NELSON BIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNELSON BIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02542735
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NELSON BIL LIMITED?

    • Investigation activities (80300) / Administrative and support service activities

    Where is NELSON BIL LIMITED located?

    Registered Office Address
    25 Canada Square
    Level 37
    E14 5LQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NELSON BIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BISHOP INTERNATIONAL LIMITEDOct 24, 1991Oct 24, 1991
    BISHOP INVESTIGATIONS LIMITEDJan 24, 1991Jan 24, 1991
    BISHOP INVESTIGATION LIMITEDDec 17, 1990Dec 17, 1990
    ADVISER (162) LIMITEDSep 25, 1990Sep 25, 1990

    What are the latest accounts for NELSON BIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for NELSON BIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Sep 09, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 31, 2022 with updates

    4 pagesCS01

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Oct 20, 2021

    1 pagesTM02

    Previous accounting period extended from Sep 30, 2021 to Dec 31, 2021

    3 pagesAA01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for Bishop Holdings Ltd as a person with significant control on Nov 03, 2021

    2 pagesPSC05

    Appointment of Mr Timothy Whipple as a director on Oct 20, 2021

    2 pagesAP01

    Termination of appointment of Paul Ronald Scott Lever as a director on Oct 20, 2021

    1 pagesTM01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed bishop international LIMITED\certificate issued on 03/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 03, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 20, 2021

    RES15

    Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ England to 25 Canada Square Level 37 London E14 5LQ on Nov 02, 2021

    1 pagesAD01

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Oct 20, 2021

    2 pagesAP04

    Termination of appointment of Muls Limited as a secretary on Oct 20, 2021

    1 pagesTM02

    Termination of appointment of Graham Michael Robinson as a director on Oct 20, 2021

    1 pagesTM01

    Appointment of Mr Ron Charow as a director on Oct 20, 2021

    2 pagesAP01

    Secretary's details changed for Muls Limited on May 13, 2021

    1 pagesCH04

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of NELSON BIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAROW, Ron
    c/o Mintz Group Llc
    Fifth Avenue
    8th Floor
    New York
    110
    United States
    Director
    c/o Mintz Group Llc
    Fifth Avenue
    8th Floor
    New York
    110
    United States
    United StatesCanadian,AmericanBusiness Executive289020770001
    WHIPPLE, Timothy
    Canada Square
    Level 37
    E14 5LQ London
    25
    England
    Director
    Canada Square
    Level 37
    E14 5LQ London
    25
    England
    United StatesAmericanBusiness Executive288907730001
    ABBOTT, Joanna
    48 The Drive
    Chalkwell
    SS0 8PN Westcliff On Sea
    Essex
    Secretary
    48 The Drive
    Chalkwell
    SS0 8PN Westcliff On Sea
    Essex
    British40793390001
    BURMAN, Grahame Gary
    18 The Spinney
    Orsett
    RM16 3EJ Grays
    Essex
    Secretary
    18 The Spinney
    Orsett
    RM16 3EJ Grays
    Essex
    British91895110001
    DARRINGTON, Allen Harold
    37 Ladywood Road
    Cuxton
    ME2 1EW Rochester
    Kent
    Secretary
    37 Ladywood Road
    Cuxton
    ME2 1EW Rochester
    Kent
    British7309110001
    SAUNDERS, Ian Austen
    Old Church House
    Marsh Green
    TN8 5PT Edenbridge
    Kent
    Secretary
    Old Church House
    Marsh Green
    TN8 5PT Edenbridge
    Kent
    BritishChartered Accountant49322100002
    SAWERS, Keith
    The Old Farm House
    East Street Bluntisham
    PE17 3LS Huntingdon
    Cambs
    Secretary
    The Old Farm House
    East Street Bluntisham
    PE17 3LS Huntingdon
    Cambs
    British9423470001
    SPENCER, Simon Paul
    Arthur Castle House
    33 Creechurch Lane
    EC3A 5AJ London
    Secretary
    Arthur Castle House
    33 Creechurch Lane
    EC3A 5AJ London
    BritishCompany Secretary36774110001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    MULS LIMITED
    Bolt Court
    3rd Floor
    EC4A 3DQ London
    10
    England
    Secretary
    Bolt Court
    3rd Floor
    EC4A 3DQ London
    10
    England
    Identification TypeUK Limited Company
    Registration Number3187210
    122512440001
    BISHOP, Bob
    1 Carlisle Avenue
    EC3N 2ES London
    Director
    1 Carlisle Avenue
    EC3N 2ES London
    BritishDirector25997660002
    BRIGHTWELL, Anthony
    1 Portland Place
    W1N 3AA London
    Director
    1 Portland Place
    W1N 3AA London
    BritishDirector25997670003
    CASSEY, John William
    5 Shelbourne Place 6a Lawn Road
    BR3 1RH Beckenham
    Kent
    Director
    5 Shelbourne Place 6a Lawn Road
    BR3 1RH Beckenham
    Kent
    BritishDirector49032660001
    HOWARD, Graham John
    28 Douglas Road
    Chingford
    E4 6DA London
    Director
    28 Douglas Road
    Chingford
    E4 6DA London
    BritishDirector49032610001
    KATZ, Jeffrey Morris
    30 Manland Avenue
    AL5 4RF Harpenden
    Hertfordshire
    Director
    30 Manland Avenue
    AL5 4RF Harpenden
    Hertfordshire
    EnglandBritishChief Executive67116990001
    LEVER, Paul Ronald Scott
    Great Peter Street
    SW1P 3LR London
    35
    Director
    Great Peter Street
    SW1P 3LR London
    35
    United KingdomBritishDirector106971650001
    ROBINSON, Graham Michael
    Bolt Court
    3rd Floor
    EC4A 3DQ London
    10
    England
    Director
    Bolt Court
    3rd Floor
    EC4A 3DQ London
    10
    England
    EnglandBritishCompany Director278325560001
    SAWERS, Keith
    The Old Farm House
    East Street Bluntisham
    PE17 3LS Huntingdon
    Cambs
    Director
    The Old Farm House
    East Street Bluntisham
    PE17 3LS Huntingdon
    Cambs
    BritishChartered Accountant9423470001
    STEGER, Peter John
    1 Carlisle Avenue
    EC3N 2ES London
    Director
    1 Carlisle Avenue
    EC3N 2ES London
    BritishDirector50057870002

    Who are the persons with significant control of NELSON BIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    Floor 37
    E14 5LQ London
    25
    England
    Apr 06, 2016
    Canada Square
    Floor 37
    E14 5LQ London
    25
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03832206
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NELSON BIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 24, 2009
    Delivered On Oct 08, 2009
    Satisfied
    Amount secured
    £2,623.72 and all other monies due or to become due from the company to the chargee
    Short particulars
    The rent deposit see image for full details.
    Persons Entitled
    • Waterloo Place Limited
    Transactions
    • Oct 08, 2009Registration of a charge (MG01)
    • Nov 09, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 11, 1998
    Delivered On Feb 13, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 13, 1998Registration of a charge (395)
    • Dec 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 20, 1996
    Delivered On Dec 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1996Registration of a charge (395)
    • Apr 03, 1998Statement of satisfaction of a charge in full or part (403a)
    A guarantee and debenture
    Created On Dec 19, 1994
    Delivered On Dec 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture (including, without limitation, the guarantee as defined therein), the facility agreement of even date or any other document or otherwise
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 20, 1994Registration of a charge (395)
    • Aug 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 28, 1993
    Delivered On Aug 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 1993Registration of a charge (395)
    • Aug 04, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0