BANKSERVE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BANKSERVE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04107889

Incorporation date

15/11/2000

Size

Dormant

Contacts

Registered address

Registered address

One, America Square, London EC3N 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2000)
dot icon29/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon02/12/2024
Termination of appointment of Nicholas James Moss as a director on 2024-11-27
dot icon21/10/2024
Termination of appointment of Shaun Kevin Bryant as a secretary on 2024-10-14
dot icon09/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon30/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon31/03/2021
Termination of appointment of Ian Waterston as a director on 2021-03-18
dot icon31/03/2021
Appointment of Mr Nicholas James Moss as a director on 2021-03-18
dot icon10/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon16/10/2019
Termination of appointment of Paul John Vincent as a director on 2019-10-08
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon17/06/2019
Withdrawal of a person with significant control statement on 2019-06-17
dot icon17/06/2019
Notification of Bms Investment Holdings Limited as a person with significant control on 2019-06-14
dot icon14/06/2019
Withdrawal of a person with significant control statement on 2019-06-14
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon09/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/09/2016
Director's details changed for Paul John Vincent on 2014-07-11
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/09/2015
Appointment of Mr Shaun Kevin Bryant as a secretary on 2015-09-14
dot icon25/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon26/06/2014
Director's details changed for Peter Mellett on 2014-06-26
dot icon28/05/2014
Termination of appointment of John Hills as a secretary
dot icon19/12/2013
Termination of appointment of Roger Cooper as a director
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-05-31
dot icon06/06/2011
Resolutions
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-05-31
dot icon14/06/2010
Secretary's details changed for John James Frederick Hills on 2010-06-14
dot icon14/06/2010
Director's details changed for Roger David Cooper on 2010-06-14
dot icon14/06/2010
Director's details changed for Ian Waterston on 2010-06-14
dot icon14/06/2010
Director's details changed for Peter Mellett on 2010-06-14
dot icon14/06/2010
Director's details changed for Paul John Vincent on 2010-06-14
dot icon09/06/2010
Termination of appointment of James Jennings as a director
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 31/05/09; full list of members
dot icon17/11/2008
Return made up to 15/11/08; full list of members
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon16/09/2008
Registered office changed on 16/09/2008 from 67 kingston hill avenue romford essex RM6 5QL
dot icon14/05/2008
Director appointed roger david cooper
dot icon24/01/2008
Registered office changed on 24/01/08 from: one america square london EC3N 2LS
dot icon22/01/2008
Director resigned
dot icon05/12/2007
Auditor's resignation
dot icon16/11/2007
Return made up to 15/11/07; full list of members
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon05/02/2007
Registered office changed on 05/02/07 from: latham house 16 minories london EC3N 1AX
dot icon17/01/2007
Director resigned
dot icon07/12/2006
Return made up to 15/11/06; full list of members
dot icon17/08/2006
Full accounts made up to 2005-12-31
dot icon11/07/2006
New director appointed
dot icon30/06/2006
Director resigned
dot icon16/06/2006
Director resigned
dot icon25/05/2006
Memorandum and Articles of Association
dot icon25/05/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon25/11/2005
Return made up to 15/11/05; full list of members
dot icon22/09/2005
Full accounts made up to 2004-12-31
dot icon13/12/2004
Director's particulars changed
dot icon25/11/2004
Return made up to 15/11/04; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon21/11/2003
Return made up to 15/11/03; full list of members
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon07/04/2003
New director appointed
dot icon14/03/2003
Director's particulars changed
dot icon13/01/2003
Director's particulars changed
dot icon27/11/2002
Return made up to 15/11/02; full list of members
dot icon13/11/2002
Auditor's resignation
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon06/12/2001
Return made up to 15/11/01; full list of members
dot icon25/10/2001
Ad 03/10/01--------- £ si 6799@1=6799 £ si [email protected]=3200 £ ic 1/10000
dot icon25/10/2001
Memorandum and Articles of Association
dot icon25/10/2001
Resolutions
dot icon25/10/2001
Resolutions
dot icon25/10/2001
Resolutions
dot icon25/10/2001
Resolutions
dot icon25/10/2001
£ nc 1000/10000 03/10/01
dot icon25/10/2001
Registered office changed on 25/10/01 from: 3-4 st saviours wharf mill street london SE1 2BE
dot icon25/10/2001
Secretary resigned
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New secretary appointed
dot icon05/07/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon02/04/2001
Registered office changed on 02/04/01 from: 152-160 city road london EC1V 2NX
dot icon02/04/2001
New secretary appointed;new director appointed
dot icon22/01/2001
Certificate of change of name
dot icon03/01/2001
Director resigned
dot icon03/01/2001
Secretary resigned
dot icon15/11/2000
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
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
Hills, John James Frederick
Secretary
03/10/2001 - 30/04/2014
21
Spencer, John William James
Director
03/10/2001 - 07/01/2008
40
Cooper, Roger David
Director
01/05/2008 - 17/12/2013
16
Moss, Nicholas James
Director
18/03/2021 - 27/11/2024
56
Temples (Professional Services) Limited
Nominee Director
15/11/2000 - 13/12/2000
2154

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 BANKSERVE INSURANCE SERVICES LIMITED

BANKSERVE INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 15/11/2000 with the registered office located at One, America Square, London EC3N 2LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANKSERVE INSURANCE SERVICES LIMITED?

toggle

BANKSERVE INSURANCE SERVICES LIMITED is currently Active. It was registered on 15/11/2000 .

Where is BANKSERVE INSURANCE SERVICES LIMITED located?

toggle

BANKSERVE INSURANCE SERVICES LIMITED is registered at One, America Square, London EC3N 2LS.

What does BANKSERVE INSURANCE SERVICES LIMITED do?

toggle

BANKSERVE INSURANCE SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BANKSERVE INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 29/10/2025: Accounts for a dormant company made up to 2024-12-31.