BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED

3rd Floor Walker House 3rd Floor Walker House, Liverpool, L2 3YL, United Kingdom
StatusACTIVE
Company No.10530810
CategoryPrivate Limited Company
Incorporated17 Dec 2016
Age7 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED is an active private limited company with number 10530810. It was incorporated 7 years, 4 months, 19 days ago, on 17 December 2016. 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: 09 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 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: 19 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 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: 10 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105308100001

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 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 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

Psc name: Bibby Financial Services (Uk) Limited

Change date: 2019-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2019

Action Date: 17 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bibby Financial Services (Uk) Limited

Cessation date: 2016-12-17

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

Change date: 2019-12-02

Officer name: Mr Ian Stuart Ramsden

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: Ian Downing

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

Old address: 105 Duke Street Liverpool L1 5JQ

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

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-23

Officer name: Mr Ian Stuart Ramsden

Documents

View document PDF

Termination director company with name termination date

Date: 01 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 full

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

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

Accounts with accounts type small

Date: 15 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with 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

Capital allotment shares

Date: 06 Sep 2017

Action Date: 25 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-25

Capital : 2,000,000.00 GBP

Documents

View document PDF

Resolution

Date: 05 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2017

Action Date: 17 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-17

Charge number: 105308100001

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

Resolution

Date: 01 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09530752
Status:ACTIVE
Category:Private Limited Company

DARIO TRANS LIMITED

11 BLUEBELL GARDENS,MOTHERWELL,ML1 3TR

Number:SC600905
Status:ACTIVE
Category:Private Limited Company

HERNE HILL STUDENTS LIMITED

UNIT 4, PARIS PARKLANDS,GUILDFORD,GU2 9JX

Number:08142767
Status:ACTIVE
Category:Private Limited Company

HYDRO PLUMBING & HEATING SERVICES LTD

ONEGA HOUSE, 112,SIDCUP,DA14 6NE

Number:09122940
Status:ACTIVE
Category:Private Limited Company

JH CONTRACT SERVICES (2012) LIMITED

13-17 HIGH BEECH ROAD,LOUGHTON,IG10 4BN

Number:08053104
Status:ACTIVE
Category:Private Limited Company

PRANA NUTRITION LTD

16C PORTLAND ROAD,LONDON,W11 4LA

Number:11641212
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