UKBizDB.co.uk

BISHOP INTERNATIONAL LIMITED

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

This company is commonly known as Bishop International Limited. The company was founded 33 years ago and was given the registration number 02542735. 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 INTERNATIONAL LIMITED
Company Number:02542735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1990
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 80300 - Investigation activities

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
110, Fifth Avenue, 8th Floor, New York, United States,

Director20 October 2021Active
25, Canada Square, Level 37, London, England, E14 5LQ

Director20 October 2021Active
48 The Drive, Chalkwell, Westcliff On Sea, SS0 8PN

Secretary01 October 1994Active
18 The Spinney, Orsett, Grays, RM16 3EJ

Secretary30 July 1992Active
37 Ladywood Road, Cuxton, Rochester, ME2 1EW

Secretary-Active
Old Church House, Marsh Green, Edenbridge, TN8 5PT

Secretary01 March 2000Active
The Old Farm House, East Street Bluntisham, Huntingdon, PE17 3LS

Secretary15 September 2000Active
Arthur Castle House, 33 Creechurch Lane, London, EC3A 5AJ

Secretary31 August 1993Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Corporate Secretary20 October 2021Active
10, Bolt Court, 3rd Floor, London, England, EC4A 3DQ

Corporate Secretary08 January 2013Active
1 Carlisle Avenue, London, EC3N 2ES

Director-Active
1 Portland Place, London, W1N 3AA

Director-Active
5 Shelbourne Place 6a Lawn Road, Beckenham, BR3 1RH

Director09 July 1996Active
28 Douglas Road, Chingford, London, E4 6DA

Director09 July 1996Active
30 Manland Avenue, Harpenden, AL5 4RF

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

Director22 July 1997Active
10, Bolt Court, 3rd Floor, London, England, EC4A 3DQ

Director06 January 2021Active
The Old Farm House, East Street Bluntisham, Huntingdon, PE17 3LS

Director18 February 1998Active
1 Carlisle Avenue, London, EC3N 2ES

Director-Active

People with Significant Control

Nelson Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Canada Square, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 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
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
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2022-02-25Accounts

Change account reference date company previous extended.

Download
2022-01-06Incorporation

Memorandum articles.

Download
2022-01-06Resolution

Resolution.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-09Mortgage

Mortgage satisfy charge full.

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
2021-11-02Officers

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

Appoint person director company with name date.

Download
2021-05-13Officers

Change corporate secretary company with change date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.