Company NameBishopsgate North American Binders Limited
Company StatusActive
Company Number11728557
CategoryPrivate Limited Company
Incorporation Date14 December 2018(5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(4 years, 5 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew David Wallin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(5 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed13 April 2023(4 years, 4 months after company formation)
Appointment Duration1 year
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Neil Graham Pearce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Jonathan James Turnbull
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Richard Churchill Ward
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Jeffrey Thomas Bassett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(1 week after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Graham Ian Kilby
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 13 April 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr James Andrew Fraser Masterton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2020(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 April 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed13 March 2023(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

15 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
24 November 2020Full accounts made up to 31 December 2019 (29 pages)
3 November 2020Appointment of Mr James Andrew Fraser Masterton as a director on 10 August 2020 (2 pages)
22 October 2020Termination of appointment of Jonathan James Turnbull as a director on 22 September 2020 (1 page)
22 October 2020Termination of appointment of Richard Churchill Ward as a director on 10 August 2020 (1 page)
27 August 2020Registered office address changed from 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA to 2 Minster Court Mincing Lane London EC3R 7PD on 27 August 2020 (1 page)
4 March 2020Termination of appointment of Neil Graham Pearce as a director on 25 February 2020 (1 page)
14 February 2020Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA to 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 14 February 2020 (2 pages)
6 January 2020Confirmation statement made on 13 December 2019 with no updates (2 pages)
13 August 2019Registered office address changed from 55 Bishopsgate London EC2N 3AS United Kingdom to 1 Minster Court Mincing Lane London EC3R 7AA on 13 August 2019 (2 pages)
18 January 2019Appointment of Mr Jeffrey Thomas Bassett as a director on 21 December 2018 (2 pages)
18 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 1,000
(3 pages)
18 January 2019Appointment of Mr Graham Ian Kilby as a director on 21 December 2018 (2 pages)
16 January 2019Current accounting period extended from 31 December 2018 to 31 December 2019 (1 page)
14 December 2018Current accounting period shortened from 31 December 2019 to 31 December 2018 (1 page)
14 December 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-14
  • GBP 750
(43 pages)