UKBizDB.co.uk

280 BISHOPSGATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 280 Bishopsgate Limited. The company was founded 25 years ago and was given the registration number 03723141. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:280 BISHOPSGATE LIMITED
Company Number:03723141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 February 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Secretary15 October 2004Active
Third, Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director20 March 2017Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Director15 October 2004Active
61 Queens Road, East Sheen, SW14 8PH

Secretary26 April 1999Active
156 Woodland Way, West Wickham, BR4 9LU

Secretary08 September 2000Active
156 Woodland Way, West Wickham, BR4 9LU

Secretary24 February 1999Active
40 Gerrard Street, London, W1D 5QE

Corporate Secretary14 April 2003Active
PO BOX 901 East Asia Chambers, Road Town, Tortola, British Virgin Islands,

Corporate Secretary19 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 February 1999Active
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ

Director01 August 2001Active
4 Parfour Drive, Kenley, CR8 5HJ

Director24 February 1999Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director24 February 1999Active
Walnut Tree Farm, Walnut Tree Road Pirton, Hitchin, SG5 3PX

Director24 February 1999Active
South Cockerham, Hacche Lane, South Molton, EX36 3EH

Director24 February 1999Active
7 Astwood Mews, South Kensington, London, SW7 4DE

Director15 October 2004Active
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director15 October 2004Active
21, Albert Square, London, SW8 1BS

Director01 August 2001Active
1 Red Lion Cottages, Aldenham, WD25 8BB

Director24 February 1999Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director15 October 2004Active
16 Rickmansworth Road, Northwood, HA6 1HA

Director19 April 2002Active
17 Upper Phillimore Gardens, London, W8 7HF

Director19 April 2002Active
Michaelmas House, 4 The Riddings, Caterham, CR3 6DW

Director24 February 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 February 1999Active
PO BOX 901 East Asia Chambers, Road Town, Tortola, British Virgin Islands,

Corporate Director19 April 2002Active

People with Significant Control

Euro Baltic Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, C/O Wilmington Trust Sp Services (London) Limited, London, England, EC2R 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
280 Bishopsgate Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:90, York Way, London, England, N1 9GE
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-04Gazette

Gazette dissolved liquidation.

Download
2022-05-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-28Address

Change registered office address company with date old address new address.

Download
2020-11-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-14Resolution

Resolution.

Download
2020-11-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-22Accounts

Accounts with accounts type full.

Download
2020-10-22Accounts

Accounts with accounts type full.

Download
2020-10-22Accounts

Accounts with accounts type full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Restoration

Administrative restoration company.

Download
2019-02-26Gazette

Gazette dissolved compulsory.

Download
2019-01-29Mortgage

Mortgage satisfy charge full.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-04-19Officers

Appoint person director company with name date.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.