UKBizDB.co.uk

BANKING COMPETITION REMEDIES LIMITED

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

This company is commonly known as Banking Competition Remedies Limited. The company was founded 6 years ago and was given the registration number 11001491. The firm's registered office is in LONDON. You can find them at 4th Floor Thomas House, 84 Eccleston Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BANKING COMPETITION REMEDIES LIMITED
Company Number:11001491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director25 April 2018Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director17 September 2018Active
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

Corporate Secretary22 August 2018Active
2nd Floor, Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX

Director13 January 2020Active
4th Floor, Thomas House, 84, Ecclestone Square, London, United Kingdom, SW1V 1PX

Director25 April 2018Active
1, Horse Guards Road, London, United Kingdom, SW1A 2HQ

Director06 October 2017Active
4th Floor, Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX

Director19 November 2018Active
1, Horse Guards Road, London, United Kingdom, SW1A 2HQ

Director06 October 2017Active
1, Horse Guards Road, London, United Kingdom, SW1A 2HQ

Director06 October 2017Active
4th Floor, Thomas House, 84 Ecclestone Square, London, United Kingdom, SW1V 1PX

Director19 November 2018Active

People with Significant Control

Mrs Aidene Frances Walsh
Notified on:17 September 2018
Status:Active
Date of birth:April 1967
Nationality:British
Address:1, Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Voting rights 25 to 50 percent
Lord Godfrey John Cromwell
Notified on:25 April 2018
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, Thomas House, London, United Kingdom, SW1V 1PX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Brendan Peilow
Notified on:25 April 2018
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, Thomas House, London, United Kingdom, SW1V 1PX
Nature of control:
  • Voting rights 25 to 50 percent
Ms Sophie Dean
Notified on:06 October 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, Thomas House, London, United Kingdom, SW1V 1PX
Nature of control:
  • Voting rights 25 to 50 percent
Ms Lowri Alice Khan
Notified on:06 October 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, Thomas House, London, United Kingdom, SW1V 1PX
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Robert Neilson
Notified on:06 October 2017
Status:Active
Date of birth:November 1969
Nationality:British,Australian
Country of residence:United Kingdom
Address:4th Floor, Thomas House, London, United Kingdom, SW1V 1PX
Nature of control:
  • Voting rights 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
2024-03-22Address

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

Download
2024-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-14Resolution

Resolution.

Download
2024-03-14Resolution

Resolution.

Download
2024-03-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Address

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

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Address

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

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination secretary company with name termination date.

Download
2023-03-22Address

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

Download
2023-02-10Officers

Change corporate secretary company with change date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.