Background WavePink WaveYellow Wave

BIE INTERIM LTD (08035507)

BIE INTERIM LTD (08035507) is an active UK company. incorporated on 18 April 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. BIE INTERIM LTD has been registered for 13 years. Current directors include MOORE, Simon Charles.

Company Number
08035507
Status
active
Type
ltd
Incorporated
18 April 2012
Age
13 years
Address
1 George Yard, London, EC3V 9DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
MOORE, Simon Charles
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIE INTERIM LTD

BIE INTERIM LTD is an active company incorporated on 18 April 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. BIE INTERIM LTD was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08035507

LTD Company

Age

13 Years

Incorporated 18 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

1 George Yard London, EC3V 9DF,

Previous Addresses

St Michael's House, Third Floor 1 George Yard London EC3V 9DF England
From: 7 December 2017To: 14 May 2020
Queen's House 8 Queen Street London EC4N 1SP
From: 25 November 2014To: 7 December 2017
St Leonard's House 126-130 St Leonard's Road Windsor Berkshire SL4 3DG
From: 22 May 2013To: 25 November 2014
the Old Bank 205 - 207 High Street Cottenham Cambridge Cambridgeshire CB24 8RX England
From: 18 April 2012To: 22 May 2013
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
May 13
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MOORE, Simon Charles

Active
George Yard, LondonEC3V 9DF
Born March 1977
Director
Appointed 22 Dec 2025

ALLIN, Robert Edward

Resigned
205 - 207 High Street, CambridgeCB24 8RX
Secretary
Appointed 18 Apr 2012
Resigned 21 May 2013

BIRRELL, Gillian

Resigned
8 Queen Street, LondonEC4N 1SP
Secretary
Appointed 22 May 2013
Resigned 29 Apr 2016

KNIGHT, Robert Patrick Graham

Resigned
George Yard, LondonEC3V 9DF
Secretary
Appointed 19 Jul 2021
Resigned 27 Jun 2025

LEWIS, Susan Jane

Resigned
George Yard, LondonEC3V 9DF
Secretary
Appointed 29 Apr 2016
Resigned 19 Jul 2021

ALLIN, Robert Edward

Resigned
205 - 207 High Street, CambridgeCB24 8RX
Born October 1967
Director
Appointed 18 Apr 2012
Resigned 21 May 2013

WALKER, Robert

Resigned
George Yard, LondonEC3V 9DF
Born March 1957
Director
Appointed 18 Apr 2012
Resigned 31 Mar 2022

WHYTE, Gordon Gillies

Resigned
George Yard, LondonEC3V 9DF
Born September 1970
Director
Appointed 31 Mar 2022
Resigned 22 Dec 2025

Persons with significant control

1

Queen Street, LondonEC4N 1SP

Nature of Control

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

Filing History

43

Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 May 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Secretary Company With Name
21 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Incorporation Company
18 April 2012
NEWINCIncorporation