BIBBY FOREIGN EXCHANGE LIMITED
Status | ACTIVE |
Company No. | 09353026 |
Category | Private Limited Company |
Incorporated | 12 Dec 2014 |
Age | 9 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BIBBY FOREIGN EXCHANGE LIMITED is an active private limited company with number 09353026. It was incorporated 9 years, 4 months, 21 days ago, on 12 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
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
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
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
Accounts with accounts type full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type small
Date: 02 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
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
Change to a person with significant control
Date: 16 Dec 2019
Action Date: 02 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-12-02
Psc name: Bibby Financial Services (Fx) Limited
Documents
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
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
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 Michael Damian Mcgowan
Documents
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
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
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
Appoint person director company with name date
Date: 02 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
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-23
Officer name: Stephen George Rose
Documents
Accounts with accounts type small
Date: 12 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
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
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
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
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
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
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
Change person director company with change date
Date: 23 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-22
Officer name: Mr Michael Damian Mcgowan
Documents
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
Change person director company with change date
Date: 10 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Stuart Ramsden
Change date: 2016-12-01
Documents
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
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
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Some Companies
7 COLINGHAM,PETERBOROUGH,PE2 5TN
Number: | 10225196 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 8663 CEVA HOUSE,ASHBY-DE-LA-ZOUCH,LE65 9BA
Number: | 10072158 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LYSIA STREET,LONDON,SW6 6NG
Number: | 11674268 |
Status: | ACTIVE |
Category: | Private Limited Company |
A28 CAPITAL BUILDING A28 CAPITAL BUILDING,LONDON,SW11 7AE
Number: | 11462923 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 MILNROW ROAD,OLDHAM,OL2 8AL
Number: | 07166446 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAZLEFORD WAY,NEWSTEAD,NG15 0DQ
Number: | 04277429 |
Status: | ACTIVE |
Category: | Private Limited Company |