BISHOP SKINNER ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

BISHOP SKINNER ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05570088

Incorporation date

21/09/2005

Size

Dormant

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2005)
dot icon24/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon01/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon04/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon25/02/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon25/02/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-25
dot icon01/12/2021
Memorandum and Articles of Association
dot icon06/11/2021
Statement of company's objects
dot icon06/11/2021
Resolutions
dot icon06/11/2021
Memorandum and Articles of Association
dot icon25/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon25/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon25/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon25/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon28/09/2020
Statement by Directors
dot icon28/09/2020
Statement of capital on 2020-09-28
dot icon28/09/2020
Solvency Statement dated 16/09/20
dot icon28/09/2020
Resolutions
dot icon07/09/2020
Full accounts made up to 2019-12-31
dot icon20/07/2020
Resolutions
dot icon14/07/2020
Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 2020-07-14
dot icon14/07/2020
Change of details for Cullum Capital Ventures Limited as a person with significant control on 2020-07-14
dot icon07/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Termination of appointment of Antonios Erotocritou as a director on 2019-08-01
dot icon13/08/2019
Appointment of Ms Diane Cougill as a director on 2019-08-01
dot icon30/07/2019
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 2019-07-30
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon04/01/2019
Appointment of Dean Clarke as a secretary on 2018-12-11
dot icon04/01/2019
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2018-12-11
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Auditor's resignation
dot icon03/08/2018
Termination of appointment of Jacqueline Anne Gregory as a secretary on 2018-08-03
dot icon03/08/2018
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2018-08-03
dot icon26/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon07/03/2018
Appointment of Mr Antonios Erotocritou as a director on 2018-03-02
dot icon06/03/2018
Termination of appointment of Mark Stephen Mugge as a director on 2018-03-02
dot icon19/12/2017
Change of share class name or designation
dot icon20/11/2017
Current accounting period extended from 2017-12-30 to 2017-12-31
dot icon29/09/2017
Full accounts made up to 2016-12-30
dot icon23/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon13/01/2017
Appointment of Mr David Christopher Ross as a director on 2016-12-20
dot icon09/01/2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 2016-12-20
dot icon04/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon09/09/2016
Full accounts made up to 2015-12-30
dot icon24/05/2016
Termination of appointment of Jennifer Owens as a secretary on 2016-03-01
dot icon25/11/2015
Director's details changed for Mr Mark Stephen Mugge on 2015-11-25
dot icon12/10/2015
Resolutions
dot icon09/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-30
dot icon18/09/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-09-11
dot icon18/09/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon03/07/2015
Termination of appointment of Michael Peter Rea as a director on 2015-04-16
dot icon23/03/2015
Auditor's resignation
dot icon23/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon13/10/2014
Current accounting period shortened from 2014-12-31 to 2014-12-30
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon10/04/2014
Termination of appointment of David Bruce as a director
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon04/11/2013
Termination of appointment of Samuel Clark as a secretary
dot icon18/10/2013
Termination of appointment of Samuel Clark as a director
dot icon18/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon05/11/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon09/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon17/08/2012
Appointment of Mr David James Bruce as a director
dot icon17/08/2012
Termination of appointment of Graham Barr as a director
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/06/2012
Appointment of Mr Scott Egan as a director
dot icon10/05/2012
Appointment of Mr Graham Maxwell Barr as a director
dot icon10/05/2012
Termination of appointment of Bryan Park as a director
dot icon11/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon11/10/2011
Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 2011-10-11
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Appointment of Mr Bryan Park as a director
dot icon25/10/2010
Resolutions
dot icon25/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2010
Termination of appointment of Ian Brown as a director
dot icon30/07/2010
Resolutions
dot icon16/07/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon16/07/2010
Certificate of change of name
dot icon12/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/07/2010
Resolutions
dot icon23/06/2010
Appointment of Mr Samuel Thomas Budgen Clark as a director
dot icon13/05/2010
Termination of appointment of Roger Brown as a director
dot icon03/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/11/2009
Appointment of Michael Peter Rea as a director
dot icon25/11/2009
Director's details changed for Mr Ian William Brown on 2009-11-11
dot icon25/11/2009
Termination of appointment of Timothy Johnson as a director
dot icon22/10/2009
Secretary's details changed for Mr Samuel Thomas Budgen Clark on 2009-10-13
dot icon22/10/2009
Director's details changed for Mr Roger Michael Brown on 2009-10-13
dot icon25/09/2009
Return made up to 21/09/09; full list of members
dot icon02/09/2009
Secretary's change of particulars / samuel clark / 29/08/2009
dot icon01/08/2009
Registered office changed on 01/08/2009 from 26 - 28 pembroke road sevenoaks kent TN13 1XR
dot icon27/07/2009
Appointment terminated director paul ragan
dot icon23/10/2008
Director's change of particulars / roger brown / 17/10/2008
dot icon26/09/2008
Return made up to 21/09/08; full list of members
dot icon03/06/2008
Director appointed mr ian william brown
dot icon02/06/2008
Accounts for a dormant company made up to 2007-11-30
dot icon28/05/2008
Appointment terminated director linda haggett
dot icon21/05/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary
dot icon14/04/2008
Return made up to 21/09/07; full list of members; amend
dot icon14/04/2008
Return made up to 21/09/06; full list of members; amend
dot icon11/04/2008
Registered office changed on 11/04/2008 from motaquote house dinas isaf ind estate williamstown rhondda cynon taff CF40 1NY
dot icon11/04/2008
Appointment terminated secretary ian brown
dot icon11/04/2008
Director appointed roger michael brown
dot icon11/04/2008
Director appointed timothy david johnson
dot icon11/04/2008
Secretary appointed samuel thomas budgen clark
dot icon18/10/2007
Return made up to 21/09/07; full list of members
dot icon20/07/2007
Accounts for a dormant company made up to 2006-11-30
dot icon03/10/2006
Ad 16/01/06--------- £ si 100@1=100
dot icon03/10/2006
Return made up to 21/09/06; full list of members
dot icon24/08/2006
Director resigned
dot icon15/08/2006
Director's particulars changed
dot icon15/08/2006
Director's particulars changed
dot icon13/02/2006
Accounting reference date extended from 30/09/06 to 30/11/06
dot icon16/01/2006
Certificate of change of name
dot icon21/09/2005
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
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
22/02/2022 - Present
290
Rea, Michael Peter
Director
04/11/2009 - 16/04/2015
195
Haggett, Linda
Director
21/09/2005 - 21/05/2008
23
Park, Bryan
Director
23/03/2011 - 16/04/2012
61
Chard, Michael Francis
Director
21/09/2005 - 01/08/2006
32

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 BISHOP SKINNER ACQUISITIONS LIMITED

BISHOP SKINNER ACQUISITIONS LIMITED is an(a) Active company incorporated on 21/09/2005 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. 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 BISHOP SKINNER ACQUISITIONS LIMITED?

toggle

BISHOP SKINNER ACQUISITIONS LIMITED is currently Active. It was registered on 21/09/2005 .

Where is BISHOP SKINNER ACQUISITIONS LIMITED located?

toggle

BISHOP SKINNER ACQUISITIONS LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7PD.

What does BISHOP SKINNER ACQUISITIONS LIMITED do?

toggle

BISHOP SKINNER ACQUISITIONS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BISHOP SKINNER ACQUISITIONS LIMITED?

toggle

The latest filing was on 24/07/2025: Accounts for a dormant company made up to 2024-12-31.