UKBizDB.co.uk

BANCBOSTON CAPITAL MONEY MARKETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bancboston Capital Money Markets Limited. The company was founded 36 years ago and was given the registration number 02183828. The firm's registered office is in LONDON. You can find them at 2 King Edward Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BANCBOSTON CAPITAL MONEY MARKETS LIMITED
Company Number:02183828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1987
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 King Edward Street, London, EC1A 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, King Edward Street, London, England, EC1A 1HQ

Corporate Secretary17 September 2012Active
2, King Edward Street, London, United Kingdom, EC1A 1HQ

Director19 May 2017Active
2, King Edward Street, London, United Kingdom, EC1A 1HQ

Director01 September 2021Active
2, King Edward Street, London, United Kingdom, EC1A 1HQ

Secretary22 February 2007Active
10 The Links, Addington, West Malling, ME19 5RX

Secretary11 June 1996Active
71 Woodcote Grove Road, Coulsdon, CR5 2AL

Secretary-Active
Woodlands Chase, Bashurst Hill, Horsham, RH13 0NY

Secretary24 May 2002Active
2, King Edward Street, London, England, EC1A 1HQ

Secretary02 December 2009Active
17 Gwendwr Road, West Kensington, London, W14 9BQ

Secretary01 February 2001Active
33 Riverdale Gardens, East Twickenham, TW1 2BX

Secretary31 January 2005Active
2 Gascoignes Cottage, Pynnings Farm Lane, West Hanningfield Chelmsford, CM2 8UU

Secretary10 January 1994Active
2, King Edward Street, London, United Kingdom, EC1A 1HQ

Director01 August 2008Active
4 Lansdowne House, Surbiton Road, Kingston Upon Thames, KT1 2JQ

Director07 April 1999Active
70 Lillian Road, London, SW13 9JF

Director25 January 2001Active
Albany House, Camp End Road, Saint Georges Hill Weybridge, KT13 0NU

Director08 September 1998Active
39 Lexham Gardens, London, W8 5JR

Director-Active
44a Chepstow Villas, London, W11 2QY

Director17 May 1994Active
42 Swan Street, Petersfield, GU32 3AD

Director-Active
3 Thackeray House, Thackeray Street, London, W8 5HA

Director31 January 2005Active
49 Hereford Road, London, W2 5BB

Director01 November 1995Active
39 Lexham Gardens, London, W8 5JR

Director05 April 1994Active
39 Lexham Gardens, London, W8 5JR

Director04 June 1996Active
Woodlands Chase, Bashurst Hill, Horsham, RH13 0NY

Director12 December 2003Active
8 The Park, Hampstead, London, NW11 7SU

Director08 August 2001Active
Cluny, 109 Westhall Road, Warlingham, CR6 9HG

Director08 September 1998Active
2, King Edward Street, London, EC1A 1HQ

Director28 March 2011Active
Nantucket, Quarry Road, Oxted, RH8 9HE

Director08 September 1998Active
2, King Edward Street, London, United Kingdom, EC1A 1HQ

Director25 October 2016Active
35 Sandy Lane, Virginia Water, GU25 4TG

Director11 August 1999Active
17 Gwendwr Road, West Kensington, London, W14 9BQ

Director29 March 2000Active
2, King Edward Street, London, United Kingdom, EC1A 1HQ

Director22 February 2007Active
39 Lexham Gardens, London, W8 5JR

Director01 February 1993Active
5 Canada Square, London, E14 5AQ

Director22 February 2007Active
33 Riverdale Gardens, East Twickenham, TW1 2BX

Director31 January 2005Active
2 Gascoignes Cottage, Pynnings Farm Lane, West Hanningfield Chelmsford, CM2 8UU

Director31 January 2000Active

People with Significant Control

Bank Of America Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:The Corporation Trust Center, 1209 Orange Street, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-05Gazette

Gazette dissolved liquidation.

Download
2023-05-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-05Address

Change registered office address company with date old address new address.

Download
2022-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-05Resolution

Resolution.

Download
2022-08-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-24Capital

Capital statement capital company with date currency figure.

Download
2022-06-24Capital

Legacy.

Download
2022-06-24Insolvency

Legacy.

Download
2022-06-24Resolution

Resolution.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type dormant.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type dormant.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Accounts

Accounts with accounts type dormant.

Download
2017-05-20Officers

Appoint person director company with name date.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.