BISHOP FLEMING INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BISHOP FLEMING INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07046996

Incorporation date

16/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2009)
dot icon07/08/2025
Liquidators' statement of receipts and payments to 2025-06-25
dot icon16/05/2025
Removal of liquidator by court order
dot icon16/05/2025
Appointment of a voluntary liquidator
dot icon22/07/2024
Memorandum and Articles of Association
dot icon10/07/2024
Declaration of solvency
dot icon04/07/2024
Resolutions
dot icon04/07/2024
Appointment of a voluntary liquidator
dot icon04/07/2024
Registered office address changed from 2nd Floor, Stratus House Emperor Way Exeter Devon EX1 3QS to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2024-07-04
dot icon19/06/2024
Resolutions
dot icon19/06/2024
Resolutions
dot icon14/06/2024
Termination of appointment of Pamela Wendy Anne Tuckett as a director on 2024-06-03
dot icon14/06/2024
Statement of capital following an allotment of shares on 2024-06-03
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon06/10/2023
Statement of capital following an allotment of shares on 2023-10-06
dot icon12/07/2023
Purchase of own shares.
dot icon12/07/2023
Cancellation of shares. Statement of capital on 2023-05-26
dot icon31/05/2023
Termination of appointment of Roger David John Pimblett as a director on 2023-05-26
dot icon22/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon09/12/2022
Statement of capital following an allotment of shares on 2022-11-22
dot icon03/08/2022
Cancellation of shares. Statement of capital on 2022-05-27
dot icon03/08/2022
Purchase of own shares.
dot icon08/07/2022
Termination of appointment of Ian James Crockatt Smith as a director on 2022-05-28
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon21/02/2022
Statement of capital following an allotment of shares on 2021-09-24
dot icon22/07/2021
Cancellation of shares. Statement of capital on 2021-05-28
dot icon22/07/2021
Purchase of own shares.
dot icon12/07/2021
Appointment of Mrs Philippa Mary Clarke as a director on 2021-06-01
dot icon09/07/2021
Appointment of Mr Simon James Morrison as a director on 2021-06-01
dot icon09/07/2021
Appointment of Mrs Fleur Anne Lewis as a director on 2021-06-01
dot icon09/07/2021
Appointment of Mr Charles Peter Davey as a director on 2021-06-01
dot icon09/07/2021
Termination of appointment of Jonathan Mark Williams as a director on 2021-05-29
dot icon09/07/2021
Termination of appointment of Jonathan Mark Williams as a secretary on 2021-05-29
dot icon08/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-02-18
dot icon30/03/2021
Confirmation statement made on 2021-02-14 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/02/2021
Statement of capital following an allotment of shares on 2021-01-01
dot icon18/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon09/12/2019
Statement of capital following an allotment of shares on 2019-06-01
dot icon13/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon29/07/2019
Resolutions
dot icon29/07/2019
Purchase of own shares.
dot icon11/06/2019
Termination of appointment of Ian John Fraser as a director on 2019-05-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/11/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon23/11/2018
Resolutions
dot icon23/11/2018
Purchase of own shares.
dot icon25/05/2018
Termination of appointment of David Charles Savill as a director on 2018-05-25
dot icon25/05/2018
Termination of appointment of Jeremiah Anthony O'sullivan as a director on 2018-05-25
dot icon25/05/2018
Termination of appointment of Matthew Duncan Lee as a director on 2018-05-25
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon14/02/2018
Statement of capital following an allotment of shares on 2017-06-01
dot icon26/01/2018
Appointment of Jonathan Mark Williams as a secretary on 2018-01-11
dot icon26/01/2018
Termination of appointment of Matthew Duncan Lee as a secretary on 2018-01-11
dot icon05/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon25/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon23/06/2017
Resolutions
dot icon23/06/2017
Purchase of own shares.
dot icon01/06/2017
Appointment of Mr James Joseph Finnegan as a director on 2017-06-01
dot icon01/06/2017
Termination of appointment of Charles Peter Thomson as a director on 2017-06-01
dot icon03/04/2017
Director's details changed for Mr Timothy Michael Godfrey on 2017-03-20
dot icon06/12/2016
Director's details changed for Ms Pamela Wendy Anne Tuckett on 2016-12-06
dot icon07/11/2016
Total exemption small company accounts made up to 2016-05-29
dot icon21/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon21/10/2016
Director's details changed for Mr Andrew Philip Sandiford on 2016-10-16
dot icon21/10/2016
Director's details changed for Ms Pamela Wendy Anne Tuckett on 2016-10-16
dot icon21/10/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon22/06/2016
Appointment of Ms Pamela Wendy Anne Tuckett as a director on 2016-06-01
dot icon06/04/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon22/12/2015
Appointment of Mr Roger David John Pimblett as a director on 2015-12-21
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon19/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon20/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon22/04/2015
Statement of company's objects
dot icon22/04/2015
Resolutions
dot icon21/01/2015
Statement of capital following an allotment of shares on 2014-06-01
dot icon08/12/2014
Total exemption small company accounts made up to 2014-06-01
dot icon23/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon03/07/2014
Appointment of Mr Christopher Walklett as a director
dot icon29/05/2014
Statement of capital following an allotment of shares on 2014-05-08
dot icon19/12/2013
Total exemption small company accounts made up to 2013-06-02
dot icon25/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon23/05/2013
Appointment of Mr Andrew Philip Sandiford as a director
dot icon21/05/2013
Statement of capital following an allotment of shares on 2012-06-01
dot icon16/05/2013
Second filing of SH01 previously delivered to Companies House
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon12/07/2012
Appointment of Mr Ian James Crockatt Smith as a director
dot icon28/06/2012
Statement of capital following an allotment of shares on 2011-11-01
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon26/10/2011
Statement of capital following an allotment of shares on 2011-09-07
dot icon01/03/2011
Statement of capital following an allotment of shares on 2011-03-01
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/11/2010
Previous accounting period shortened from 2010-10-31 to 2010-05-31
dot icon11/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon08/04/2010
Resolutions
dot icon15/12/2009
Appointment of Jonathan Mark Williams as a director
dot icon11/12/2009
Statement of capital following an allotment of shares on 2009-12-02
dot icon11/12/2009
Appointment of Mr Ian John Fraser as a director
dot icon11/12/2009
Appointment of David Savill as a director
dot icon11/12/2009
Appointment of Charles Peter Thomson as a director
dot icon11/12/2009
Appointment of Andrew Edward Browne as a director
dot icon11/12/2009
Appointment of Mr Timothy Michael Godfrey as a director
dot icon11/12/2009
Appointment of Robert Graham Davey as a director
dot icon11/12/2009
Appointment of Joe Hargreaves Scaife as a director
dot icon06/11/2009
Appointment of Matthew Duncan Lee as a director
dot icon06/11/2009
Appointment of Jeremiah Anthony O'sullivan as a director
dot icon06/11/2009
Appointment of Matthew Duncan Lee as a secretary
dot icon25/10/2009
Termination of appointment of Barbara Kahan as a director
dot icon16/10/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
14/02/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
3.27M
-
78.00K
1.95M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Jonathan Mark
Director
02/12/2009 - 29/05/2021
16
Lee, Matthew Duncan
Director
16/10/2009 - 25/05/2018
23
Fraser, Ian John
Director
02/12/2009 - 31/05/2019
4
Thomson, Charles Peter
Director
02/12/2009 - 01/06/2017
16
Smith, Ian James Crockatt
Director
01/11/2011 - 28/05/2022
9

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOP FLEMING INVESTMENTS LIMITED

BISHOP FLEMING INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 16/10/2009 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. There are currently 11 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 BISHOP FLEMING INVESTMENTS LIMITED?

toggle

BISHOP FLEMING INVESTMENTS LIMITED is currently Liquidation. It was registered on 16/10/2009 .

Where is BISHOP FLEMING INVESTMENTS LIMITED located?

toggle

BISHOP FLEMING INVESTMENTS LIMITED is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does BISHOP FLEMING INVESTMENTS LIMITED do?

toggle

BISHOP FLEMING INVESTMENTS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BISHOP FLEMING INVESTMENTS LIMITED?

toggle

The latest filing was on 07/08/2025: Liquidators' statement of receipts and payments to 2025-06-25.