This company is commonly known as Ncb Financial Services Uk Ltd. The company was founded 22 years ago and was given the registration number 04407579. The firm's registered office is in LONDON. You can find them at 209 Ferndale Road, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | NCB FINANCIAL SERVICES UK LTD |
---|---|---|
Company Number | : | 04407579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 209 Ferndale Road, London, England, SW9 8BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
209, Ferndale Road, London, England, SW9 8BJ | Secretary | 10 May 2017 | Active |
Unit 207 The Bon Marche Centre, Ferndale Road, Brixton, London, United Kingdom, SW9 8BJ | Director | 07 June 2012 | Active |
Unit 207, Bon Marche Centre, Ferndale Road, Brixton, United Kingdom, SW9 8BJ | Director | 24 August 2006 | Active |
Bon Marche Centre, Ferndale Road, Greenford, Brixton, United Kingdom, SW9 8BJ | Director | 24 August 2006 | Active |
209, Ferndale Road, London, England, SW9 8BJ | Director | 12 May 2015 | Active |
Apartment 4, 18 Great House Boulevard, Kingston 6, Jamaica, FOREIGN | Secretary | 25 June 2002 | Active |
209, Ferndale Road, London, England, SW9 8BJ | Secretary | 25 May 2016 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 02 April 2002 | Active |
15 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ | Corporate Secretary | 14 October 2003 | Active |
15 Jacks Hill Road, Kingston 6, Jamaica, | Director | 25 June 2002 | Active |
The Atrium, 32 Trafalgar Road, Kingston 5, Jamaica, | Director | 14 May 2008 | Active |
209, Ferndale Road, London, England, SW9 8BJ | Director | 10 January 2018 | Active |
28 Charlemont Drive, Kingston 6, Jamaica, | Director | 09 May 2003 | Active |
National Commercial Bank Jamaica Ltd, The Atrium, 32 Trafalgar Road, Kingston 5, Jamaica, | Director | 07 June 2006 | Active |
2046 Rosemount Crescent, Oakville, Canada, | Director | 16 January 2006 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 02 April 2002 | Active |
99 Judith Crescent, Ancaster, Ontario, Canada, | Director | 25 June 2002 | Active |
National Commercial Bank Jamaica Limited, The Atrium, 32 Trafalgar Road, Kingston 10, Jamaica, | Director | 07 June 2010 | Active |
Townhouse 2, Norbrook Woods 1 Norbrook Road, Kingston 8, Jamaica, | Director | 25 June 2002 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 02 April 2002 | Active |
Flat 2 Masons House, 1-3 Valley Drive, London, NW9 9NG | Director | 19 August 2003 | Active |
175 Hamstead Road, Handsworth, Birmingham, B20 2RL | Director | 01 October 2003 | Active |
111 East Mountain Pride Avenue, Long Mountain Country Club, Kingston 6, Jamaica, | Director | 16 January 2006 | Active |
National Commercial Bank Jamaica Ltd, The Atrium, 32 Trafalgar Road 9a Stilwell Road, Kingston 5, Jamaica, | Director | 26 June 2008 | Active |
National Commercial Bank Jamaica Ltd | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jamaica |
Address | : | 32, 32 Trafalgar Road, Kingston10, Jamaica, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type small. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Capital | Legacy. | Download |
2020-04-06 | Capital | Capital statement capital company with date currency figure. | Download |
2020-04-06 | Insolvency | Legacy. | Download |
2020-04-06 | Resolution | Resolution. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type small. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Officers | Change person director company with change date. | Download |
2018-02-06 | Accounts | Accounts with accounts type small. | Download |
2018-01-24 | Officers | Appoint person director company with name date. | Download |
2017-10-09 | Officers | Termination director company with name termination date. | Download |
2017-08-17 | Resolution | Resolution. | Download |
2017-05-10 | Officers | Appoint person secretary company with name date. | Download |
2017-05-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.