NEW BATH COURT (OPCO) LIMITED - BISHOPSGATE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-08 View Report
Officers. Appointment date: 2023-11-23. Officer name: Mr Stuart Watson. 2023-11-28 View Report
Officers. Termination date: 2023-11-23. Officer name: Christopher Stuart Day. 2023-11-28 View Report
Address. Old address: 19th Floor 100 Bishopsgate London EC2N 4AG England. Change date: 2023-04-14. New address: 100 Bishopsgate 19th Floor Ogier Office 1936 Bishopsgate London. 2023-04-14 View Report
Confirmation statement. Statement with updates. 2023-02-17 View Report
Accounts. Accounts type total exemption full. 2022-12-29 View Report
Officers. Appointment date: 2022-12-14. Officer name: Mr Guo Yeou Yong. 2022-12-23 View Report
Officers. Appointment date: 2022-12-14. Officer name: Mr David Benjamin Ridgwell. 2022-12-22 View Report
Officers. Officer name: Ogier Global Company Secretary (Jersey) Limited. Appointment date: 2022-12-14. 2022-12-22 View Report
Officers. Appointment date: 2022-12-14. Officer name: Mr Christopher Stuart Day. 2022-12-22 View Report
Officers. Appointment date: 2022-12-16. Officer name: Mr Neil Andrew Mcginty. 2022-12-22 View Report
Officers. Officer name: Mr Eik Sheng Kwek. Appointment date: 2022-12-14. 2022-12-22 View Report
Officers. Termination date: 2022-12-14. Officer name: Oliver David Andres Campbell. 2022-12-22 View Report
Officers. Officer name: Axel Francois Cornelis Boutrolle. Termination date: 2022-12-14. 2022-12-22 View Report
Persons with significant control. Cessation date: 2022-12-14. Psc name: Christopher Nelson Merrill. 2022-12-22 View Report
Address. Old address: Becket House 1 Lambeth Palace Road London SE1 7EU England. Change date: 2022-12-22. New address: 19th Floor 100 Bishopsgate London EC2N 4AG. 2022-12-22 View Report
Mortgage. Charge number: 099430900001. 2022-12-15 View Report
Mortgage. Charge number: 099430900002. 2022-12-15 View Report
Mortgage. Charge number: 099430900003. 2022-12-15 View Report
Mortgage. Charge creation date: 2022-11-28. Charge number: 099430900003. 2022-12-02 View Report
Officers. Officer name: Mr Axel Francois Cornelis Boutrolle. Appointment date: 2022-03-31. 2022-04-01 View Report
Officers. Termination date: 2022-03-31. Officer name: Martin John Smith. 2022-04-01 View Report
Confirmation statement. Statement with no updates. 2022-01-06 View Report
Accounts. Accounts type total exemption full. 2021-10-02 View Report
Persons with significant control. Notification date: 2017-12-06. Psc name: Christopher Nelson Merrill. 2021-10-01 View Report
Confirmation statement. Statement with no updates. 2021-01-06 View Report
Mortgage. Charge creation date: 2020-11-25. Charge number: 099430900002. 2020-11-25 View Report
Accounts. Accounts type dormant. 2020-11-03 View Report
Officers. Officer name: Elodie Nadine, Olivia Ordines. Termination date: 2020-10-01. 2020-10-02 View Report
Officers. Termination date: 2020-08-28. Officer name: Nicolas Alexandre Pierre Guerin. 2020-08-28 View Report
Officers. Officer name: Mr Oliver Campbell. Appointment date: 2020-07-22. 2020-07-22 View Report
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Accounts. Accounts type dormant. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Officers. Officer name: Ms Elodie Nadine, Olivia Ordines. Appointment date: 2018-11-21. 2018-11-29 View Report
Accounts. Accounts type dormant. 2018-10-31 View Report
Accounts. Change account reference date company previous shortened. 2018-08-10 View Report
Officers. Officer name: Graham Lambert. Termination date: 2018-04-13. 2018-05-04 View Report
Officers. Appointment date: 2018-04-13. Officer name: Mr Martin John Smith. 2018-05-04 View Report
Confirmation statement. Statement with no updates. 2018-01-19 View Report
Persons with significant control. Cessation date: 2018-01-10. Psc name: Centro Place Investments Ltd. 2018-01-15 View Report
Persons with significant control. Psc name: New Bath Court Limited. Notification date: 2018-01-10. 2018-01-15 View Report
Address. Old address: 1 Centro Place Pride Park Derby DE24 8RF. Change date: 2018-01-15. New address: Becket House 1 Lambeth Palace Road London SE1 7EU. 2018-01-15 View Report
Resolution. Description: Resolutions. 2018-01-12 View Report
Mortgage. Charge number: 099430900001. Charge creation date: 2018-01-10. 2018-01-12 View Report
Officers. Termination date: 2018-01-10. Officer name: Peter Marlon Mccormack. 2018-01-10 View Report
Accounts. Accounts type dormant. 2017-10-11 View Report
Officers. Appointment date: 2017-07-19. Officer name: Mr Graham Lambert. 2017-08-14 View Report
Officers. Officer name: Nicolas Vincent Christian Swiderski. Termination date: 2017-07-19. 2017-08-14 View Report
Officers. Officer name: Samantha Tracy Chalmers. Termination date: 2017-03-01. 2017-03-10 View Report