Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BISHOPSGATE FINANCIAL CONSULTING LIMITED
Company Information for

BISHOPSGATE FINANCIAL CONSULTING LIMITED

19 GOLDINGTON ROAD, BEDFORD, MK40 3JY,
Company Registration Number
06597725
Private Limited Company
Active

Company Overview

About Bishopsgate Financial Consulting Ltd
BISHOPSGATE FINANCIAL CONSULTING LIMITED was founded on 2008-05-20 and has its registered office in Bedford. The organisation's status is listed as "Active". Bishopsgate Financial Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BISHOPSGATE FINANCIAL CONSULTING LIMITED
 
Legal Registered Office
19 GOLDINGTON ROAD
BEDFORD
MK40 3JY
Other companies in EC2A
 
Previous Names
BISHOPSGATE MANAGED SERVICES LIMITED23/02/2010
Filing Information
Company Number 06597725
Company ID Number 06597725
Date formed 2008-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB981509791  
Last Datalog update: 2024-10-05 19:02:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHOPSGATE FINANCIAL CONSULTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COWLEY ASSOCIATES (BEDFORD) LIMITED   LOUISE TUNLEY LIMITED   RAWLINSON PRYDE LIMITED   MONICO TUNLEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BISHOPSGATE FINANCIAL CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
BARRY EDWARD HAMPSON
Company Secretary 2017-04-05
MICHAEL RICHARD HAMPSON
Director 2010-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE HAMPSON
Director 2017-01-26 2017-07-12
2020 SECRETARIAL LIMITED
Company Secretary 2014-09-02 2017-04-05
STEPHEN HAY
Company Secretary 2012-05-01 2014-09-02
STEPHEN HAY
Director 2010-02-04 2014-09-02
JOHN DENIS TAYLOR
Director 2011-12-15 2013-01-08
TIMOTHY EDWARD CRUSE
Company Secretary 2010-11-29 2012-05-01
TIMOTHY EDWARD CRUSE
Director 2010-02-04 2011-12-15
JOHN DENIS TAYLOR
Director 2008-05-20 2011-12-15
2020 SECRETARIAL LIMITED
Company Secretary 2008-05-20 2010-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RICHARD HAMPSON HORIZON BLUE LIMITED Director 2008-05-16 CURRENT 2008-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-17REGISTERED OFFICE CHANGED ON 17/09/24 FROM 37 st. Davids Square London E14 3WA England
2024-09-17CONFIRMATION STATEMENT MADE ON 01/08/24, WITH UPDATES
2024-01-23APPOINTMENT TERMINATED, DIRECTOR JACOB KOSHY KALAPARAMPIL
2024-01-23Termination of appointment of Jacob Koshy Kalaparampil on 2024-01-10
2024-01-23APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SEYMOUR
2024-01-23APPOINTMENT TERMINATED, DIRECTOR THOMAS PATRICK MELVILLE
2024-01-23CESSATION OF JACOB KOSHY KALAPARAMPIL AS A PERSON OF SIGNIFICANT CONTROL
2024-01-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RICHARD HAMPSON,
2023-08-11CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-02-28Director's details changed for Mr Michael Richard Hampson, on 2023-02-28
2023-02-28Change of details for Mr Jacob Koshy Kalaparampil as a person with significant control on 2023-02-28
2022-12-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-02-18AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/21 FROM 19 Goldington Road Bedford MK40 3JY England
2021-08-13AP01DIRECTOR APPOINTED MR MICHAEL RICHARD HAMPSON,
2021-08-13PSC04Change of details for Mr Jacob Koshy Kalaparampil as a person with significant control on 2021-08-01
2021-08-11AA01Previous accounting period shortened from 31/12/21 TO 30/06/21
2021-08-05PSC07CESSATION OF MICHAEL RICHARD HAMPSON AS A PERSON OF SIGNIFICANT CONTROL
2021-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB KOSHY KALAPARAMPIL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-08-04AP03Appointment of Mr Jacob Koshy Kalaparampil as company secretary on 2021-08-01
2021-08-04AP01DIRECTOR APPOINTED MR JACOB KOSHY KALAPARAMPIL
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD HAMPSON
2021-08-04TM02Termination of appointment of Chynna Martine Page on 2021-08-01
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-04-08CH01Director's details changed for Mr Michael Richard Hampson on 2021-04-08
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/20 FROM 18 King William Street London EC4N 7BP England
2019-09-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16TM02Termination of appointment of Barry Edward Hampson on 2019-07-16
2019-07-16AP03Appointment of Miss Chynna Martine Page as company secretary on 2019-07-16
2019-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/19 FROM Lower Ground Floor 26 Finsbury Square London EC2A 1DS
2019-05-20PSC04Change of details for Mr Michael Richard Haampson as a person with significant control on 2016-04-06
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-03-05MR05
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14PSC04Change of details for Mr Michael Richard Haampson as a person with significant control on 2016-04-06
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2017-09-26CH01Director's details changed for Mr Michael Richard Hampson on 2017-09-21
2017-09-26PSC04Change of details for Mr Michael Richard Haampson as a person with significant control on 2017-09-21
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE HAMPSON
2017-06-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 65.43
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-05AP03Appointment of Mr Barry Edward Hampson as company secretary on 2017-04-05
2017-04-05TM02Termination of appointment of 2020 Secretarial Limited on 2017-04-05
2017-01-30CH04SECRETARY'S DETAILS CHNAGED FOR 2020 SECRETARIAL LIMITED on 2016-10-31
2017-01-26AP01DIRECTOR APPOINTED MRS AMANDA JANE HAMPSON
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 65.43
2016-05-12AR0112/05/16 ANNUAL RETURN FULL LIST
2016-05-12CH01Director's details changed for Mr Michael Richard Hampson on 2016-05-11
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 65.43
2015-05-15AR0112/05/15 ANNUAL RETURN FULL LIST
2015-02-03AA01Previous accounting period shortened from 31/07/15 TO 31/12/14
2014-12-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09AP04Appointment of 2020 Secretarial Limited as company secretary on 2014-09-02
2014-09-09TM02Termination of appointment of Stephen Hay on 2014-09-02
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAY
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 5TH FLOOR ALDERMANS HOUSE 34-37 LIVERPOOL STREET LONDON EC2M 3UJ
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 65.43
2014-05-28AR0112/05/14 FULL LIST
2014-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-19RES01ADOPT ARTICLES 31/05/2013
2014-05-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2014-03-24AA01PREVSHO FROM 31/12/2013 TO 31/07/2013
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AR0112/05/13 FULL LIST
2013-01-21SH0621/01/13 STATEMENT OF CAPITAL GBP 65.43
2013-01-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-20AR0112/05/12 FULL LIST
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENIS TAYLOR / 13/02/2012
2012-06-15AP01DIRECTOR APPOINTED MR JOHN DENIS TAYLOR
2012-05-30AP03SECRETARY APPOINTED STEPHEN HAY
2012-05-28TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY CRUSE
2012-05-25SH0625/05/12 STATEMENT OF CAPITAL GBP 73.61
2012-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 01/03/2012
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CRUSE
2012-01-09SH0609/01/12 STATEMENT OF CAPITAL GBP 87.36
2012-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 03/12/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 06/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 03/10/2011
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HAMPSON / 06/02/2010
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE HAMPSON / 06/09/2011
2011-05-19AR0112/05/11 FULL LIST
2011-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-10TM02APPOINTMENT TERMINATED, SECRETARY 2020 SECRETARIAL LIMITED
2010-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2010 FROM C/O 2020 CHARTERED ACCOUNTANTS 1 ST. ANDREW'S HILL LONDON EC4V 5BY UNITED KINGDOM
2010-12-10AP03SECRETARY APPOINTED MR TIMOTHY EDWARD CRUSE
2010-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 27/04/2010
2010-05-13AR0112/05/10 FULL LIST
2010-04-12AP01DIRECTOR APPOINTED MIKE HAMPSON
2010-02-23RES15CHANGE OF NAME 11/02/2010
2010-02-23CERTNMCOMPANY NAME CHANGED BISHOPSGATE MANAGED SERVICES LIMITED CERTIFICATE ISSUED ON 23/02/10
2010-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-23AP01DIRECTOR APPOINTED TIM CRUSE
2010-02-23AP01DIRECTOR APPOINTED MR STEPHEN HAY
2010-02-11AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2010-02-09SH0118/11/09 STATEMENT OF CAPITAL GBP 100.00
2010-02-02RES15CHANGE OF NAME 20/01/2010
2010-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-04AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-01SH02SUB-DIVISION 18/11/09
2009-12-01SH0118/11/09 STATEMENT OF CAPITAL GBP 100
2009-06-05363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to BISHOPSGATE FINANCIAL CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BISHOPSGATE FINANCIAL CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2012-08-24 Outstanding AMSPROP BISHOPSGATE LIMITED
ALL ASSETS DEBENTURE 2010-06-12 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BISHOPSGATE FINANCIAL CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of BISHOPSGATE FINANCIAL CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISHOPSGATE FINANCIAL CONSULTING LIMITED
Trademarks
We have not found any records of BISHOPSGATE FINANCIAL CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISHOPSGATE FINANCIAL CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as BISHOPSGATE FINANCIAL CONSULTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BISHOPSGATE FINANCIAL CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BISHOPSGATE FINANCIAL CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BISHOPSGATE FINANCIAL CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.