Warning: file_put_contents(c/a62760d9894c98a7cb6068d4d8b27483.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Diebold Nixdorf Banking Services Limited, RG12 1WP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIEBOLD NIXDORF BANKING SERVICES LIMITED

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

This company is commonly known as Diebold Nixdorf Banking Services Limited. The company was founded 18 years ago and was given the registration number 05510154. The firm's registered office is in BRACKNELL. You can find them at One, The Boulevard, Cain Road, Bracknell, Berkshire. This company's SIC code is 33130 - Repair of electronic and optical equipment.

Company Information

Name:DIEBOLD NIXDORF BANKING SERVICES LIMITED
Company Number:05510154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2005
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 33130 - Repair of electronic and optical equipment

Office Address & Contact

Registered Address:One, The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1WP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, The Boulevard, Cain Road, Bracknell, RG12 1WP

Director21 September 2017Active
One, The Boulevard, Cain Road, Bracknell, RG12 1WP

Director08 December 2015Active
19 Oatlands Chase, Weybridge, KT13 9RH

Secretary15 July 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 July 2005Active
Elmsdown, 5 Longfurlong Lane, Tetbury, GL8 8TJ

Director15 July 2005Active
19 Oatlands Chase, Weybridge, KT13 9RH

Director18 January 2008Active
One, The Boulevard, Cain Road, Bracknell, United Kingdom, RG12 1WP

Director19 December 2011Active

People with Significant Control

Diebold Nixdorf, Incorporated
Notified on:16 August 2016
Status:Active
Country of residence:United States
Address:5995, Mayfair Road, North Canton, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Wincor Nixdorf Ag
Notified on:15 July 2016
Status:Active
Country of residence:Germany
Address:Wincor Nixdorf, Heinz-Nixdorf Ring 1, Paderborn, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-12Dissolution

Dissolution application strike off company.

Download
2021-06-15Gazette

Gazette filings brought up to date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Resolution

Resolution.

Download
2017-11-08Change of name

Change of name notice.

Download
2017-09-27Accounts

Change account reference date company current extended.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type full.

Download
2016-09-07Officers

Termination director company with name termination date.

Download
2016-09-07Officers

Termination director company with name termination date.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type full.

Download
2015-12-09Officers

Appoint person director company with name date.

Download
2015-12-09Officers

Termination director company with name termination date.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.