BANIAN INVESTMENTS UK LIMITED

Register to unlock more data on OkredoRegister

BANIAN INVESTMENTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC024540

Incorporation date

07/08/2002

Size

Full

Classification

-

Contacts

Registered address

Registered address

22 Grenville Street, St Helier, Jersey, Channel Islands JE4 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2003)
dot icon25/03/2014
Termination of overseas company insolvency proceedings
dot icon19/04/2013
Winding up of an overseas company
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon14/10/2010
Appointment of a director
dot icon13/10/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR007063 Person Authorised to Represent terminated 27/08/2010 anthony dunn
dot icon13/10/2010
Termination of appointment of Anthony Dunn as a director
dot icon13/10/2010
Appointment of Sean Andrews as a person authorised to represent UK establishment BR007063 on 2010-08-27.
dot icon12/10/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Appointment of a director
dot icon24/05/2010
Appointment of Anthony Dunn as a person authorised to represent UK establishment BR007063 on 2010-04-08.
dot icon05/05/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR007063 Person Authorised to Represent terminated 31/03/2010 philip shaw
dot icon05/05/2010
Termination of appointment of Philip Shaw as a director
dot icon05/05/2010
Rectified form os TM02 was removed from the public register on 01/09/2010 as the information was invalid or ineffective.
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon20/11/2008
BR007063 person authorised to accept terminated 27/10/2008 michael kirkman
dot icon20/11/2008
Appointment terminated director michael kirkman
dot icon12/06/2008
BR007063 person authorised to represent appointed 02/06/2008 drew price -- address :30 st mary axe, london, EC3A 8EP
dot icon12/06/2008
BR007063 person authorised to represent terminated 02/06/2008 christianne fiona smart
dot icon12/06/2008
Appointment terminated director christianne smart
dot icon12/06/2008
Director appointed drew price
dot icon12/06/2008
Oversea company change of directors or secretary or of their particulars.
dot icon20/05/2008
Full accounts made up to 2007-12-31
dot icon19/04/2007
BR007063 pr appointed 14/03/07 kirkman michael 350 the circle queen elizabeth street london SE1 2JU
dot icon19/04/2007
BR007063 pr terminated 14/03/07 van zuylen maxine
dot icon19/04/2007
Dir appointed 14/03/07 kirkman michael queen elizabeth street london
dot icon19/04/2007
Dir resigned 14/03/07 van zuylen maxine
dot icon17/04/2007
Dir appointed 29/11/06 hjorring stephen 4 gardfield road london SW11 5PN
dot icon17/04/2007
Dir appointed 29/11/06 van zuylen maxine 1 owls court farm cottage fivefields lane four elms TN8 6NB
dot icon17/04/2007
BR007063 pr appointed 29/11/06 hjorring stephen 4 garfield road london SW11 5PN
dot icon17/04/2007
BR007063 pr appointed 29/11/06 van zuylen maxine 1 owls court farm cottage five fields lane four elms tunbridge TN8 6NB
dot icon17/04/2007
BR007063 pr terminated 29/11/06 banks richard kirkwood service address
dot icon17/04/2007
BR007063 pr terminated 29/11/06 ratcliffe robert mark service address
dot icon17/04/2007
Dir resigned 29/11/06 ratcliffe robert mark
dot icon17/04/2007
Dir resigned 29/11/06 banks richard kirkwood
dot icon13/04/2007
Full accounts made up to 2006-12-31
dot icon19/04/2006
Full accounts made up to 2005-12-31
dot icon09/02/2006
BR007063 pr appointed 31/12/05 smart christianne fiona service address 30 st mary axe london EC3A 8EP
dot icon09/02/2006
Dir appointed 31/12/05 smart christianne fiona service address london EC3A 8EP
dot icon26/01/2006
Dir resigned 31/12/05 wilkinson alan
dot icon26/01/2006
BR007063 pr terminated 31/12/05 wilkinson alan service address
dot icon31/08/2005
BR007063 pr partic 09/08/05 wilkinson alan service address 30 st mary axe london EC3A 8EP
dot icon31/08/2005
BR007063 pr partic 09/08/05 banks richard kirkwood service address 30 st mary axe london EC3A 8EP
dot icon22/08/2005
BR007063 pa partic 09/08/05 shaw philip edward service address 30 st mary axe london EX3A 8EP
dot icon22/08/2005
BR007063 pa partic 09/08/05 ratcliffe robert mark service address 30 st mary axe london EX3A 8EP
dot icon22/08/2005
Dir change in partic 09/08/05 ratcliffe robert mark service address 30 st mary axe london
dot icon22/08/2005
Dir change in partic 09/08/05 shaw philip edward service address 30 st mary axe london
dot icon22/08/2005
Dir change in partic 09/08/05 wilkinson alan service address 30 st mary axe london
dot icon22/08/2005
Dir change in partic 09/08/05 banks richard kirkwood service address 30 st mary axe london
dot icon15/06/2005
BR007063 pa appointed 10/06/05 ratcliffe robert mark 37 gordon place london W8 4JF
dot icon15/06/2005
Dir appointed 10/06/05 ratcliffe robert mark london W8 4JF
dot icon15/06/2005
BR007063 pa appointed 10/06/05 shaw philip edward 36 linersh wood bramley guildford surrey GU5 0EE
dot icon15/06/2005
BR007063 pr terminated 10/06/05 holliday philip
dot icon15/06/2005
Dir resigned 10/06/05 holliday philip
dot icon15/06/2005
Dir appointed 10/06/05 shaw philip edward surrey GU5 oee
dot icon25/04/2005
Full accounts made up to 2004-12-31
dot icon18/02/2005
Full accounts made up to 2003-12-31
dot icon18/02/2005
Full accounts made up to 2002-12-31
dot icon18/02/2005
Accounting reference date shortened from 31/08/04 to 31/12/03
dot icon06/12/2004
BR007063 address change 15/12/03 35 wilson street london EC2M 2UB
dot icon15/05/2003
BR007063 pr appointed banks richard kirkwood 216A randolph avenue london W9 1PF
dot icon15/05/2003
BR007063 pr appointed wilkinson alan trundalls water lane, denston newmarket suffolk CB8 8PP
dot icon15/05/2003
BR007063 pr appointed holliday philip brook 11 orme lane london W2 4RR
dot icon15/05/2003
BR007063 pa appointed swiss re services LIMITED 71/77 leadenhall street london EC3A 3DE
dot icon15/05/2003
BR007063 registered
dot icon15/05/2003
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Alan
Director
15/05/2003 - 31/12/2005
16
MOURANT & CO SECRETARIES LIMITED
Corporate Secretary
15/05/2003 - Present
25
Dunn, Anthony Martin
Director
08/04/2010 - 27/08/2010
14
Shaw, Philip Edward
Director
10/06/2005 - 31/03/2010
26
Ratcliffe, Robert Mark
Director
10/06/2005 - 29/11/2006
28

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANIAN INVESTMENTS UK LIMITED

BANIAN INVESTMENTS UK LIMITED is an(a) Converted / Closed company incorporated on 07/08/2002 with the registered office located at 22 Grenville Street, St Helier, Jersey, Channel Islands JE4 8PX. 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 BANIAN INVESTMENTS UK LIMITED?

toggle

BANIAN INVESTMENTS UK LIMITED is currently Converted / Closed. It was registered on 07/08/2002 and dissolved on 26/03/2024.

Where is BANIAN INVESTMENTS UK LIMITED located?

toggle

BANIAN INVESTMENTS UK LIMITED is registered at 22 Grenville Street, St Helier, Jersey, Channel Islands JE4 8PX.

What is the latest filing for BANIAN INVESTMENTS UK LIMITED?

toggle

The latest filing was on 25/03/2014: Termination of overseas company insolvency proceedings.