BIBBY FOREIGN EXCHANGE (SOLUTIONS) LIMITED

3rd Floor Walker House 3rd Floor Walker House, Liverpool, L2 3YL, United Kingdom
StatusACTIVE
Company No.09353072
CategoryPrivate Limited Company
Incorporated12 Dec 2014
Age9 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

BIBBY FOREIGN EXCHANGE (SOLUTIONS) LIMITED is an active private limited company with number 09353072. It was incorporated 9 years, 4 months, 25 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 dormant

Date: 03 Oct 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

Accounts with accounts type dormant

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

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

Accounts with accounts type dormant

Date: 08 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

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

Termination date: 2020-08-31

Officer name: David John Postings

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 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

Change date: 2019-12-02

Officer name: Mr Michael Damian Mcgowan

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

Change to a person with significant control

Date: 03 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

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

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

Old address: 105 Duke Street Liverpool L1 5JQ

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

Termination date: 2019-09-23

Officer name: Stephen George Rose

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 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

Officer name: Mr Ian Stuart Ramsden

Change date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 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

Officer name: Mr Ian Stuart Ramsden

Change date: 2018-11-09

Documents

View document PDF

Accounts with accounts type dormant

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 dormant

Date: 29 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: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Incorporation company

Date: 12 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINE WORLDWIDE LTD

UNIT 31 SHAW LANE INDUSTRIAL ESTATE,DONCASTER,DN2 4SQ

Number:11800890
Status:ACTIVE
Category:Private Limited Company

EDWARD PROPERTY INVESTMENTS LIMITED

4TH FLOOR,LONDON,WC2H 9DG

Number:08896887
Status:ACTIVE
Category:Private Limited Company

FOOD IS PASSION LIMITED

2 HEOL MATTHEW,CARDIFF,CF14 2DD

Number:10374702
Status:ACTIVE
Category:Private Limited Company

RK CONSULTANTS LIMITED

591 LONDON ROAD,SUTTON,SM3 9AG

Number:06758250
Status:ACTIVE
Category:Private Limited Company

RTW GLOBAL HOLDINGS LTD

2A FRANCIS STREET,LEICESTER,LE2 2BD

Number:11876956
Status:ACTIVE
Category:Private Limited Company

TALENTED PEOPLE SOLUTIONS COMMERCIAL LIMITED

JUBILEE HOUSE JUBILEE WALK,CRAWLEY,RH10 1LQ

Number:10043554
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