Background WavePink WaveYellow Wave

BIE TOPCO LIMITED (08528558)

BIE TOPCO LIMITED (08528558) is an active UK company. incorporated on 14 May 2013. 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 TOPCO LIMITED has been registered for 12 years. Current directors include CORDREY, Simon Peter John, MOORE, Simon Charles, PARAMO, Claire and 2 others.

Company Number
08528558
Status
active
Type
ltd
Incorporated
14 May 2013
Age
12 years
Address
1 George Yard, London, EC3V 9DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CORDREY, Simon Peter John, MOORE, Simon Charles, PARAMO, Claire, TARBOTON, Byron Lance, WILSON, James Alexander John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIE TOPCO LIMITED

BIE TOPCO LIMITED is an active company incorporated on 14 May 2013 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 TOPCO LIMITED was registered 12 years ago.(SIC: 78109)

Status

active

Active since 12 years ago

Company No

08528558

LTD Company

Age

12 Years

Incorporated 14 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

5 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
St Michael's House, Third Floor 1 George Yard London EC3V 9DF England
From: 7 December 2017To: 7 December 2017
Queens House 8 Queen Street London EC4N 1SP
From: 2 May 2014To: 7 December 2017
126-130 St Leonards Road Windsor Berkshire SL4 3DG United Kingdom
From: 14 May 2013To: 2 May 2014
Timeline

29 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Loan Secured
May 13
Loan Secured
Jun 13
Funding Round
Jun 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Share Buyback
May 15
Funding Round
May 15
Director Joined
Jun 15
Share Buyback
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Capital Reduction
Nov 15
Capital Reduction
Jan 16
Share Buyback
Jan 16
Director Left
May 17
Loan Cleared
May 17
Funding Round
Jun 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jul 19
Director Joined
Apr 21
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Feb 24
Director Left
Sept 25
Director Left
Dec 25
Director Left
Dec 25
8
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CORDREY, Simon Peter John

Active
George Yard, LondonEC3V 9DF
Born February 1979
Director
Appointed 25 Oct 2018

MOORE, Simon Charles

Active
George Yard, LondonEC3V 9DF
Born March 1977
Director
Appointed 17 Dec 2013

PARAMO, Claire

Active
George Yard, LondonEC3V 9DF
Born November 1974
Director
Appointed 06 Feb 2024

TARBOTON, Byron Lance

Active
George Yard, LondonEC3V 9DF
Born September 1979
Director
Appointed 25 Oct 2018

WILSON, James Alexander John

Active
George Yard, LondonEC3V 9DF
Born August 1989
Director
Appointed 15 Apr 2021

HAWKINS, Benedict Charles Anthony

Resigned
1 George Yard, LondonEC3V 9DF
Born September 1977
Director
Appointed 14 May 2013
Resigned 30 Jun 2019

KING, Richard

Resigned
8 Queen Street, LondonEC4N 1SP
Born December 1955
Director
Appointed 02 Dec 2014
Resigned 17 May 2017

KNIGHT, Robert Patrick Graham

Resigned
George Yard, LondonEC3V 9DF
Born March 1975
Director
Appointed 12 Jan 2023
Resigned 27 Jun 2025

MORETON, Emma-Claire

Resigned
George Yard, LondonEC3V 9DF
Born February 1972
Director
Appointed 17 Dec 2013
Resigned 22 Dec 2025

PERRY, Roland Robert Joseph

Resigned
8 Queen Street, LondonEC4N 1SP
Born October 1965
Director
Appointed 17 Dec 2013
Resigned 01 May 2015

WALKER, Robert

Resigned
George Yard, LondonEC3V 9DF
Born March 1957
Director
Appointed 14 May 2013
Resigned 31 Mar 2022

WHYTE, Gordon Gillies

Resigned
George Yard, LondonEC3V 9DF
Born September 1970
Director
Appointed 14 May 2013
Resigned 22 Dec 2025

Persons with significant control

1

Queen Street, LondonEC4N 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Secretary Company
28 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
7 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 June 2017
SH10Notice of Particulars of Variation
Resolution
6 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Resolution
16 December 2016
RESOLUTIONSResolutions
Auditors Resignation Company
17 October 2016
AUDAUD
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Capital Cancellation Shares
1 February 2016
SH06Cancellation of Shares
Resolution
1 February 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 February 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 November 2015
SH06Cancellation of Shares
Accounts With Accounts Type Group
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
5 June 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
30 May 2015
SH01Allotment of Shares
Resolution
19 May 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
19 May 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
12 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
10 June 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Resolution
10 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2013
MR01Registration of a Charge
Incorporation Company
14 May 2013
NEWINCIncorporation