Bi Worldwide Limited NEWPORT PAGNELL


Founded in 1979, Bi Worldwide, classified under reg no. 01445905 is an active company. Currently registered at 1 Vantage Court MK16 9EZ, Newport Pagnell the company has been in the business for 45 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 31st December 2002 Bi Worldwide Limited is no longer carrying the name Bi International.

The firm has 5 directors, namely Timothy K., Jason M. and Nicola U. and others. Of them, Lawrence S. has been with the company the longest, being appointed on 5 July 2001 and Timothy K. has been with the company for the least time - from 1 July 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mark T. who worked with the the firm until 31 July 2011.

Bi Worldwide Limited Address / Contact

Office Address 1 Vantage Court
Office Address2 Tickford Street
Town Newport Pagnell
Post code MK16 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01445905
Date of Incorporation Tue, 28th Aug 1979
Industry Travel agency activities
Industry Activities of conference organisers
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Timothy K.

Position: Director

Appointed: 01 July 2021

Jason M.

Position: Director

Appointed: 03 February 2021

Nicola U.

Position: Director

Appointed: 01 September 2017

Michael D.

Position: Director

Appointed: 28 July 2011

Lawrence S.

Position: Director

Appointed: 05 July 2001

Jeffrey B.

Position: Director

Appointed: 28 July 2011

Resigned: 31 May 2021

Mark T.

Position: Director

Appointed: 15 June 2006

Resigned: 31 July 2011

Mark T.

Position: Secretary

Appointed: 15 June 2006

Resigned: 31 July 2011

Richard B.

Position: Director

Appointed: 04 March 2004

Resigned: 30 June 2012

Earl N.

Position: Director

Appointed: 05 July 2001

Resigned: 05 December 2003

Dale K.

Position: Director

Appointed: 05 July 2001

Resigned: 01 October 2021

Guy S.

Position: Director

Appointed: 05 July 2001

Resigned: 22 November 2016

Philip G.

Position: Director

Appointed: 04 July 2001

Resigned: 05 July 2002

Jeremy S.

Position: Director

Appointed: 05 June 1998

Resigned: 05 July 2000

Emmet H.

Position: Director

Appointed: 04 January 1994

Resigned: 07 July 1995

Christopher P.

Position: Director

Appointed: 31 October 1992

Resigned: 05 July 2001

David H.

Position: Director

Appointed: 31 October 1992

Resigned: 24 October 2011

John T.

Position: Director

Appointed: 31 October 1992

Resigned: 03 February 2005

Michael W.

Position: Director

Appointed: 31 October 1992

Resigned: 15 June 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Lawrence S. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Guy S. This PSC owns 25-50% shares.

Lawrence S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Guy S.

Notified on 6 April 2016
Ceased on 22 November 2016
Nature of control: 25-50% shares

Company previous names

Bi International December 31, 2002
The Marketing Organisation August 22, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2023
filed on: 27th, November 2023
Free Download (37 pages)

Company search

Advertisements