BIBBY MANAGEMENT SERVICES LIMITED

3rd Floor Walker House 3rd Floor Walker House, Liverpool, L2 3YL, United Kingdom
StatusACTIVE
Company No.04917962
CategoryPrivate Limited Company
Incorporated01 Oct 2003
Age20 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

BIBBY MANAGEMENT SERVICES LIMITED is an active private limited company with number 04917962. It was incorporated 20 years, 7 months, 21 days ago, on 01 October 2003. The company address is 3rd Floor Walker House 3rd Floor Walker House, Liverpool, L2 3YL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 02 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 02 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 16 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 16 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Capital

Type: SH19

Date: 2022-01-19

Capital : 0.0025 GBP

Documents

View document PDF

Legacy

Date: 19 Jan 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Jan 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/01/22

Documents

View document PDF

Resolution

Date: 19 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Second filing of director appointment with name

Date: 10 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Theovinder Singh Chatha

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-07

Officer name: Edward James Winterton

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 02 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 02 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 08 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 08 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Postings

Termination date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Edward James Winterton

Change date: 2019-12-02

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Stuart Ramsden

Change date: 2019-12-02

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Downing

Change date: 2019-12-02

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-02

Officer name: Mr David John Postings

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-02

Officer name: Theovinder Singh Chatha

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bibby Financial Services (Uk) Limited

Change date: 2019-12-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bibby Bros. & Co. (Management) Limited

Change date: 2019-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

New address: 3rd Floor Walker House Exchange Flags Liverpool L2 3YL

Old address: 105 Duke Street Liverpool L1 5JQ

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen George Rose

Termination date: 2019-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-23

Officer name: Theovinder Singh Chatha

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Vears Robinson

Termination date: 2019-08-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 21 Aug 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 21 Aug 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Stuart Ramsden

Change date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Stuart Ramsden

Change date: 2019-02-04

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-09

Officer name: Mr Ian Stuart Ramsden

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-03

Officer name: Sharon Ann Wiltshire

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Stuart Ramsden

Appointment date: 2018-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Steven Vears Robinson

Appointment date: 2018-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen George Rose

Appointment date: 2018-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Edward James Winterton

Appointment date: 2018-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-03

Officer name: Mr David John Postings

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 19 Jun 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 19 Jun 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Edward James Winterton

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mrs Sharon Ann Wiltshire

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Legacy

Date: 24 Dec 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Capital

Type: SH19

Capital : 220,687.75 GBP

Date: 2014-12-24

Documents

View document PDF

Legacy

Date: 24 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/12/14

Documents

View document PDF

Resolution

Date: 24 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 18 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward James Winterton

Change date: 2014-01-18

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Rawlinson

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward James Winterton

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dixon

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Rimmer

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robertson

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Resolution

Date: 01 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Nov 2010

Action Date: 21 Oct 2010

Category: Capital

Type: SH02

Date: 2010-10-21

Documents

View document PDF

Resolution

Date: 01 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 01 Nov 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital statement directors reduction of capital following redomination

Date: 21 Oct 2010

Category: Capital

Type: SH18

Documents

View document PDF

Capital reduction of capital redomination

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Capital

Type: SH15

Capital currency: GBP

Date: 2010-10-21

Capital figure: 88,275,100.00

Documents

View document PDF

Resolution

Date: 21 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital redomination of shares

Date: 19 Oct 2010

Action Date: 11 Oct 2010

Category: Capital

Type: SH14

Date: 2010-10-11

Capital figure: 88,275,100.92

Capital currency: GBP

Documents

View document PDF

Resolution

Date: 19 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 19 Oct 2010

Action Date: 11 Oct 2010

Category: Capital

Type: SH02

Date: 2010-10-11

Documents

View document PDF

Resolution

Date: 19 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

A-OBJECT CONSULTANCY LIMITED

26 ALBERT ROAD,HOUNSLOW,TW3 3RW

Number:10576377
Status:ACTIVE
Category:Private Limited Company

AELIX SERVICES LTD

33 COOKSON CLOSE,PETERBOROUGH,PE7 3WN

Number:10186607
Status:ACTIVE
Category:Private Limited Company

FIRST LOCAL FUNDRAISING LTD

65 BELLS ROAD,GREAT YARMOUTH,NR31 6AG

Number:09392757
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEATH IT SERVICES LIMITED

12 CHAUCER GROVE,SANDBACH,CW11 3NP

Number:07318440
Status:ACTIVE
Category:Private Limited Company

LEURA CAPITAL LP

35 CLAVERHOUSE DRIVE,EDINBURGH,EH16 6BX

Number:SL023714
Status:ACTIVE
Category:Limited Partnership

ROBIN ROAD LIMITED

11 LAUREL DRIVE,PETERBOROUGH,PE6 0QT

Number:03496953
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source