BIBBY INVOICE FINANCE UK LIMITED

Register to unlock more data on OkredoRegister

BIBBY INVOICE FINANCE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09351311

Incorporation date

11/12/2014

Size

Group

Contacts

Registered address

Registered address

3rd Floor Walker House, Exchange Flags, Liverpool L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2014)
dot icon14/08/2025
Memorandum and Articles of Association
dot icon14/08/2025
Resolutions
dot icon11/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon17/04/2025
Director's details changed for Ian Downing on 2024-09-05
dot icon08/04/2025
Memorandum and Articles of Association
dot icon08/04/2025
Resolutions
dot icon21/02/2025
Director's details changed for Ian Downing on 2024-09-05
dot icon05/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon04/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon27/04/2023
Director's details changed for Mr Derek Francis Ryan on 2022-01-09
dot icon27/03/2023
Resolutions
dot icon27/03/2023
Solvency Statement dated 22/03/23
dot icon27/03/2023
Solvency Statement dated 22/03/23
dot icon27/03/2023
Statement by Directors
dot icon27/03/2023
Statement of capital on 2023-03-27
dot icon04/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon10/05/2022
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 icon18/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon21/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon28/02/2020
Termination of appointment of Kieran Mihkail Monteil as a director on 2020-02-27
dot icon09/12/2019
Director's details changed for Mr Ian Stuart Ramsden on 2019-12-02
dot icon06/12/2019
Director's details changed for Ian Downing on 2019-12-02
dot icon04/12/2019
Director's details changed for Theovinder Singh Chatha on 2019-12-02
dot icon04/12/2019
Change of details for Bibby Financial Services (Uk) Limited as a person with significant control on 2019-12-02
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 icon30/09/2019
Termination of appointment of Stephen George Rose as a director on 2019-09-23
dot icon30/09/2019
Appointment of Theovinder Singh Chatha as a director on 2019-09-23
dot icon12/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/08/2019
Director's details changed for Mr Ian Stuart Ramsden on 2019-07-31
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with no 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 icon13/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon07/03/2018
Registration of charge 093513110004, created on 2018-03-01
dot icon07/03/2018
Registration of charge 093513110005, created on 2018-03-01
dot icon04/09/2017
Appointment of Kieran Mihkail Monteil as a director on 2017-09-01
dot icon30/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/07/2017
Termination of appointment of James Alexander Raymond Simeons as a director on 2017-05-22
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon01/04/2017
Registration of charge 093513110003, created on 2017-03-23
dot icon23/01/2017
Appointment of James Alexander Raymond Simeons as a director on 2017-01-12
dot icon10/01/2017
Director's details changed for Mr Ian Stuart Ramsden on 2016-12-01
dot icon09/08/2016
Group of companies' 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 icon02/02/2016
Appointment of Mr Ian Stuart Ramsden as a director on 2016-02-01
dot icon22/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon01/12/2015
Termination of appointment of Mark Timothy Hartigan as a director on 2015-11-27
dot icon12/11/2015
Statement of capital following an allotment of shares on 2015-10-22
dot icon12/11/2015
Resolutions
dot icon09/11/2015
Registration of charge 093513110002, created on 2015-10-20
dot icon02/11/2015
Registration of charge 093513110001, created on 2015-10-20
dot icon11/12/2014
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
Group
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Corporate Secretary
11/12/2014 - Present
42
Hartigan, Mark Timothy
Director
11/12/2014 - 27/11/2015
7
Rose, Stephen George
Director
11/12/2014 - 23/09/2019
84
Chatha, Theovinder Singh
Director
23/09/2019 - Present
50
Downing, Ian
Director
11/12/2014 - Present
39

Persons with Significant Control

1
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 INVOICE FINANCE UK LIMITED

BIBBY INVOICE FINANCE UK LIMITED is an(a) Active company incorporated on 11/12/2014 with the registered office located at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL. There are currently 5 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 INVOICE FINANCE UK LIMITED?

toggle

BIBBY INVOICE FINANCE UK LIMITED is currently Active. It was registered on 11/12/2014 .

Where is BIBBY INVOICE FINANCE UK LIMITED located?

toggle

BIBBY INVOICE FINANCE UK LIMITED is registered at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL.

What does BIBBY INVOICE FINANCE UK LIMITED do?

toggle

BIBBY INVOICE FINANCE UK LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BIBBY INVOICE FINANCE UK LIMITED?

toggle

The latest filing was on 14/08/2025: Memorandum and Articles of Association.