UKBizDB.co.uk

NCB FINANCIAL SERVICES UK LTD

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:209 Ferndale Road, London, England, SW9 8BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
209, Ferndale Road, London, England, SW9 8BJ

Secretary10 May 2017Active
Unit 207 The Bon Marche Centre, Ferndale Road, Brixton, London, United Kingdom, SW9 8BJ

Director07 June 2012Active
Unit 207, Bon Marche Centre, Ferndale Road, Brixton, United Kingdom, SW9 8BJ

Director24 August 2006Active
Bon Marche Centre, Ferndale Road, Greenford, Brixton, United Kingdom, SW9 8BJ

Director24 August 2006Active
209, Ferndale Road, London, England, SW9 8BJ

Director12 May 2015Active
Apartment 4, 18 Great House Boulevard, Kingston 6, Jamaica, FOREIGN

Secretary25 June 2002Active
209, Ferndale Road, London, England, SW9 8BJ

Secretary25 May 2016Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary02 April 2002Active
15 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ

Corporate Secretary14 October 2003Active
15 Jacks Hill Road, Kingston 6, Jamaica,

Director25 June 2002Active
The Atrium, 32 Trafalgar Road, Kingston 5, Jamaica,

Director14 May 2008Active
209, Ferndale Road, London, England, SW9 8BJ

Director10 January 2018Active
28 Charlemont Drive, Kingston 6, Jamaica,

Director09 May 2003Active
National Commercial Bank Jamaica Ltd, The Atrium, 32 Trafalgar Road, Kingston 5, Jamaica,

Director07 June 2006Active
2046 Rosemount Crescent, Oakville, Canada,

Director16 January 2006Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director02 April 2002Active
99 Judith Crescent, Ancaster, Ontario, Canada,

Director25 June 2002Active
National Commercial Bank Jamaica Limited, The Atrium, 32 Trafalgar Road, Kingston 10, Jamaica,

Director07 June 2010Active
Townhouse 2, Norbrook Woods 1 Norbrook Road, Kingston 8, Jamaica,

Director25 June 2002Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director02 April 2002Active
Flat 2 Masons House, 1-3 Valley Drive, London, NW9 9NG

Director19 August 2003Active
175 Hamstead Road, Handsworth, Birmingham, B20 2RL

Director01 October 2003Active
111 East Mountain Pride Avenue, Long Mountain Country Club, Kingston 6, Jamaica,

Director16 January 2006Active
National Commercial Bank Jamaica Ltd, The Atrium, 32 Trafalgar Road 9a Stilwell Road, Kingston 5, Jamaica,

Director26 June 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Capital

Legacy.

Download
2020-04-06Capital

Capital statement capital company with date currency figure.

Download
2020-04-06Insolvency

Legacy.

Download
2020-04-06Resolution

Resolution.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type small.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Officers

Change person director company with change date.

Download
2018-02-06Accounts

Accounts with accounts type small.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-08-17Resolution

Resolution.

Download
2017-05-10Officers

Appoint person secretary company with name date.

Download
2017-05-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.