Company NameBishop Holdings Trustee Limited
Company StatusDissolved
Company Number05663741
CategoryPrivate Limited Company
Incorporation Date29 December 2005(18 years, 3 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameIntercede 2109 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ron Charow
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityCanadian,American
StatusClosed
Appointed20 October 2021(15 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (closed 04 January 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address110 Fifth Avenue
8th Floor
New York
United States
Director NameMr Timothy Whipple
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed20 October 2021(15 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (closed 04 January 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address110 Fifth Avenue
8th Floor
New York
United States
Director NameMr Paul Stewart Lund
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(6 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 June 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD
Director NameMr Jeffrey Morris Katz
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(6 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NameMr Keith Sawers
NationalityBritish
StatusResigned
Appointed29 June 2006(6 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 September 2012)
RoleCompany Secaretary
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD
Director NameMr Paul Ronald Scott Lever
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(4 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed29 December 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address25 Canada Square
Level 37
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Bishop Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2021Change of details for Bishop Holdings Limited as a person with significant control on 3 November 2021 (2 pages)
2 November 2021Appointment of Mr Ron Charow as a director on 20 October 2021 (2 pages)
2 November 2021Appointment of Mr Timothy Whipple as a director on 20 October 2021 (2 pages)
2 November 2021Termination of appointment of Paul Ronald Scott Lever as a director on 20 October 2021 (1 page)
2 November 2021Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ to 25 Canada Square Level 37 London E14 5LQ on 2 November 2021 (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
12 October 2021Application to strike the company off the register (1 page)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
6 January 2021Termination of appointment of Jeffrey Morris Katz as a director on 9 December 2020 (1 page)
17 November 2020Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 17 November 2020 (1 page)
19 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 January 2015Appointment of Mr Paul Ronald Scott Lever as a director on 3 June 2010 (2 pages)
29 January 2015Appointment of Mr Paul Ronald Scott Lever as a director on 3 June 2010 (2 pages)
29 January 2015Appointment of Mr Paul Ronald Scott Lever as a director on 3 June 2010 (2 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
19 November 2014Termination of appointment of Keith Sawers as a secretary on 24 September 2012 (1 page)
19 November 2014Termination of appointment of Keith Sawers as a secretary on 24 September 2012 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
11 January 2011Termination of appointment of Paul Lund as a director (1 page)
11 January 2011Termination of appointment of Paul Lund as a director (1 page)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Jeffrey Morris Katz on 29 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Paul Stewart Lund on 29 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mr Keith Sawers on 29 December 2009 (1 page)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Paul Stewart Lund on 29 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Jeffrey Morris Katz on 29 December 2009 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
4 January 2010Secretary's details changed for Mr Keith Sawers on 29 December 2009 (1 page)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 January 2009Return made up to 29/12/08; full list of members (3 pages)
26 January 2009Return made up to 29/12/08; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 January 2008Return made up to 29/12/07; full list of members (2 pages)
9 January 2008Return made up to 29/12/07; full list of members (2 pages)
26 October 2007Accounts made up to 31 December 2006 (2 pages)
26 October 2007Accounts made up to 31 December 2006 (2 pages)
20 March 2007Return made up to 29/12/06; full list of members (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Return made up to 29/12/06; full list of members (2 pages)
20 March 2007Director resigned (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
4 July 2006Registered office changed on 04/07/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
4 July 2006Registered office changed on 04/07/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
21 June 2006Memorandum and Articles of Association (25 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 June 2006Memorandum and Articles of Association (25 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 June 2006Company name changed intercede 2109 LIMITED\certificate issued on 15/06/06 (2 pages)
15 June 2006Company name changed intercede 2109 LIMITED\certificate issued on 15/06/06 (2 pages)
29 December 2005Incorporation (28 pages)
29 December 2005Incorporation (28 pages)