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.
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 | : |
|
Registered Address | : | 2 King Edward Street, London, EC1A 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, King Edward Street, London, England, EC1A 1HQ | Corporate Secretary | 17 September 2012 | Active |
2, King Edward Street, London, United Kingdom, EC1A 1HQ | Director | 19 May 2017 | Active |
2, King Edward Street, London, United Kingdom, EC1A 1HQ | Director | 01 September 2021 | Active |
2, King Edward Street, London, United Kingdom, EC1A 1HQ | Secretary | 22 February 2007 | Active |
10 The Links, Addington, West Malling, ME19 5RX | Secretary | 11 June 1996 | Active |
71 Woodcote Grove Road, Coulsdon, CR5 2AL | Secretary | - | Active |
Woodlands Chase, Bashurst Hill, Horsham, RH13 0NY | Secretary | 24 May 2002 | Active |
2, King Edward Street, London, England, EC1A 1HQ | Secretary | 02 December 2009 | Active |
17 Gwendwr Road, West Kensington, London, W14 9BQ | Secretary | 01 February 2001 | Active |
33 Riverdale Gardens, East Twickenham, TW1 2BX | Secretary | 31 January 2005 | Active |
2 Gascoignes Cottage, Pynnings Farm Lane, West Hanningfield Chelmsford, CM2 8UU | Secretary | 10 January 1994 | Active |
2, King Edward Street, London, United Kingdom, EC1A 1HQ | Director | 01 August 2008 | Active |
4 Lansdowne House, Surbiton Road, Kingston Upon Thames, KT1 2JQ | Director | 07 April 1999 | Active |
70 Lillian Road, London, SW13 9JF | Director | 25 January 2001 | Active |
Albany House, Camp End Road, Saint Georges Hill Weybridge, KT13 0NU | Director | 08 September 1998 | Active |
39 Lexham Gardens, London, W8 5JR | Director | - | Active |
44a Chepstow Villas, London, W11 2QY | Director | 17 May 1994 | Active |
42 Swan Street, Petersfield, GU32 3AD | Director | - | Active |
3 Thackeray House, Thackeray Street, London, W8 5HA | Director | 31 January 2005 | Active |
49 Hereford Road, London, W2 5BB | Director | 01 November 1995 | Active |
39 Lexham Gardens, London, W8 5JR | Director | 05 April 1994 | Active |
39 Lexham Gardens, London, W8 5JR | Director | 04 June 1996 | Active |
Woodlands Chase, Bashurst Hill, Horsham, RH13 0NY | Director | 12 December 2003 | Active |
8 The Park, Hampstead, London, NW11 7SU | Director | 08 August 2001 | Active |
Cluny, 109 Westhall Road, Warlingham, CR6 9HG | Director | 08 September 1998 | Active |
2, King Edward Street, London, EC1A 1HQ | Director | 28 March 2011 | Active |
Nantucket, Quarry Road, Oxted, RH8 9HE | Director | 08 September 1998 | Active |
2, King Edward Street, London, United Kingdom, EC1A 1HQ | Director | 25 October 2016 | Active |
35 Sandy Lane, Virginia Water, GU25 4TG | Director | 11 August 1999 | Active |
17 Gwendwr Road, West Kensington, London, W14 9BQ | Director | 29 March 2000 | Active |
2, King Edward Street, London, United Kingdom, EC1A 1HQ | Director | 22 February 2007 | Active |
39 Lexham Gardens, London, W8 5JR | Director | 01 February 1993 | Active |
5 Canada Square, London, E14 5AQ | Director | 22 February 2007 | Active |
33 Riverdale Gardens, East Twickenham, TW1 2BX | Director | 31 January 2005 | Active |
2 Gascoignes Cottage, Pynnings Farm Lane, West Hanningfield Chelmsford, CM2 8UU | Director | 31 January 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-05 | Address | Change registered office address company with date old address new address. | Download |
2022-08-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-05 | Resolution | Resolution. | Download |
2022-08-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-24 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-24 | Capital | Legacy. | Download |
2022-06-24 | Insolvency | Legacy. | Download |
2022-06-24 | Resolution | Resolution. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-20 | Officers | Appoint person director company with name date. | Download |
2017-05-19 | Officers | Termination director company with name termination date. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.