Background WavePink WaveYellow Wave

LONDON BISHOPSGATE CENTRE LIMITED (11725517)

LONDON BISHOPSGATE CENTRE LIMITED (11725517) is an active UK company. incorporated on 13 December 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. LONDON BISHOPSGATE CENTRE LIMITED has been registered for 7 years. Current directors include BUSHELL, Joanne Constance, Ms., PHILLIPS, Gavin Steven, Mr..

Company Number
11725517
Status
active
Type
ltd
Incorporated
13 December 2018
Age
7 years
Address
6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUSHELL, Joanne Constance, Ms., PHILLIPS, Gavin Steven, Mr.
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON BISHOPSGATE CENTRE LIMITED

LONDON BISHOPSGATE CENTRE LIMITED is an active company incorporated on 13 December 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. LONDON BISHOPSGATE CENTRE LIMITED was registered 7 years ago.(SIC: 68209, 68320)

Status

active

Active since 7 years ago

Company No

11725517

LTD Company

Age

7 Years

Incorporated 13 December 2018

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 6 November 2025 (4 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

EXPRESS 191 LIMITED
From: 13 December 2018To: 22 February 2019
Contact
Address

6th Floor, 2 Kingdom Street London, W2 6BD,

Previous Addresses

1 Burwood Place London W2 2UT
From: 13 December 2018To: 8 August 2023
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Oct 19
Loan Secured
Jan 20
Director Joined
Feb 20
Loan Secured
Jan 21
Director Left
May 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BUSHELL, Joanne Constance, Ms.

Active
2 Kingdom Street, LondonW2 6BD
Born November 1971
Director
Appointed 17 Oct 2025

PHILLIPS, Gavin Steven, Mr.

Active
2 Kingdom Street, LondonW2 6BD
Born February 1985
Director
Appointed 31 May 2024

BERGER, Wayne David, Mr.

Resigned
2 Kingdom Street, LondonW2 6BD
Born October 1973
Director
Appointed 31 May 2024
Resigned 03 Oct 2025

GIBSON, Peter David Edward

Resigned
Burwood Place, LondonW2 2UT
Born February 1973
Director
Appointed 13 Dec 2018
Resigned 28 Oct 2019

LOH, Simon Oliver

Resigned
Burwood Place, LondonW2 2UT
Born September 1983
Director
Appointed 06 Feb 2020
Resigned 12 May 2023

MORRIS, Richard

Resigned
Burwood Place, LondonW2 2UT
Born May 1975
Director
Appointed 13 Dec 2018
Resigned 31 May 2024

Persons with significant control

1

Grenville Street, JerseyJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Resolution
22 February 2019
RESOLUTIONSResolutions
Incorporation Company
13 December 2018
NEWINCIncorporation