BURY STREET CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BURY STREET CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05552284

Incorporation date

02/09/2005

Size

Full

Contacts

Registered address

Registered address

C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2005)
dot icon16/01/2026
Full accounts made up to 2025-09-30
dot icon02/09/2025
Director's details changed for Mr James Jordan Heyworth Kitson on 2025-09-01
dot icon01/09/2025
Change of details for Robert D'urban Tyrwhitt Drake as a person with significant control on 2025-09-01
dot icon01/09/2025
Director's details changed for Mr Robert D'urban Tyrwhitt-Drake on 2025-09-01
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon01/09/2025
Director's details changed for Mr Jens Henrik Staugaard Johansen on 2025-09-01
dot icon25/02/2025
Group of companies' accounts made up to 2024-09-30
dot icon12/09/2024
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-09-12
dot icon12/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon21/02/2024
Group of companies' accounts made up to 2023-09-30
dot icon07/09/2023
Director's details changed for Robert D'urban Tyrwhitt-Drake on 2022-09-03
dot icon07/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon30/03/2023
Group of companies' accounts made up to 2022-09-30
dot icon24/01/2023
Appointment of Mr Jens Henrik Staugaard Johansen as a director on 2023-01-20
dot icon24/01/2023
Termination of appointment of Peter Neil Robson as a director on 2023-01-20
dot icon23/09/2022
Director's details changed for Robert D'urban Tyrwhitt-Drake on 2022-09-01
dot icon23/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon23/09/2022
Change of details for Robert D'urban Tyrwhitt Drake as a person with significant control on 2022-09-01
dot icon23/09/2022
Director's details changed for Robert D'urban Tyrwhitt-Drake on 2022-09-23
dot icon16/02/2022
Group of companies' accounts made up to 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon16/02/2021
Full accounts made up to 2020-09-30
dot icon23/12/2020
Director's details changed for Mr Peter Niel Robson on 2020-12-21
dot icon11/11/2020
Appointment of Peter Niel Robson as a director on 2020-11-02
dot icon11/11/2020
Appointment of James Jordan Heyworth Kitson as a director on 2020-11-02
dot icon11/11/2020
Termination of appointment of Mark William Backhouse Hodgkin as a director on 2020-11-03
dot icon07/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon07/05/2020
Full accounts made up to 2019-09-30
dot icon03/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon10/01/2019
Full accounts made up to 2018-09-30
dot icon05/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon04/09/2018
Director's details changed for Robert D'urban Tyrwhitt Drake on 2018-09-03
dot icon12/01/2018
Full accounts made up to 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon30/01/2017
Full accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon11/08/2016
Resolutions
dot icon13/02/2016
Full accounts made up to 2015-09-30
dot icon18/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon02/02/2015
Full accounts made up to 2014-09-30
dot icon10/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon13/01/2014
Full accounts made up to 2013-09-30
dot icon05/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon10/01/2013
Full accounts made up to 2012-09-30
dot icon10/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-09-30
dot icon16/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon02/06/2011
Termination of appointment of Barry Sagraves as a director
dot icon14/01/2011
Full accounts made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon14/09/2010
Director's details changed for Barry Robert Sagraves on 2010-09-02
dot icon14/09/2010
Director's details changed for Mark William Backhouse Hodgkin on 2010-09-02
dot icon14/09/2010
Director's details changed for Robert D'urban Tyrwhitt Drake on 2010-09-02
dot icon21/12/2009
Full accounts made up to 2009-09-30
dot icon16/09/2009
Return made up to 02/09/09; full list of members
dot icon07/02/2009
Full accounts made up to 2008-09-30
dot icon20/10/2008
Return made up to 02/09/08; full list of members
dot icon20/10/2008
Director's change of particulars / berry sagraves / 22/01/2008
dot icon20/10/2008
Director's change of particulars / robert tyrwhitt drake / 05/09/2005
dot icon15/07/2008
Full accounts made up to 2007-09-30
dot icon24/01/2008
New director appointed
dot icon31/10/2007
Registered office changed on 31/10/07 from: third floor 15 poland street london W1F 8QE
dot icon31/10/2007
Secretary resigned
dot icon19/09/2007
Return made up to 02/09/07; full list of members
dot icon14/06/2007
Full accounts made up to 2006-09-30
dot icon16/04/2007
Secretary's particulars changed
dot icon16/04/2007
Registered office changed on 16/04/07 from: third floor 55 gower street london WC1E 6HQ
dot icon14/04/2007
Director resigned
dot icon06/09/2006
Return made up to 02/09/06; full list of members
dot icon16/06/2006
Ad 15/05/05--------- £ si 59998@1=59998 £ ic 2/60000
dot icon02/06/2006
Nc inc already adjusted 15/05/06
dot icon02/06/2006
Resolutions
dot icon19/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon26/09/2005
Director resigned
dot icon26/09/2005
New director appointed
dot icon02/09/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.99M
-
0.00
572.39K
-
2022
9
2.33M
-
0.00
1.12M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Peter Neil
Director
01/11/2020 - 19/01/2023
3
Mr Robert D'urban Tyrwhitt-Drake
Director
05/09/2005 - Present
6
GOWER SECRETARIES LIMITED
Corporate Secretary
02/09/2005 - 31/10/2007
346
GOWER NOMINEES LIMITED
Corporate Director
02/09/2005 - 05/09/2005
328
Hodgkin, Mark William Backhouse
Director
29/11/2005 - 03/11/2020
2

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 BURY STREET CAPITAL LIMITED

BURY STREET CAPITAL LIMITED is an(a) Active company incorporated on 02/09/2005 with the registered office located at C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8EN. 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 BURY STREET CAPITAL LIMITED?

toggle

BURY STREET CAPITAL LIMITED is currently Active. It was registered on 02/09/2005 .

Where is BURY STREET CAPITAL LIMITED located?

toggle

BURY STREET CAPITAL LIMITED is registered at C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8EN.

What does BURY STREET CAPITAL LIMITED do?

toggle

BURY STREET CAPITAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BURY STREET CAPITAL LIMITED?

toggle

The latest filing was on 16/01/2026: Full accounts made up to 2025-09-30.