BANCTRUST INVESTMENT BANK LIMITED

Register to unlock more data on OkredoRegister

BANCTRUST INVESTMENT BANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07830463

Incorporation date

01/11/2011

Size

Full

Contacts

Registered address

Registered address

1 Cornhill, London EC3V 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2011)
dot icon14/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon24/10/2025
Resolutions
dot icon24/10/2025
Resolutions
dot icon23/10/2025
Statement of capital following an allotment of shares on 2025-10-10
dot icon13/10/2025
Change of details for Mr Carlos Ricardo Fuenmayor as a person with significant control on 2025-09-29
dot icon13/10/2025
Director's details changed for Mr Carlos Ricardo Fuenmayor on 2025-09-29
dot icon09/10/2025
Termination of appointment of Peter Jeremy West as a director on 2025-10-07
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon02/10/2025
Termination of appointment of Jacqueline Cecilia Kilgour as a director on 2025-10-02
dot icon30/09/2025
Termination of appointment of Dean James Tyler as a director on 2025-09-24
dot icon27/08/2025
Termination of appointment of Neil Edward Geoffrey Harrison as a director on 2025-08-14
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 icon28/04/2025
Resolutions
dot icon22/04/2025
Termination of appointment of Angel Gavieiro Besteiro as a director on 2025-04-20
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-04-14
dot icon04/12/2024
Resolutions
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-11-28
dot icon11/11/2024
Director's details changed for Mr Daniel Jacobus Marx on 2024-11-01
dot icon11/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon04/09/2024
Full accounts made up to 2023-12-31
dot icon07/08/2024
Appointment of Mr Angel Gavieiro Besteiro as a director on 2024-07-29
dot icon23/04/2024
Register inspection address has been changed from Devonshire House Devonshire Street London W1W 5DR England 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 United Kingdom to 8 Bishopsgate Level 36 London EC2N 4BQ on 2024-04-22
dot icon08/03/2024
Appointment of Mr Neil Edward Geoffrey Harrison as a director on 2024-03-06
dot icon07/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon02/11/2023
Appointment of Msp Corporate Services Limited as a secretary on 2023-10-10
dot icon28/09/2023
Appointment of Mrs Jacqueline Cecilia Kilgour as a director on 2023-09-21
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon22/09/2023
Termination of appointment of Martin Schubert as a director on 2023-09-01
dot icon30/01/2023
Termination of appointment of Nicky Cosh as a secretary on 2023-01-31
dot icon08/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon07/11/2022
Register inspection address has been changed from C/O Prism Cosec 10 Margaret Street London W1W 8RL United Kingdom to Devonshire House Devonshire Street London W1W 5DR
dot icon26/10/2022
Change of details for Mr Carlos Ricardo Fuenmayor as a person with significant control on 2022-10-01
dot icon26/10/2022
Director's details changed for Mr Carlos Ricardo Fuenmayor on 2022-10-01
dot icon26/07/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Appointment of Mr Daniel Jacobus Marx as a director on 2022-06-28
dot icon05/07/2022
Appointment of Mr Andrew William Martin as a director on 2022-06-28
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 United Kingdom to 110 Bishopsgate Level 24 London EC2N 4AY on 2021-11-24
dot icon19/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon07/10/2021
Appointment of Mr Dean James Tyler as a director on 2021-03-17
dot icon06/10/2021
Appointment of Mr Peter Jeremy West as a director on 2021-09-23
dot icon06/10/2021
Appointment of Mr Martin Schubert as a director on 2021-09-23
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon22/12/2020
Resolutions
dot icon22/12/2020
Change of name notice
dot icon02/12/2020
Change of name with request to seek comments from relevant body
dot icon16/11/2020
Full accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon22/10/2019
Full accounts made up to 2018-12-31
dot icon26/04/2019
Statement of capital following an allotment of shares on 2019-03-23
dot icon02/04/2019
Change of details for Mr Carlos Ricardo Fuenmayor as a person with significant control on 2019-03-28
dot icon02/04/2019
Director's details changed for Mr Carlos Ricardo Fuenmayor on 2019-03-27
dot icon06/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-09-26
dot icon09/08/2018
Termination of appointment of Jacqueline Zoila Rivadeneira as a director on 2018-08-08
dot icon08/12/2017
Confirmation statement made on 2017-11-01 with updates
dot icon31/10/2017
Registered office address changed from Devonshire House 1 Devonshire Street London M1W 5DR to Devonshire House 1 Devonshire Street London W1W 5DR on 2017-10-31
dot icon26/10/2017
Statement of capital following an allotment of shares on 2017-09-26
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-11-01 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Statement of capital following an allotment of shares on 2015-05-18
dot icon29/07/2015
Registered office address changed from 130 Jermyn Street 2nd Floor St James's London SW1Y 4UR to Devonshire House 1 Devonshire Street London M1W 5DR on 2015-07-29
dot icon19/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon19/11/2014
Director's details changed for Mr Carlos Ricardo Fuenmayor on 2011-11-01
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Registered office address changed from 4Th Floor St Albans House 57/59 Haymarket London SW1 4QX to 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR on 2014-09-30
dot icon28/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon05/06/2013
Appointment of Ms Jacqueline Zoila Rivadeneira as a director
dot icon31/05/2013
Termination of appointment of Samuel Mogollon Ferrero as a director
dot icon28/05/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Certificate of change of name
dot icon04/03/2013
Change of name with request to seek comments from relevant body
dot icon04/03/2013
Change of name notice
dot icon14/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon14/11/2012
Director's details changed for Mr Carlos Ricardo Fuenmayor on 2012-11-14
dot icon10/10/2012
Statement of capital following an allotment of shares on 2012-04-09
dot icon13/03/2012
Register(s) moved to registered inspection location
dot icon12/03/2012
Register inspection address has been changed
dot icon08/03/2012
Appointment of Samuel Dario Mogollon Ferrero as a director
dot icon07/03/2012
Registered office address changed from C/O Prism Cosec 10 Margaret Street London W1W 8RL United Kingdom on 2012-03-07
dot icon16/01/2012
Registered office address changed from Prism Cosec 271, Regent Street London W1B 2ES United Kingdom on 2012-01-16
dot icon15/11/2011
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon01/11/2011
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
01/11/2026
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
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MSP CORPORATE SERVICES LIMITED
Corporate Secretary
10/10/2023 - Present
275
Kilgour, Jacqueline Cecilia
Director
21/09/2023 - 02/10/2025
11
Fuenmayor, Carlos Ricardo
Director
01/11/2011 - Present
2
Tyler, Dean James
Director
17/03/2021 - 24/09/2025
3
West, Peter Jeremy
Director
23/09/2021 - 07/10/2025
2

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 INVESTMENT BANK LIMITED

BANCTRUST INVESTMENT BANK LIMITED is an(a) Active company incorporated on 01/11/2011 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 INVESTMENT BANK LIMITED?

toggle

BANCTRUST INVESTMENT BANK LIMITED is currently Active. It was registered on 01/11/2011 .

Where is BANCTRUST INVESTMENT BANK LIMITED located?

toggle

BANCTRUST INVESTMENT BANK LIMITED is registered at 1 Cornhill, London EC3V 3ND.

What does BANCTRUST INVESTMENT BANK LIMITED do?

toggle

BANCTRUST INVESTMENT BANK LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BANCTRUST INVESTMENT BANK LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-01 with updates.