BISHOPSGATE FINANCIAL CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/01/2423 January 2024 Termination of appointment of Thomas Patrick Melville as a director on 2024-01-10

View Document

23/01/2423 January 2024 Notification of Michael Richard Hampson, as a person with significant control on 2024-01-10

View Document

23/01/2423 January 2024 Termination of appointment of Jacob Koshy Kalaparampil as a director on 2024-01-10

View Document

23/01/2423 January 2024 Cessation of Jacob Koshy Kalaparampil as a person with significant control on 2024-01-10

View Document

23/01/2423 January 2024 Termination of appointment of Andrew John Seymour as a director on 2024-01-10

View Document

23/01/2423 January 2024 Termination of appointment of Jacob Koshy Kalaparampil as a secretary on 2024-01-10

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Director's details changed for Mr Michael Richard Hampson, on 2023-02-28

View Document

28/02/2328 February 2023 Change of details for Mr Jacob Koshy Kalaparampil as a person with significant control on 2023-02-28

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/08/2111 August 2021 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

05/08/215 August 2021 Cessation of Michael Richard Hampson as a person with significant control on 2021-08-01

View Document

04/08/214 August 2021 Notification of Jacob Koshy Kalaparampil as a person with significant control on 2021-08-01

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

04/08/214 August 2021 Termination of appointment of Chynna Martine Page as a secretary on 2021-08-01

View Document

04/08/214 August 2021 Termination of appointment of Michael Richard Hampson as a director on 2021-08-01

View Document

04/08/214 August 2021 Appointment of Mr Jacob Koshy Kalaparampil as a director on 2021-08-01

View Document

04/08/214 August 2021 Appointment of Mr Jacob Koshy Kalaparampil as a secretary on 2021-08-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 SECRETARY APPOINTED MISS CHYNNA MARTINE PAGE

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY BARRY HAMPSON

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM LOWER GROUND FLOOR 26 FINSBURY SQUARE LONDON EC2A 1DS

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HAAMPSON / 06/04/2016

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

05/03/195 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HAAMPSON / 06/04/2016

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HAAMPSON / 21/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HAMPSON / 21/09/2017

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA HAMPSON

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

05/04/175 April 2017 SECRETARY APPOINTED MR BARRY EDWARD HAMPSON

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY 2020 SECRETARIAL LIMITED

View Document

30/01/1730 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 2020 SECRETARIAL LIMITED / 31/10/2016

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MRS AMANDA JANE HAMPSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HAMPSON / 11/05/2016

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/05/1515 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

03/02/153 February 2015 PREVSHO FROM 31/07/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN HAY

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAY

View Document

09/09/149 September 2014 CORPORATE SECRETARY APPOINTED 2020 SECRETARIAL LIMITED

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 5TH FLOOR ALDERMANS HOUSE 34-37 LIVERPOOL STREET LONDON EC2M 3UJ

View Document

28/05/1428 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 ADOPT ARTICLES 31/05/2013

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

24/03/1424 March 2014 PREVSHO FROM 31/12/2013 TO 31/07/2013

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 21/01/13 STATEMENT OF CAPITAL GBP 65.43

View Document

21/01/1321 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

View Document

24/08/1224 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENIS TAYLOR / 13/02/2012

View Document

20/06/1220 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR JOHN DENIS TAYLOR

View Document

30/05/1230 May 2012 SECRETARY APPOINTED STEPHEN HAY

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CRUSE

View Document

25/05/1225 May 2012 25/05/12 STATEMENT OF CAPITAL GBP 73.61

View Document

25/05/1225 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 01/03/2012

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CRUSE

View Document

09/01/129 January 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/01/129 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 87.36

View Document

09/01/129 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 06/10/2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 03/12/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 03/10/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HAMPSON / 06/02/2010

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MIKE HAMPSON / 06/09/2011

View Document

19/05/1119 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 SECRETARY APPOINTED MR TIMOTHY EDWARD CRUSE

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY 2020 SECRETARIAL LIMITED

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM C/O 2020 CHARTERED ACCOUNTANTS 1 ST. ANDREW'S HILL LONDON EC4V 5BY UNITED KINGDOM

View Document

12/06/1012 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 27/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MIKE HAMPSON

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR STEPHEN HAY

View Document

23/02/1023 February 2010 COMPANY NAME CHANGED BISHOPSGATE MANAGED SERVICES LIMITED CERTIFICATE ISSUED ON 23/02/10

View Document

23/02/1023 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED TIM CRUSE

View Document

11/02/1011 February 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

09/02/109 February 2010 18/11/09 STATEMENT OF CAPITAL GBP 100.00

View Document

02/02/102 February 2010 CHANGE OF NAME 20/01/2010

View Document

02/02/102 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/12/091 December 2009 SUB-DIVISION 18/11/09

View Document

01/12/091 December 2009 18/11/09 STATEMENT OF CAPITAL GBP 100

View Document

05/06/095 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company