Background WavePink WaveYellow Wave

BII NOMINEE NO.1 LIMITED (08716966)

BII NOMINEE NO.1 LIMITED (08716966) is an active UK company. incorporated on 3 October 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BII NOMINEE NO.1 LIMITED has been registered for 12 years. Current directors include BUCKLEY, Colin Hugh, SIMS, Carolyn.

Company Number
08716966
Status
active
Type
ltd
Incorporated
3 October 2013
Age
12 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 NOMINEE NO.1 LIMITED

BII NOMINEE NO.1 LIMITED is an active company incorporated on 3 October 2013 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 NOMINEE NO.1 LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08716966

LTD Company

Age

12 Years

Incorporated 3 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

CDC NOMINEE NO.1 LIMITED
From: 15 July 2021To: 7 June 2022
THE AFRICA LIST LTD
From: 3 October 2013To: 15 July 2021
Contact
Address

123 Victoria Street London, SW1E 6DE,

Previous Addresses

Cdc 123 Victoria Street London SW1E 6DE England
From: 11 April 2016To: 3 October 2024
4 Cyril Mansions Prince of Wales Drive London SW11 4HR
From: 29 August 2014To: 11 April 2016
16 Buer Road London SW6 4LA England
From: 3 October 2013To: 29 August 2014
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Oct 19
Director Joined
Oct 20
Director Left
Aug 23
Director Left
Sept 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PURKIS, Matthew James

Active
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 05 Oct 2020

BUCKLEY, Colin Hugh

Active
Victoria Street, LondonSW1E 6DE
Born June 1960
Director
Appointed 24 Jun 2019

SIMS, Carolyn

Active
Victoria Street, LondonSW1E 6DE
Born May 1965
Director
Appointed 05 Oct 2020

EARL, Jane

Resigned
123 Victoria Street, LondonSW1E 6DE
Secretary
Appointed 19 Dec 2019
Resigned 05 Oct 2020

PARVIEZ, Shazia

Resigned
123 Victoria Street, LondonSW1E 6DE
Secretary
Appointed 24 Jun 2019
Resigned 19 Dec 2019

EARL, Jane

Resigned
123 Victoria Street, LondonSW1E 6DE
Born May 1960
Director
Appointed 24 Jun 2019
Resigned 27 Jul 2023

HOLSHAUSEN, Dirk Timothy

Resigned
Victoria Street, LondonSW1E 6DE
Born March 1983
Director
Appointed 03 Oct 2013
Resigned 09 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
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 05 Sept 2019

Mr Dirk Timothy Holshausen

Ceased
123 Victoria Street, LondonSW1E 6DE
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Sept 2019
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 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
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 October 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
5 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Resolution
15 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Incorporation Company
3 October 2013
NEWINCIncorporation