Background WavePink WaveYellow Wave

99 BISHOPSGATE MANAGEMENT LIMITED (03071752)

99 BISHOPSGATE MANAGEMENT LIMITED (03071752) is an active UK company. incorporated on 23 June 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 99 BISHOPSGATE MANAGEMENT LIMITED has been registered for 30 years.

Company Number
03071752
Status
active
Type
ltd
Incorporated
23 June 1995
Age
30 years
Address
Level 10, 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

99 BISHOPSGATE MANAGEMENT LIMITED

99 BISHOPSGATE MANAGEMENT LIMITED is an active company incorporated on 23 June 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 99 BISHOPSGATE MANAGEMENT LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03071752

LTD Company

Age

30 Years

Incorporated 23 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

PRECIS (1364) LIMITED
From: 23 June 1995To: 22 September 1995
Contact
Address

Level 10, 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Level 26 One Canada Square London E14 5AB England
From: 6 June 2021To: 26 January 2026
Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW England
From: 30 July 2018To: 6 June 2021
99 Bishopsgate Second Floor London EC2M 3XD
From: 16 December 2013To: 30 July 2018
23 Hanover Square London W1S 1JB
From: 23 October 2012To: 16 December 2013
10 Grosvenor Street London W1K 4BJ
From: 23 June 1995To: 23 October 2012
Timeline

36 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Oct 09
Director Left
Jul 11
Director Left
Oct 11
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Aug 14
Loan Secured
Jul 15
Loan Cleared
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
Oct 20
Director Joined
Apr 22
Director Left
Apr 22
New Owner
May 22
Funding Round
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Jun 23
Director Left
Jul 24
Director Joined
Jul 24
Loan Cleared
Jul 25
3
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

190

Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 October 2022
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 May 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2021
AD01Change of Registered Office Address
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 July 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Resolution
29 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Memorandum Articles
11 August 2015
MEM/ARTSMEM/ARTS
Resolution
11 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Appoint Person Director Company With Name Date
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 October 2012
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 October 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Memorandum Articles
15 October 2012
MEM/ARTSMEM/ARTS
Resolution
15 October 2012
RESOLUTIONSResolutions
Resolution
15 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 October 2012
TM01Termination of Director
Miscellaneous
8 October 2012
MISCMISC
Legacy
5 October 2012
MG01MG01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Termination Director Company With Name Termination Date
17 October 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
10 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 October 2011
TM02Termination of Secretary
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Termination Director Company With Name
10 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
4 July 2008
287Change of Registered Office
Legacy
27 June 2008
363aAnnual Return
Legacy
24 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
1 May 2007
288bResignation of Director or Secretary
Auditors Resignation Company
4 April 2007
AUDAUD
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
9 August 2006
287Change of Registered Office
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
20 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
1 July 2004
363aAnnual Return
Legacy
16 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
11 July 2003
363aAnnual Return
Legacy
28 June 2002
363aAnnual Return
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
363aAnnual Return
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288cChange of Particulars
Legacy
11 July 2000
363aAnnual Return
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
7 July 1999
363aAnnual Return
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288cChange of Particulars
Legacy
3 July 1998
363aAnnual Return
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
363aAnnual Return
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
21 February 1997
288cChange of Particulars
Legacy
14 August 1996
288288
Legacy
16 July 1996
363aAnnual Return
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
15 January 1996
288288
Legacy
2 January 1996
288288
Certificate Change Of Name Company
21 September 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 September 1995
RESOLUTIONSResolutions
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Resolution
5 September 1995
RESOLUTIONSResolutions
Legacy
5 September 1995
287Change of Registered Office
Legacy
5 September 1995
224224
Legacy
5 September 1995
88(2)Return of Allotment of Shares
Legacy
11 July 1995
288288
Incorporation Company
23 June 1995
NEWINCIncorporation