London
W1G 8TB
Director Name | Dr Michael Eugene Nawas |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Stephen Lewis Curry |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Udo Frederick Lambert Van Der Linden |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 12 January 2012(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 31 Gartnerweg 60332 Frankfurt Am Main Germany |
Director Name | Mr Iain Rawdon Barbour |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2016(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Finance Advisor |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Petrus Johannes Michael Van Bussel |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 January 2012(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Marylebone High Street London W1U 5JX |
Website | bishopsfieldcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 34404385 |
Telephone region | London |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
33k at £1 | Michael Nawas 28.00% Ordinary A |
---|---|
33k at £1 | Stephen Curry 28.00% Ordinary A |
25.9k at £1 | A. Van Bussel 22.00% Ordinary C |
25.9k at £1 | Mef Gmbh 22.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £773,567 |
Cash | £1,237,534 |
Current Liabilities | £481,832 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
22 December 2023 | Confirmation statement made on 16 November 2023 with updates (4 pages) |
---|---|
22 December 2023 | Statement of capital following an allotment of shares on 3 April 2023
|
26 July 2023 | Full accounts made up to 31 March 2023 (26 pages) |
25 April 2023 | Resolutions
|
25 April 2023 | Resolutions
|
25 April 2023 | Memorandum and Articles of Association (24 pages) |
17 April 2023 | Appointment of Mr Arthur Moerman as a director on 3 April 2023 (2 pages) |
3 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page) |
2 February 2023 | Purchase of own shares.
|
2 February 2023 | Cancellation of shares. Statement of capital on 3 January 2023
|
16 January 2023 | Termination of appointment of Iain Rawdon Barbour as a director on 3 January 2023 (1 page) |
29 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
27 October 2022 | Full accounts made up to 31 March 2022 (25 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with updates (4 pages) |
11 August 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
8 August 2021 | Full accounts made up to 31 March 2021 (25 pages) |
11 March 2021 | Change of share class name or designation (2 pages) |
11 March 2021 | Resolutions
|
6 August 2020 | Confirmation statement made on 26 June 2020 with updates (6 pages) |
31 July 2020 | Full accounts made up to 31 March 2020 (25 pages) |
7 November 2019 | Termination of appointment of Petrus Johannes Michael Van Bussel as a director on 10 October 2019 (1 page) |
5 November 2019 | Purchase of own shares. (3 pages) |
1 November 2019 | Cancellation of shares. Statement of capital on 10 October 2019
|
1 November 2019 | Resolutions
|
1 November 2019 | Change of share class name or designation (2 pages) |
1 August 2019 | Full accounts made up to 31 March 2019 (25 pages) |
9 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
27 July 2018 | Full accounts made up to 31 March 2018 (26 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
22 June 2018 | Confirmation statement made on 18 October 2017 with updates (6 pages) |
10 November 2017 | Second filing of the annual return made up to 8 June 2016 (23 pages) |
10 November 2017 | Second filing of the annual return made up to 8 June 2016 (23 pages) |
19 July 2017 | Full accounts made up to 31 March 2017 (25 pages) |
19 July 2017 | Full accounts made up to 31 March 2017 (25 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
19 August 2016 | Full accounts made up to 31 March 2016 (25 pages) |
19 August 2016 | Full accounts made up to 31 March 2016 (25 pages) |
7 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
6 April 2016 | Resolutions
|
6 April 2016 | Change of share class name or designation (2 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Change of share class name or designation (2 pages) |
21 March 2016 | Appointment of Mr Iain Rawdon Barbour as a director on 15 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Iain Rawdon Barbour as a director on 15 March 2016 (2 pages) |
17 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
25 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
25 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Stephen Lewis Curry on 20 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Dr Michael Eugene Nawas on 20 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Dr Michael Eugene Nawas on 20 June 2014 (2 pages) |
20 June 2014 | Secretary's details changed for Stephen Lewis Curry on 20 June 2014 (1 page) |
20 June 2014 | Secretary's details changed for Stephen Lewis Curry on 20 June 2014 (1 page) |
20 June 2014 | Director's details changed for Stephen Lewis Curry on 20 June 2014 (2 pages) |
29 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
29 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
10 August 2012 | Registered office address changed from , 65 New Cavendish Street, London, W1G 7LS, United Kingdom on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from , 65 New Cavendish Street, London, W1G 7LS, United Kingdom on 10 August 2012 (1 page) |
30 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Appointment of Udo Frederick Lambert Van Der Linden as a director (3 pages) |
27 January 2012 | Appointment of Petrus Johannes Michael Van Bussel as a director (3 pages) |
27 January 2012 | Appointment of Udo Frederick Lambert Van Der Linden as a director (3 pages) |
27 January 2012 | Appointment of Petrus Johannes Michael Van Bussel as a director (3 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
16 January 2012 | Change of share class name or designation (2 pages) |
16 January 2012 | Change of share class name or designation (2 pages) |
16 January 2012 | Statement of capital following an allotment of shares on 14 December 2011
|
16 January 2012 | Statement of capital following an allotment of shares on 14 December 2011
|
22 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
26 January 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
29 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
29 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
29 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
15 November 2010 | Company name changed bishopsfield capital LIMITED\certificate issued on 15/11/10
|
15 November 2010 | Change of name notice (2 pages) |
15 November 2010 | Company name changed bishopsfield capital LIMITED\certificate issued on 15/11/10
|
15 November 2010 | Change of name notice (2 pages) |
18 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
18 June 2010 | Appointment of Stephen Lewis Curry as a director (3 pages) |
18 June 2010 | Appointment of Stephen Lewis Curry as a secretary (3 pages) |
18 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
18 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
18 June 2010 | Appointment of Michael Eugene Nawas as a director (3 pages) |
18 June 2010 | Appointment of Stephen Lewis Curry as a secretary (3 pages) |
18 June 2010 | Appointment of Michael Eugene Nawas as a director (3 pages) |
18 June 2010 | Appointment of Stephen Lewis Curry as a director (3 pages) |
10 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 June 2010 | Incorporation
|
8 June 2010 | Incorporation
|
8 June 2010 | Incorporation
|