Background WavePink WaveYellow Wave

BICESTER LANE LIMITED (05270568)

BICESTER LANE LIMITED (05270568) is an active UK company. incorporated on 27 October 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BICESTER LANE LIMITED has been registered for 21 years. Current directors include BORWICK, Geoffrey Robert James, Lord, BORWICK, Thomas James Robert, Hon.

Company Number
05270568
Status
active
Type
ltd
Incorporated
27 October 2004
Age
21 years
Address
15 Great College Street, London, SW1P 3RX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BORWICK, Geoffrey Robert James, Lord, BORWICK, Thomas James Robert, Hon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BICESTER LANE LIMITED

BICESTER LANE LIMITED is an active company incorporated on 27 October 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BICESTER LANE LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05270568

LTD Company

Age

21 Years

Incorporated 27 October 2004

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 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 10 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

SHOO 108 LIMITED
From: 27 October 2004To: 6 December 2004
Contact
Address

15 Great College Street London, SW1P 3RX,

Previous Addresses

Hatchcroft House the Green White Notley Witham Essex CM8 1RG
From: 1 October 2015To: 7 February 2018
1 Love Lane London EC2V 7JN
From: 27 October 2004To: 1 October 2015
Timeline

3 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Apr 13
Director Left
Nov 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BORWICK, Geoffrey Robert James, Lord

Active
Great College Street, LondonSW1P 3RX
Born March 1955
Director
Appointed 15 Dec 2004

BORWICK, Thomas James Robert, Hon

Active
Great College Street, LondonSW1P 3RX
Born August 1987
Director
Appointed 22 Apr 2013

COLLING, Jacqueline Anne

Resigned
Great College Street, LondonSW1P 3RX
Secretary
Appointed 15 Dec 2004
Resigned 31 Jan 2018

SHOOSMITHS SECRETARIES LIMITED

Resigned
Exchange House, Milton KeynesMK9 2SH
Corporate nominee secretary
Appointed 27 Oct 2004
Resigned 15 Dec 2004

COLLING, Jacqueline Anne

Resigned
The Green, WithamCM8 1RG
Born April 1957
Director
Appointed 15 Dec 2004
Resigned 15 Nov 2017

SHOOSMITHS NOMINEES LIMITED

Resigned
Exchange House, Milton KeynesMK9 2SH
Corporate nominee director
Appointed 27 Oct 2004
Resigned 15 Dec 2004

Persons with significant control

2

Lord Geoffrey Robert James Borwick

Active
Great College Street, LondonSW1P 3RX
Born March 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Federated Investments Llp

Active
Great College Street, LondonSW1P 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Secretary Company With Change Date
2 November 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Person Secretary Company With Change Date
29 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
31 October 2008
363aAnnual Return
Legacy
31 October 2008
190190
Legacy
31 October 2008
353353
Legacy
31 October 2008
287Change of Registered Office
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Auditors Resignation Company
8 August 2007
AUDAUD
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
31 October 2005
363aAnnual Return
Legacy
7 January 2005
225Change of Accounting Reference Date
Legacy
29 December 2004
287Change of Registered Office
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Memorandum Articles
29 December 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 October 2004
NEWINCIncorporation