BIBBY FINANCIAL SERVICES (FX) LIMITED

3rd Floor Walker House 3rd Floor Walker House, Liverpool, L2 3YL, United Kingdom
StatusACTIVE
Company No.09343375
CategoryPrivate Limited Company
Incorporated05 Dec 2014
Age9 years, 5 months
JurisdictionEngland Wales

SUMMARY

BIBBY FINANCIAL SERVICES (FX) LIMITED is an active private limited company with number 09343375. It was incorporated 9 years, 5 months ago, on 05 December 2014. The company address is 3rd Floor Walker House 3rd Floor Walker House, Liverpool, L2 3YL, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 04 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2023

Action Date: 09 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-09

Officer name: Mr Derek Francis Ryan

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Francis Ryan

Appointment date: 2021-09-13

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

Accounts with accounts type small

Date: 18 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

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: 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

Accounts with accounts type small

Date: 21 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 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 Ian Stuart Ramsden

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: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Damian Mcgowan

Change date: 2019-12-02

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

Officer name: Theovinder Singh Chatha

Change date: 2019-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2019

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-09

Psc name: Bibby Financial Services (Uk) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2019

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bibby Fs (Holdings) Limited

Notification date: 2018-10-09

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

Change date: 2019-12-02

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

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

Old address: 105 Duke Street Liverpool L1 5JQ

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

Change date: 2019-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Theovinder Singh Chatha

Appointment date: 2019-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 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

Accounts with accounts type small

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

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

Change date: 2019-07-31

Officer name: Mr Ian Stuart Ramsden

Documents

View document PDF

Confirmation statement with updates

Date: 10 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

Change date: 2019-02-04

Officer name: Mr Ian Stuart Ramsden

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

Officer name: Mr Ian Stuart Ramsden

Change date: 2018-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Ian David Lomas

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Damian Mcgowan

Change date: 2017-05-22

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

Change person director company with change date

Date: 10 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr Ian Stuart Ramsden

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

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Incorporation company

Date: 05 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCIENT OWL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10505039
Status:ACTIVE
Category:Private Limited Company

EYNSHAM HALL LIMITED

THE BELL IN TICEHURST,TICEHURST,TN5 7AS

Number:05404900
Status:ACTIVE
Category:Private Limited Company

LIVELINES TACKLE & GUNS LIMITED

26 SOUTH STREET,BATHGATE,EH48 3ES

Number:SC453784
Status:ACTIVE
Category:Private Limited Company

PINEAPPLE FINANCE LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11635722
Status:ACTIVE
Category:Private Limited Company

SOUTHERN COUNTIES ROOFING HOLDINGS LIMITED

OAKWOOD OAKLANDS PARK,CHELMSFORD,CM2 9AQ

Number:08810163
Status:ACTIVE
Category:Private Limited Company

SWEET PEA KIDS LTD

C/O TAXASSIST ACCOUNTANTS,SLOUGH,SL1 6AE

Number:11102464
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