THE 100 BISHOPSGATE PARTNERSHIP (G.P.2) LIMITED

THE 100 BISHOPSGATE PARTNERSHIP (G.P.2) LIMITED

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

    Company NameTHE 100 BISHOPSGATE PARTNERSHIP (G.P.2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06433031
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THE 100 BISHOPSGATE PARTNERSHIP (G.P.2) LIMITED?

    • Development of building projects (41100) / Construction

    Where is THE 100 BISHOPSGATE PARTNERSHIP (G.P.2) LIMITED located?

    Registered Office Address
    Level 10, 100 Bishopsgate
    EC2N 4AG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE 100 BISHOPSGATE PARTNERSHIP (G.P.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    100 BISHOPSGATE PROPERTY LIMITEDMay 01, 2008May 01, 2008
    SHELFCO (NO. 3519) LIMITEDNov 21, 2007Nov 21, 2007

    What are the latest accounts for THE 100 BISHOPSGATE PARTNERSHIP (G.P.2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE 100 BISHOPSGATE PARTNERSHIP (G.P.2) LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2026
    Next Confirmation Statement DueDec 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2025
    OverdueNo

    What are the latest filings for THE 100 BISHOPSGATE PARTNERSHIP (G.P.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for The 100 Bishopsgate Partnership (G.P.1) Limited as a person with significant control on Jan 26, 2026

    2 pagesPSC05

    Registered office address changed from Level 26 One Canada Square London E14 5AB England to Level 10, 100 Bishopsgate London EC2N 4AG on Jan 26, 2026

    1 pagesAD01

    Confirmation statement made on Nov 21, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Rose Belle Claire Meller on Aug 01, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Statement of capital on Jul 12, 2024

    • Capital: GBP 7
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 11/07/2024
    RES13

    Confirmation statement made on Nov 21, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Statement of capital following an allotment of shares on Dec 15, 2022

    • Capital: GBP 7
    3 pagesSH01

    Confirmation statement made on Nov 21, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 04, 2022

    • Capital: GBP 6
    3 pagesSH01

    Satisfaction of charge 064330310003 in full

    1 pagesMR04

    Satisfaction of charge 064330310004 in full

    1 pagesMR04

    Satisfaction of charge 064330310005 in full

    1 pagesMR04

    Satisfaction of charge 064330310006 in full

    1 pagesMR04

    Satisfaction of charge 064330310007 in full

    1 pagesMR04

    Registration of charge 064330310008, created on Jul 12, 2022

    22 pagesMR01

    Registration of charge 064330310009, created on Jul 12, 2022

    51 pagesMR01

    Registration of charge 064330310010, created on Jul 12, 2022

    51 pagesMR01

    Registration of charge 064330310011, created on Jul 12, 2022

    51 pagesMR01

    Who are the officers of THE 100 BISHOPSGATE PARTNERSHIP (G.P.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Joanna Marie
    100 Bishopsgate
    EC2N 4AG London
    Level 10,
    England
    Secretary
    100 Bishopsgate
    EC2N 4AG London
    Level 10,
    England
    208339730001
    DEAN, Charlotte Marie
    100 Bishopsgate
    EC2N 4AG London
    Level 10,
    England
    Director
    100 Bishopsgate
    EC2N 4AG London
    Level 10,
    England
    EnglandBritish293335040001
    MAALDE, Paras
    100 Bishopsgate
    EC2N 4AG London
    Level 10,
    England
    Director
    100 Bishopsgate
    EC2N 4AG London
    Level 10,
    England
    EnglandBritish267560070002
    MELLER, Rose Belle Claire
    100 Bishopsgate
    EC2N 4AG London
    Level 10,
    England
    Director
    100 Bishopsgate
    EC2N 4AG London
    Level 10,
    England
    EnglandBritish208324970002
    DRAPER, Jennifer
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    Secretary
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    165902610001
    ELDER, Philippa
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    Secretary
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    187171610001
    FILKIN, Matthew David
    Hanover Square
    W1S 1JB London
    23
    England
    Secretary
    Hanover Square
    W1S 1JB London
    23
    England
    British159965510001
    MARTIN, Desna Lee
    Hanover Square
    W1S 1JB London
    23
    Secretary
    Hanover Square
    W1S 1JB London
    23
    British62162550004
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    CLARK, Richard Byron
    Hanover Square
    W1S 1JB London
    23
    Greater London
    Director
    Hanover Square
    W1S 1JB London
    23
    Greater London
    United StatesAmerican195045720001
    COURTAULD, Toby Augustine
    Hanover Square
    W1S 1JB London
    23
    Director
    Hanover Square
    W1S 1JB London
    23
    United KingdomBritish46882260005
    DAVIS, Bryan Kenneth
    Bishopsgate
    EC2M 3XD London
    99
    England
    England
    Director
    Bishopsgate
    EC2M 3XD London
    99
    England
    England
    United StatesCanadian111671370002
    DAWES, Anthony John
    One Canada Square
    E14 5AB London
    Level 26
    England
    Director
    One Canada Square
    E14 5AB London
    Level 26
    England
    EnglandBritish194259200002
    FARLEY, Thomas Fredrick
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    Director
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    CanadaCanadian173949560001
    JEPSON, Martin Clive
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    Director
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    United KingdomBritish92627900004
    MULDOON, Ashley Thomas Edward
    Hanover Square
    W1S 1JB London
    23
    Director
    Hanover Square
    W1S 1JB London
    23
    EnglandAustralian100956080003
    NOEL, Robert Montague
    19 Tedworth Square
    SW3 4DR London
    Director
    19 Tedworth Square
    SW3 4DR London
    EnglandBritish31743030007
    TANG, Ricky
    1 Ropemaker Street
    EC2Y 9AW London
    Level 15, Citypoint
    England
    Director
    1 Ropemaker Street
    EC2Y 9AW London
    Level 15, Citypoint
    England
    United StatesCanadian206973950002
    THOMPSON, Neil
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    Director
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    United KingdomBritish114074230001
    THOMPSON, Neil
    Hanover Square
    W1S 1JB London
    23
    Director
    Hanover Square
    W1S 1JB London
    23
    United KingdomBritish114074230001
    TUCKEY, James Lane
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    Director
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    United KingdomBritish35019240001
    VAUGHAN, Zachary Bryan
    1 Ropemaker Street
    EC2Y 9AW London
    Level 15, Citypoint
    England
    Director
    1 Ropemaker Street
    EC2Y 9AW London
    Level 15, Citypoint
    England
    EnglandCanadian201919620004
    WAMBACH, Karl Laurenz
    One Canada Square
    E14 5AB London
    Level 26
    England
    Director
    One Canada Square
    E14 5AB London
    Level 26
    England
    GermanyGerman,American255403460001
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    126029430001

    Who are the persons with significant control of THE 100 BISHOPSGATE PARTNERSHIP (G.P.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The 100 Bishopsgate Partnership (G.P.1) Limited
    100 Bishopsgate
    EC2N 4AG London
    Level 10
    England
    Apr 06, 2016
    100 Bishopsgate
    EC2N 4AG London
    Level 10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number06433019
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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