UKBizDB.co.uk

BANCOREMIT LIMITED

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

This company is commonly known as Bancoremit Limited. The company was founded 8 years ago and was given the registration number 09756778. The firm's registered office is in LONDON. You can find them at Unit A Ensign House, Juniper Drive, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BANCOREMIT LIMITED
Company Number:09756778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 64999 - Financial intermediation not elsewhere classified
  • 70229 - Management consultancy activities other than financial management
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Unit A Ensign House, Juniper Drive, London, United Kingdom, SW18 1TA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Beauchamp Court, Victors Way, Barnet, England, EN5 5TZ

Director01 September 2019Active
1 Beauchamp Court, Victors Way, Barnet, England, EN5 5TZ

Director01 September 2019Active
1 Beauchamp Court, Victors Way, Barnet, England, EN5 5TZ

Director01 September 2019Active
Ensign House, Unit A, Battersea Reach, Juniper Drive, London, United Kingdom, SW18 1TA

Corporate Secretary29 February 2020Active
14, Turneys Drive, Wolverton Mill, Milton Keynes, England, MK12 5GY

Director01 September 2015Active
Unit A Ensign House, Juniper Drive, London, United Kingdom, SW18 1TA

Director01 September 2019Active
47, Stanley Road, Stevenage, United Kingdom, SG2 0EE

Director01 September 2015Active
Unit A Ensign House, Juniper Drive, London, United Kingdom, SW18 1TA

Director01 September 2019Active

People with Significant Control

Bancore A/S
Notified on:07 October 2021
Status:Active
Country of residence:Denmark
Address:106, Amagerfaelledvej, Copenhagen, Denmark, 000000
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bancore A/S
Notified on:01 September 2019
Status:Active
Country of residence:Denmark
Address:Strandvejen 64, D,3 2900, Hellerup, Denmark,
Nature of control:
  • Ownership of shares 50 to 75 percent
Bancore Global Services Limited
Notified on:23 July 2019
Status:Active
Country of residence:Nigeria
Address:128a, New Creation Street , Plot 9b, Lagos, Nigeria,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Tominiyi Thompson Fagbuyi
Notified on:31 August 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:14, Turneys Drive, Milton Keynes, England, MK12 5GY
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Mojisola Olayide Selesi
Notified on:31 August 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:47, Stanley Road, Stevenage, United Kingdom, SG2 0EE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2022-01-10Address

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

Download
2021-12-01Officers

Termination secretary company with name termination date.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Officers

Appoint corporate secretary company with name date.

Download
2020-06-24Resolution

Resolution.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-02-29Address

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

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.