BANCAR TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BANCAR TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10364883

Incorporation date

08/09/2016

Size

Group

Contacts

Registered address

Registered address

One, St Peter's Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2016)
dot icon26/03/2026
Statement of capital following an allotment of shares on 2026-03-25
dot icon18/03/2026
Statement of capital following an allotment of shares on 2026-03-17
dot icon05/03/2026
Statement of capital following an allotment of shares on 2026-03-03
dot icon03/03/2026
Statement of capital following an allotment of shares on 2026-02-26
dot icon20/02/2026
Statement of capital following an allotment of shares on 2026-02-19
dot icon14/02/2026
Memorandum and Articles of Association
dot icon14/02/2026
Resolutions
dot icon10/02/2026
Statement of capital following an allotment of shares on 2026-02-09
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-12-23
dot icon12/09/2025
Change of details for Mr Pierpaolo Barbieri as a person with significant control on 2024-11-14
dot icon12/09/2025
Director's details changed for Isaac Lee on 2025-09-07
dot icon12/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon08/09/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon29/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon29/08/2025
Second filing of Confirmation Statement dated 2023-09-07
dot icon28/07/2025
Statement of capital following an allotment of shares on 2025-07-16
dot icon30/04/2025
Statement of capital following an allotment of shares on 2025-04-24
dot icon14/04/2025
Statement of capital following an allotment of shares on 2025-03-26
dot icon18/02/2025
Statement of capital following an allotment of shares on 2025-02-12
dot icon12/02/2025
Statement of capital following an allotment of shares on 2025-02-03
dot icon14/01/2025
Statement of capital following an allotment of shares on 2024-12-10
dot icon20/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-11-05
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-11-14
dot icon19/11/2024
Resolutions
dot icon19/11/2024
Memorandum and Articles of Association
dot icon12/11/2024
Director's details changed for Mr Niall Campbell Ferguson on 2024-11-04
dot icon08/11/2024
Appointment of Dr Nazim Cetin as a director on 2024-11-04
dot icon08/11/2024
Statement of capital following an allotment of shares on 2024-11-05
dot icon14/10/2024
Statement of capital following an allotment of shares on 2024-09-20
dot icon19/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon18/09/2024
Statement of capital following an allotment of shares on 2024-09-05
dot icon17/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/07/2024
Statement of capital following an allotment of shares on 2024-07-19
dot icon19/06/2024
Statement of capital following an allotment of shares on 2024-06-13
dot icon15/05/2024
Resolutions
dot icon15/05/2024
Memorandum and Articles of Association
dot icon15/05/2024
Statement of capital following an allotment of shares on 2024-04-25
dot icon25/03/2024
Statement of capital following an allotment of shares on 2024-03-13
dot icon27/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-12-14
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-12-14
dot icon10/12/2023
Resolutions
dot icon23/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/09/2023
Director's details changed for Diego Dayenoff on 2023-09-05
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon16/06/2023
Statement of capital following an allotment of shares on 2023-06-08
dot icon02/06/2023
Statement of capital following an allotment of shares on 2023-06-01
dot icon05/05/2023
Statement of capital following an allotment of shares on 2023-05-03
dot icon03/05/2023
Second filing of a statement of capital following an allotment of shares on 2021-08-05
dot icon27/04/2023
Statement of capital following an allotment of shares on 2023-04-25
dot icon14/03/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon29/12/2022
Resolutions
dot icon29/12/2022
Memorandum and Articles of Association
dot icon10/11/2022
Statement of capital following an allotment of shares on 2022-11-03
dot icon10/10/2022
Second filing for the withdrawal of a person with significant control statement
dot icon29/09/2022
Notification of Pierpaolo Barbieri as a person with significant control on 2021-08-05
dot icon28/09/2022
Withdrawal of a person with significant control statement on 2022-09-28
dot icon28/09/2022
Director's details changed for Mr Pierpaolo Barbieri on 2022-01-01
dot icon21/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon20/09/2022
Statement of capital following an allotment of shares on 2022-09-09
dot icon15/09/2022
Statement of capital following an allotment of shares on 2022-09-05
dot icon15/09/2022
Resolutions
dot icon13/09/2022
Memorandum and Articles of Association
dot icon30/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/07/2022
Appointment of Juan Carlos Franck as a director on 2022-07-15
dot icon26/07/2022
Termination of appointment of Carlos Henrique Carneiro De Medeiros as a director on 2022-06-30
dot icon26/07/2022
Statement of capital following an allotment of shares on 2022-07-20
dot icon18/07/2022
Statement of capital following an allotment of shares on 2022-07-13
dot icon22/06/2022
Statement of capital following an allotment of shares on 2022-06-22
dot icon26/05/2022
Statement of capital following an allotment of shares on 2022-05-09
dot icon06/05/2022
Memorandum and Articles of Association
dot icon06/05/2022
Statement of capital following an allotment of shares on 2022-04-25
dot icon05/05/2022
Resolutions
dot icon15/02/2022
Statement of capital following an allotment of shares on 2022-02-14
dot icon13/01/2022
Statement of capital following an allotment of shares on 2021-12-27
dot icon30/12/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon22/11/2021
Memorandum and Articles of Association
dot icon22/11/2021
Resolutions
dot icon20/10/2021
Change of share class name or designation
dot icon01/10/2021
Group of companies' accounts made up to 2020-06-30
dot icon21/09/2021
Memorandum and Articles of Association
dot icon10/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon27/08/2021
Change of share class name or designation
dot icon27/08/2021
Memorandum and Articles of Association
dot icon27/08/2021
Resolutions
dot icon19/08/2021
Statement of capital following an allotment of shares on 2021-08-05
dot icon22/04/2021
Memorandum and Articles of Association
dot icon12/04/2021
Resolutions
dot icon19/02/2021
Memorandum and Articles of Association
dot icon21/01/2021
Group of companies' accounts made up to 2019-06-30
dot icon13/01/2021
Resolutions
dot icon15/09/2020
Notification of a person with significant control statement
dot icon14/09/2020
Cessation of Pierpaolo Barbieri as a person with significant control on 2019-03-27
dot icon14/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon10/06/2020
Appointment of Carlos Henrique Carneiro De Medeiros as a director on 2020-06-04
dot icon10/06/2020
Termination of appointment of Patricia Maria Menendez-Cambo as a director on 2020-06-04
dot icon10/06/2020
Termination of appointment of Andres Freire as a director on 2020-06-04
dot icon11/02/2020
Purchase of own shares.
dot icon06/02/2020
Cancellation of shares. Statement of capital on 2019-12-20
dot icon04/02/2020
Director's details changed for Andres Freire on 2020-02-03
dot icon31/01/2020
Resolutions
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon06/01/2020
Resolutions
dot icon30/12/2019
Appointment of Patricia Maria Menendez-Cambo as a director on 2019-12-19
dot icon30/12/2019
Appointment of Andres Freire as a director on 2019-12-19
dot icon27/12/2019
Appointment of Isaac Lee as a director on 2019-12-19
dot icon20/12/2019
Statement by Directors
dot icon20/12/2019
Statement of capital on 2019-12-20
dot icon20/12/2019
Solvency Statement dated 11/12/19
dot icon20/12/2019
Resolutions
dot icon07/11/2019
Statement of capital following an allotment of shares on 2019-10-25
dot icon07/11/2019
Resolutions
dot icon05/11/2019
Resolutions
dot icon30/10/2019
Appointment of Danying Ma as a director on 2019-10-09
dot icon28/10/2019
Termination of appointment of Ilan Stern as a director on 2019-10-09
dot icon16/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon15/07/2019
Purchase of own shares.
dot icon14/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/05/2019
Registered office address changed from 93 Oakwood Crescent Greenford UB6 0RG United Kingdom to One St Peter's Square Manchester M2 3DE on 2019-05-02
dot icon25/04/2019
Resolutions
dot icon25/04/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon25/04/2019
Cancellation of shares. Statement of capital on 2019-03-27
dot icon08/04/2019
Second filing of a statement of capital following an allotment of shares on 2018-09-26
dot icon26/03/2019
Statement by Directors
dot icon26/03/2019
Statement of capital on 2019-03-26
dot icon26/03/2019
Solvency Statement dated 12/03/19
dot icon26/03/2019
Resolutions
dot icon12/10/2018
Statement of capital following an allotment of shares on 2018-09-26
dot icon11/10/2018
Resolutions
dot icon11/09/2018
Change of details for Mr Pierpaolo Barbieri as a person with significant control on 2018-02-28
dot icon10/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon10/09/2018
Director's details changed for Diego Dayedoff on 2018-01-19
dot icon06/08/2018
Appointment of Gary Litt as a director on 2018-07-01
dot icon30/07/2018
Termination of appointment of Brian Mcgrath as a director on 2018-07-01
dot icon25/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/02/2018
Appointment of Brian Mcgrath as a director on 2018-01-19
dot icon13/02/2018
Statement of capital following an allotment of shares on 2018-01-19
dot icon12/02/2018
Appointment of Diego Dayedoff as a director on 2018-01-19
dot icon08/02/2018
Resolutions
dot icon28/09/2017
Termination of appointment of Shailesh Suryakant Gor as a director on 2017-09-08
dot icon26/09/2017
Previous accounting period shortened from 2017-09-30 to 2017-06-30
dot icon12/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon30/08/2017
Resolutions
dot icon15/03/2017
Appointment of Mr Shailesh Suryakant Gor as a director on 2017-02-01
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-01-20
dot icon16/02/2017
Resolutions
dot icon13/02/2017
Resolutions
dot icon11/02/2017
Sub-division of shares on 2017-01-20
dot icon11/02/2017
Change of share class name or designation
dot icon27/01/2017
Appointment of Mr Ilan Stern as a director on 2017-01-18
dot icon26/01/2017
Termination of appointment of Shailesh Suryakant Gor as a director on 2017-01-18
dot icon08/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Pierpaolo Barbieri
Director
08/09/2016 - Present
1
Gor, Shailesh Suryakant
Director
08/09/2016 - 18/01/2017
20
Gor, Shailesh Suryakant
Director
01/02/2017 - 08/09/2017
20
Ferguson, Niall Campbell
Director
08/09/2016 - Present
2
Stern, Ilan
Director
18/01/2017 - 09/10/2019
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANCAR TECHNOLOGIES LIMITED

BANCAR TECHNOLOGIES LIMITED is an(a) Active company incorporated on 08/09/2016 with the registered office located at One, St Peter's Square, Manchester M2 3DE. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANCAR TECHNOLOGIES LIMITED?

toggle

BANCAR TECHNOLOGIES LIMITED is currently Active. It was registered on 08/09/2016 .

Where is BANCAR TECHNOLOGIES LIMITED located?

toggle

BANCAR TECHNOLOGIES LIMITED is registered at One, St Peter's Square, Manchester M2 3DE.

What does BANCAR TECHNOLOGIES LIMITED do?

toggle

BANCAR TECHNOLOGIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BANCAR TECHNOLOGIES LIMITED?

toggle

The latest filing was on 26/03/2026: Statement of capital following an allotment of shares on 2026-03-25.