Advanced company searchLink opens in new window

BISHOPSGATE INSURANCE BROKERS LIMITED

Company number 00149526

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2019 AP03 Appointment of Dean Clarke as a secretary on 11 December 2018
04 Jan 2019 TM02 Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018
21 Dec 2018 TM01 Termination of appointment of Gordon Frederick Newman as a director on 28 November 2018
29 Nov 2018 TM01 Termination of appointment of Russell James Benzies as a director on 28 November 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
01 Oct 2018 MR01 Registration of charge 001495260011, created on 26 September 2018
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 6,800,000
30 Aug 2018 AP01 Appointment of Mr Barnabas John Hurst-Bannister as a director on 26 July 2018
03 Aug 2018 TM02 Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018
03 Aug 2018 AP03 Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018
08 Jun 2018 AP01 Appointment of Mr Russell James Benzies as a director on 8 May 2018
05 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
05 Mar 2018 TM01 Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018
15 Feb 2018 AP01 Appointment of Mr Gordon Frederick Newman as a director on 13 February 2018
05 Oct 2017 AA Full accounts made up to 31 December 2016
10 Aug 2017 MR01 Registration of charge 001495260010, created on 7 August 2017
07 Jul 2017 MR04 Satisfaction of charge 001495260009 in full
02 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
30 May 2017 AD02 Register inspection address has been changed to Towergate House Eclipse Park, Sittingbourne Road Maidstone ME14 3EN
22 Mar 2017 AP01 Appointment of Mr Antonios Erotocritou as a director on 15 March 2017
01 Mar 2017 AD01 Registered office address changed from 77 Leadenhall Street London EC3A 3DE to 55 Bishopsgate London EC2N 3AS on 1 March 2017
12 Jan 2017 AP01 Appointment of Mr David Christopher Ross as a director on 20 December 2016
09 Jan 2017 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
09 Jan 2017 TM02 Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016
28 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-08