Background WavePink WaveYellow Wave

BII GROUP LIMITED (04948863)

BII GROUP LIMITED (04948863) is an active UK company. incorporated on 30 October 2003. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BII GROUP LIMITED has been registered for 22 years. Current directors include BUCKLEY, Colin Hugh, SIMS, Carolyn.

Company Number
04948863
Status
active
Type
ltd
Incorporated
30 October 2003
Age
22 years
Address
123 Victoria Street, London, SW1E 6DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUCKLEY, Colin Hugh, SIMS, Carolyn
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BII GROUP LIMITED

BII GROUP LIMITED is an active company incorporated on 30 October 2003 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BII GROUP LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04948863

LTD Company

Age

22 Years

Incorporated 30 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

CDC GROUP LIMITED
From: 29 March 2022To: 7 June 2022
BRITISH INTERNATIONAL INVESTMENT LIMITED
From: 23 November 2021To: 29 March 2022
CDC CAPITAL FOR DEVELOPMENT LIMITED
From: 30 October 2003To: 23 November 2021
Contact
Address

123 Victoria Street London, SW1E 6DE,

Previous Addresses

Level 2, Cardinal Place 80 Victoria Street London SW1E 5JL United Kingdom
From: 30 October 2003To: 10 April 2013
Timeline

13 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jul 11
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 17
Director Left
Dec 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 20
Director Left
Aug 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

PURKIS, Matthew James

Active
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 25 Sept 2020

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 25 Sept 2020

DAVIES, Godfrey Vaughan

Resigned
1 Woodridge Close, Haywards HeathRH16 3EP
Secretary
Appointed 30 Oct 2003
Resigned 29 Jan 2007

EARL, Jane

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 19 Dec 2019
Resigned 25 Sept 2020

KENDERDINE-DAVIES, Mark Dixon Garth

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

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
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 30 Oct 2003
Resigned 30 Oct 2003

DAVIES, Godfrey Vaughan

Resigned
1 Woodridge Close, Haywards HeathRH16 3EP
Born June 1953
Director
Appointed 30 Oct 2003
Resigned 14 Jul 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

LAING, Richard George

Resigned
Great Lywood Farm House, Haywards HeathRH17 6SW
Born February 1954
Director
Appointed 30 Oct 2003
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

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 30 Oct 2003
Resigned 30 Oct 2003

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

89

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Memorandum Articles
11 August 2022
MAMA
Resolution
10 August 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
29 March 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 March 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
23 November 2021
NM06NM06
Change Of Name Notice
23 November 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 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
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
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
14 November 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Dormant
2 October 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2008
AAAnnual Accounts
Legacy
2 April 2008
287Change of Registered Office
Legacy
1 February 2008
363aAnnual Return
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
287Change of Registered Office
Legacy
13 April 2004
225Change of Accounting Reference Date
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Incorporation Company
30 October 2003
NEWINCIncorporation