BANCTRUST GROUP PLC

Register to unlock more data on OkredoRegister

BANCTRUST GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13030301

Incorporation date

19/11/2020

Size

Full

Contacts

Registered address

Registered address

1 Cornhill, London EC3V 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2020)
dot icon10/02/2026
Termination of appointment of Dean James Tyler as a director on 2026-01-15
dot icon10/02/2026
Appointment of Mr Daniel Jacobus Marx as a director on 2026-01-15
dot icon10/02/2026
Appointment of Mr Andrew William Martin as a director on 2026-01-15
dot icon27/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon13/10/2025
Director's details changed for Mr Carlos Ricardo Fuenmayor on 2025-09-29
dot icon13/10/2025
Change of details for Carlos Ricardo Fuenmayor as a person with significant control on 2025-09-29
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon03/06/2025
Registered office address changed from 8 Bishopsgate Level 36 London EC2N 4BQ United Kingdom to 1 Cornhill London EC3V 3nd on 2025-06-03
dot icon24/10/2024
Director's details changed for Mr Carlos Ricardo Fuenmayor on 2024-04-22
dot icon24/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon28/06/2024
Full accounts made up to 2023-12-31
dot icon23/04/2024
Register inspection address has been changed to Eastcastle House 27-28 Eastcastle Street London W1W 8DH
dot icon22/04/2024
Registered office address changed from 110 Bishopsgate Level 24 London EC2N 4AY England to 8 Bishopsgate Level 36 London EC2N 4BQ on 2024-04-22
dot icon02/11/2023
Appointment of Msp Corporate Services Limited as a secretary on 2023-10-10
dot icon25/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon28/06/2023
Full accounts made up to 2022-12-31
dot icon18/01/2023
Termination of appointment of Nicky Cosh as a secretary on 2023-01-19
dot icon09/11/2022
Auditor's statement
dot icon09/11/2022
Auditor's report
dot icon09/11/2022
Resolutions
dot icon09/11/2022
Re-registration of Memorandum and Articles
dot icon09/11/2022
Balance Sheet
dot icon09/11/2022
Certificate of re-registration from Private to Public Limited Company
dot icon09/11/2022
Re-registration from a private company to a public company
dot icon26/10/2022
Change of details for Carlos Ricardo Fuenmayor as a person with significant control on 2022-10-01
dot icon26/10/2022
Director's details changed for Carlos Ricardo Fuenmayor on 2022-10-01
dot icon26/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon22/08/2022
Change of details for Carlos Ricardo Fuenmayor as a person with significant control on 2022-08-22
dot icon09/08/2022
Accounts for a small company made up to 2021-12-31
dot icon05/08/2022
Previous accounting period extended from 2021-11-30 to 2021-12-31
dot icon20/01/2022
Appointment of Mr Dean James Tyler as a director on 2022-01-20
dot icon06/01/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon03/12/2021
Appointment of Nicky Cosh as a secretary on 2021-12-01
dot icon24/11/2021
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to 110 Bishopsgate Level 24 London EC2N 4AY on 2021-11-24
dot icon14/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon16/02/2021
Resolutions
dot icon16/02/2021
Change of name with request to seek comments from relevant body
dot icon16/02/2021
Change of name notice
dot icon11/12/2020
Change of details for Carlos Ricardo Fuenmayor as a person with significant control on 2020-11-19
dot icon11/12/2020
Director's details changed for Carlos Ricardo Fuenmayor on 2020-11-19
dot icon19/11/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
50.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MSP CORPORATE SERVICES LIMITED
Corporate Secretary
10/10/2023 - Present
275
Fuenmayor, Carlos Ricardo
Director
19/11/2020 - Present
2
Tyler, Dean James
Director
20/01/2022 - 15/01/2026
3
Martin, Andrew William
Director
15/01/2026 - Present
6
Cosh, Nicky
Secretary
30/11/2021 - 18/01/2023
-

Persons with Significant Control

1
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 BANCTRUST GROUP PLC

BANCTRUST GROUP PLC is an(a) Active company incorporated on 19/11/2020 with the registered office located at 1 Cornhill, London EC3V 3ND. There are currently 4 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 BANCTRUST GROUP PLC?

toggle

BANCTRUST GROUP PLC is currently Active. It was registered on 19/11/2020 .

Where is BANCTRUST GROUP PLC located?

toggle

BANCTRUST GROUP PLC is registered at 1 Cornhill, London EC3V 3ND.

What does BANCTRUST GROUP PLC do?

toggle

BANCTRUST GROUP PLC operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BANCTRUST GROUP PLC?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Dean James Tyler as a director on 2026-01-15.