BANKING COMPETITION REMEDIES LIMITED

Register to unlock more data on OkredoRegister

BANKING COMPETITION REMEDIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11001491

Incorporation date

06/10/2017

Size

Full

Contacts

Registered address

Registered address

C/O OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2017)
dot icon13/06/2025
Final Gazette dissolved following liquidation
dot icon13/03/2025
Return of final meeting in a members' voluntary winding up
dot icon22/03/2024
Registered office address changed from 84 Eccleston Square Thomas House 84 Eccleston Square London SW1V 1PX England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-03-22
dot icon14/03/2024
Resolutions
dot icon14/03/2024
Resolutions
dot icon14/03/2024
Appointment of a voluntary liquidator
dot icon13/03/2024
Declaration of solvency
dot icon09/10/2023
Registered office address changed from 2nd Floor Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 84 Eccleston Square Eccleston Square London SW1V 1PX on 2023-10-09
dot icon09/10/2023
Director's details changed for Mr Brendan Peilow on 2023-10-09
dot icon09/10/2023
Registered office address changed from 84 Eccleston Square Eccleston Square London SW1V 1PX England to 84 Eccleston Square Thomas House 84 Eccleston Square London SW1V 1PX on 2023-10-09
dot icon09/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon04/09/2023
Full accounts made up to 2023-04-30
dot icon01/09/2023
Termination of appointment of Richard Charles Anderson as a director on 2023-08-31
dot icon31/05/2023
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-05-31
dot icon22/03/2023
Registered office address changed from 4th Floor Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 2nd Floor Thomas House 84 Eccleston Square London SW1V 1PX on 2023-03-22
dot icon10/02/2023
Secretary's details changed for 7Side Secretarial Limited on 2023-01-16
dot icon03/01/2023
Termination of appointment of John Henry Howard as a director on 2022-12-31
dot icon01/11/2022
Full accounts made up to 2022-04-30
dot icon06/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon09/12/2021
Full accounts made up to 2021-04-30
dot icon20/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon03/11/2020
Full accounts made up to 2020-04-30
dot icon06/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon30/09/2020
Termination of appointment of Godfrey John Cromwell as a director on 2020-09-30
dot icon30/09/2020
Cessation of Godfrey John Cromwell as a person with significant control on 2020-09-30
dot icon28/07/2020
Notification of Aidene Frances Walsh as a person with significant control on 2018-09-17
dot icon27/01/2020
Appointment of Mr Richard Charles Anderson as a director on 2020-01-13
dot icon11/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon26/09/2019
Accounts for a small company made up to 2019-04-30
dot icon24/07/2019
Registered office address changed from 4th Floor Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom to 4th Floor Thomas House 84 Eccleston Square London SW1V 1PX on 2019-07-24
dot icon03/06/2019
Termination of appointment of Nigel Vooght as a director on 2019-05-24
dot icon16/05/2019
Secretary's details changed for 7Side Secretarial Limited on 2019-05-08
dot icon17/01/2019
Accounts for a small company made up to 2018-04-30
dot icon04/12/2018
Appointment of Mr John Henry Howard as a director on 2018-11-19
dot icon04/12/2018
Appointment of Mr Nigel Vooght as a director on 2018-11-19
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon25/09/2018
Appointment of Ms Aidene Frances Walsh as a director on 2018-09-17
dot icon31/08/2018
Appointment of 7Side Secretarial Limited as a secretary on 2018-08-22
dot icon31/08/2018
Previous accounting period shortened from 2018-10-31 to 2018-04-30
dot icon22/06/2018
Cessation of Sophie Dean as a person with significant control on 2018-04-25
dot icon22/06/2018
Cessation of James Robert Neilson as a person with significant control on 2018-04-25
dot icon22/06/2018
Cessation of Lowri Alice Khan as a person with significant control on 2018-04-25
dot icon22/06/2018
Notification of Brendan Peilow as a person with significant control on 2018-04-25
dot icon22/06/2018
Notification of Godfrey John Cromwell as a person with significant control on 2018-04-25
dot icon15/05/2018
Resolutions
dot icon03/05/2018
Registered office address changed from 84 4th Floor, Thomas House 84 Ecclestone Square London London SW1V 1PX United Kingdom to 4th Floor Thomas House 84 Ecclestone Square London SW1V 1PX on 2018-05-03
dot icon03/05/2018
Registered office address changed from 1 Horse Guards Road London SW1A 2HQ United Kingdom to 84 4th Floor, Thomas House 84 Ecclestone Square London London SW1V 1PX on 2018-05-03
dot icon02/05/2018
Appointment of Mr Godfrey John Cromwell as a director on 2018-04-25
dot icon02/05/2018
Appointment of Mr Brendan Peilow as a director on 2018-04-25
dot icon02/05/2018
Termination of appointment of Sophie Dean as a director on 2018-04-26
dot icon02/05/2018
Termination of appointment of Lowri Alice Khan as a director on 2018-04-25
dot icon02/05/2018
Termination of appointment of James Robert Neilson as a director on 2018-04-25
dot icon16/11/2017
Resolutions
dot icon06/10/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
05/10/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
2.00K
-
0.00
4.52M
-
2022
7
13.00K
-
0.00
2.95M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vooght, Nigel
Director
19/11/2018 - 24/05/2019
1
Mr James Robert Neilson
Director
06/10/2017 - 25/04/2018
1
Cromwell, Godfrey John, Lord
Director
25/04/2018 - 30/09/2020
11
Ms Lowri Alice Khan
Director
06/10/2017 - 25/04/2018
1
Mr Brendan Peilow
Director
25/04/2018 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANKING COMPETITION REMEDIES LIMITED

BANKING COMPETITION REMEDIES LIMITED is an(a) Dissolved company incorporated on 06/10/2017 with the registered office located at C/O OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes MK5 8PJ. There are currently 2 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 BANKING COMPETITION REMEDIES LIMITED?

toggle

BANKING COMPETITION REMEDIES LIMITED is currently Dissolved. It was registered on 06/10/2017 and dissolved on 13/06/2025.

Where is BANKING COMPETITION REMEDIES LIMITED located?

toggle

BANKING COMPETITION REMEDIES LIMITED is registered at C/O OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes MK5 8PJ.

What does BANKING COMPETITION REMEDIES LIMITED do?

toggle

BANKING COMPETITION REMEDIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BANKING COMPETITION REMEDIES LIMITED?

toggle

The latest filing was on 13/06/2025: Final Gazette dissolved following liquidation.