Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BISHOPSGATE CORPORATE FINANCE LIMITED
Company Information for

BISHOPSGATE CORPORATE FINANCE LIMITED

KING'S MILL CENTRE, ST. PETERS VALE, STAMFORD, PE9 2QT,
Company Registration Number
01339383
Private Limited Company
Active

Company Overview

About Bishopsgate Corporate Finance Ltd
BISHOPSGATE CORPORATE FINANCE LIMITED was founded on 1977-11-18 and has its registered office in Stamford. The organisation's status is listed as "Active". Bishopsgate Corporate Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BISHOPSGATE CORPORATE FINANCE LIMITED
 
Legal Registered Office
KING'S MILL CENTRE
ST. PETERS VALE
STAMFORD
PE9 2QT
Other companies in NG31
 
Filing Information
Company Number 01339383
Company ID Number 01339383
Date formed 1977-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:03:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHOPSGATE CORPORATE FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BISHOPSGATE CORPORATE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN NIGEL REYNOLDS
Company Secretary 2002-02-13
JAMES WILLIAM MCBAIN ALLAN
Director 2018-07-31
ADRIAN NIGEL REYNOLDS
Director 2002-02-13
THOMAS ANTHONY JOHN SPENCER
Director 2006-04-04
SIMON PAUL STEPHENSON
Director 1996-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CLIVE SEVERN
Director 2002-02-13 2018-07-31
MICHAEL JOHN ARGYLE
Director 2002-02-13 2017-03-03
SIMON PAUL STEPHENSON
Company Secretary 1999-12-06 2002-02-13
DAVID ALISTAIR HORNER
Director 2000-03-13 2001-12-21
ALUN HUW JONES
Director 1999-12-06 2001-09-28
CAROLINE LINDSEY STEPHENSON
Company Secretary 1996-02-23 1999-12-06
CAROLINE LINDSEY STEPHENSON
Director 1995-09-25 1999-12-06
SHIRLEY MARGARET STEPHENSON
Company Secretary 1991-04-07 1996-02-23
JOHN STEPHENSON
Director 1991-04-07 1996-02-23
SHIRLEY MARGARET STEPHENSON
Director 1991-04-07 1996-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN NIGEL REYNOLDS BISHOPSGATE AMALGAMATIONS LIMITED Company Secretary 2001-12-31 CURRENT 1999-10-21 Active - Proposal to Strike off
ADRIAN NIGEL REYNOLDS TRADEGLAZE (2016) LIMITED Director 2016-07-27 CURRENT 2016-05-23 Active
ADRIAN NIGEL REYNOLDS DUNCAN & TOPLIS TRUSTEES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
ADRIAN NIGEL REYNOLDS DUNCAN & TOPLIS PROBATE SERVICES LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
ADRIAN NIGEL REYNOLDS DUNCAN & TOPLIS AUDIT LIMITED Director 2014-09-01 CURRENT 2002-09-25 Active
ADRIAN NIGEL REYNOLDS DUNCAN & TOPLIS LIMITED Director 2014-09-01 CURRENT 2014-07-11 Active
ADRIAN NIGEL REYNOLDS CASTLEGATE WEALTH (HOLDINGS) LIMITED Director 2012-02-09 CURRENT 1998-06-08 Active
ADRIAN NIGEL REYNOLDS KRESTON UK LIMITED Director 2011-11-29 CURRENT 2004-02-26 Active
ADRIAN NIGEL REYNOLDS BISHOPSGATE AMALGAMATIONS LIMITED Director 2001-12-31 CURRENT 1999-10-21 Active - Proposal to Strike off
THOMAS ANTHONY JOHN SPENCER SAFEGUARD GLAZING SUPPLIES LIMITED Director 2015-12-29 CURRENT 1995-09-18 Active
THOMAS ANTHONY JOHN SPENCER SGS (PETERBOROUGH) HOLDINGS LIMITED Director 2015-12-29 CURRENT 2015-12-14 Active
SIMON PAUL STEPHENSON YOUNG WORLD LEISURE GROUP LIMITED Director 2018-05-01 CURRENT 1992-11-16 Active
SIMON PAUL STEPHENSON BARRACUDAS HOLDINGS LIMITED Director 2018-05-01 CURRENT 2018-02-19 Active
SIMON PAUL STEPHENSON BARRACUDAS MIDCO LIMITED Director 2018-05-01 CURRENT 2018-04-12 Active
SIMON PAUL STEPHENSON BIKEPARK HOLDINGS LIMITED Director 2017-12-21 CURRENT 2017-10-05 Active
SIMON PAUL STEPHENSON CENTRAL JOINERY LIMITED Director 2017-09-29 CURRENT 1993-04-05 Active
SIMON PAUL STEPHENSON CENTRAL JOINERY GROUP LTD Director 2017-09-29 CURRENT 2017-07-12 Active
SIMON PAUL STEPHENSON CENTRAL SPECIALIST JOINERY LTD Director 2017-09-29 CURRENT 1972-08-08 Active
SIMON PAUL STEPHENSON SHOO 798AA LIMITED Director 2016-06-28 CURRENT 2016-06-01 Dissolved 2017-09-12
SIMON PAUL STEPHENSON SAFEGUARD GLAZING SUPPLIES LIMITED Director 2015-12-29 CURRENT 1995-09-18 Active
SIMON PAUL STEPHENSON SGS (PETERBOROUGH) HOLDINGS LIMITED Director 2015-12-29 CURRENT 2015-12-14 Active
SIMON PAUL STEPHENSON BCF EQUITY PARTNERS LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
SIMON PAUL STEPHENSON CEMTEAL LIMITED Director 2015-09-30 CURRENT 2015-07-20 Liquidation
SIMON PAUL STEPHENSON BODITRAX TECHNOLOGIES LTD Director 2014-12-12 CURRENT 2011-12-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-06-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12DIRECTOR APPOINTED MR MORGAN EDWARD ATHERTON
2023-06-09Director's details changed for Mr Simon Paul Stephenson on 2023-06-09
2023-06-09Change of details for Mr Thomas Anthony John Spencer as a person with significant control on 2023-06-09
2023-06-09Change of details for Mr Simon Paul Stephenson as a person with significant control on 2023-06-09
2023-06-09Director's details changed for Mr Thomas Anthony John Spencer on 2023-06-09
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-07-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-07-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15AP01DIRECTOR APPOINTED MR EDWARD WESSON
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-01-03AAMDAmended account full exemption
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-07-23SH03Purchase of own shares
2019-07-23SH03Purchase of own shares
2019-07-09SH06Cancellation of shares. Statement of capital on 2019-06-27 GBP 300
2019-07-09SH06Cancellation of shares. Statement of capital on 2019-06-27 GBP 300
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN NIGEL REYNOLDS
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN NIGEL REYNOLDS
2019-05-16CH01Director's details changed for Mr James William Mcbain Allan on 2019-05-15
2019-04-03CH01Director's details changed for Mr Adrian Nigel Reynolds on 2019-04-03
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM 3 Castlegate Grantham Lincolnshire NG31 6SF
2019-02-05TM02Termination of appointment of Adrian Nigel Reynolds on 2019-02-04
2019-02-05AP03Appointment of Mr James William Mcbain Allan as company secretary on 2019-02-04
2018-10-22SH06Cancellation of shares. Statement of capital on 2018-07-31 GBP 400
2018-10-22SH03Purchase of own shares
2018-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-08-06AP01DIRECTOR APPOINTED MR JAMES WILLIAM MCBAIN ALLAN
2018-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL STEPHENSON
2018-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ANTHONY JOHN SPENCER
2018-08-06PSC07CESSATION OF BISHOPSGATE AMALGAMATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLIVE SEVERN
2018-01-16CH01Director's details changed for Mr Andrew Clive Severn on 2018-01-16
2018-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 600
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-08-02PSC05PSC'S CHANGE OF PARTICULARS / BISHOPSGATE AMALGAMATIONS LIMITED / 03/03/2017
2017-08-02PSC05PSC'S CHANGE OF PARTICULARS / BISHOPSGATE AMALGAMATIONS LIMITED / 06/04/2016
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 600
2017-03-28SH06Cancellation of shares. Statement of capital on 2017-03-03 GBP 600
2017-03-28SH03Purchase of own shares
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ARGYLE
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-17AR0117/08/15 ANNUAL RETURN FULL LIST
2015-07-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0117/08/14 ANNUAL RETURN FULL LIST
2014-06-06AA31/03/14 TOTAL EXEMPTION SMALL
2013-08-19AR0117/08/13 FULL LIST
2013-06-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE SEVERN / 28/03/2013
2012-08-23AR0117/08/12 FULL LIST
2012-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN NIGEL REYNOLDS / 16/08/2012
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NIGEL REYNOLDS / 16/08/2012
2012-06-13AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-13AR0117/08/11 FULL LIST
2010-09-02AR0117/08/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL STEPHENSON / 13/08/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE SEVERN / 07/07/2010
2010-05-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ARGYLE / 29/04/2010
2009-08-27363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARGYLE / 03/02/2009
2009-05-15AA31/03/09 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-07-14AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-21363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-08-21363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-06-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-21288aNEW DIRECTOR APPOINTED
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-04-06363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-23363aRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-09-20288cDIRECTOR'S PARTICULARS CHANGED
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/03
2003-04-16363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-27287REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF
2002-04-15363aRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-22288aNEW DIRECTOR APPOINTED
2002-03-19CERTNMCOMPANY NAME CHANGED BISHOPSGATE AMALGAMATIONS, LIMIT ED CERTIFICATE ISSUED ON 19/03/02
2002-03-18288bSECRETARY RESIGNED
2002-03-18288aNEW DIRECTOR APPOINTED
2002-03-18288aNEW DIRECTOR APPOINTED
2002-03-18288aNEW SECRETARY APPOINTED
2002-01-14288bDIRECTOR RESIGNED
2001-10-08288bDIRECTOR RESIGNED
2001-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-13363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2000-11-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-11288cDIRECTOR'S PARTICULARS CHANGED
2000-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-25288aNEW DIRECTOR APPOINTED
2000-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-10363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
2000-02-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-06WRES01ALTERARTICLES23/11/99
2000-01-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BISHOPSGATE CORPORATE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BISHOPSGATE CORPORATE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BISHOPSGATE CORPORATE FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BISHOPSGATE CORPORATE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of BISHOPSGATE CORPORATE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISHOPSGATE CORPORATE FINANCE LIMITED
Trademarks
We have not found any records of BISHOPSGATE CORPORATE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISHOPSGATE CORPORATE FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BISHOPSGATE CORPORATE FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BISHOPSGATE CORPORATE FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BISHOPSGATE CORPORATE FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BISHOPSGATE CORPORATE FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.