This company is commonly known as R.b. Bishopsgate Investments Limited. The company was founded 30 years ago and was given the registration number 02924707. The firm's registered office is in LONDON. You can find them at Citigroup Centre Canada Square, Canary Wharf, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | R.B. BISHOPSGATE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02924707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citigroup Centre, Canada Square, Canary Wharf, London, England, E14 5LB | Secretary | 12 April 2019 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB | Director | 18 June 2021 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB | Director | 30 August 2019 | Active |
2b St Johns Road, Redhill, RH1 6HF | Secretary | 01 September 2006 | Active |
9 Manor Mount, London, SE23 3PY | Secretary | 14 November 2005 | Active |
2 Heathgate, Wickham Bishops, CM8 3NZ | Secretary | 03 May 1994 | Active |
4, Wilton Crescent, London, United Kingdom, SW1X 8RN | Secretary | 17 January 2008 | Active |
87, Sheriffs Park, Linlithgow, EH49 7SR | Secretary | 10 March 2004 | Active |
35 Stone Yard Plumptre Street, Nottingham, NG1 1JL | Secretary | 30 November 2007 | Active |
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ | Secretary | 28 January 2005 | Active |
33, Davies Street, London, W1K 4LR | Director | 21 May 2013 | Active |
9 Stradella Road, Herne Hill, London, SE24 9HN | Director | 04 November 2003 | Active |
Blueboys Barn, Cirencester Road, Minchinhampton, GL6 9EQ | Director | 03 May 1994 | Active |
45 Melrose Avenue, London, SW19 8BU | Director | 06 December 2006 | Active |
Lindisfarne 20 Summerhill Grange, Lindfield, Haywards Heath, RH16 1RQ | Director | 03 May 1994 | Active |
Little Tudors, Broad Street Green, Hatfield Broad Oak, CM22 7JA | Director | 29 September 2003 | Active |
25 Oakwood Court, Abbotsbury Road, London, W14 8JU | Director | 04 November 2003 | Active |
33, Davies Street, London, United Kingdom, W1K 4LR | Director | 30 September 2015 | Active |
21 Barnton Gardens, Edinburgh, EH4 6AE | Director | 22 November 2004 | Active |
Highfield House, The Lane, Fordcombe, TN3 0RP | Director | 22 March 2005 | Active |
47 Sutherland Place, London, W2 5BY | Director | 04 November 2003 | Active |
Ashton Brompton Terrace, Perth, PH2 7DQ | Director | 24 February 2004 | Active |
64 Alma Road, St. Albans, AL1 3BL | Director | 24 July 2001 | Active |
Maple End 10 Hollydell, Hertford, SG13 8BE | Director | 10 March 2000 | Active |
33, Davies Street, London, W1K 4LR | Director | 21 May 2013 | Active |
Chapel St., Goresbridge, Ireland, IRISH | Director | 30 November 2007 | Active |
25, Canada Square, London, England, E14 5LB | Director | 12 April 2019 | Active |
Bonnets End, Bushley, Tewkesbury, GL20 6HT | Director | 26 May 1997 | Active |
2 Heathgate, Wickham Bishops, CM8 3NZ | Director | 10 March 2000 | Active |
33, Davies Street, London, W1K 4LR | Director | 21 May 2013 | Active |
4, Wilton Crescent, London, SW1X 8RN | Director | 30 November 2007 | Active |
5 Clement Road, London, SW19 7RJ | Director | 04 November 2003 | Active |
22 Albert Hall Mansions, Kensington Gore, London, SW7 2AJ | Director | 06 December 2006 | Active |
555 Rayners Lane, Pinner, HA5 5HP | Director | 10 March 2000 | Active |
Wood End, Munstead Heath Road, Bramley, GU5 0DD | Director | 29 September 2003 | Active |
Canada Square Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33 Davies Street, Davies Street, London, England, W1K 3DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Change person director company with change date. | Download |
2023-11-13 | Accounts | Accounts with accounts type full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Accounts | Accounts with accounts type full. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-17 | Accounts | Accounts with accounts type full. | Download |
2019-09-16 | Accounts | Change account reference date company previous extended. | Download |
2019-09-16 | Address | Change registered office address company with date old address new address. | Download |
2019-09-16 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Capital | Legacy. | Download |
2019-09-04 | Capital | Capital statement capital company with date currency figure. | Download |
2019-09-04 | Insolvency | Legacy. | Download |
2019-09-04 | Resolution | Resolution. | Download |
2019-08-16 | Resolution | Resolution. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.