BANNERCLOSE LIMITED

Register to unlock more data on OkredoRegister

BANNERCLOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03958475

Incorporation date

28/03/2000

Size

Full

Contacts

Registered address

Registered address

30th Floor One Canada Square, Canary Wharf, London E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2000)
dot icon02/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon13/01/2026
Termination of appointment of Katy Jo Kingston as a director on 2025-12-31
dot icon08/01/2026
Appointment of Mr Jeremy Justin Turner as a director on 2025-12-31
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon27/11/2024
Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-01
dot icon13/10/2024
Accounts for a small company made up to 2023-12-31
dot icon02/04/2024
Change of details for Deutsche Trustee Company Limited as a person with significant control on 2024-04-01
dot icon02/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon01/04/2024
Secretary's details changed for Mr Jeremy Justin Turner on 2024-04-01
dot icon01/04/2024
Director's details changed for Mr Ian John Benham on 2024-04-01
dot icon01/04/2024
Director's details changed for Mr Shoaib Z Khan on 2024-04-01
dot icon01/04/2024
Director's details changed for Ms Katy Jo Kingston on 2024-04-01
dot icon01/04/2024
Director's details changed for Ms Rebecca Jane Worthington on 2024-04-01
dot icon23/11/2023
Full accounts made up to 2022-12-31
dot icon11/10/2023
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11
dot icon12/09/2023
Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08
dot icon16/06/2023
Appointment of Mr Ian Benham as a director on 2023-06-16
dot icon29/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon28/10/2022
Full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon06/12/2021
Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06
dot icon18/11/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Termination of appointment of George Iacobescu as a director on 2021-07-01
dot icon26/05/2021
Termination of appointment of Russell James John Lyons as a director on 2021-05-21
dot icon07/05/2021
Appointment of Andrew Stewart James Daffern as a director on 2021-05-06
dot icon07/05/2021
Appointment of Rebecca Jane Worthington as a director on 2021-05-06
dot icon07/05/2021
Appointment of Katy Jo Kingston as a director on 2021-05-06
dot icon30/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon09/01/2021
Full accounts made up to 2019-12-31
dot icon12/08/2020
Director's details changed for Mr Shoaib Z Khan on 2020-08-10
dot icon05/08/2020
Termination of appointment of John Raymond Garwood as a secretary on 2020-07-17
dot icon30/07/2020
Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 2020-07-17
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon11/02/2020
Director's details changed for Mr Shoaib Z Khan on 2020-02-05
dot icon06/01/2020
Termination of appointment of A Peter Anderson Ii as a director on 2019-12-31
dot icon02/01/2020
Appointment of Shoaib Z Khan as a director on 2019-12-31
dot icon27/08/2019
Full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon07/08/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon05/09/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon24/08/2015
Full accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon16/08/2014
Full accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon07/08/2013
Full accounts made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon26/08/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon26/08/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Termination of appointment of Anna Holland as a secretary
dot icon20/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon16/11/2009
Secretary's details changed for John Raymond Garwood on 2009-10-23
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 28/03/09; full list of members
dot icon18/11/2008
Resolutions
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 28/03/08; full list of members
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 28/03/07; full list of members
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 28/03/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon12/08/2005
Director's particulars changed
dot icon08/08/2005
Director's particulars changed
dot icon15/04/2005
Return made up to 28/03/05; full list of members
dot icon03/03/2005
Full accounts made up to 2004-06-30
dot icon18/01/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon25/08/2004
New secretary appointed
dot icon23/04/2004
Return made up to 28/03/04; full list of members
dot icon10/02/2004
Full accounts made up to 2003-06-30
dot icon13/04/2003
Full accounts made up to 2002-06-30
dot icon07/04/2003
Return made up to 28/03/03; full list of members
dot icon09/09/2002
Auditor's resignation
dot icon22/08/2002
Director's particulars changed
dot icon01/06/2002
Registered office changed on 01/06/02 from: 1 canada square london E14 5AB
dot icon24/04/2002
Return made up to 28/03/02; full list of members
dot icon24/04/2002
Director resigned
dot icon19/04/2002
New director appointed
dot icon03/04/2002
Full accounts made up to 2001-06-30
dot icon09/04/2001
Return made up to 28/03/01; full list of members
dot icon21/07/2000
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon28/06/2000
Registered office changed on 28/06/00 from: 200 aldersgate street london EC1A 4HH
dot icon28/06/2000
New secretary appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
Secretary resigned
dot icon28/06/2000
Director resigned
dot icon28/06/2000
Director resigned
dot icon28/03/2000
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
28/03/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Layton, Matthew Robert
Nominee Director
27/03/2000 - 05/06/2000
645
Rothman, Gerald
Director
05/06/2000 - 07/04/2002
214
Richards, Martin Edgar
Nominee Director
27/03/2000 - 05/06/2000
1218
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
27/03/2000 - 05/06/2000
1588
Benham, Ian
Director
16/06/2023 - Present
371

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 BANNERCLOSE LIMITED

BANNERCLOSE LIMITED is an(a) Active company incorporated on 28/03/2000 with the registered office located at 30th Floor One Canada Square, Canary Wharf, London E14 5AB. There are currently 6 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 BANNERCLOSE LIMITED?

toggle

BANNERCLOSE LIMITED is currently Active. It was registered on 28/03/2000 .

Where is BANNERCLOSE LIMITED located?

toggle

BANNERCLOSE LIMITED is registered at 30th Floor One Canada Square, Canary Wharf, London E14 5AB.

What does BANNERCLOSE LIMITED do?

toggle

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

What is the latest filing for BANNERCLOSE LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-28 with no updates.