UKBizDB.co.uk

BISHOP HOLDINGS LIMITED

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

This company is commonly known as Bishop Holdings Limited. The company was founded 24 years ago and was given the registration number 03832206. The firm's registered office is in LONDON. You can find them at 10 Bolt Court, 3rd Floor, London, . This company's SIC code is 80300 - Investigation activities.

Company Information

Name:BISHOP HOLDINGS LIMITED
Company Number:03832206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1999
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 80300 - Investigation activities
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

Registered Address:10 Bolt Court, 3rd Floor, London, England, EC4A 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, 10th Floor, London, England, E14 5HU

Corporate Secretary20 October 2021Active
110 Fifth Avenue, 8th Floor, New York, United States,

Director20 October 2021Active
110, Fifth Avenue, 8th Floor, New York, United States,

Director20 October 2021Active
Old Church House, Marsh Green, Edenbridge, TN8 5PT

Secretary01 March 2000Active
19, Siskin Road, Uppingham, LE15 9UL

Secretary15 September 2000Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Corporate Secretary26 August 1999Active
10, Bolt Court, 3rd Floor, London, England, EC4A 3DQ

Corporate Secretary08 January 2013Active
Warden Hill, Stockbridge Road, Winchester, SO22 5JH

Director15 December 1999Active
The Grange, Lamberhurst Quarter, Tunbridge Wells, TN3 8AN

Director15 December 1999Active
30 Manland Avenue, Harpenden, AL5 4RF

Director15 November 1999Active
35, Great Peter Street, London, SW1P 3LR

Director15 November 1999Active
Sovereign House, 53a Broadwater Street West, Worthing, BN14 9BY

Director17 August 2006Active
32 Chantry Close, Bishops Stortford, CM23 2SN

Director15 December 1999Active
7th Floor, 26 Old Bailey, London, EC4M 7HW

Corporate Director26 August 1999Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Corporate Director26 August 1999Active

People with Significant Control

James Mintz Group Uk Limited
Notified on:20 October 2021
Status:Active
Country of residence:England
Address:25, Canada Square, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Michael Robinson
Notified on:30 May 2021
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:20, Newton Wood Road, Ashtead, England, KT21 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Frances Wilkinson
Notified on:10 December 2020
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:10, Bolt Court, London, England, EC4A 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Frances Wilkinson
Notified on:10 November 2020
Status:Active
Date of birth:March 2020
Nationality:British
Country of residence:England
Address:10, Bolt Court, London, England, EC4A 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffrey Morris Katz
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:10, Bolt Court, London, England, EC4A 3DQ
Nature of control:
  • Ownership of shares 50 to 75 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
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-30Dissolution

Dissolution application strike off company.

Download
2022-09-09Capital

Capital statement capital company with date currency figure.

Download
2022-09-09Capital

Legacy.

Download
2022-09-09Insolvency

Legacy.

Download
2022-09-09Resolution

Resolution.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Change account reference date company previous extended.

Download
2022-01-06Resolution

Resolution.

Download
2022-01-06Incorporation

Memorandum articles.

Download
2021-11-03Change of name

Certificate change of name company.

Download
2021-11-02Address

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

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Officers

Appoint corporate secretary company with name date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.