
AAAnnual Accounts
Resolution
22 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Resolution
23 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
13 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Accounts With Accounts Type Group
23 June 2014
AAAnnual Accounts
Resolution
23 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Capital Allotment Shares
30 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Accounts With Accounts Type Group
13 June 2013
AAAnnual Accounts
Resolution
13 June 2013
RESOLUTIONSResolutions
Miscellaneous
8 May 2013
MISCMISC
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2012
CH03Change of Secretary Details
Resolution
5 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Resolution
26 June 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Legacy
6 July 2011
MG01MG01
Termination Director Company
15 June 2011
TM01Termination of Director
Resolution
15 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Legacy
16 June 2010
MG01MG01
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Resolution
11 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 June 2010
AAAnnual Accounts
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
8 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
363aAnnual Return
Resolution
18 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2009
AAAnnual Accounts
Legacy
11 August 2008
363sAnnual Return (shuttle)
Resolution
17 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 June 2008
AAAnnual Accounts
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
15 October 2007
403b403b
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 June 2007
AAAnnual Accounts
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 September 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
30 August 2005
287Change of Registered Office
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 July 2005
AAAnnual Accounts
Legacy
15 April 2005
288cChange of Particulars
Legacy
15 April 2005
288cChange of Particulars
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 June 2003
AAAnnual Accounts
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
353a353a
Legacy
25 November 2002
395Particulars of Mortgage or Charge
Legacy
25 November 2002
395Particulars of Mortgage or Charge
Legacy
25 November 2002
395Particulars of Mortgage or Charge
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 July 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 May 2001
AAAnnual Accounts
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 June 2000
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 July 1999
AAAnnual Accounts
Resolution
28 June 1999
RESOLUTIONSResolutions
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
30 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 July 1998
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Resolution
12 September 1996
RESOLUTIONSResolutions
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 June 1996
AAAnnual Accounts
Legacy
16 October 1995
395Particulars of Mortgage or Charge
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 June 1995
AAAnnual Accounts
Legacy
25 April 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
288288
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 June 1994
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 August 1992
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Legacy
16 September 1991
363b363b
Accounts With Accounts Type Full Group
26 July 1991
AAAnnual Accounts
Resolution
5 September 1990
RESOLUTIONSResolutions
Legacy
4 September 1990
363363
Accounts With Accounts Type Full Group
9 July 1990
AAAnnual Accounts
Legacy
20 February 1990
353a353a
Legacy
25 January 1990
287Change of Registered Office
Legacy
17 October 1989
288288
Legacy
11 October 1989
287Change of Registered Office
Legacy
21 September 1989
363363
Legacy
8 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 July 1989
AAAnnual Accounts
Legacy
22 November 1988
288288
Legacy
10 November 1988
403aParticulars of Charge Subject to s859A
Legacy
15 September 1988
88(3)88(3)
Legacy
15 September 1988
88(2)Return of Allotment of Shares
Legacy
2 September 1988
363363
Resolution
5 August 1988
RESOLUTIONSResolutions
Legacy
5 August 1988
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
5 July 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
28 June 1988
AAAnnual Accounts
Legacy
6 October 1987
363363
Accounts With Accounts Type Full Group
17 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 September 1986
363363
Accounts With Accounts Type Group
18 June 1986
AAAnnual Accounts
Miscellaneous
25 March 1982
MISCMISC
Memorandum Articles
18 March 1982
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 July 1969
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 October 1910
MISCMISC