BIBBY FINANCIAL SERVICES (FX) LIMITED

Register to unlock more data on OkredoRegister

BIBBY FINANCIAL SERVICES (FX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09343375

Incorporation date

05/12/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor Walker House, Exchange Flags, Liverpool L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2014)
dot icon02/02/2026
Termination of appointment of Derek Francis Ryan as a director on 2026-01-31
dot icon14/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon24/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon04/07/2023
Accounts for a small company made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon27/04/2023
Director's details changed for Mr Derek Francis Ryan on 2022-01-09
dot icon04/08/2022
Accounts for a small company made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon15/09/2021
Appointment of Mr Derek Francis Ryan as a director on 2021-09-13
dot icon10/09/2021
Second filing for the appointment of Theovinder Singh Chatha as a director
dot icon18/08/2021
Accounts for a small company made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon02/09/2020
Termination of appointment of David John Postings as a director on 2020-08-31
dot icon21/08/2020
Accounts for a small company made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon09/12/2019
Director's details changed for Mr Ian Stuart Ramsden on 2019-12-02
dot icon05/12/2019
Director's details changed for Mr David John Postings on 2019-12-02
dot icon05/12/2019
Director's details changed for Mr Michael Damian Mcgowan on 2019-12-02
dot icon04/12/2019
Director's details changed for Theovinder Singh Chatha on 2019-12-02
dot icon03/12/2019
Cessation of Bibby Financial Services (Uk) Limited as a person with significant control on 2018-10-09
dot icon03/12/2019
Notification of Bibby Fs (Holdings) Limited as a person with significant control on 2018-10-09
dot icon03/12/2019
Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2019-12-02
dot icon02/12/2019
Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2019-12-02
dot icon02/10/2019
Appointment of Theovinder Singh Chatha as a director on 2019-09-23
dot icon02/10/2019
Termination of appointment of Stephen George Rose as a director on 2019-09-23
dot icon13/08/2019
Accounts for a small company made up to 2018-12-31
dot icon02/08/2019
Director's details changed for Mr Ian Stuart Ramsden on 2019-07-31
dot icon10/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon07/02/2019
Director's details changed for Mr Ian Stuart Ramsden on 2019-02-04
dot icon13/11/2018
Director's details changed for Mr Ian Stuart Ramsden on 2018-11-09
dot icon14/06/2018
Accounts for a small company made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon31/10/2017
Termination of appointment of Ian David Lomas as a director on 2017-10-31
dot icon30/08/2017
Accounts for a small company made up to 2016-12-31
dot icon23/05/2017
Director's details changed for Mr Michael Damian Mcgowan on 2017-05-22
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon10/01/2017
Director's details changed for Mr Ian Stuart Ramsden on 2016-12-01
dot icon09/08/2016
Full accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon22/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon05/12/2014
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
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Postings, David John
Director
05/12/2014 - 31/08/2020
35
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Corporate Secretary
05/12/2014 - Present
42
Rose, Stephen George
Director
05/12/2014 - 23/09/2019
84
Chatha, Theovinder Singh
Director
23/09/2019 - Present
50
Lomas, Ian David
Director
05/12/2014 - 31/10/2017
19

Persons with Significant Control

2
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 BIBBY FINANCIAL SERVICES (FX) LIMITED

BIBBY FINANCIAL SERVICES (FX) LIMITED is an(a) Active company incorporated on 05/12/2014 with the registered office located at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL. There are currently 4 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 BIBBY FINANCIAL SERVICES (FX) LIMITED?

toggle

BIBBY FINANCIAL SERVICES (FX) LIMITED is currently Active. It was registered on 05/12/2014 .

Where is BIBBY FINANCIAL SERVICES (FX) LIMITED located?

toggle

BIBBY FINANCIAL SERVICES (FX) LIMITED is registered at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL.

What does BIBBY FINANCIAL SERVICES (FX) LIMITED do?

toggle

BIBBY FINANCIAL SERVICES (FX) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BIBBY FINANCIAL SERVICES (FX) LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Derek Francis Ryan as a director on 2026-01-31.