Background WavePink WaveYellow Wave

BISICHI MINING MANAGEMENT SERVICES LIMITED (05379191)

BISICHI MINING MANAGEMENT SERVICES LIMITED (05379191) is an active UK company. incorporated on 1 March 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BISICHI MINING MANAGEMENT SERVICES LIMITED has been registered for 21 years. Current directors include CASEY, Garrett John, HELLER, Andrew Robert.

Company Number
05379191
Status
active
Type
ltd
Incorporated
1 March 2005
Age
21 years
Address
12 Little Portland Street, London, W1W 8BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CASEY, Garrett John, HELLER, Andrew Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISICHI MINING MANAGEMENT SERVICES LIMITED

BISICHI MINING MANAGEMENT SERVICES LIMITED is an active company incorporated on 1 March 2005 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. BISICHI MINING MANAGEMENT SERVICES LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05379191

LTD Company

Age

21 Years

Incorporated 1 March 2005

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 21 August 2025 (7 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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

NEWINCCO 430 LIMITED
From: 1 March 2005To: 31 March 2005
Contact
Address

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

Previous Addresses

24 Bruton Place London W1J 6NE
From: 23 April 2012To: 9 November 2021
30-35 Pall Mall London SW1Y 5LP
From: 1 March 2005To: 23 April 2012
Timeline

3 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Jan 15
Director Left
Jan 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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 31 Dec 2014

HELLER, Andrew Robert

Active
Little Portland Street, LondonW1W 8BJ
Born August 1968
Director
Appointed 31 Mar 2005

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 31 Mar 2005
Resigned 01 Mar 2011

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 01 Mar 2005
Resigned 31 Mar 2005

CORRY, Robert John

Resigned
Windlesham Mead, WindleshamGU20 6AB
Born January 1953
Director
Appointed 31 Mar 2005
Resigned 31 Dec 2014

KEARNEY, Thomas Myer

Resigned
56 Flask Walk, LondonNW3 1HE
Born April 1965
Director
Appointed 31 Mar 2005
Resigned 31 Jul 2009

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 01 Mar 2005
Resigned 31 Mar 2005

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 01 Mar 2005
Resigned 31 Mar 2005

Persons with significant control

1

Little Portland Street, LondonW1W 8BJ

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

68

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Dormant
16 September 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 March 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Legacy
5 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
21 March 2006
287Change of Registered Office
Memorandum Articles
11 May 2005
MEM/ARTSMEM/ARTS
Legacy
11 May 2005
225Change of Accounting Reference Date
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
287Change of Registered Office
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 2005
NEWINCIncorporation