Billett Consulting Limited LONDON


Billett Consulting started in year 1999 as Private Limited Company with registration number 03782435. The Billett Consulting company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at Chapter House. Postal code: N1 6DZ. Since 1999-09-30 Billett Consulting Limited is no longer carrying the name Bcmg.

At the moment there are 2 directors in the the company, namely Julia H. and Nick W.. In addition one secretary - Lorraine Y. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Billett Consulting Limited Address / Contact

Office Address Chapter House
Office Address2 16 Brunswick Place
Town London
Post code N1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03782435
Date of Incorporation Fri, 28th May 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Julia H.

Position: Director

Appointed: 28 April 2023

Nick W.

Position: Director

Appointed: 29 January 2021

Lorraine Y.

Position: Secretary

Appointed: 26 January 2021

Alan N.

Position: Director

Appointed: 01 October 2020

Resigned: 12 May 2023

Richard B.

Position: Director

Appointed: 23 October 2018

Resigned: 01 October 2020

Andrew N.

Position: Director

Appointed: 31 December 2017

Resigned: 23 October 2018

Mark S.

Position: Director

Appointed: 31 December 2017

Resigned: 29 January 2021

Michael G.

Position: Director

Appointed: 27 February 2008

Resigned: 30 April 2016

Nicholas M.

Position: Director

Appointed: 27 February 2008

Resigned: 31 December 2017

Andrew B.

Position: Secretary

Appointed: 27 February 2008

Resigned: 14 October 2016

Michael U.

Position: Director

Appointed: 31 March 2007

Resigned: 22 February 2008

Michael U.

Position: Secretary

Appointed: 31 March 2007

Resigned: 22 February 2008

David T.

Position: Secretary

Appointed: 14 July 2006

Resigned: 31 March 2007

Stephen T.

Position: Director

Appointed: 15 September 2005

Resigned: 27 February 2008

David T.

Position: Director

Appointed: 22 August 2005

Resigned: 31 March 2007

Rory P.

Position: Secretary

Appointed: 01 May 2003

Resigned: 14 July 2006

Andrew P.

Position: Director

Appointed: 17 August 1999

Resigned: 22 August 2005

John B.

Position: Director

Appointed: 17 August 1999

Resigned: 22 August 2005

Derek B.

Position: Secretary

Appointed: 17 August 1999

Resigned: 30 April 2003

Bibi A.

Position: Secretary

Appointed: 28 May 1999

Resigned: 17 August 1999

Brian C.

Position: Director

Appointed: 28 May 1999

Resigned: 17 August 1999

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Bcmg Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bcmg Limited

Citypoint Ropemaker Street, London, EC2Y 9AW, England

Legal authority England And Wales
Legal form Limited Company
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

Bcmg September 30, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities222222
Other
Creditors222 590222 590222 590222 590222 590222 590
Fixed Assets222 592222 592222 592222 592222 592222 592
Investments Fixed Assets222 592222 592222 592222 592222 592222 592
Net Current Assets Liabilities-222 590-222 590-222 590-222 590-222 590-222 590
Total Assets Less Current Liabilities222222

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2018-12-31
filed on: 24th, September 2019
Free Download (9 pages)

Company search