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

Bso (china) Limited LONDON


Bso (china) started in year 1999 as Private Limited Company with registration number 03799608. The Bso (china) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at Weston Centre. Postal code: W1K 4QY. Since 7th February 2001 Bso (china) Limited is no longer carrying the name Skillmarch.

The firm has 2 directors, namely Quintin H., Mark C.. Of them, Mark C. has been with the company the longest, being appointed on 23 March 2004 and Quintin H. has been with the company for the least time - from 6 April 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bso (china) Limited Address / Contact

Office Address Weston Centre
Office Address2 10 Grosvenor Street
Town London
Post code W1K 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03799608
Date of Incorporation Thu, 1st Jul 1999
Industry Activities of head offices
End of financial Year 15th September
Company age 25 years old
Account next due date Sat, 15th Jun 2024 (79 days left)
Account last made up date Sat, 17th Sep 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Quintin H.

Position: Director

Appointed: 06 April 2020

Mark C.

Position: Director

Appointed: 23 March 2004

Janet R.

Position: Director

Appointed: 21 September 2017

Resigned: 31 May 2020

Alan W.

Position: Director

Appointed: 30 June 2017

Resigned: 19 December 2018

Jonathan C.

Position: Director

Appointed: 30 October 2015

Resigned: 30 June 2017

Graham R.

Position: Director

Appointed: 29 April 2013

Resigned: 31 October 2014

Richard P.

Position: Director

Appointed: 08 January 2010

Resigned: 30 October 2015

Alistair C.

Position: Director

Appointed: 01 September 2008

Resigned: 30 October 2015

Stephen F.

Position: Director

Appointed: 02 October 2006

Resigned: 01 September 2008

David L.

Position: Director

Appointed: 30 August 2006

Resigned: 08 January 2010

Simon S.

Position: Secretary

Appointed: 14 July 2006

Resigned: 29 September 2006

Sherif H.

Position: Director

Appointed: 23 March 2004

Resigned: 02 October 2006

Mark H.

Position: Director

Appointed: 23 March 2004

Resigned: 15 September 2014

Marie C.

Position: Director

Appointed: 11 February 2002

Resigned: 31 October 2002

Rosalyn S.

Position: Secretary

Appointed: 13 August 2001

Resigned: 24 December 2020

Lyn R.

Position: Secretary

Appointed: 24 July 2001

Resigned: 13 August 2001

Catherine S.

Position: Secretary

Appointed: 07 March 2001

Resigned: 24 July 2001

Jessica F.

Position: Secretary

Appointed: 14 July 2000

Resigned: 07 March 2001

Harvey D.

Position: Director

Appointed: 05 July 1999

Resigned: 31 December 2010

Terence S.

Position: Director

Appointed: 05 July 1999

Resigned: 02 October 2000

Trevor S.

Position: Director

Appointed: 05 July 1999

Resigned: 31 May 2000

William W.

Position: Secretary

Appointed: 05 July 1999

Resigned: 14 July 2000

Kevin F.

Position: Director

Appointed: 05 July 1999

Resigned: 23 March 2004

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1999

Resigned: 05 July 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 01 July 1999

Resigned: 05 July 1999

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is British Sugar (Overseas) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

British Sugar (Overseas) Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02400085
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

Skillmarch February 7, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 17th September 2022
filed on: 17th, March 2023
Free Download (15 pages)

Company search

Advertisements