You are here: bizstats.co.uk > a-z index > B list > BI list

Biibusiness Limited FLEET


Biibusiness started in year 1993 as Private Limited Company with registration number 02835362. The Biibusiness company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Fleet at Sentinel House Ancells Business Park. Postal code: GU51 2UZ. Since Thu, 11th Jul 2002 Biibusiness Limited is no longer carrying the name The National Licensee's Certificate Awarding Body.

At present there are 2 directors in the the firm, namely Steven A. and Mark R.. In addition one secretary - Gillian C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Geoffrey S. who worked with the the firm until 15 April 2005.

Biibusiness Limited Address / Contact

Office Address Sentinel House Ancells Business Park
Office Address2 Harvest Crescent
Town Fleet
Post code GU51 2UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02835362
Date of Incorporation Mon, 12th Jul 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Steven A.

Position: Director

Appointed: 09 March 2021

Mark R.

Position: Director

Appointed: 14 November 2018

Gillian C.

Position: Secretary

Appointed: 01 March 2014

Michael C.

Position: Director

Appointed: 01 October 2016

Resigned: 09 March 2021

Anthony P.

Position: Director

Appointed: 21 January 2015

Resigned: 14 November 2018

Thomas R.

Position: Director

Appointed: 06 May 2014

Resigned: 21 January 2015

Timothy H.

Position: Director

Appointed: 01 January 2013

Resigned: 31 March 2016

Bernard B.

Position: Director

Appointed: 18 February 2010

Resigned: 20 April 2014

Henry B.

Position: Director

Appointed: 04 January 2010

Resigned: 31 August 2013

Neil R.

Position: Director

Appointed: 12 February 2009

Resigned: 31 December 2011

Kearsley I.

Position: Director

Appointed: 17 November 2008

Resigned: 08 May 2012

Anthony M.

Position: Director

Appointed: 01 May 2007

Resigned: 09 November 2017

Alec R.

Position: Director

Appointed: 20 July 2006

Resigned: 12 May 2009

Keith D.

Position: Director

Appointed: 20 July 2006

Resigned: 10 May 2011

Peter T.

Position: Director

Appointed: 14 July 2005

Resigned: 31 March 2013

Barlow Robbins Secretariat Limited

Position: Corporate Secretary

Appointed: 15 April 2005

Resigned: 31 December 2012

Catherine S.

Position: Director

Appointed: 10 March 2005

Resigned: 31 August 2012

David S.

Position: Director

Appointed: 25 November 2003

Resigned: 24 May 2006

Paul H.

Position: Director

Appointed: 19 March 2002

Resigned: 30 November 2009

Martin G.

Position: Director

Appointed: 19 March 2002

Resigned: 10 May 2012

John M.

Position: Director

Appointed: 02 January 2002

Resigned: 31 December 2008

Geoffrey S.

Position: Secretary

Appointed: 01 March 2000

Resigned: 15 April 2005

John T.

Position: Director

Appointed: 20 July 1999

Resigned: 14 July 2005

David S.

Position: Director

Appointed: 20 July 1999

Resigned: 30 June 2003

Alec R.

Position: Director

Appointed: 20 July 1999

Resigned: 30 June 2003

John W.

Position: Director

Appointed: 21 July 1998

Resigned: 31 May 2001

Philip H.

Position: Director

Appointed: 21 July 1998

Resigned: 20 July 1999

John V.

Position: Director

Appointed: 21 July 1998

Resigned: 20 July 1999

Derek L.

Position: Director

Appointed: 24 December 1996

Resigned: 05 May 1998

Raymond G.

Position: Director

Appointed: 24 December 1996

Resigned: 20 July 1999

Richard P.

Position: Director

Appointed: 24 December 1996

Resigned: 01 May 2007

Norman S.

Position: Director

Appointed: 24 December 1996

Resigned: 05 May 1998

Brian M.

Position: Director

Appointed: 24 December 1996

Resigned: 26 July 2000

Gerald R.

Position: Director

Appointed: 14 March 1994

Resigned: 05 May 1998

Mary C.

Position: Director

Appointed: 14 March 1994

Resigned: 31 August 2001

Reginald H.

Position: Director

Appointed: 13 July 1993

Resigned: 15 March 1994

Lea Yeat Limited

Position: Nominee Director

Appointed: 12 July 1993

Resigned: 13 July 1993

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1993

Resigned: 01 March 2000

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is The British Institute Of Innkeeping from Fleet, England. The abovementioned PSC is classified as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The British Institute Of Innkeeping

Sentinel House Ancells Business Park, Harvest Crescent, Fleet, Hampshire, GU51 2UZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Uk Companies Register
Registration number 1601185
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The National Licensee's Certificate Awarding Body July 11, 2002
Innkeeping Enterprises January 10, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, June 2023
Free Download (10 pages)

Company search