BANYAN TREE MKG (UK) LTD

Register to unlock more data on OkredoRegister

BANYAN TREE MKG (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06254797

Incorporation date

22/05/2007

Size

Full

Contacts

Registered address

Registered address

Suite 5, 7th Floor 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2007)
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon06/10/2023
Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 2023-10-06
dot icon06/10/2023
Director's details changed for Mr Dharmali Kusumadi on 2023-10-06
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon17/01/2023
Termination of appointment of Keen Choy Moy as a director on 2022-12-30
dot icon17/01/2023
Appointment of Min Hai Edmund Tan as a director on 2022-12-30
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon07/02/2022
Full accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon28/01/2021
Full accounts made up to 2019-12-31
dot icon29/09/2020
Appointment of Mr Keen Choy Moy as a director on 2020-09-28
dot icon29/09/2020
Termination of appointment of Suat Lay Yeo as a director on 2020-09-28
dot icon29/09/2020
Termination of appointment of Chiet Kuan as a director on 2020-09-28
dot icon29/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon12/06/2019
Appointment of Mr Chiet Kuan as a director on 2019-05-31
dot icon12/06/2019
Termination of appointment of Jane Teah as a secretary on 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon29/05/2018
Director's details changed for Mr Dharmali Kusumadi on 2018-03-02
dot icon24/05/2018
Director's details changed for Mr Dharmali Kusumadi on 2018-03-02
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon04/09/2017
Appointment of Mr Dharmali Kusumadi as a director on 2017-09-01
dot icon24/08/2017
Termination of appointment of Poh Sum Timothy Cheong as a director on 2017-08-14
dot icon26/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon28/11/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon25/05/2016
Director's details changed for Eddy Hock Lye See on 2016-05-01
dot icon15/03/2016
Termination of appointment of Abid Mahmood Hassan Butt as a director on 2016-03-01
dot icon15/03/2016
Appointment of Poh Sum Timothy Cheong as a director on 2016-03-01
dot icon15/03/2016
Appointment of Suat Lay Yeo as a director on 2016-03-01
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon05/01/2015
Appointment of Jane Teah as a secretary on 2015-01-01
dot icon05/01/2015
Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 2015-01-01
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon02/06/2014
Director's details changed for Eddy Hock Lye See on 2014-05-02
dot icon13/01/2014
Appointment of Tricor Corporate Secretaries Limited as a secretary
dot icon13/01/2014
Termination of appointment of Aldbridge Services London Limited as a secretary
dot icon13/01/2014
Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 2014-01-13
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon15/07/2013
Appointment of Abid Mahmood Hassan Butt as a director
dot icon05/07/2013
Termination of appointment of Kim Chong as a director
dot icon27/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon27/06/2013
Director's details changed for Eddy Hock Lye See on 2009-10-01
dot icon27/06/2013
Secretary's details changed for Aldbridge Services London Limited on 2009-10-01
dot icon14/01/2013
Certificate of change of name
dot icon29/10/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon14/06/2012
Appointment of Kim Seng Chong as a director
dot icon14/06/2012
Termination of appointment of Ariel Vera as a director
dot icon13/06/2012
Certificate of change of name
dot icon13/06/2012
Change of name notice
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon13/11/2009
Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 2009-11-13
dot icon13/11/2009
Appointment of Aldbridge Services London Limited as a secretary
dot icon13/11/2009
Termination of appointment of Aquis Secretaries Limited as a secretary
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 25/05/09; full list of members
dot icon09/06/2009
Director's change of particulars / eddy see / 01/07/2008
dot icon10/03/2009
Registered office changed on 10/03/2009 from 165 queen victoria street london EC4V 4DD
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon04/07/2008
Return made up to 25/05/08; full list of members
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon18/09/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon22/05/2007
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
25/05/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALDBRIDGE SERVICES LONDON LIMITED
Corporate Secretary
29/09/2009 - 20/12/2013
32
TRICOR CORPORATE SECRETARIES LIMITED
Corporate Secretary
20/12/2013 - 01/01/2015
21
AQUIS SECRETARIES LIMITED
Corporate Secretary
22/05/2007 - 29/09/2009
99
Kusumadi, Dharmali
Director
01/09/2017 - Present
-
Moy, Keen Choy
Director
27/09/2020 - 29/12/2022
-

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 BANYAN TREE MKG (UK) LTD

BANYAN TREE MKG (UK) LTD is an(a) Active company incorporated on 22/05/2007 with the registered office located at Suite 5, 7th Floor 50 Broadway, London SW1H 0DB. There are currently 3 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 BANYAN TREE MKG (UK) LTD?

toggle

BANYAN TREE MKG (UK) LTD is currently Active. It was registered on 22/05/2007 .

Where is BANYAN TREE MKG (UK) LTD located?

toggle

BANYAN TREE MKG (UK) LTD is registered at Suite 5, 7th Floor 50 Broadway, London SW1H 0DB.

What does BANYAN TREE MKG (UK) LTD do?

toggle

BANYAN TREE MKG (UK) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BANYAN TREE MKG (UK) LTD?

toggle

The latest filing was on 02/10/2025: Full accounts made up to 2024-12-31.