BISHOPSCOURT GROUP SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
BISHOPSCOURT GROUP SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BISHOPSCOURT GROUP SERVICES LIMITED was incorporated 39 years ago on 18/02/1985 and has the registered number: 01886906. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
BISHOPSCOURT GROUP SERVICES LIMITED was incorporated 39 years ago on 18/02/1985 and has the registered number: 01886906. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
BISHOPSCOURT GROUP SERVICES LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
KEMP HOUSE
LONDON
EC1V 2NX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER JOHN WACEY | Dec 1948 | British | Director | CURRENT | |
MR MARK EARL SEDDON | Jan 1984 | British | Director | 2023-10-01 | CURRENT |
MR MICHAEL WILLIAM RUTHERFORD | Apr 1948 | British | Director | CURRENT | |
MR DAVID JOHN MARSH | Jan 1969 | British | Director | 2015-02-10 UNTIL 2018-06-08 | RESIGNED |
MR MICHAEL DAVID EAGLES | Sep 1948 | British | Director | RESIGNED | |
ROBIN NEVILLE CULLEN | Dec 1951 | English | Director | RESIGNED | |
ROBIN NEVILLE CULLEN | Dec 1951 | English | Director | 1992-02-03 UNTIL 1995-12-31 | RESIGNED |
GRAHAM MARVEL WRIGHT | British | Secretary | 2001-06-22 UNTIL 2004-09-14 | RESIGNED | |
CHRISTOPHER JOHN WACEY | Dec 1949 | British | Secretary | 1991-11-14 UNTIL 1993-06-15 | RESIGNED |
RAYMOND NIXON | Sep 1950 | British | Secretary | 1994-12-08 UNTIL 2000-05-31 | RESIGNED |
HELEN MARY LAKIN | Apr 1961 | British | Secretary | 2000-06-01 UNTIL 2001-06-22 | RESIGNED |
MR MICHAEL JULIAN BILLING | British | Secretary | 2004-09-14 UNTIL 2018-06-11 | RESIGNED | |
BRIAN EDWARD HASLER | Sep 1933 | British | Secretary | RESIGNED | |
BISHOPSCOURT FINANCIAL SERVICES LTD | Secretary | 1993-06-15 UNTIL 1994-12-08 | RESIGNED | ||
MR RYE DOUGLAS MILLS | Feb 1944 | British | Director | 2006-02-01 UNTIL 2009-02-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bishopscourt Financial Holdings Limited | 2016-04-06 | Romford Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-27 | 31-03-2023 | 9,810 Cash -670,401 equity |
ACCOUNTS - Final Accounts | 2023-02-22 | 31-03-2022 | 8,723 Cash -297,978 equity |
ACCOUNTS - Final Accounts | 2021-12-25 | 31-03-2021 | 29,430 Cash -269,431 equity |
ACCOUNTS - Final Accounts | 2019-12-25 | 31-03-2019 | 117,375 Cash 416,305 equity |
ACCOUNTS - Final Accounts | 2018-12-25 | 31-03-2018 | 353,825 Cash 766,700 equity |