BUSINESS BANKING RESOLUTION SERVICE

Register to unlock more data on OkredoRegister

BUSINESS BANKING RESOLUTION SERVICE

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12096333

Incorporation date

10/07/2019

Size

Full

Contacts

Registered address

Registered address

Herschel House 58 Herschel Street, Slough, Berkshire SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2019)
dot icon03/01/2026
Termination of appointment of Lewis Shand-Smith as a director on 2025-12-08
dot icon03/01/2026
Termination of appointment of Lucy Victoria Winwood Armstrong as a director on 2025-12-08
dot icon03/01/2026
Termination of appointment of John Andrew Spence as a director on 2025-12-08
dot icon03/01/2026
Termination of appointment of Narinder Sanotra as a secretary on 2025-12-08
dot icon02/01/2026
Termination of appointment of Stephen Michael Pegge as a director on 2025-12-08
dot icon02/01/2026
Termination of appointment of Sally Louise Berlin as a director on 2025-12-08
dot icon10/12/2025
Resolutions
dot icon10/12/2025
Appointment of a voluntary liquidator
dot icon10/12/2025
Declaration of solvency
dot icon10/12/2025
Registered office address changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH England to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2025-12-10
dot icon08/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon22/04/2025
Full accounts made up to 2024-12-31
dot icon02/09/2024
Termination of appointment of Caroline Jane Barr as a director on 2024-08-31
dot icon02/09/2024
Termination of appointment of Dame Janet Gaymer as a director on 2024-08-31
dot icon21/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon22/05/2024
Full accounts made up to 2023-12-31
dot icon21/08/2023
Appointment of Ms Narinder Sanotra as a secretary on 2023-07-27
dot icon29/06/2023
Full accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon13/01/2023
Registered office address changed from C/O Legalinx Limited 3rd Floor, 207 Regent Street London W1B 3HH United Kingdom to Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 2023-01-13
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon10/06/2022
Full accounts made up to 2021-12-31
dot icon30/05/2022
Appointment of Ms. Sally Louise Berlin as a director on 2022-05-24
dot icon26/05/2022
Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor, 207 Regent Street London W1B 3HH on 2022-05-26
dot icon19/05/2022
Termination of appointment of Alexandra Louise Marks as a director on 2022-04-30
dot icon06/05/2022
Termination of appointment of Kamaljit Kandola as a secretary on 2022-03-15
dot icon28/07/2021
Termination of appointment of Nicholas John Hornsey as a secretary on 2021-07-28
dot icon22/07/2021
Appointment of Mrs Kamaljit Kandola as a secretary on 2021-07-22
dot icon15/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon22/06/2021
Appointment of Mr Mark Grimshaw as a director on 2021-06-16
dot icon07/05/2021
Termination of appointment of Samantha Eileen Barrass as a director on 2021-04-17
dot icon22/04/2021
Full accounts made up to 2020-12-31
dot icon24/02/2021
Memorandum and Articles of Association
dot icon24/02/2021
Resolutions
dot icon16/02/2021
Notification of a person with significant control statement
dot icon16/02/2021
Cessation of Nicolette Berenice Turner as a person with significant control on 2021-02-12
dot icon16/02/2021
Cessation of Teresa Graham as a person with significant control on 2021-02-12
dot icon15/02/2021
Cessation of John Macleod as a person with significant control on 2021-02-12
dot icon26/10/2020
Termination of appointment of Nicolette Berenice Turner as a director on 2020-10-16
dot icon19/10/2020
Appointment of Mr Stephen Michael Pegge as a director on 2020-10-06
dot icon14/10/2020
Appointment of Mr Nicholas John Hornsey as a secretary on 2020-10-06
dot icon16/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon10/07/2020
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon19/03/2020
Appointment of Mr John Andrew Spence as a director on 2020-02-19
dot icon19/03/2020
Appointment of Ms Caroline Jane Barr as a director on 2020-02-19
dot icon19/03/2020
Appointment of Dame Janet Gaymer as a director on 2020-02-19
dot icon19/03/2020
Appointment of Nicolette Berenice Turner as a director on 2020-02-19
dot icon03/03/2020
Appointment of Mrs Samantha Eileen Barrass as a director on 2019-12-18
dot icon03/03/2020
Appointment of Ms Alexandra Louise Marks as a director on 2019-12-18
dot icon03/02/2020
Registered office address changed from Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 2020-02-03
dot icon28/10/2019
Termination of appointment of Paul Uppal as a director on 2019-10-17
dot icon10/07/2019
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
08/06/2026
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
Sanotra, Narinder
Secretary
27/07/2023 - 08/12/2025
-
Pegge, Stephen Michael
Director
06/10/2020 - 08/12/2025
8
Marks, Alexandra Louise
Director
18/12/2019 - 30/04/2022
10
Grimshaw, Mark
Director
16/06/2021 - Present
1
Armstrong, Lucy Victoria Winwood
Director
10/07/2019 - 08/12/2025
33

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS BANKING RESOLUTION SERVICE

BUSINESS BANKING RESOLUTION SERVICE is an(a) Liquidation company incorporated on 10/07/2019 with the registered office located at Herschel House 58 Herschel Street, Slough, Berkshire SL1 1PG. 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 BUSINESS BANKING RESOLUTION SERVICE?

toggle

BUSINESS BANKING RESOLUTION SERVICE is currently Liquidation. It was registered on 10/07/2019 .

Where is BUSINESS BANKING RESOLUTION SERVICE located?

toggle

BUSINESS BANKING RESOLUTION SERVICE is registered at Herschel House 58 Herschel Street, Slough, Berkshire SL1 1PG.

What does BUSINESS BANKING RESOLUTION SERVICE do?

toggle

BUSINESS BANKING RESOLUTION SERVICE operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BUSINESS BANKING RESOLUTION SERVICE?

toggle

The latest filing was on 03/01/2026: Termination of appointment of Lewis Shand-Smith as a director on 2025-12-08.