Company NameBishop Infrastructure Gp Limited
Company StatusActive
Company NumberSC438941
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Edward Spicer
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(4 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Broadwick Street
London
Greater London
W1F 8JB
Director NameMs Sara Yasmeen Huda
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed20 February 2023(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address51a Boulevard Royal
Luxembourg
L-2449
Director NameMr Harry David Robinson
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 30, Broadwick Street
London
Greater London
W1F 8JB
Director NameMr David Blackburn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(same day as company formation)
RoleBusiness Professional (Operations)
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMr Jason Michael Howard
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Broadwick Street Broadwick Street
3rd Floor
London
W1F 8JB
Director NameMr Nigel Kevin Govett
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMiss Lorna Yvonne Collings
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Robert Keith Alastair Bradburn
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2018)
RoleDirector/Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Broadwick Street 3rd Floor
London
W1F 8JB
Director NameMs Anne Clare Sheedy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(3 years, 4 months after company formation)
Appointment Duration12 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Willem Veurink
Date of BirthApril 1979 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed28 February 2018(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 October 2021)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Broadwick Street
London
W1F 8JB
Director NameMr Nicholas Werner Curwen
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityLuxembourger
StatusResigned
Appointed23 August 2018(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 February 2023)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address3rd Floor Broadwick Street
London
W1F 8JB
Director NameBurness Paull (Directors) Limited (Corporation)
StatusResigned
Appointed17 December 2012(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

8.3m at €0.01Bishop Infrastructure B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth£39,779
Cash£48,669
Current Liabilities£15,686

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 December 2023Resolutions
  • RES13 ‐ That the 2022 accounts be adopted by the company 12/04/2023
(3 pages)
31 October 2023Director's details changed for Ms Sara Yasmeen Huda on 31 October 2023 (2 pages)
31 October 2023Director's details changed for Mr Harry David Robinson on 31 October 2023 (2 pages)
25 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
2 March 2023Appointment of Mr Harry Robinson as a director on 20 February 2023 (2 pages)
2 March 2023Termination of appointment of Nicholas Werner Curwen as a director on 20 February 2023 (1 page)
2 March 2023Appointment of Mrs Sara Yasmeen Huda as a director on 20 February 2023 (2 pages)
17 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 September 2022Resolutions
  • RES13 ‐ Approve annual accounts 31/12/2021 for the company 16/09/2022
(2 pages)
5 January 2022Statement of capital following an allotment of shares on 21 December 2021
  • EUR 142,742.74
(3 pages)
15 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 October 2021Termination of appointment of Willem Veurink as a director on 21 October 2021 (1 page)
8 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
14 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
2 September 2019Full accounts made up to 31 December 2018 (14 pages)
11 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
25 October 2018Director's details changed for Mr Nicholas Werner Curwen on 25 October 2018 (2 pages)
19 October 2018Second filing for the termination of Robert Bradburn as a director (5 pages)
20 September 2018Full accounts made up to 31 December 2017 (13 pages)
30 August 2018Appointment of Mr Nicholas Werner Curwen as a director on 23 August 2018 (2 pages)
4 July 2018Termination of appointment of Robert Keith Alastair Bradburn as a director on 28 June 2018
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 19/10/2018
(1 page)
28 February 2018Appointment of Mr Willem Veurink as a director on 28 February 2018 (2 pages)
28 February 2018Termination of appointment of Jason Michael Howard as a director on 28 February 2018 (1 page)
31 January 2018Director's details changed for Mr Robert Keith Alastair Bradburn on 28 April 2017 (2 pages)
31 January 2018Director's details changed for Mr Jason Michael Howard on 28 April 2017 (2 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
4 September 2017Full accounts made up to 31 December 2016 (13 pages)
4 September 2017Full accounts made up to 31 December 2016 (13 pages)
19 June 2017Appointment of Mr Thomas Edward Spicer as a director on 16 May 2017 (3 pages)
19 June 2017Appointment of Mr Thomas Edward Spicer as a director on 16 May 2017 (3 pages)
14 June 2017Termination of appointment of Anne Clare Sheedy as a director on 2 May 2017 (2 pages)
14 June 2017Termination of appointment of Anne Clare Sheedy as a director on 2 May 2017 (2 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
8 May 2016Appointment of Anne Clare Sheedy as a director on 4 May 2016 (2 pages)
8 May 2016Appointment of Anne Clare Sheedy as a director on 4 May 2016 (2 pages)
5 May 2016Termination of appointment of Lorna Yvonne Collings as a director on 3 May 2016 (1 page)
5 May 2016Termination of appointment of Lorna Yvonne Collings as a director on 3 May 2016 (1 page)
23 March 2016Full accounts made up to 31 December 2015 (13 pages)
23 March 2016Full accounts made up to 31 December 2015 (13 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • EUR 82,742.74
(5 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • EUR 82,742.74
(5 pages)
8 September 2015Full accounts made up to 31 December 2014 (17 pages)
8 September 2015Full accounts made up to 31 December 2014 (17 pages)
31 March 2015Appointment of Mr Robert Bradburn as a director on 27 March 2015 (2 pages)
31 March 2015Appointment of Mr Robert Bradburn as a director on 27 March 2015 (2 pages)
18 December 2014Termination of appointment of Nigel Kevin Govett as a director on 11 September 2014 (1 page)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • EUR 82,742.74
(4 pages)
18 December 2014Termination of appointment of Nigel Kevin Govett as a director on 11 September 2014 (1 page)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • EUR 82,742.74
(4 pages)
10 December 2014Director's details changed for Miss Lorna Yvonne Collings on 6 August 2014 (2 pages)
10 December 2014Director's details changed for Miss Lorna Yvonne Collings on 6 August 2014 (2 pages)
10 December 2014Director's details changed for Miss Lorna Yvonne Collings on 6 August 2014 (2 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 September 2014Termination of appointment of Nigel Kevin Govett as a director on 11 September 2014 (2 pages)
16 September 2014Termination of appointment of Nigel Kevin Govett as a director on 11 September 2014 (2 pages)
29 January 2014Appointment of Miss Lorna Yvonne Collings as a director (2 pages)
29 January 2014Appointment of Nigel Kevin Govett as a director (2 pages)
29 January 2014Termination of appointment of David Blackburn as a director (1 page)
29 January 2014Appointment of Miss Lorna Yvonne Collings as a director (2 pages)
29 January 2014Termination of appointment of David Blackburn as a director (1 page)
29 January 2014Appointment of Nigel Kevin Govett as a director (2 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • EUR 82,742.74
(4 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • EUR 82,742.74
(4 pages)
22 November 2013Director's details changed for Mr David Blackburn on 8 April 2013 (2 pages)
22 November 2013Director's details changed for Mr Jason Michael Howard on 8 April 2013 (2 pages)
22 November 2013Director's details changed for Mr Jason Michael Howard on 8 April 2013 (2 pages)
22 November 2013Director's details changed for Mr Jason Michael Howard on 8 April 2013 (2 pages)
22 November 2013Director's details changed for Mr David Blackburn on 8 April 2013 (2 pages)
22 November 2013Director's details changed for Mr David Blackburn on 8 April 2013 (2 pages)
25 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • EUR 82,742.74
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • EUR 82,742.74
(4 pages)
17 December 2012Termination of appointment of Gary Gray as a director (1 page)
17 December 2012Incorporation (35 pages)
17 December 2012Appointment of Mr Jason Michael Howard as a director (2 pages)
17 December 2012Termination of appointment of Burness Paull (Directors) Limited as a director (1 page)
17 December 2012Appointment of Mr Jason Michael Howard as a director (2 pages)
17 December 2012Incorporation (35 pages)
17 December 2012Appointment of David Blackburn as a director (2 pages)
17 December 2012Termination of appointment of Gary Gray as a director (1 page)
17 December 2012Termination of appointment of Burness Paull (Directors) Limited as a director (1 page)
17 December 2012Appointment of David Blackburn as a director (2 pages)