280 BISHOPSGATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

280 BISHOPSGATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05176361

Incorporation date

12/07/2004

Size

Dormant

Contacts

Registered address

Registered address

250 Bishopsgate, London EC2M 4AACopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2004)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon22/12/2025
Application to strike the company off the register
dot icon29/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon01/08/2025
Satisfaction of charge 051763610004 in full
dot icon01/08/2025
Satisfaction of charge 3 in full
dot icon01/08/2025
Satisfaction of charge 2 in full
dot icon10/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon05/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon27/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/05/2022
Amended accounts for a dormant company made up to 2020-12-31
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon07/09/2021
Director's details changed for Neil Thomson Boyes Miller on 2021-09-07
dot icon31/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon15/07/2021
Change of details for Natwest Markets Plc as a person with significant control on 2018-04-29
dot icon15/07/2021
Cessation of The Royal Bank of Scotland Plc as a person with significant control on 2018-04-29
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon22/11/2019
Full accounts made up to 2018-12-31
dot icon12/11/2019
Appointment of Natwest Markets Secretarial Services Limited as a secretary on 2019-11-08
dot icon12/11/2019
Termination of appointment of Rbs Secretarial Services Limited as a secretary on 2019-11-08
dot icon16/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon01/02/2019
Full accounts made up to 2017-12-31
dot icon06/12/2018
Satisfaction of charge 051763610005 in full
dot icon01/11/2018
Registration of charge 051763610005, created on 2018-10-29
dot icon01/11/2018
All of the property or undertaking has been released from charge 051763610004
dot icon22/08/2018
Notification of Natwest Markets Plc as a person with significant control on 2016-04-06
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon13/02/2018
Cessation of Euro Baltic Properties Limited as a person with significant control on 2017-10-26
dot icon27/10/2017
Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 2017-10-06
dot icon27/10/2017
Termination of appointment of Daniel Jonathan Wynne as a director on 2017-10-06
dot icon27/10/2017
Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on 2017-10-06
dot icon26/10/2017
Notification of The Royal Bank of Scotland Plc as a person with significant control on 2017-10-26
dot icon20/10/2017
Appointment of Neil Thomson Boyes Miller as a director on 2017-10-10
dot icon20/10/2017
Appointment of Rbs Secretarial Services Limited as a secretary on 2017-10-10
dot icon11/10/2017
Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 250 Bishopsgate London EC2M 4AA on 2017-10-11
dot icon11/10/2017
Registration of charge 051763610004, created on 2017-10-10
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon25/04/2017
Termination of appointment of Mark Howard Filer as a director on 2017-04-07
dot icon20/04/2017
Appointment of Mr Daniel Jonathan Wynne as a director on 2017-03-20
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2013-12-31
dot icon16/12/2014
Termination of appointment of Martin Mcdermott as a director on 2014-12-05
dot icon05/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon18/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon21/12/2011
Director's details changed for Mr Mark Howard Filer on 2011-12-14
dot icon21/12/2011
Director's details changed for Martin Mcdermott on 2011-12-14
dot icon25/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Secretary's details changed
dot icon01/06/2011
Director's details changed
dot icon01/06/2011
Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2011-06-01
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon29/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 12/07/09; full list of members
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon24/07/2008
Return made up to 12/07/08; full list of members
dot icon08/05/2008
Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008
dot icon07/05/2008
Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon28/07/2007
Director resigned
dot icon13/07/2007
Return made up to 12/07/07; full list of members
dot icon19/04/2007
Director's particulars changed
dot icon09/11/2006
Director's particulars changed
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon28/07/2006
Return made up to 12/07/06; full list of members
dot icon21/07/2006
Director's particulars changed
dot icon10/01/2006
Registered office changed on 10/01/06 from: tower 42 level 11 international financial centre 25 old broad street london EC2N 1HQ
dot icon28/12/2005
Secretary's particulars changed;director's particulars changed
dot icon15/07/2005
Return made up to 12/07/05; full list of members
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon13/12/2004
Particulars of mortgage/charge
dot icon08/11/2004
Particulars of mortgage/charge
dot icon04/11/2004
Resolutions
dot icon29/10/2004
Memorandum and Articles of Association
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
New director appointed
dot icon29/10/2004
New director appointed
dot icon29/10/2004
New director appointed
dot icon29/10/2004
New secretary appointed;new director appointed
dot icon29/10/2004
Director resigned
dot icon29/10/2004
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon29/10/2004
Director resigned
dot icon29/10/2004
Secretary resigned;director resigned
dot icon29/10/2004
Registered office changed on 29/10/04 from: 10 upper bank street london E14 5JJ
dot icon29/10/2004
Nc inc already adjusted 25/10/04
dot icon26/10/2004
Certificate of change of name
dot icon20/07/2004
Director's particulars changed
dot icon12/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NATWEST GROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
10/10/2017 - 08/11/2019
462
Wynne, Daniel Jonathan
Director
20/03/2017 - 06/10/2017
271
Filer, Mark Howard
Director
25/10/2004 - 07/04/2017
568
NATWEST MARKETS SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/11/2019 - Present
54
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
12/07/2004 - 25/10/2004
1588

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 280 BISHOPSGATE FINANCE LIMITED

280 BISHOPSGATE FINANCE LIMITED is an(a) Dissolved company incorporated on 12/07/2004 with the registered office located at 250 Bishopsgate, London EC2M 4AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 280 BISHOPSGATE FINANCE LIMITED?

toggle

280 BISHOPSGATE FINANCE LIMITED is currently Dissolved. It was registered on 12/07/2004 and dissolved on 17/03/2026.

Where is 280 BISHOPSGATE FINANCE LIMITED located?

toggle

280 BISHOPSGATE FINANCE LIMITED is registered at 250 Bishopsgate, London EC2M 4AA.

What does 280 BISHOPSGATE FINANCE LIMITED do?

toggle

280 BISHOPSGATE FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 280 BISHOPSGATE FINANCE LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.