UKBizDB.co.uk

R.B. BISHOPSGATE INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citigroup Centre, Canada Square, Canary Wharf, London, England, E14 5LB

Secretary12 April 2019Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Director18 June 2021Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Director30 August 2019Active
2b St Johns Road, Redhill, RH1 6HF

Secretary01 September 2006Active
9 Manor Mount, London, SE23 3PY

Secretary14 November 2005Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Secretary03 May 1994Active
4, Wilton Crescent, London, United Kingdom, SW1X 8RN

Secretary17 January 2008Active
87, Sheriffs Park, Linlithgow, EH49 7SR

Secretary10 March 2004Active
35 Stone Yard Plumptre Street, Nottingham, NG1 1JL

Secretary30 November 2007Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary28 January 2005Active
33, Davies Street, London, W1K 4LR

Director21 May 2013Active
9 Stradella Road, Herne Hill, London, SE24 9HN

Director04 November 2003Active
Blueboys Barn, Cirencester Road, Minchinhampton, GL6 9EQ

Director03 May 1994Active
45 Melrose Avenue, London, SW19 8BU

Director06 December 2006Active
Lindisfarne 20 Summerhill Grange, Lindfield, Haywards Heath, RH16 1RQ

Director03 May 1994Active
Little Tudors, Broad Street Green, Hatfield Broad Oak, CM22 7JA

Director29 September 2003Active
25 Oakwood Court, Abbotsbury Road, London, W14 8JU

Director04 November 2003Active
33, Davies Street, London, United Kingdom, W1K 4LR

Director30 September 2015Active
21 Barnton Gardens, Edinburgh, EH4 6AE

Director22 November 2004Active
Highfield House, The Lane, Fordcombe, TN3 0RP

Director22 March 2005Active
47 Sutherland Place, London, W2 5BY

Director04 November 2003Active
Ashton Brompton Terrace, Perth, PH2 7DQ

Director24 February 2004Active
64 Alma Road, St. Albans, AL1 3BL

Director24 July 2001Active
Maple End 10 Hollydell, Hertford, SG13 8BE

Director10 March 2000Active
33, Davies Street, London, W1K 4LR

Director21 May 2013Active
Chapel St., Goresbridge, Ireland, IRISH

Director30 November 2007Active
25, Canada Square, London, England, E14 5LB

Director12 April 2019Active
Bonnets End, Bushley, Tewkesbury, GL20 6HT

Director26 May 1997Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Director10 March 2000Active
33, Davies Street, London, W1K 4LR

Director21 May 2013Active
4, Wilton Crescent, London, SW1X 8RN

Director30 November 2007Active
5 Clement Road, London, SW19 7RJ

Director04 November 2003Active
22 Albert Hall Mansions, Kensington Gore, London, SW7 2AJ

Director06 December 2006Active
555 Rayners Lane, Pinner, HA5 5HP

Director10 March 2000Active
Wood End, Munstead Heath Road, Bramley, GU5 0DD

Director29 September 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-02-28Officers

Change person director company with change date.

Download
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Change account reference date company previous shortened.

Download
2020-03-17Accounts

Accounts with accounts type full.

Download
2019-09-16Accounts

Change account reference date company previous extended.

Download
2019-09-16Address

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

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-04Capital

Legacy.

Download
2019-09-04Capital

Capital statement capital company with date currency figure.

Download
2019-09-04Insolvency

Legacy.

Download
2019-09-04Resolution

Resolution.

Download
2019-08-16Resolution

Resolution.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.