This company is commonly known as Bishop Skinner Acquisitions Limited. The company was founded 18 years ago and was given the registration number 05570088. The firm's registered office is in LONDON. You can find them at 2 Minster Court, Mincing Lane, London, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | BISHOP SKINNER ACQUISITIONS LIMITED |
---|---|---|
Company Number | : | 05570088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Corporate Secretary | 22 February 2022 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Director | 01 August 2019 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Director | 20 December 2016 | Active |
36 Beech Wood Drive, Tonyrefail, Rhondda Cynon Taff, CF39 8JE | Secretary | 21 September 2005 | Active |
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Secretary | 28 March 2008 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Secretary | 11 December 2018 | Active |
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN | Secretary | 03 August 2018 | Active |
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN | Secretary | 20 December 2016 | Active |
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN | Secretary | 25 November 2013 | Active |
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Director | 16 April 2012 | Active |
2 County Gate, Staceys Street, Maidstone, ME14 1ST | Director | 21 May 2008 | Active |
2 County Gate, Staceys Street, Maidstone, ME14 1ST | Director | 28 March 2008 | Active |
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Director | 08 August 2012 | Active |
23 Knightsbridge Court, Chester, CH1 1QG | Director | 21 September 2005 | Active |
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Director | 23 June 2010 | Active |
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Director | 19 April 2012 | Active |
1, Minster Court, London, United Kingdom, EC3R 7AA | Director | 02 March 2018 | Active |
51, Graig Y Mynydd, Thomastown, CF39 8FD | Director | 21 September 2005 | Active |
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Director | 02 November 2012 | Active |
Nursery Cottage 3a, The Green, Westerham, Kent, TN16 1AS | Director | 28 March 2008 | Active |
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN | Director | 11 September 2015 | Active |
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Director | 23 March 2011 | Active |
Tregyrnog Farmhouse, St. Brides-Super-Ely, Cardiff, CF5 6EZ | Director | 21 September 2005 | Active |
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Director | 04 November 2009 | Active |
Cullum Capital Ventures Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Minster Court, London, United Kingdom, EC3R 7PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Officers | Appoint corporate secretary company with name date. | Download |
2022-02-25 | Officers | Termination secretary company with name termination date. | Download |
2021-12-01 | Incorporation | Memorandum articles. | Download |
2021-11-06 | Change of constitution | Statement of companys objects. | Download |
2021-11-06 | Resolution | Resolution. | Download |
2021-11-06 | Incorporation | Memorandum articles. | Download |
2021-08-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-25 | Accounts | Legacy. | Download |
2021-08-25 | Other | Legacy. | Download |
2021-08-25 | Other | Legacy. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Capital | Legacy. | Download |
2020-09-28 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-28 | Insolvency | Legacy. | Download |
2020-09-28 | Resolution | Resolution. | Download |
2020-09-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-20 | Resolution | Resolution. | Download |
2020-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-07 | Capital | Capital allotment shares. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.