BISHOPSFIELD CAPITAL PARTNERS - History of Changes


DateDescription
2024-03-31 delete person Arjan van Bussel
2024-03-31 delete person Iain Barbour
2024-03-31 delete person Neil Fitzgerald
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-07 delete address 64 NEW CAVENDISH STREET LONDON W1G 8TB
2023-06-07 insert address 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON UNITED KINGDOM W1W 6XH
2023-06-07 update registered_address
2023-04-25 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-25 update statutory_documents ADOPT ARTICLES 03/04/2023
2023-04-25 update statutory_documents ADOPT ARTICLES 03/04/2023
2023-04-17 update statutory_documents DIRECTOR APPOINTED MR ARTHUR MOERMAN
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2023 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB
2023-02-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-02-02 update statutory_documents 03/01/23 STATEMENT OF CAPITAL GBP 82735
2023-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN BARBOUR
2022-12-09 insert person Emily Bradbrook
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, NO UPDATES
2022-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-07 delete person Aart Houwink
2022-07-07 delete person Alick Mackay
2022-07-07 insert person Arthur Moerman
2022-07-07 insert person Owen McGovern
2022-06-07 delete source_ip 185.119.173.193
2022-06-07 insert source_ip 92.204.223.147
2022-02-15 delete person Gabriela Arias
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-06-24 update website_status InternalTimeout => OK
2021-06-24 delete about_pages_linkeddomain google.co.uk
2021-06-24 delete address 200 Aldersgate, London EC1A 4HD, UK
2021-06-24 delete contact_pages_linkeddomain google.co.uk
2021-06-24 delete index_pages_linkeddomain google.co.uk
2021-06-24 delete management_pages_linkeddomain google.co.uk
2021-06-24 delete phone +44 203 4404 385
2021-06-24 delete terms_pages_linkeddomain google.co.uk
2021-06-24 insert about_pages_linkeddomain google.com
2021-06-24 insert address Bridge House, 181 Queen Victoria Street, London EC4V 4EG, UK
2021-06-24 insert contact_pages_linkeddomain google.com
2021-06-24 insert index_pages_linkeddomain google.com
2021-06-24 insert management_pages_linkeddomain google.com
2021-06-24 insert phone +44 (0)20 4542 7680
2021-06-24 insert terms_pages_linkeddomain google.com
2021-06-24 update primary_contact 200 Aldersgate, London EC1A 4HD, UK => Bridge House, 181 Queen Victoria Street, London EC4V 4EG, UK
2021-03-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-02-05 update website_status OK => InternalTimeout
2020-10-17 delete person Udo van der Lindon
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETRUS VAN BUSSEL
2019-11-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-11-01 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2019-11-01 update statutory_documents 10/10/19 STATEMENT OF CAPITAL GBP 94521
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-04-20 delete person Piet Hein Schram
2019-04-20 insert person Aukje Voskamp
2019-04-20 insert person Gabriela Arias
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-11-10 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/06/16
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-03-15 insert person Alick Mackay
2017-01-23 insert person Neil Fitzgerald
2017-01-23 update person_description Aart Houwink => Aart Houwink
2017-01-23 update person_description Mike Nawas => Mike Nawas
2016-09-07 update account_category SMALL => FULL
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-08-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-08-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-07-07 update statutory_documents 08/06/16 FULL LIST
2016-06-22 delete source_ip 89.200.138.221
2016-06-22 insert source_ip 185.119.173.193
2016-04-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-03-21 update statutory_documents DIRECTOR APPOINTED MR IAIN RAWDON BARBOUR
2015-08-31 delete person Amir Khan
2015-08-31 delete person George Lamaris
2015-08-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-07 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-08-07 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-02 update statutory_documents 08/06/15 FULL LIST
2015-05-31 delete person Glenn Fox
2015-05-31 insert person Simon Collingridge
2015-05-03 insert management_pages_linkeddomain edhec.com
2015-02-08 delete person Jeroen Vos
2015-01-10 insert email mo..@bishopsfieldcapital.com
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-07 delete address 64 NEW CAVENDISH STREET LONDON UNITED KINGDOM W1G 8TB
2014-07-07 insert address 64 NEW CAVENDISH STREET LONDON W1G 8TB
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-07-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-06-20 update statutory_documents 08/06/14 FULL LIST
2014-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL EUGENE NAWAS / 20/06/2014
2014-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEWIS CURRY / 20/06/2014
2014-06-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LEWIS CURRY / 20/06/2014
2014-06-09 insert person Glenn Fox
2014-06-09 insert person Piet Hein Schram
2014-01-20 insert person Jeroen Vos
2014-01-06 insert person Iain Barbour
2013-09-11 delete person Prabby Mann
2013-09-11 insert person Mike Adam
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-03 delete person Paolo Geurtsen
2013-07-01 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-07-01 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-06-22 delete address 65 NEW CAVENDISH STREET LONDON UNITED KINGDOM W1G 7LS
2013-06-22 insert address 64 NEW CAVENDISH STREET LONDON UNITED KINGDOM W1G 8TB
2013-06-22 update registered_address
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70221 - Financial management
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-18 update statutory_documents 08/06/13 FULL LIST
2013-01-18 insert person Aart Houwink
2013-01-11 delete address 88 Wood Street London EC2V 7RS United Kingdom
2013-01-11 delete phone + 44 208 5281 402
2013-01-11 insert address 200 Aldersgate London EC1A 4HD United Kingdom
2013-01-11 insert phone +44 203 4404 385
2012-10-25 delete address 5 Aldermanbury Square London EC2V 7HR United Kingdom
2012-10-25 delete phone + 44 203 1929 481
2012-10-25 insert address 88 Wood Street London EC2V 7RS United Kingdom
2012-10-25 insert person George Lamaris
2012-10-25 insert person Prabby Mann
2012-10-25 insert phone + 44 208 5281 402
2012-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2012 FROM, 65 NEW CAVENDISH STREET, LONDON, W1G 7LS, UNITED KINGDOM
2012-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-18 update statutory_documents 08/06/12 FULL LIST
2012-01-27 update statutory_documents DIRECTOR APPOINTED PETRUS JOHANNES MICHAEL VAN BUSSEL
2012-01-27 update statutory_documents DIRECTOR APPOINTED UDO FREDERICK LAMBERT VAN DER LINDEN
2012-01-23 update statutory_documents ADOPT ARTICLES 11/01/2012
2012-01-16 update statutory_documents 14/12/11 STATEMENT OF CAPITAL GBP 117856
2011-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-08 update statutory_documents 08/06/11 FULL LIST
2011-01-26 update statutory_documents CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-12-29 update statutory_documents 09/12/10 STATEMENT OF CAPITAL GBP 66000
2010-11-15 update statutory_documents COMPANY NAME CHANGED BISHOPSFIELD CAPITAL LIMITED CERTIFICATE ISSUED ON 15/11/10
2010-11-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-18 update statutory_documents DIRECTOR APPOINTED MICHAEL EUGENE NAWAS
2010-06-18 update statutory_documents DIRECTOR APPOINTED STEPHEN LEWIS CURRY
2010-06-18 update statutory_documents SECRETARY APPOINTED STEPHEN LEWIS CURRY
2010-06-18 update statutory_documents 08/06/10 STATEMENT OF CAPITAL GBP 2
2010-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-06-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION