About

Registered Number: 09095860
Date of Incorporation: 20/06/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT,

 

Founded in 2014, Bilby Plc has its registered office in London, it has a status of "Active". The companies directors are listed as Guest, David Anthony, Shah, Sangita, Webster, Christopher David, Castle, Paul Richard, Ellingham, David Thomas, Lovett, Clive Jonathan, O'reilly, Katie, Copolo, Leigh, Copolo, Philip John, Dunnett, Darren Peter, Ellingham, David Thomas, Johnson, David Edward, O'reilly, Katie Elaine at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEST, David Anthony 10 December 2019 - 1
SHAH, Sangita 19 December 2014 - 1
WEBSTER, Christopher David 04 September 2018 - 1
COPOLO, Leigh 15 December 2016 04 September 2018 1
COPOLO, Philip John 20 June 2014 04 September 2018 1
DUNNETT, Darren Peter 20 June 2014 03 December 2015 1
ELLINGHAM, David Thomas 20 June 2014 04 April 2019 1
JOHNSON, David Edward 19 January 2015 11 September 2020 1
O'REILLY, Katie Elaine 01 February 2016 15 December 2016 1
Secretary Name Appointed Resigned Total Appointments
CASTLE, Paul Richard 06 April 2017 29 November 2018 1
ELLINGHAM, David Thomas 20 June 2014 01 February 2016 1
LOVETT, Clive Jonathan 29 November 2018 11 July 2019 1
O'REILLY, Katie 01 February 2016 15 December 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 September 2020
TM01 - Termination of appointment of director 14 September 2020
AA - Annual Accounts 01 September 2020
CS01 - N/A 12 June 2020
SH01 - Return of Allotment of shares 05 March 2020
AP01 - Appointment of director 10 December 2019
SH01 - Return of Allotment of shares 21 November 2019
RESOLUTIONS - N/A 08 November 2019
AA - Annual Accounts 09 October 2019
TM02 - Termination of appointment of secretary 12 July 2019
AD01 - Change of registered office address 11 July 2019
AP04 - Appointment of corporate secretary 11 July 2019
CS01 - N/A 21 June 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 05 April 2019
SH01 - Return of Allotment of shares 21 December 2018
AP01 - Appointment of director 29 November 2018
AP03 - Appointment of secretary 29 November 2018
TM02 - Termination of appointment of secretary 29 November 2018
PSC08 - N/A 20 November 2018
PSC07 - N/A 20 November 2018
AD01 - Change of registered office address 31 October 2018
AA - Annual Accounts 23 October 2018
AP01 - Appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
CH01 - Change of particulars for director 08 September 2018
TM01 - Termination of appointment of director 08 September 2018
TM01 - Termination of appointment of director 08 September 2018
MR04 - N/A 07 August 2018
CS01 - N/A 05 July 2018
RESOLUTIONS - N/A 14 February 2018
AA - Annual Accounts 29 December 2017
AA - Annual Accounts 29 December 2017
AA - Annual Accounts 29 December 2017
AA - Annual Accounts 18 December 2017
AA - Annual Accounts 30 September 2017
PSC01 - N/A 03 August 2017
CS01 - N/A 26 June 2017
AP03 - Appointment of secretary 19 April 2017
TM02 - Termination of appointment of secretary 23 January 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
SH01 - Return of Allotment of shares 27 September 2016
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 06 July 2016
RESOLUTIONS - N/A 25 April 2016
SH01 - Return of Allotment of shares 25 April 2016
TM01 - Termination of appointment of director 07 April 2016
AP03 - Appointment of secretary 01 February 2016
AP01 - Appointment of director 01 February 2016
TM02 - Termination of appointment of secretary 01 February 2016
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 05 August 2015
MR01 - N/A 24 July 2015
MR01 - N/A 23 July 2015
SH01 - Return of Allotment of shares 17 July 2015
AR01 - Annual Return 16 July 2015
RESOLUTIONS - N/A 14 April 2015
RESOLUTIONS - N/A 18 March 2015
RESOLUTIONS - N/A 18 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 March 2015
MA - Memorandum and Articles 02 March 2015
AP01 - Appointment of director 20 January 2015
SH01 - Return of Allotment of shares 20 January 2015
AP01 - Appointment of director 19 January 2015
AA01 - Change of accounting reference date 17 January 2015
SH50 - Application for trading certificate for a public company 09 January 2015
NEWINC - New incorporation documents 20 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2015 Fully Satisfied

N/A

A registered charge 15 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.