99 BISHOPSGATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

99 BISHOPSGATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03071752

Incorporation date

23/06/1995

Size

Full

Contacts

Registered address

Registered address

Level 10, 100 Bishopsgate, London EC2N 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1995)
dot icon26/01/2026
Registered office address changed from Level 26 One Canada Square London E14 5AB England to Level 10, 100 Bishopsgate London EC2N 4AG on 2026-01-26
dot icon29/07/2025
Satisfaction of charge 030717520002 in full
dot icon04/07/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon25/07/2024
Full accounts made up to 2023-12-31
dot icon04/07/2024
Appointment of Ao Sun as a director on 2024-06-30
dot icon04/07/2024
Termination of appointment of Naiwei Zhang as a director on 2024-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-23 with updates
dot icon28/06/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon09/02/2023
Change of details for Victor Phillip Michael Dahdaleh as a person with significant control on 2023-02-10
dot icon10/10/2022
Notification of Ministry of Finance of the People's Republic of China as a person with significant control on 2016-04-06
dot icon17/08/2022
Appointment of Mr Paras Maalde as a director on 2022-08-11
dot icon17/08/2022
Termination of appointment of Rose Belle Claire Meller as a director on 2022-08-11
dot icon12/08/2022
Statement of capital following an allotment of shares on 2022-08-12
dot icon29/06/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon20/05/2022
Director's details changed for Marco Rudolf Johannes Van Der Werff on 2022-05-20
dot icon03/05/2022
Notification of Victor Phillip Michael Dahdaleh as a person with significant control on 2022-04-20
dot icon03/05/2022
Withdrawal of a person with significant control statement on 2022-05-03
dot icon20/04/2022
Appointment of Marco Rudolf Johannes Van Der Werff as a director on 2022-04-20
dot icon20/04/2022
Termination of appointment of Mohammed Al-Mosallam as a director on 2022-04-20
dot icon21/07/2021
Full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon06/06/2021
Registered office address changed from Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW England to Level 26 One Canada Square London E14 5AB on 2021-06-06
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-10-12
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon02/10/2019
Appointment of Ms Rose Belle Claire Meller as a director on 2019-09-30
dot icon02/10/2019
Termination of appointment of Zachary Bryan Vaughan as a director on 2019-09-30
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon20/05/2019
Director's details changed for Mr Zachary Bryan Vaughan on 2019-01-25
dot icon19/09/2018
Appointment of Naiwei Zhang as a director on 2018-07-25
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon30/07/2018
Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW on 2018-07-30
dot icon27/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon26/06/2018
Appointment of Mr Zachary Bryan Vaughan as a director on 2018-06-06
dot icon18/06/2018
Termination of appointment of Neil Thompson as a director on 2018-06-06
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon21/07/2017
Notification of a person with significant control statement
dot icon21/07/2017
Withdrawal of a person with significant control statement on 2017-07-21
dot icon07/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon07/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Appointment of Mr Neil Thompson as a director on 2017-06-28
dot icon30/06/2017
Termination of appointment of James Lane Tuckey as a director on 2017-06-28
dot icon21/04/2017
Appointment of Mr James Lane Tuckey as a director on 2017-03-31
dot icon07/04/2017
Termination of appointment of Martin Clive Jepson as a director on 2017-03-31
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon15/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon16/11/2015
Director's details changed for Mr Martin Clive Jepson on 2015-11-01
dot icon29/10/2015
Resolutions
dot icon15/10/2015
Appointment of Mohammed Al-Mosallam as a director on 2015-10-06
dot icon09/10/2015
Termination of appointment of Philippa Elder as a secretary on 2015-10-06
dot icon09/10/2015
Termination of appointment of Danelle Fleur Campbell as a director on 2015-10-06
dot icon09/10/2015
Termination of appointment of James Lane Tuckey as a director on 2015-10-06
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon09/09/2015
Satisfaction of charge 1 in full
dot icon11/08/2015
Memorandum and Articles of Association
dot icon11/08/2015
Resolutions
dot icon31/07/2015
Registration of charge 030717520002, created on 2015-07-29
dot icon21/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon04/08/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon04/08/2014
Appointment of Danelle Fleur Campbell as a director on 2014-08-01
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon25/04/2014
Appointment of Mrs Philippa Elder as a secretary on 2014-04-24
dot icon25/04/2014
Termination of appointment of Jennifer Draper as a secretary on 2014-04-24
dot icon27/01/2014
Director's details changed for Mr Martin Clive Jepson on 2013-12-16
dot icon27/01/2014
Director's details changed for Mr James Lane Tuckey on 2013-12-16
dot icon27/01/2014
Secretary's details changed for Jennifer Draper on 2013-12-16
dot icon16/12/2013
Registered office address changed from 23 Hanover Square London W1S 1JB on 2013-12-16
dot icon05/11/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon24/10/2012
Appointment of Mr Martin Clive Jepson as a director on 2012-09-28
dot icon23/10/2012
Appointment of Mr James Lane Tuckey as a director on 2012-09-28
dot icon23/10/2012
Appointment of Jennifer Draper as a secretary on 2012-09-28
dot icon23/10/2012
Termination of appointment of Andrew James Gray Thomson as a director on 2012-09-28
dot icon23/10/2012
Termination of appointment of Peter William Beaumont Cole as a director on 2012-09-28
dot icon23/10/2012
Termination of appointment of Andrew John Berger-North as a director on 2012-09-28
dot icon23/10/2012
Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 2012-09-28
dot icon23/10/2012
Registered office address changed from 10 Grosvenor Street London W1K 4BJ on 2012-10-23
dot icon15/10/2012
Memorandum and Articles of Association
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Termination of appointment of Lawrence Francis Hutchings as a director on 2012-09-29
dot icon08/10/2012
Miscellaneous
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon09/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon17/10/2011
Termination of appointment of Nicholas Alan Scott Hardie as a director on 2011-10-14
dot icon10/10/2011
Appointment of Hammerson Company Secretarial Limited as a secretary on 2011-09-23
dot icon10/10/2011
Termination of appointment of Stuart John Haydon as a secretary on 2011-09-22
dot icon01/08/2011
Termination of appointment of Martin Jepson as a director
dot icon27/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon09/09/2010
Director's details changed for Mr Peter William Beaumont Cole on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Lawrence Francis Hutchings on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Martin Clive Jepson on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Andrew John Berger-North on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Andrew James Gray Thomson on 2010-09-08
dot icon07/09/2010
Director's details changed for Mr Nicholas Alan Scott Hardie on 2010-09-07
dot icon06/09/2010
Secretary's details changed for Mr Stuart John Haydon on 2010-09-01
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon10/10/2009
Termination of appointment of David Atkins as a director
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 23/06/09; full list of members
dot icon09/12/2008
Director appointed andrew john berger-north
dot icon08/12/2008
Director appointed martin clive jepson
dot icon08/12/2008
Appointment terminated director jonathan emery
dot icon08/12/2008
Director appointed lawrence francis hutchings
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon04/07/2008
Registered office changed on 04/07/2008 from 38 woolmead avenue london NW9 7AY
dot icon27/06/2008
Return made up to 23/06/08; full list of members
dot icon24/01/2008
Registered office changed on 24/01/08 from: 10 grosvenor street london W1K 4BJ
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
Return made up to 23/06/07; full list of members
dot icon01/05/2007
Director resigned
dot icon04/04/2007
Auditor's resignation
dot icon24/03/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon15/11/2006
Return made up to 23/06/06; full list of members
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon09/08/2006
Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR
dot icon14/07/2006
Director resigned
dot icon11/07/2006
Director resigned
dot icon21/07/2005
Return made up to 23/06/05; full list of members
dot icon20/07/2005
Full accounts made up to 2004-12-31
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon20/04/2005
New director appointed
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon01/07/2004
Return made up to 23/06/04; full list of members
dot icon16/12/2003
Director resigned
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon11/07/2003
Return made up to 23/06/03; full list of members
dot icon28/06/2002
Return made up to 23/06/02; full list of members
dot icon21/06/2002
Full accounts made up to 2001-12-31
dot icon07/09/2001
Director resigned
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon03/07/2001
Return made up to 23/06/01; full list of members
dot icon16/05/2001
Full accounts made up to 2000-12-31
dot icon13/09/2000
Secretary resigned
dot icon12/09/2000
New secretary appointed
dot icon10/08/2000
Director's particulars changed
dot icon11/07/2000
Return made up to 23/06/00; full list of members
dot icon18/05/2000
Full accounts made up to 1999-12-31
dot icon07/07/1999
Return made up to 23/06/99; full list of members
dot icon15/06/1999
New secretary appointed
dot icon09/06/1999
Director resigned
dot icon02/06/1999
Secretary resigned
dot icon21/05/1999
Full accounts made up to 1998-12-31
dot icon17/11/1998
Director resigned
dot icon17/11/1998
New director appointed
dot icon26/10/1998
Director's particulars changed
dot icon03/07/1998
Return made up to 23/06/98; full list of members
dot icon13/03/1998
Full accounts made up to 1997-12-31
dot icon11/01/1998
New director appointed
dot icon11/01/1998
Director resigned
dot icon06/08/1997
Director resigned
dot icon13/07/1997
Return made up to 23/06/97; full list of members
dot icon26/03/1997
Full accounts made up to 1996-12-31
dot icon21/02/1997
Director's particulars changed
dot icon14/08/1996
Secretary's particulars changed
dot icon16/07/1996
Return made up to 23/06/96; full list of members
dot icon01/04/1996
Full accounts made up to 1995-12-31
dot icon15/01/1996
Director's particulars changed
dot icon02/01/1996
Director's particulars changed
dot icon21/09/1995
Certificate of change of name
dot icon21/09/1995
Resolutions
dot icon08/09/1995
Director resigned
dot icon08/09/1995
Director resigned
dot icon08/09/1995
Secretary resigned
dot icon08/09/1995
New director appointed
dot icon08/09/1995
New director appointed
dot icon08/09/1995
New director appointed
dot icon08/09/1995
New director appointed
dot icon08/09/1995
New director appointed
dot icon08/09/1995
New director appointed
dot icon08/09/1995
New director appointed
dot icon08/09/1995
New secretary appointed
dot icon05/09/1995
Resolutions
dot icon05/09/1995
Registered office changed on 05/09/95 from: level 1 exchange house primrose street london EC2A 2HS
dot icon05/09/1995
Accounting reference date notified as 31/12
dot icon05/09/1995
Ad 31/08/95--------- £ si 98@1=98 £ ic 2/100
dot icon11/07/1995
Secretary resigned;new secretary appointed
dot icon23/06/1995
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
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meller, Rose Belle Claire
Director
30/09/2019 - 11/08/2022
106
Maalde, Paras
Director
11/08/2022 - Present
27
Thomson, Andrew James Gray
Director
01/01/2007 - 28/09/2012
192
Sun, Ao
Director
30/06/2024 - Present
-
Zhang, Naiwei
Director
25/07/2018 - 30/06/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 99 BISHOPSGATE MANAGEMENT LIMITED

99 BISHOPSGATE MANAGEMENT LIMITED is an(a) Active company incorporated on 23/06/1995 with the registered office located at Level 10, 100 Bishopsgate, London EC2N 4AG. There are currently 3 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 99 BISHOPSGATE MANAGEMENT LIMITED?

toggle

99 BISHOPSGATE MANAGEMENT LIMITED is currently Active. It was registered on 23/06/1995 .

Where is 99 BISHOPSGATE MANAGEMENT LIMITED located?

toggle

99 BISHOPSGATE MANAGEMENT LIMITED is registered at Level 10, 100 Bishopsgate, London EC2N 4AG.

What does 99 BISHOPSGATE MANAGEMENT LIMITED do?

toggle

99 BISHOPSGATE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 99 BISHOPSGATE MANAGEMENT LIMITED?

toggle

The latest filing was on 26/01/2026: Registered office address changed from Level 26 One Canada Square London E14 5AB England to Level 10, 100 Bishopsgate London EC2N 4AG on 2026-01-26.