BISHOPSGATE FINANCIAL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BISHOPSGATE FINANCIAL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06597725

Incorporation date

20/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Goldington Road, Bedford MK40 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2008)
dot icon30/03/2026
Previous accounting period shortened from 2025-06-30 to 2025-06-29
dot icon15/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/09/2024
Registered office address changed from 37 st. Davids Square London E14 3WA England to 19 Goldington Road Bedford MK40 3JY on 2024-09-17
dot icon17/09/2024
Confirmation statement made on 2024-08-01 with updates
dot icon23/01/2024
Termination of appointment of Jacob Koshy Kalaparampil as a director on 2024-01-10
dot icon23/01/2024
Termination of appointment of Jacob Koshy Kalaparampil as a secretary on 2024-01-10
dot icon23/01/2024
Termination of appointment of Andrew John Seymour as a director on 2024-01-10
dot icon23/01/2024
Termination of appointment of Thomas Patrick Melville as a director on 2024-01-10
dot icon23/01/2024
Cessation of Jacob Koshy Kalaparampil as a person with significant control on 2024-01-10
dot icon23/01/2024
Notification of Michael Richard Hampson, as a person with significant control on 2024-01-10
dot icon21/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon11/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/08/2021
Registered office address changed from 19 Goldington Road Bedford MK40 3JY England to 37 st. Davids Square London E14 3WA on 2021-08-13
dot icon13/08/2021
Appointment of Mr Andrew John Seymour as a director on 2021-08-01
dot icon13/08/2021
Change of details for Mr Jacob Koshy Kalaparampil as a person with significant control on 2021-08-01
dot icon13/08/2021
Appointment of Mr Thomas Patrick Melville as a director on 2021-08-01
dot icon13/08/2021
Appointment of Mr Michael Richard Hampson, as a director on 2021-08-01
dot icon11/08/2021
Previous accounting period shortened from 2021-12-31 to 2021-06-30
dot icon05/08/2021
Cessation of Michael Richard Hampson as a person with significant control on 2021-08-01
dot icon04/08/2021
Notification of Jacob Koshy Kalaparampil as a person with significant control on 2021-08-01
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon04/08/2021
Appointment of Mr Jacob Koshy Kalaparampil as a secretary on 2021-08-01
dot icon04/08/2021
Appointment of Mr Jacob Koshy Kalaparampil as a director on 2021-08-01
dot icon04/08/2021
Termination of appointment of Michael Richard Hampson as a director on 2021-08-01
dot icon04/08/2021
Termination of appointment of Chynna Martine Page as a secretary on 2021-08-01
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon08/04/2021
Director's details changed for Mr Michael Richard Hampson on 2021-04-08
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2020
Satisfaction of charge 2 in full
dot icon26/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon15/05/2020
Registered office address changed from 18 King William Street London EC4N 7BP England to 19 Goldington Road Bedford MK40 3JY on 2020-05-15
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2019
Termination of appointment of Barry Edward Hampson as a secretary on 2019-07-16
dot icon16/07/2019
Appointment of Miss Chynna Martine Page as a secretary on 2019-07-16
dot icon04/06/2019
Registered office address changed from Lower Ground Floor 26 Finsbury Square London EC2A 1DS to 18 King William Street London EC4N 7BP on 2019-06-04
dot icon20/05/2019
Change of details for Mr Michael Richard Haampson as a person with significant control on 2016-04-06
dot icon17/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon05/03/2019
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/05/2018
Change of details for Mr Michael Richard Haampson as a person with significant control on 2016-04-06
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon26/09/2017
Director's details changed for Mr Michael Richard Hampson on 2017-09-21
dot icon26/09/2017
Change of details for Mr Michael Richard Haampson as a person with significant control on 2017-09-21
dot icon12/07/2017
Termination of appointment of Amanda Jane Hampson as a director on 2017-07-12
dot icon15/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon05/04/2017
Appointment of Mr Barry Edward Hampson as a secretary on 2017-04-05
dot icon05/04/2017
Termination of appointment of 2020 Secretarial Limited as a secretary on 2017-04-05
dot icon30/01/2017
Secretary's details changed for 2020 Secretarial Limited on 2016-10-31
dot icon26/01/2017
Appointment of Mrs Amanda Jane Hampson as a director on 2017-01-26
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon12/05/2016
Director's details changed for Mr Michael Richard Hampson on 2016-05-11
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon03/02/2015
Previous accounting period shortened from 2015-07-31 to 2014-12-31
dot icon08/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon09/09/2014
Termination of appointment of Stephen Hay as a secretary on 2014-09-02
dot icon09/09/2014
Termination of appointment of Stephen Hay as a director on 2014-09-02
dot icon09/09/2014
Appointment of 2020 Secretarial Limited as a secretary on 2014-09-02
dot icon23/06/2014
Registered office address changed from 5Th Floor Aldermans House 34-37 Liverpool Street London EC2M 3UJ on 2014-06-23
dot icon28/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon19/05/2014
Change of share class name or designation
dot icon19/05/2014
Resolutions
dot icon02/05/2014
Accounts for a small company made up to 2013-07-31
dot icon24/03/2014
Previous accounting period shortened from 2013-12-31 to 2013-07-31
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon21/01/2013
Cancellation of shares. Statement of capital on 2013-01-21
dot icon21/01/2013
Purchase of own shares.
dot icon10/01/2013
Termination of appointment of John Taylor as a director
dot icon09/10/2012
Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2012-10-09
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon20/06/2012
Director's details changed for Mr John Denis Taylor on 2012-02-13
dot icon15/06/2012
Appointment of Mr John Denis Taylor as a director
dot icon30/05/2012
Appointment of Stephen Hay as a secretary
dot icon28/05/2012
Termination of appointment of Timothy Cruse as a secretary
dot icon25/05/2012
Cancellation of shares. Statement of capital on 2012-05-25
dot icon25/05/2012
Purchase of own shares.
dot icon24/05/2012
Director's details changed for Mr Stephen Hay on 2012-03-01
dot icon03/04/2012
Accounts for a small company made up to 2011-12-31
dot icon11/01/2012
Termination of appointment of John Taylor as a director
dot icon09/01/2012
Termination of appointment of Timothy Cruse as a director
dot icon09/01/2012
Cancellation of shares. Statement of capital on 2012-01-09
dot icon09/01/2012
Resolutions
dot icon09/01/2012
Purchase of own shares.
dot icon09/12/2011
Director's details changed for Mr Stephen Hay on 2011-12-03
dot icon09/12/2011
Director's details changed for Mr Stephen Hay on 2011-10-06
dot icon18/10/2011
Director's details changed for Mr Stephen Hay on 2011-10-03
dot icon06/09/2011
Director's details changed for Mr Michael Richard Hampson on 2010-02-06
dot icon06/09/2011
Director's details changed for Mike Hampson on 2011-09-06
dot icon19/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon28/04/2011
Accounts for a small company made up to 2010-12-31
dot icon10/12/2010
Termination of appointment of 2020 Secretarial Limited as a secretary
dot icon10/12/2010
Registered office address changed from C/O 2020 Chartered Accountants 1 St. Andrew's Hill London EC4V 5BY United Kingdom on 2010-12-10
dot icon10/12/2010
Appointment of Mr Timothy Edward Cruse as a secretary
dot icon12/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/05/2010
Director's details changed for Mr Stephen Hay on 2010-04-27
dot icon13/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon12/04/2010
Appointment of Mike Hampson as a director
dot icon23/02/2010
Certificate of change of name
dot icon23/02/2010
Change of name notice
dot icon23/02/2010
Appointment of Tim Cruse as a director
dot icon23/02/2010
Appointment of Mr Stephen Hay as a director
dot icon11/02/2010
Previous accounting period shortened from 2010-05-31 to 2009-12-31
dot icon09/02/2010
Statement of capital following an allotment of shares on 2009-11-18
dot icon02/02/2010
Resolutions
dot icon02/02/2010
Change of name notice
dot icon04/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/12/2009
Sub-division of shares on 2009-11-18
dot icon01/12/2009
Statement of capital following an allotment of shares on 2009-11-18
dot icon05/06/2009
Return made up to 20/05/09; full list of members
dot icon20/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

1
2023
change arrow icon-45.29 % *

* during past year

Cash in Bank

£243,446.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
19.33K
-
0.00
644.66K
-
2022
6
75.25K
-
0.00
444.94K
-
2023
1
88.51K
-
0.00
243.45K
-
2023
1
88.51K
-
0.00
243.45K
-

Employees

2023

Employees

1 Descended-83 % *

Net Assets(GBP)

88.51K £Ascended17.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

243.45K £Descended-45.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seymour, Andrew John
Director
01/08/2021 - 10/01/2024
1
Kalaparampil, Jacob Koshy
Director
01/08/2021 - 10/01/2024
4
Kalaparampil, Jacob Koshy
Secretary
01/08/2021 - 10/01/2024
-
Melville, Thomas Patrick
Director
01/08/2021 - 10/01/2024
-
Hampson, Michael Richard
Director
01/08/2021 - Present
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BISHOPSGATE FINANCIAL CONSULTING LIMITED

BISHOPSGATE FINANCIAL CONSULTING LIMITED is an(a) Active company incorporated on 20/05/2008 with the registered office located at 19 Goldington Road, Bedford MK40 3JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOPSGATE FINANCIAL CONSULTING LIMITED?

toggle

BISHOPSGATE FINANCIAL CONSULTING LIMITED is currently Active. It was registered on 20/05/2008 .

Where is BISHOPSGATE FINANCIAL CONSULTING LIMITED located?

toggle

BISHOPSGATE FINANCIAL CONSULTING LIMITED is registered at 19 Goldington Road, Bedford MK40 3JY.

What does BISHOPSGATE FINANCIAL CONSULTING LIMITED do?

toggle

BISHOPSGATE FINANCIAL CONSULTING LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does BISHOPSGATE FINANCIAL CONSULTING LIMITED have?

toggle

BISHOPSGATE FINANCIAL CONSULTING LIMITED had 1 employees in 2023.

What is the latest filing for BISHOPSGATE FINANCIAL CONSULTING LIMITED?

toggle

The latest filing was on 30/03/2026: Previous accounting period shortened from 2025-06-30 to 2025-06-29.