BIRD & BIRD IP SERVICES LTD

Register to unlock more data on OkredoRegister

BIRD & BIRD IP SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08809336

Incorporation date

10/12/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

12 New Fetter Lane, London EC4A 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2013)
dot icon30/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon30/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon30/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon30/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon11/11/2025
-
dot icon08/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon08/10/2025
Change of details for Bird & Bird Llp as a person with significant control on 2016-04-06
dot icon03/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon03/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon03/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon03/02/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon01/11/2024
Confirmation statement made on 2024-09-24 with updates
dot icon29/10/2024
Second filing of Confirmation Statement dated 2024-01-23
dot icon15/07/2024
Director's details changed for Ms Jade Bianca Thompson on 2023-11-08
dot icon05/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon05/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon05/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon05/02/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon25/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon24/01/2024
Director's details changed for Ms Jade Bianca Thompson on 2016-08-30
dot icon23/01/2024
Change of details for Bird & Bird Llp as a person with significant control on 2023-12-31
dot icon23/01/2024
Cessation of Bird & Bird (Services) Limited as a person with significant control on 2023-12-31
dot icon09/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon09/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon09/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon09/02/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon01/02/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon01/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon01/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon01/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon26/04/2021
Audit exemption subsidiary accounts made up to 2020-04-30
dot icon26/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon26/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon26/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon09/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon07/02/2020
Accounts for a small company made up to 2019-04-30
dot icon29/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon14/02/2019
23/01/19 Statement of Capital gbp 500002
dot icon08/01/2019
Accounts for a small company made up to 2018-04-30
dot icon23/01/2018
Accounts for a small company made up to 2017-04-30
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon22/01/2018
Director's details changed for Katharine Jane Stephens on 2017-12-19
dot icon22/01/2018
Director's details changed for Miss Morag Macdonald on 2017-12-19
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon27/01/2017
Current accounting period extended from 2016-12-31 to 2017-04-30
dot icon16/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/08/2016
Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 12 New Fetter Lane London EC4A 1JP on 2016-08-24
dot icon16/08/2016
Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 2016-08-16
dot icon15/07/2016
Resolutions
dot icon05/07/2016
Appointment of Katharine Jane Stephens as a director on 2016-06-30
dot icon07/06/2016
Termination of appointment of Hendrik Sabert as a director on 2016-06-04
dot icon07/06/2016
Termination of appointment of Roger George Parry as a director on 2016-06-06
dot icon09/05/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon01/03/2016
Statement of capital following an allotment of shares on 2015-09-23
dot icon10/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon04/11/2015
Director's details changed for Mr Roger George Parry on 2015-09-01
dot icon04/11/2015
Director's details changed for Miss Morag Macdonald on 2015-09-01
dot icon03/11/2015
Director's details changed for Dr Hendrik Sabert on 2015-09-01
dot icon16/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/07/2015
Appointment of Ms Jade Bianca Thompson as a director on 2015-06-25
dot icon15/07/2015
Appointment of Mr Roger George Parry as a director on 2015-06-25
dot icon01/07/2015
Termination of appointment of Rebecca Delorey as a director on 2015-04-17
dot icon12/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon02/09/2014
Certificate of change of name
dot icon02/09/2014
Appointment of Mrs Rebecca Delorey as a director on 2014-08-27
dot icon02/09/2014
Appointment of Miss Morag Macdonald as a director on 2014-08-27
dot icon02/09/2014
Statement of capital following an allotment of shares on 2014-08-27
dot icon02/09/2014
Termination of appointment of Timothy Joseph Neal Golby as a director on 2014-08-27
dot icon02/09/2014
Termination of appointment of Alastair Paul Graham as a director on 2014-08-27
dot icon02/09/2014
Appointment of Dr Hendrik Sabert as a director on 2014-08-27
dot icon10/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Katharine Jane
Director
30/06/2016 - Present
-
Macdonald, Morag
Director
27/08/2014 - Present
11
Thompson, Jade Bianca
Director
25/06/2015 - Present
-

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 BIRD & BIRD IP SERVICES LTD

BIRD & BIRD IP SERVICES LTD is an(a) Active company incorporated on 10/12/2013 with the registered office located at 12 New Fetter Lane, London EC4A 1JP. 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 BIRD & BIRD IP SERVICES LTD?

toggle

BIRD & BIRD IP SERVICES LTD is currently Active. It was registered on 10/12/2013 .

Where is BIRD & BIRD IP SERVICES LTD located?

toggle

BIRD & BIRD IP SERVICES LTD is registered at 12 New Fetter Lane, London EC4A 1JP.

What does BIRD & BIRD IP SERVICES LTD do?

toggle

BIRD & BIRD IP SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIRD & BIRD IP SERVICES LTD?

toggle

The latest filing was on 30/01/2026: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.