Background WavePink WaveYellow Wave

BISHOPSGATE CORPORATE FINANCE LIMITED (01339383)

BISHOPSGATE CORPORATE FINANCE LIMITED (01339383) is an active UK company. incorporated on 18 November 1977. with registered office in Stamford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BISHOPSGATE CORPORATE FINANCE LIMITED has been registered for 48 years.

Company Number
01339383
Status
active
Type
ltd
Incorporated
18 November 1977
Age
48 years
Address
King's Mill Centre, Stamford, PE9 2QT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOPSGATE CORPORATE FINANCE LIMITED

BISHOPSGATE CORPORATE FINANCE LIMITED is an active company incorporated on 18 November 1977 with the registered office located in Stamford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BISHOPSGATE CORPORATE FINANCE LIMITED was registered 48 years ago.(SIC: 64999)

Status

active

Active since 48 years ago

Company No

01339383

LTD Company

Age

48 Years

Incorporated 18 November 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

BISHOPSGATE AMALGAMATIONS, LIMITED
From: 12 June 1995To: 19 March 2002
INFOODS LIMITED
From: 18 November 1977To: 12 June 1995
Contact
Address

King's Mill Centre St. Peters Vale Stamford, PE9 2QT,

Previous Addresses

3 Castlegate Grantham Lincolnshire NG31 6SF
From: 18 November 1977To: 5 February 2019
Timeline

19 key events • 2017 - 2024

Funding Officers Ownership
Director Left
Mar 17
Capital Reduction
Mar 17
Share Buyback
Mar 17
Director Left
Aug 18
Director Joined
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Director Left
Jun 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
Director Joined
Oct 20
Director Joined
Jun 23
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
6
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 July 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 July 2019
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Capital Cancellation Shares
22 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 October 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 August 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
28 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 March 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Legacy
27 August 2009
363aAnnual Return
Legacy
21 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
13 December 2006
288cChange of Particulars
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
21 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
6 January 2006
288cChange of Particulars
Legacy
14 September 2005
363aAnnual Return
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
23 April 2004
363aAnnual Return
Legacy
20 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
27 May 2002
287Change of Registered Office
Legacy
15 April 2002
363aAnnual Return
Resolution
26 March 2002
RESOLUTIONSResolutions
Legacy
22 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 July 2001
AAAnnual Accounts
Legacy
20 June 2001
288cChange of Particulars
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
288cChange of Particulars
Legacy
11 July 2000
288cChange of Particulars
Accounts With Accounts Type Small
29 June 2000
AAAnnual Accounts
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
363sAnnual Return (shuttle)
Memorandum Articles
6 February 2000
MEM/ARTSMEM/ARTS
Resolution
6 February 2000
RESOLUTIONSResolutions
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
27 August 1997
287Change of Registered Office
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
8 October 1996
288cChange of Particulars
Legacy
8 October 1996
288cChange of Particulars
Accounts With Accounts Type Small
15 July 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
225(1)225(1)
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
28 November 1995
225(1)225(1)
Legacy
9 October 1995
287Change of Registered Office
Resolution
27 September 1995
RESOLUTIONSResolutions
Resolution
27 September 1995
RESOLUTIONSResolutions
Resolution
27 September 1995
RESOLUTIONSResolutions
Resolution
27 September 1995
RESOLUTIONSResolutions
Legacy
26 September 1995
288288
Accounts With Accounts Type Full
29 August 1995
AAAnnual Accounts
Certificate Change Of Name Company
9 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
31 March 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1993
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1993
AAAnnual Accounts
Legacy
14 April 1992
363sAnnual Return (shuttle)
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 August 1991
AAAnnual Accounts
Legacy
15 July 1991
363aAnnual Return
Accounts With Accounts Type Small
4 January 1991
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Small
19 June 1990
AAAnnual Accounts
Legacy
13 September 1989
363363
Accounts With Accounts Type Small
3 July 1989
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Legacy
10 March 1988
363363
Accounts With Accounts Type Small
6 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
14 June 1986
AAAnnual Accounts
Legacy
14 June 1986
363363