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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Beauchamp Court, Victors Way, Barnet, England, EN5 5TZ | Director | 01 September 2019 | Active |
1 Beauchamp Court, Victors Way, Barnet, England, EN5 5TZ | Director | 01 September 2019 | Active |
1 Beauchamp Court, Victors Way, Barnet, England, EN5 5TZ | Director | 01 September 2019 | Active |
Ensign House, Unit A, Battersea Reach, Juniper Drive, London, United Kingdom, SW18 1TA | Corporate Secretary | 29 February 2020 | Active |
14, Turneys Drive, Wolverton Mill, Milton Keynes, England, MK12 5GY | Director | 01 September 2015 | Active |
Unit A Ensign House, Juniper Drive, London, United Kingdom, SW18 1TA | Director | 01 September 2019 | Active |
47, Stanley Road, Stevenage, United Kingdom, SG2 0EE | Director | 01 September 2015 | Active |
Unit A Ensign House, Juniper Drive, London, United Kingdom, SW18 1TA | Director | 01 September 2019 | Active |
Bancore A/S | ||
Notified on | : | 07 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | 106, Amagerfaelledvej, Copenhagen, Denmark, 000000 |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-24 | Gazette | Gazette notice compulsory. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Officers | Termination secretary company with name termination date. | Download |
2021-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Officers | Appoint corporate secretary company with name date. | Download |
2020-06-24 | Resolution | Resolution. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-02-29 | Address | Change registered office address company with date old address new address. | Download |
2019-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.