UKBizDB.co.uk

BENBANE HOLDINGS LIMITED

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

This company is commonly known as Benbane Holdings Limited. The company was founded 7 years ago and was given the registration number 10664023. The firm's registered office is in LONDON. You can find them at 4th Floor 7/10 Chandos Street, Cavendish Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BENBANE HOLDINGS LIMITED
Company Number:10664023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:4th Floor 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director09 July 2019Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director06 April 2017Active
Mill House, Forge Lane, Minworth Industrial Park, Minworth, Sutton Coldfield, England, B76 1AH

Director29 March 2017Active
Mill House, Forge Lane, Minworth Industrial Park, Minworth, Sutton Coldfield, England, B76 1AH

Director10 March 2017Active
Mill House, Forge Lane, Minworth Industrial Park, Minworth, Sutton Coldfield, England, B76 1AH

Director29 March 2017Active

People with Significant Control

Mr Brent Osborne
Notified on:30 November 2018
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:9th Floor, Berkley Square House, Berkeley Square, London, England, W1J 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nancy Louise Jones
Notified on:06 April 2017
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Mill House, Forge Lane, Sutton Coldfield, England, B76 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Nicholas Mfc Ltd
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew Edward Jones
Notified on:10 March 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Mill House, Forge Lane, Sutton Coldfield, England, B76 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-13Dissolution

Dissolution application strike off company.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-09-14Address

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

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type group.

Download
2020-08-03Address

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

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-04-16Accounts

Accounts with accounts type group.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.