Background WavePink WaveYellow Wave

BISHOP & SEWELL SECRETARIES LIMITED (05467422)

BISHOP & SEWELL SECRETARIES LIMITED (05467422) is an active UK company. incorporated on 31 May 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BISHOP & SEWELL SECRETARIES LIMITED has been registered for 20 years. Current directors include BARLOW, Nicholas Hugh, BRIGHT, Karen Linda, CHICK, Mark Christopher and 4 others.

Company Number
05467422
Status
active
Type
ltd
Incorporated
31 May 2005
Age
20 years
Address
59-60 Russell Square, London, WC1B 4HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARLOW, Nicholas Hugh, BRIGHT, Karen Linda, CHICK, Mark Christopher, LITTLE, David Anthony, MACARTNEY, Christopher James, POTTER, Nicholas Francis, SWAINE, Andrew Douglas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOP & SEWELL SECRETARIES LIMITED

BISHOP & SEWELL SECRETARIES LIMITED is an active company incorporated on 31 May 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BISHOP & SEWELL SECRETARIES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05467422

LTD Company

Age

20 Years

Incorporated 31 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

BISHOP + SEWELL SECRETARIES LIMITED
From: 31 May 2005To: 22 August 2006
Contact
Address

59-60 Russell Square London, WC1B 4HP,

Previous Addresses

59/60 Russell Square London WC1B 4HP
From: 10 December 2010To: 23 October 2019
46 Bedford Square London WC1B 3DP
From: 31 May 2005To: 10 December 2010
Timeline

24 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
May 05
Director Left
Jul 10
Director Joined
Jan 12
Director Joined
Feb 18
New Owner
Jun 18
New Owner
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 19
Owner Exit
May 20
New Owner
Jun 21
Director Joined
Jun 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Apr 23
0
Funding
10
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

BARLOW, Nicholas Hugh

Active
Russell Square, LondonWC1B 4HP
Born May 1973
Director
Appointed 01 Feb 2021

BRIGHT, Karen Linda

Active
Russell Square, LondonWC1B 4HP
Born December 1975
Director
Appointed 01 Oct 2021

CHICK, Mark Christopher

Active
59-60, LondonWC1B 4HP
Born February 1969
Director
Appointed 01 May 2011

LITTLE, David Anthony

Active
59-60, LondonWC1B 4HP
Born September 1967
Director
Appointed 01 Oct 2018

MACARTNEY, Christopher James

Active
59-60, LondonWC1B 4HP
Born September 1977
Director
Appointed 01 Oct 2018

POTTER, Nicholas Francis

Active
59-60, LondonWC1B 4HP
Born August 1960
Director
Appointed 31 May 2005

SWAINE, Andrew Douglas

Active
59-60, LondonWC1B 4HP
Born February 1962
Director
Appointed 31 May 2005

HOLME, Christopher

Resigned
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 02 Jul 2007
Resigned 13 Jul 2010

JOHNSON, Daniel Robert

Resigned
24 Bemish Road, LondonSW15 1DG
Secretary
Appointed 31 May 2005
Resigned 22 Dec 2006

SARKARIA, Rashpal Kaur

Resigned
14 Victoria Gardens, HestonTW5 9DE
Secretary
Appointed 31 May 2005
Resigned 14 May 2008

SEWELL, Jill Pamela

Resigned
12 Devon House, LondonSE1 1GE
Secretary
Appointed 31 May 2005
Resigned 21 Aug 2006

WOODWARD, Lionel

Resigned
41 Belgrave Manor, WokingGU22 7TW
Secretary
Appointed 31 May 2005
Resigned 09 Jan 2006

YAP, Elmery

Resigned
Flat 6 Fairfax Road, LondonNW6 4ER
Secretary
Appointed 02 Jul 2007
Resigned 14 May 2008

BISHOP, Stephen Charles

Resigned
59-60, LondonWC1B 4HP
Born March 1951
Director
Appointed 31 May 2005
Resigned 30 Sept 2021

COLEMAN, Matthew John

Resigned
1st + 2nd Floor Flat, LondonN19 5ER
Born January 1970
Director
Appointed 31 May 2005
Resigned 10 Nov 2006

GILLMAN, Michael John

Resigned
59-60, LondonWC1B 4HP
Born April 1955
Director
Appointed 31 May 2005
Resigned 30 Sept 2019

KASHIS, Agathocles Michael

Resigned
59-60, LondonWC1B 4HP
Born September 1974
Director
Appointed 01 Oct 2017
Resigned 31 Mar 2023

WILLIAMS, Richard John

Resigned
3 Gloucester Circus, LondonSE10 8RX
Born July 1953
Director
Appointed 31 May 2005
Resigned 13 Jul 2010

Persons with significant control

10

1 Active
9 Ceased

Mr Nicholas Hugh Barlow

Ceased
Russell Square, LondonWC1B 4HP
Born May 1973

Nature of Control

Significant influence or control
Notified 01 Feb 2021
Ceased 03 Nov 2021

Mr Christopher James Macartney

Ceased
59-60, LondonWC1B 4HP
Born September 1977

Nature of Control

Significant influence or control
Notified 01 Oct 2018
Ceased 03 Nov 2021

Mr David Anthony Little

Ceased
59-60, LondonWC1B 4HP
Born September 1967

Nature of Control

Significant influence or control
Notified 01 Oct 2018
Ceased 03 Nov 2021

Mr Agathocles Michael Kashis

Ceased
59-60, LondonWC1B 4HP
Born September 1974

Nature of Control

Significant influence or control
Notified 01 Oct 2017
Ceased 03 Nov 2021

Mr Mark Christopher Chick

Ceased
59-60, LondonWC1B 4HP
Born February 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Nov 2021

Mr Nicholas Francis Potter

Ceased
59-60, LondonWC1B 4HP
Born August 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Nov 2021

Mr Andrew Douglas Swaine

Ceased
59-60, LondonWC1B 4HP
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Nov 2021

Mr Stephen Charles Bishop

Ceased
59-60, LondonWC1B 4HP
Born March 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2021

Mr Michael John Gillman

Ceased
59-60, LondonWC1B 4HP
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2019
Russell Square, LondonWC1B 4HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Secretary Company With Name
16 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
21 August 2007
AAMDAAMD
Accounts With Accounts Type Dormant
21 August 2007
AAAnnual Accounts
Miscellaneous
25 July 2007
MISCMISC
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
363aAnnual Return
Legacy
25 January 2007
288cChange of Particulars
Legacy
10 January 2007
288bResignation of Director or Secretary
Resolution
6 December 2006
RESOLUTIONSResolutions
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288cChange of Particulars
Legacy
4 September 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2006
363aAnnual Return
Legacy
13 January 2006
288bResignation of Director or Secretary
Incorporation Company
31 May 2005
NEWINCIncorporation