Background WavePink WaveYellow Wave

BII SOUTH ASIA RENEWABLES LIMITED (04024449)

BII SOUTH ASIA RENEWABLES LIMITED (04024449) is an active UK company. incorporated on 30 June 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. BII SOUTH ASIA RENEWABLES LIMITED has been registered for 25 years. Current directors include ANAND, Rohit, BUCKLEY, Colin Hugh, SIMS, Carolyn and 1 others.

Company Number
04024449
Status
active
Type
ltd
Incorporated
30 June 2000
Age
25 years
Address
123 Victoria Street, London, SW1E 6DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
ANAND, Rohit, BUCKLEY, Colin Hugh, SIMS, Carolyn, WALLACE, Andrew
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BII SOUTH ASIA RENEWABLES LIMITED

BII SOUTH ASIA RENEWABLES LIMITED is an active company incorporated on 30 June 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. BII SOUTH ASIA RENEWABLES LIMITED was registered 25 years ago.(SIC: 64303)

Status

active

Active since 25 years ago

Company No

04024449

LTD Company

Age

25 Years

Incorporated 30 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CDC SOUTH ASIA RENEWABLES LIMITED
From: 23 April 2019To: 19 July 2022
AYANA HOLDINGS LIMITED
From: 14 December 2016To: 23 April 2019
CDC VENTURE CAPITAL LIMITED
From: 30 June 2000To: 14 December 2016
Contact
Address

123 Victoria Street London, SW1E 6DE,

Previous Addresses

Level 2, Cardinal Place 80 Victoria Street London SW1E 5JL United Kingdom
From: 30 June 2000To: 10 April 2013
Timeline

25 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jul 11
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
May 16
Director Left
May 16
Director Joined
Dec 16
Director Joined
Jun 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Aug 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

PURKIS, Matthew James

Active
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 15 Sept 2020

ANAND, Rohit

Active
Victoria Street, LondonSW1E 6DE
Born February 1984
Director
Appointed 24 Feb 2021

BUCKLEY, Colin Hugh

Active
Victoria Street, LondonSW1E 6DE
Born June 1960
Director
Appointed 10 Sept 2019

SIMS, Carolyn

Active
Victoria Street, LondonSW1E 6DE
Born May 1965
Director
Appointed 15 Sept 2020

WALLACE, Andrew

Active
Victoria Street, LondonSW1E 6DE
Born December 1971
Director
Appointed 04 Dec 2018

DAVIES, Godfrey Vaughan

Resigned
1 Woodridge Close, Haywards HeathRH16 3EP
Secretary
Appointed 24 May 2004
Resigned 29 Jan 2007

EARL, Jane

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 19 Dec 2019
Resigned 15 Sept 2020

KENDERDINE-DAVIES, Mark Dixon Garth

Resigned
14 Dighton Road, LondonSW18 1AN
Secretary
Appointed 29 Jan 2007
Resigned 11 Feb 2015

LAMB, Patricia Paik Wan

Resigned
20 Panbro House Royal Herbert, LondonSE18 4PS
Secretary
Appointed 30 Jun 2000
Resigned 24 May 2004

MORSE, Nicola

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 11 Feb 2015
Resigned 27 Apr 2016

PARVIEZ, Shazia

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 28 Apr 2016
Resigned 19 Dec 2019

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 30 Jun 2000
Resigned 30 Jun 2000

CHIJIUTOMI, Christopher Eluemunor

Resigned
Victoria Street, LondonSW1E 6DE
Born March 1975
Director
Appointed 01 Sept 2018
Resigned 24 Feb 2021

COLES, Christopher James Mckenzie

Resigned
Victoria Street, LondonSW1E 6DE
Born December 1959
Director
Appointed 26 Apr 2018
Resigned 29 Jan 2021

DAVIES, Godfrey Vaughan

Resigned
1 Woodridge Close, Haywards HeathRH16 3EP
Born June 1953
Director
Appointed 24 May 2004
Resigned 14 Jun 2015

DIESS, John Paul

Resigned
Victoria Street, LondonSW1E 6DE
Born July 1969
Director
Appointed 14 Jul 2015
Resigned 30 Nov 2018

EARL, Jane

Resigned
Victoria Street, LondonSW1E 6DE
Born May 1960
Director
Appointed 19 Jun 2017
Resigned 27 Jul 2023

HOWELL, Peter Graham

Resigned
76 Kings Road, LondonSW19 8QW
Born October 1953
Director
Appointed 30 Jun 2000
Resigned 01 Aug 2000

JAIN, Maheep

Resigned
Victoria Street, LondonSW1E 6DE
Born June 1981
Director
Appointed 14 Dec 2016
Resigned 30 Sept 2017

LAING, Richard George

Resigned
Great Lywood Farm House, Haywards HeathRH17 6SW
Born February 1954
Director
Appointed 30 Jun 2000
Resigned 30 Jun 2011

MACTAVISH, Clive Robert

Resigned
Victoria Street, LondonSW1E 6DE
Born July 1970
Director
Appointed 28 Apr 2016
Resigned 09 Sept 2019

MORSE, Nicola Hazel

Resigned
Victoria Street, LondonSW1E 6DE
Born November 1966
Director
Appointed 14 Jul 2015
Resigned 27 Apr 2016

OWERS, Paul William

Resigned
The Bramblings, Horsted KeynesRH17 7AW
Born June 1963
Director
Appointed 30 Aug 2002
Resigned 24 May 2004

PINGE, Amol Bhalchandra

Resigned
Victoria Street, LondonSW1E 6DE
Born April 1982
Director
Appointed 01 Nov 2017
Resigned 31 Oct 2018

SHENOUDA, Sameh Nasser Shawky, Mr.

Resigned
Victoria Street, LondonSW1E 6DE
Born February 1972
Director
Appointed 01 Nov 2017
Resigned 31 Aug 2018

WHITFIELD, Joseph Laurian

Resigned
29 Prior Street, LondonSE10 8SF
Born November 1961
Director
Appointed 01 Aug 2000
Resigned 30 Aug 2002

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 30 Jun 2000
Resigned 30 Jun 2000

Persons with significant control

1

Victoria Street, LondonSW1E 6DE

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

123

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Memorandum Articles
11 August 2022
MAMA
Resolution
10 August 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Resolution
23 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Resolution
27 November 2017
RESOLUTIONSResolutions
Capital Redomination Of Shares
27 November 2017
SH14Notice of Redenomination
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Certificate Change Of Name Company
14 December 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Dormant
2 October 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
2 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
27 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 2004
AAAnnual Accounts
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
5 July 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
288cChange of Particulars
Legacy
12 September 2002
288cChange of Particulars
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2001
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Resolution
25 September 2000
RESOLUTIONSResolutions
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
190a190a
Legacy
12 July 2000
353a353a
Legacy
12 July 2000
325a325a
Resolution
12 July 2000
RESOLUTIONSResolutions
Legacy
12 July 2000
225Change of Accounting Reference Date
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Incorporation Company
30 June 2000
NEWINCIncorporation