BANOR CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BANOR CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07189263

Incorporation date

15/03/2010

Size

Group

Contacts

Registered address

Registered address

Eagle House, 108-110 Jermyn Street, London SW1Y 6EECopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2010)
dot icon22/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon21/01/2026
Director's details changed for Mr Massimiliano Cagliero on 2026-01-15
dot icon29/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon29/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon13/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/04/2023
Group of companies' accounts made up to 2021-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon10/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon09/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon31/12/2020
Termination of appointment of Alessandro Denegri as a director on 2020-12-31
dot icon03/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon23/09/2019
Appointment of Mr Lorenzo Guidi as a director on 2019-09-02
dot icon07/08/2019
Director's details changed for Mr. Luca Mario Riboldi on 2019-07-16
dot icon07/08/2019
Director's details changed for Mr Giacomo Mergoni on 2019-07-16
dot icon07/08/2019
Director's details changed for Mr Alessandro Denegri on 2019-07-16
dot icon07/08/2019
Director's details changed for Mr Massimiliano Cagliero on 2019-07-16
dot icon07/08/2019
Director's details changed for Mr. Lorenzo Bombarda on 2019-07-16
dot icon31/07/2019
Registered office address changed from 6th Floor 16 Berkeley Street London W1J 8DZ to Eagle House 108-110 Jermyn Street London SW1Y 6EE on 2019-07-31
dot icon12/07/2019
Memorandum and Articles of Association
dot icon12/07/2019
Resolutions
dot icon02/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon30/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon14/02/2018
Statement of capital following an allotment of shares on 2018-01-18
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon01/08/2017
Notification of Massimiliano Cagliero as a person with significant control on 2016-04-06
dot icon01/08/2017
Confirmation statement made on 2017-06-22 with updates
dot icon10/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon05/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon22/12/2015
Director's details changed for Mr Giacomo Mergoni on 2014-12-18
dot icon22/12/2015
Director's details changed for Mr Alessandro Denegri on 2014-12-18
dot icon22/12/2015
Director's details changed for Mr Massimiliano Cagliero on 2014-12-18
dot icon11/09/2015
Director's details changed for Mr. Lorenzo Bombarda on 2015-08-28
dot icon11/09/2015
Director's details changed for Mr Giacomo Mergoni on 2015-08-07
dot icon19/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon17/12/2014
Register(s) moved to registered office address 6Th Floor 16 Berkeley Street London W1J 8DZ
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon06/02/2014
Resolutions
dot icon31/12/2013
Certificate of change of name
dot icon24/10/2013
Statement of capital following an allotment of shares on 2013-10-21
dot icon03/04/2013
Full accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon06/02/2013
Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB England
dot icon06/02/2013
Secretary's details changed for Kingsley Secretaries Limited on 2012-09-11
dot icon27/09/2012
Director's details changed for Mr Massimiliano Cagliero on 2012-09-27
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon22/03/2012
Appointment of Mr. Luca Mario Riboldi as a director
dot icon22/03/2012
Appointment of Mr. Lorenzo Bombarda as a director
dot icon14/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon31/01/2011
Register(s) moved to registered inspection location
dot icon31/01/2011
Register inspection address has been changed
dot icon23/04/2010
Appointment of Mr Alessandro Denegri as a director
dot icon16/03/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon15/03/2010
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
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denegri, Alessandro
Director
22/04/2010 - 31/12/2020
8
Cagliero, Massimiliano
Director
15/03/2010 - Present
1
Bombarda, Lorenzo
Director
22/03/2012 - Present
-
Mergoni, Giacomo
Director
15/03/2010 - Present
4
Guidi, Lorenzo
Director
02/09/2019 - Present
1

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 BANOR CAPITAL LIMITED

BANOR CAPITAL LIMITED is an(a) Active company incorporated on 15/03/2010 with the registered office located at Eagle House, 108-110 Jermyn Street, London SW1Y 6EE. 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 BANOR CAPITAL LIMITED?

toggle

BANOR CAPITAL LIMITED is currently Active. It was registered on 15/03/2010 .

Where is BANOR CAPITAL LIMITED located?

toggle

BANOR CAPITAL LIMITED is registered at Eagle House, 108-110 Jermyn Street, London SW1Y 6EE.

What does BANOR CAPITAL LIMITED do?

toggle

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

What is the latest filing for BANOR CAPITAL LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-21 with updates.