Company NameBishopsfield Capital Partners Limited
Company StatusActive
Company Number07276948
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Previous NameBishopsfield Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameStephen Lewis Curry
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameDr Michael Eugene Nawas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameStephen Lewis Curry
NationalityBritish
StatusCurrent
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameUdo Frederick Lambert Van Der Linden
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed12 January 2012(1 year, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address31 Gartnerweg
60332 Frankfurt Am Main
Germany
Director NameMr Iain Rawdon Barbour
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleFinance Advisor
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NamePetrus Johannes Michael Van Bussel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed12 January 2012(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Marylebone High Street
London
W1U 5JX

Contact

Websitebishopsfieldcapital.com
Email address[email protected]
Telephone020 34404385
Telephone regionLondon

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

33k at £1Michael Nawas
28.00%
Ordinary A
33k at £1Stephen Curry
28.00%
Ordinary A
25.9k at £1A. Van Bussel
22.00%
Ordinary C
25.9k at £1Mef Gmbh
22.00%
Ordinary B

Financials

Year2014
Net Worth£773,567
Cash£1,237,534
Current Liabilities£481,832

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

22 December 2023Confirmation statement made on 16 November 2023 with updates (4 pages)
22 December 2023Statement of capital following an allotment of shares on 3 April 2023
  • GBP 94,521
(4 pages)
26 July 2023Full accounts made up to 31 March 2023 (26 pages)
25 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
25 April 2023Memorandum and Articles of Association (24 pages)
17 April 2023Appointment of Mr Arthur Moerman as a director on 3 April 2023 (2 pages)
3 April 2023Registered 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 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
2 February 2023Cancellation of shares. Statement of capital on 3 January 2023
  • GBP 82,735
(4 pages)
16 January 2023Termination of appointment of Iain Rawdon Barbour as a director on 3 January 2023 (1 page)
29 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
27 October 2022Full accounts made up to 31 March 2022 (25 pages)
16 November 2021Confirmation statement made on 16 November 2021 with updates (4 pages)
11 August 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
8 August 2021Full accounts made up to 31 March 2021 (25 pages)
11 March 2021Change of share class name or designation (2 pages)
11 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 August 2020Confirmation statement made on 26 June 2020 with updates (6 pages)
31 July 2020Full accounts made up to 31 March 2020 (25 pages)
7 November 2019Termination of appointment of Petrus Johannes Michael Van Bussel as a director on 10 October 2019 (1 page)
5 November 2019Purchase of own shares. (3 pages)
1 November 2019Cancellation of shares. Statement of capital on 10 October 2019
  • GBP 94,521
(4 pages)
1 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 November 2019Change of share class name or designation (2 pages)
1 August 2019Full accounts made up to 31 March 2019 (25 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
27 July 2018Full accounts made up to 31 March 2018 (26 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
22 June 2018Confirmation statement made on 18 October 2017 with updates (6 pages)
10 November 2017Second filing of the annual return made up to 8 June 2016 (23 pages)
10 November 2017Second filing of the annual return made up to 8 June 2016 (23 pages)
19 July 2017Full accounts made up to 31 March 2017 (25 pages)
19 July 2017Full accounts made up to 31 March 2017 (25 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
19 August 2016Full accounts made up to 31 March 2016 (25 pages)
19 August 2016Full accounts made up to 31 March 2016 (25 pages)
7 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 117,856
(7 pages)
7 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 117,856
  • ANNOTATION Clarification a second filed AR01 was registered on 10/11/17.
(8 pages)
7 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 117,856
  • ANNOTATION Clarification a second filed AR01 was registered on 10/11/17.
(8 pages)
6 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2016Change of share class name or designation (2 pages)
6 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2016Change of share class name or designation (2 pages)
21 March 2016Appointment of Mr Iain Rawdon Barbour as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Iain Rawdon Barbour as a director on 15 March 2016 (2 pages)
17 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 117,856
(7 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 117,856
(7 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 117,856
(7 pages)
25 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
25 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 117,856
(7 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 117,856
(7 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 117,856
(7 pages)
20 June 2014Director's details changed for Stephen Lewis Curry on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Dr Michael Eugene Nawas on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Dr Michael Eugene Nawas on 20 June 2014 (2 pages)
20 June 2014Secretary's details changed for Stephen Lewis Curry on 20 June 2014 (1 page)
20 June 2014Secretary's details changed for Stephen Lewis Curry on 20 June 2014 (1 page)
20 June 2014Director's details changed for Stephen Lewis Curry on 20 June 2014 (2 pages)
29 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
29 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
10 August 2012Registered office address changed from , 65 New Cavendish Street, London, W1G 7LS, United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from , 65 New Cavendish Street, London, W1G 7LS, United Kingdom on 10 August 2012 (1 page)
30 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
27 January 2012Appointment of Udo Frederick Lambert Van Der Linden as a director (3 pages)
27 January 2012Appointment of Petrus Johannes Michael Van Bussel as a director (3 pages)
27 January 2012Appointment of Udo Frederick Lambert Van Der Linden as a director (3 pages)
27 January 2012Appointment of Petrus Johannes Michael Van Bussel as a director (3 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 January 2012Change of share class name or designation (2 pages)
16 January 2012Change of share class name or designation (2 pages)
16 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 117,856
(4 pages)
16 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 117,856
(4 pages)
22 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
26 January 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
26 January 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
29 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 66,000
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 66,000
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 66,000
(4 pages)
15 November 2010Company name changed bishopsfield capital LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
(2 pages)
15 November 2010Change of name notice (2 pages)
15 November 2010Company name changed bishopsfield capital LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
(2 pages)
15 November 2010Change of name notice (2 pages)
18 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2
(4 pages)
18 June 2010Appointment of Stephen Lewis Curry as a director (3 pages)
18 June 2010Appointment of Stephen Lewis Curry as a secretary (3 pages)
18 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2
(4 pages)
18 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2
(4 pages)
18 June 2010Appointment of Michael Eugene Nawas as a director (3 pages)
18 June 2010Appointment of Stephen Lewis Curry as a secretary (3 pages)
18 June 2010Appointment of Michael Eugene Nawas as a director (3 pages)
18 June 2010Appointment of Stephen Lewis Curry as a director (3 pages)
10 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
10 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)