Background WavePink WaveYellow Wave

BIZY INVESTMENTS LIMITED (02112404)

BIZY INVESTMENTS LIMITED (02112404) is a dissolved UK company. incorporated on 19 March 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BIZY INVESTMENTS LIMITED has been registered for 39 years. Current directors include CAMERON WATT, Suzanna Louise, HAWKES, Denize Fiona Cameron, HAWKES, Edward Jonathan Cameron and 2 others.

Company Number
02112404
Status
dissolved
Type
ltd
Incorporated
19 March 1987
Age
39 years
Address
Menzies Llp 4th Floor, London, EC2V 7AB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CAMERON WATT, Suzanna Louise, HAWKES, Denize Fiona Cameron, HAWKES, Edward Jonathan Cameron, MCLUCKIE, Tania Maxine, TEMPLE-MILLS, Laura Katherine Cameron
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIZY INVESTMENTS LIMITED

BIZY INVESTMENTS LIMITED is an dissolved company incorporated on 19 March 1987 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BIZY INVESTMENTS LIMITED was registered 39 years ago.(SIC: 64999)

Status

dissolved

Active since 39 years ago

Company No

02112404

LTD Company

Age

39 Years

Incorporated 19 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 29 September 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 May 2024 (1 year ago)
Submitted on 1 July 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

ALERTNICE LIMITED
From: 19 March 1987To: 2 June 1987
Contact
Address

Menzies Llp 4th Floor 95 Gresham Street London, EC2V 7AB,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9LT
From: 27 September 2024To: 4 March 2025
Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom
From: 14 September 2023To: 27 September 2024
Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
From: 10 May 2017To: 14 September 2023
4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR
From: 8 May 2017To: 10 May 2017
Centrum House 36 Station Road Egham Surrey TW20 9LF
From: 8 July 2015To: 8 May 2017
Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
From: 1 February 2010To: 8 July 2015
Winterton House Nixey Close Slough Berkshire SL1 1ND
From: 19 March 1987To: 1 February 2010
Timeline

3 key events • 2018 - 2021

Funding Officers Ownership
Director Left
Mar 18
Director Left
Jan 20
Owner Exit
May 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CAMERON WATT, Suzanna Louise

Active
4th Floor, LondonEC2V 7AB
Born November 1974
Director
Appointed 11 Nov 1998

HAWKES, Denize Fiona Cameron

Active
Park Farm Drive, DorkingRH5 4EB
Born June 1948
Director
Appointed N/A

HAWKES, Edward Jonathan Cameron

Active
4th Floor, LondonEC2V 7AB
Born January 1977
Director
Appointed 11 Nov 1998

MCLUCKIE, Tania Maxine

Active
4th Floor, LondonEC2V 7AB
Born February 1985
Director
Appointed 11 Apr 2006

TEMPLE-MILLS, Laura Katherine Cameron

Active
Park Farm, DorkingRH5 4EB
Born September 1981
Director
Appointed 28 Apr 2005

HAWKES, Michael John Cameron

Resigned
Park Farm Drive, DorkingRH5 4EB
Secretary
Appointed N/A
Resigned 18 Jan 2020

HAWKES, Michael John Cameron

Resigned
Park Farm Drive, DorkingRH5 4EB
Born February 1946
Director
Appointed N/A
Resigned 18 Jan 2020

RICKER, William

Resigned
41 Voltaire Road, LondonSW4
Born November 1962
Director
Appointed 07 Apr 1998
Resigned 07 Apr 1998

SPENSLEY, Graham

Resigned
Punchbowl Lane, DorkingRH5 4EB
Born April 1960
Director
Appointed 24 Jan 2001
Resigned 08 Feb 2018

Persons with significant control

4

3 Active
1 Ceased

Michael John Cameron Hawkes

Ceased
36 Station Road, EghamTW20 9LF
Born February 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 May 2021

Ms Denize Fiona Cameron Hawkes

Active
4th Floor, LondonEC2V 7AB
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Edward Jonathan Cameron Hawkes

Active
4th Floor, LondonEC2V 7AB
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Suzanna Louise Cameron Watt

Active
4th Floor, LondonEC2V 7AB
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Gazette Dissolved Liquidation
18 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
18 November 2025
LIQ13LIQ13
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
27 September 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
27 September 2024
600600
Resolution
27 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 June 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Confirmation Statement
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
9 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Move Registers To Registered Office Company
19 November 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Move Registers To Sail Company
28 November 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Sail Address Company
28 November 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
2 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Miscellaneous
14 December 2009
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
5 December 2003
288cChange of Particulars
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 May 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2001
AAAnnual Accounts
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
287Change of Registered Office
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
6 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
9 August 1991
363aAnnual Return
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Legacy
29 January 1988
PUC 2PUC 2
Legacy
23 November 1987
225(1)225(1)
Resolution
3 November 1987
RESOLUTIONSResolutions
Legacy
3 November 1987
123Notice of Increase in Nominal Capital
Resolution
3 November 1987
RESOLUTIONSResolutions
Resolution
3 November 1987
RESOLUTIONSResolutions
Legacy
3 November 1987
122122
Legacy
3 November 1987
PUC 5PUC 5
Memorandum Articles
24 July 1987
MEM/ARTSMEM/ARTS
Legacy
15 July 1987
287Change of Registered Office
Legacy
4 June 1987
288288
Legacy
4 June 1987
288288
Certificate Change Of Name Company
1 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
19 March 1987
CERTINCCertificate of Incorporation