Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BISHOP & SEWELL LLP

59-60 RUSSELL SQUARE, LONDON, WC1B 4HP,
Company Registration Number
OC319691
Limited Liability Partnership
Active

Company Overview

About Bishop & Sewell Llp
BISHOP & SEWELL LLP was founded on 2006-05-12 and has its registered office in London. The organisation's status is listed as "Active". Bishop & Sewell Llp is a Limited Liability Partnership registered in 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
BISHOP & SEWELL LLP
 
Legal Registered Office
59-60 RUSSELL SQUARE
LONDON
WC1B 4HP
Other companies in WC1B
 
Filing Information
Company Number OC319691
Company ID Number OC319691
Date formed 2006-05-12
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/12/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:03:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHOP & SEWELL LLP
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.
Companies with same name BISHOP & SEWELL LLP
The following companies were found which have the same name as BISHOP & SEWELL LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BISHOP & SEWELL DIRECTORS LIMITED 59/60 RUSSELL SQUARE LONDON WC1B 4HP Active Company formed on the 2005-05-31
BISHOP & SEWELL SECRETARIES LIMITED 59-60 RUSSELL SQUARE LONDON WC1B 4HP Active Company formed on the 2005-05-31
BISHOP & SEWELL TRUSTEE COMPANY LIMITED 59/60 RUSSELL SQUARE LONDON WC1B 4HP Active Company formed on the 2005-05-20

Company Officers of BISHOP & SEWELL LLP

Current Directors
Officer Role Date Appointed
STEPHEN CHARLES BISHOP
Limited Liability Partnership (LLP) Designated Member 2006-05-12
MARK CHRISTOPHER CHICK
Limited Liability Partnership (LLP) Designated Member 2006-10-02
MICHAEL JOHN GILLMAN
Limited Liability Partnership (LLP) Designated Member 2006-05-12
AGATHOCLES MICHAEL KASHIS
Limited Liability Partnership (LLP) Designated Member 2016-11-01
NICHOLAS FRANCIS POTTER
Limited Liability Partnership (LLP) Designated Member 2006-07-01
ANDREW DOUGLAS SWAINE
Limited Liability Partnership (LLP) Designated Member 2006-07-01
MOIRA LOUISE BARRETTO
Limited Liability Partnership (LLP) Member 2017-08-01
KAREN LINDA BRIGHT
Limited Liability Partnership (LLP) Member 2009-11-01
JULIENNE TRACY COFFEY
Limited Liability Partnership (LLP) Member 2012-04-01
CHARLES EDWIN GREEN
Limited Liability Partnership (LLP) Member 2018-06-04
LINDA SUSAN HAWKES
Limited Liability Partnership (LLP) Member 2017-08-08
DAVID JAMES HODGSON
Limited Liability Partnership (LLP) Member 2017-08-08
HELEN MARGARET LANGWORTHY
Limited Liability Partnership (LLP) Member 2017-10-01
DAVID ANTHONY LITTLE
Limited Liability Partnership (LLP) Member 2016-06-13
CHRISTOPHER JAMES MACARTNEY
Limited Liability Partnership (LLP) Member 2014-10-01
PHILIP ALEC RUTTER
Limited Liability Partnership (LLP) Member 2016-04-11
LEE PAUL STAFFORD
Limited Liability Partnership (LLP) Member 2017-08-08
STEPHANIE LOUISE THOMAS
Limited Liability Partnership (LLP) Member 2016-09-05
DIPAK HARJIVIAN VAGHELA
Limited Liability Partnership (LLP) Member 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM PAUL TWIDALE
Limited Liability Partnership (LLP) Member 2016-05-16 2018-04-17
GINA MARGARET FAIRFAX
Limited Liability Partnership (LLP) Member 2006-08-01 2017-09-30
LEVENT HALIL CHETINKAYA
Limited Liability Partnership (LLP) Member 2016-11-01 2017-06-30
DIANE WEINSTOCK
Limited Liability Partnership (LLP) Member 2014-10-01 2016-12-31
ANDREW RAYMOND EDWARD TEYHATYR MURRAY
Limited Liability Partnership (LLP) Member 2007-10-01 2016-11-01
SHAMS RAHMAN
Limited Liability Partnership (LLP) Member 2012-10-01 2014-09-23
DAVID ANDREW MARTIN
Limited Liability Partnership (LLP) Member 2007-10-01 2012-03-31
KIM MARIE ARCHER
Limited Liability Partnership (LLP) Member 2007-10-01 2011-08-17
CHRISTOPHER HOLME
Limited Liability Partnership (LLP) Member 2007-04-01 2009-08-31
ANDREW DUNCAN KILVERT PITCAIRN
Limited Liability Partnership (LLP) Member 2006-08-01 2008-09-30
DANIEL ROBERT JOHNSON
Limited Liability Partnership (LLP) Member 2006-08-01 2006-12-22
MATTHEW JOHN COLEMAN
Limited Liability Partnership (LLP) Designated Member 2006-07-01 2006-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE TARBOX WILLOW TRANSPORT LTD Company Secretary 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
MARK CHRISTOPHER CHICK MARK CHICK LLP Limited Liability Partnership (LLP) Designated Member 2009-12-08 CURRENT 2009-12-08 Active
JONATHAN CHARLES BRADBURY GORING LOVELL PARTNERSHIPS LIMITED Director 2016-06-01 - 2017-11-29 RESIGNED 1989-05-22 Active
JONATHAN CHARLES BRADBURY GORING LOVELL PROPERTY RENTAL LIMITED Director 2016-06-01 - 2017-11-29 RESIGNED 2009-06-26 Active
JONATHAN CHARLES BRADBURY GORING LOVELL PLUS LIMITED Director 2016-06-01 - 2017-11-29 RESIGNED 2006-10-27 Active
JONATHAN CHARLES BRADBURY GORING LOVELL BOW LIMITED Director 2016-06-01 - 2017-11-29 RESIGNED 2008-12-08 Active

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
2024-01-04Limited liability partnership termination of member Rhian Nicola Radia on 2023-12-29
2023-09-01Limited liability partnership termination of member Rachel Bowles Waller on 2023-08-31
2023-08-15Limited liability partnership termination of member Dipak Harjivian Vaghela on 2023-06-30
2023-06-02Limited liability partnership termination of member Mariam Sabah Khaliq on 2023-06-02
2023-05-04Change of partner details Julienne Tracy Coffey on 2023-04-26
2023-05-04Change of partner details Ms Olivia Greer Meekin on 2023-04-26
2023-05-04Confirmation statement with no updates made up to 2023-04-27
2023-05-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03Change of partner details Mr Philip Alec Rutter on 2023-04-26
2023-05-03Change of partner details Mr Stephen Mark Wade on 2023-04-26
2023-04-13Limited liability partnership termination of member Agathocles Michael Kashis on 2023-03-31
2023-04-05LLP Cessation of Agathocles Michael Kashis as a person with significant control on 2023-03-31
2022-10-03Limited liability partnership appointment of Mr Andrew Kavanagh on 2022-10-01 as member
2022-10-03LLAP01Limited liability partnership appointment of Mr Andrew Kavanagh on 2022-10-01 as member
2022-07-0530/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06LLCS01Confirmation statement with no updates made up to 2022-04-27
2022-05-04LLCH01Change of partner details Mr Nicholas Francis Potter on 2022-04-27
2022-05-04LLPSC04LLP Notification of change for Mr Nicholas Francis Potter as a person with significant control on
2022-04-27LLPSC04LLP Notification of change for Mr Christopher James Macartney as a person with significant control on
2022-04-27LLCH01Change of partner details Mr Christopher James Macartney on 2022-03-10
2022-04-04LLTM01Limited liability partnership termination of member Moira Louise Barretto on 2022-03-31
2022-03-04LLTM01Limited liability partnership termination of member Catherine Margaret Longshaw on 2022-02-28
2022-02-03LLP Notification of Nicholas Hugh Barlow as a person with significant control on 2021-02-01
2022-02-03LLP Notification of Karen Linda Bright as a person with significant control on 2021-10-01
2022-02-03LLPSC01LLP Notification of Nicholas Hugh Barlow as a person with significant control on 2021-02-01
2021-11-04LLPSC07LLP Cessation of Stephen Charles Bishop as a person with significant control on 2021-09-30
2021-10-15LLCH01Change of partner details Ms Karen Linda Bright on 2021-10-01
2021-10-15LLAP01Limited liability partnership appointment of Ms Rachel Bowles Waller on 2021-10-01 as member
2021-10-04LLTM01Limited liability partnership termination of member Stephen Charles Bishop on 2021-09-30
2021-09-29LLTM01Limited liability partnership termination of member Sarah Mary Budibent on 2021-07-31
2021-06-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27LLCS01Confirmation statement with no updates made up to 2021-04-27
2021-02-09LLAP01Limited liability partnership appointment of Ms Sarah Mary Budibent on 2021-02-01 as member
2020-11-12LLAP01Limited liability partnership appointment of Ms Charlotte Jayne Archer on 2020-11-01 as member
2020-09-30LLTM01Limited liability partnership termination of member Charles Edwin Green on 2020-09-30
2020-09-04LLTM01Limited liability partnership termination of member Stephanie Louise Thomas on 2020-08-31
2020-06-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12LLCS01Confirmation statement with no updates made up to 2020-05-12
2020-05-04LLPSC07LLP Cessation of Michael John Gillman as a person with significant control on 2019-09-30
2020-01-09LLTM01Limited liability partnership termination of member Linda Susan Hawkes on 2019-12-31
2019-11-06LLTM01Limited liability partnership termination of member Michael John Gillman on 2019-09-30
2019-05-20LLCS01Confirmation statement with no updates made up to 2019-05-12
2019-05-20LLPSC01LLP Notification of David Anthony Little as a person with significant control on 2018-10-01
2019-05-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01LLAP01Limited liability partnership appointment of Ms Rhian Nicola Radia on 2019-04-29 as member
2019-04-10LLAP01Limited liability partnership appointment of Mr Paul Barnes on 2019-03-29 as member
2018-10-29LLCH01Change of partner details Mr David Anthony Little on 2018-10-01
2018-06-19LLCS01Confirmation statement with no updates made up to 2018-05-12
2018-06-11LLPSC01LLP Notification of Agathocles Michael Kashis as a person with significant control on 2017-10-01
2018-06-11LLAP01Limited liability partnership appointment of Mr Charles Edwin Green on 2018-06-04 as member
2018-05-14LLTM01Limited liability partnership termination of member William Paul Twidale on 2018-04-17
2018-04-10AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14LLTM01Limited liability partnership termination of member Gina Margaret Fairfax on 2017-09-30
2017-11-14LLAP01Limited liability partnership appointment of Ms Helen Margaret Langworthy on 2017-10-01 as member
2017-11-09LLCH01Change of partner details Mr Agathocles Michael Kashis on 2017-10-01
2017-09-04LLAP01LLP MEMBER APPOINTED MS MOIRA LOUISE BARRETTO
2017-09-04LLAP01LLP MEMBER APPOINTED MS LINDA SUSAN HAWKES
2017-09-04LLAP01LLP MEMBER APPOINTED MR LEE PAUL STAFFORD
2017-09-04LLAP01LLP MEMBER APPOINTED MR DAVID JAMES HODGSON
2017-07-11LLTM01Limited liability partnership termination of member Levent Halil Chetinkaya on 2017-06-30
2017-05-16LLCS01Confirmation statement with no updates made up to 2017-05-12
2017-04-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23LLTM01Limited liability partnership termination of member Diane Weinstock on 2016-12-31
2016-11-02LLAP01LLP MEMBER APPOINTED MR AGATHOCLES MICHAEL KASHIS
2016-11-02LLAP01LLP MEMBER APPOINTED MR LEVENT HALIL CHETINKAYA
2016-11-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW MURRAY
2016-09-20LLAP01LLP MEMBER APPOINTED STEPHANIE LOUISE THOMAS
2016-06-15LLAP01LLP MEMBER APPOINTED MR DAVID ANTHONY LITTLE
2016-05-23LLAR01ANNUAL RETURN MADE UP TO 12/05/16
2016-05-16LLAP01LLP MEMBER APPOINTED MR WILLIAM PAUL TWIDALE
2016-05-05AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-11LLAP01LLP MEMBER APPOINTED MR PHILIP ALEC RUTTER
2016-01-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DIPAK HARJIVIAN VIAGHELA / 01/10/2014
2015-05-18LLAR01ANNUAL RETURN MADE UP TO 12/05/15
2015-04-28AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-14LLAP01LLP MEMBER APPOINTED DIANE WEINSTOCK
2014-10-14LLAP01LLP MEMBER APPOINTED CHRISTOPHER JAMES MACARTNEY
2014-10-14LLAP01LLP MEMBER APPOINTED DIPAK HARJIVIAN VIAGHELA
2014-09-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER SHAMS RAHMAN
2014-06-09LLAR01ANNUAL RETURN MADE UP TO 12/05/14
2014-04-16AA30/09/13 TOTAL EXEMPTION SMALL
2013-05-17LLAR01ANNUAL RETURN MADE UP TO 12/05/13
2013-05-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS KAREN LINDA BRIGHT / 17/05/2013
2013-04-15AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-11LLAP01LLP MEMBER APPOINTED MR SHAMS RAHMAN
2012-09-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS KAREN LINDA BRIGHT / 14/08/2012
2012-05-21AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-14LLAR01ANNUAL RETURN MADE UP TO 12/05/12
2012-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DOUGLAS SWAINE / 14/05/2012
2012-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS POTTER / 14/05/2012
2012-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW RAYMOND EDWARD TEYHATYR MURRAY / 14/05/2012
2012-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GILLMAN / 14/05/2012
2012-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS GINA MARGARET FAIRFAX / 14/05/2012
2012-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JULIENNE TRACY COFFEY / 14/05/2012
2012-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KAREN LINDA BRIGHT / 14/05/2012
2012-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES BISHOP / 14/05/2012
2012-04-04LLAP01LLP MEMBER APPOINTED JULIENNE TRACY COFFEY
2012-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID MARTIN
2011-08-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KAREN LINDA BRIGHT / 13/12/2010
2011-08-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER KIM ARCHER
2011-06-21AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-26LLAR01ANNUAL RETURN MADE UP TO 12/05/11
2011-05-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW RAYMOND EDWARD TEYHATYR MURRAY / 26/05/2011
2011-05-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GINA MARGARET FAIRFAX / 26/05/2011
2011-05-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN BISHOP / 26/05/2011
2011-03-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK CHRISTOPHER CHICK / 24/02/2011
2010-12-14LLAD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 46 BEDFORD SQUARE LONDON WC1B 3DP
2010-06-29LLAR01ANNUAL RETURN MADE UP TO 12/05/10
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-09LLAP01LLP MEMBER APPOINTED KAREN LINDA BRIGHT
2009-09-03LLP288bMEMBER RESIGNED CHRIS HOLME
2009-07-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-20LLP363ANNUAL RETURN MADE UP TO 12/05/09
2009-01-27LLP363ANNUAL RETURN MADE UP TO 12/05/08
2008-10-22LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-02LLP288bMEMBER RESIGNED ANDREW PITCAIRN
2008-03-15AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-06LLP363ANNUAL RETURN MADE UP TO 09/06/07
2008-03-06LLP288aLLP MEMBER APPOINTED CHRIS HOLME
2007-10-28288aNEW MEMBER APPOINTED
2007-10-28288aNEW MEMBER APPOINTED
2007-10-28288aNEW MEMBER APPOINTED
2007-01-10288bMEMBER RESIGNED
2006-12-19288aNEW MEMBER APPOINTED
2006-10-10288bMEMBER RESIGNED
2006-08-16288aNEW MEMBER APPOINTED
2006-08-16288aNEW MEMBER APPOINTED
2006-08-16288aNEW MEMBER APPOINTED
2006-07-19225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07
2006-07-12288aNEW MEMBER APPOINTED
2006-07-12288aNEW MEMBER APPOINTED
2006-07-12288aNEW MEMBER APPOINTED
2006-05-12NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BISHOP & SEWELL LLP 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 BISHOP & SEWELL LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 BISHOP & SEWELL LLP

Intangible Assets
Patents
We have not found any records of BISHOP & SEWELL LLP registering or being granted any patents
Domain Names
We do not have the domain name information for BISHOP & SEWELL LLP
Trademarks
We have not found any records of BISHOP & SEWELL LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISHOP & SEWELL LLP. 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 (None Supplied) as BISHOP & SEWELL LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where BISHOP & SEWELL LLP 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 BISHOP & SEWELL LLP 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 BISHOP & SEWELL LLP 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.