THE BANK OF LONDON GROUP LIMITED

Register to unlock more data on OkredoRegister

THE BANK OF LONDON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12844788

Incorporation date

28/08/2020

Size

Full

Contacts

Registered address

Registered address

77 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2022)
dot icon10/03/2026
Statement of capital following an allotment of shares on 2026-03-06
dot icon20/02/2026
Appointment of Mr Thomas Paul Howie as a director on 2026-02-17
dot icon23/01/2026
Full accounts made up to 2024-12-31
dot icon06/01/2026
Confirmation statement made on 2025-11-11 with updates
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-11-24
dot icon17/11/2025
Appointment of Alfred Walter Moeckli as a director on 2025-09-30
dot icon17/11/2025
Statement of capital following an allotment of shares on 2025-10-23
dot icon17/11/2025
Statement of capital following an allotment of shares on 2025-11-13
dot icon07/10/2025
Statement of capital following an allotment of shares on 2025-09-18
dot icon17/09/2025
Change of details for The Bank of London Group Holdings Limited as a person with significant control on 2025-03-07
dot icon11/07/2025
Statement of capital following an allotment of shares on 2025-06-16
dot icon13/06/2025
Statement of capital following an allotment of shares on 2025-05-19
dot icon13/05/2025
Full accounts made up to 2023-12-31
dot icon12/05/2025
Director's details changed for Dr Christopher Gerard Bryan Horne on 2025-05-09
dot icon11/04/2025
Termination of appointment of Catherine Ann Brown as a director on 2025-03-21
dot icon11/04/2025
Appointment of Mr Antony George Bullman as a director on 2025-03-28
dot icon12/02/2025
Appointment of Dr Christopher Gerard Bryan Horne as a director on 2025-01-30
dot icon12/02/2025
Termination of appointment of Stephen Bell as a director on 2025-01-30
dot icon07/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon17/12/2024
Appointment of Mr Simon Richard Walker as a director on 2024-12-03
dot icon09/12/2024
Termination of appointment of Michael Alexander Walsh as a director on 2024-11-26
dot icon09/12/2024
Termination of appointment of David Andrew Skillen as a director on 2024-12-01
dot icon09/12/2024
Appointment of Mrs Catherine Ann Brown as a director on 2024-12-01
dot icon22/11/2024
Termination of appointment of Gavin Hewitt as a director on 2024-11-01
dot icon22/11/2024
Appointment of Mrs Anna Monique Melis as a director on 2024-11-01
dot icon22/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon19/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-10-10
dot icon21/10/2024
Statement of capital following an allotment of shares on 2024-10-10
dot icon17/09/2024
Statement of capital following an allotment of shares on 2024-09-11
dot icon16/09/2024
Appointment of Mr Stephen Bell as a director on 2024-09-03
dot icon16/09/2024
Termination of appointment of Anthony George Watson as a director on 2024-09-03
dot icon19/08/2024
Termination of appointment of Anna Monique Melis as a director on 2024-07-22
dot icon19/08/2024
Termination of appointment of Rebecca Skitt as a director on 2024-07-29
dot icon19/08/2024
Appointment of Mr Gavin Hewitt as a director on 2024-08-02
dot icon19/08/2024
Statement of capital following an allotment of shares on 2024-08-16
dot icon25/04/2024
Appointment of Ms Rebecca Skitt as a director on 2024-04-11
dot icon25/04/2024
Termination of appointment of Anne Marie Grim as a director on 2024-04-23
dot icon22/01/2024
Appointment of Mrs Anne Marie Grim as a director on 2024-01-15
dot icon16/01/2024
Registered office address changed from 100 Bishopsgate Paul Hastings (Europe) Llp Bishopsgate London City of London EC2N 4AG to 100 Bishopsgate Bishopsgate London EC2N 4AG on 2024-01-16
dot icon10/01/2024
Full accounts made up to 2022-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon07/11/2023
Termination of appointment of Victoria Genevieve Raffe as a director on 2023-10-29
dot icon27/06/2023
Director's details changed for Mr Anthony George Watson on 2023-06-20
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon12/12/2022
Registration of charge 128447880002, created on 2022-12-02
dot icon22/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-09-08
dot icon10/11/2022
Change of details for Tbol Limited as a person with significant control on 2022-10-12
dot icon02/11/2022
Termination of appointment of Geoffrey Scott Russell as a director on 2022-10-03
dot icon02/11/2022
Appointment of Mr Mark John Carawan as a director on 2022-10-27

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
11/11/2026
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

20
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 THE BANK OF LONDON GROUP LIMITED

THE BANK OF LONDON GROUP LIMITED is an(a) Active company incorporated on 28/08/2020 with the registered office located at 77 Cornhill, London EC3V 3QQ. There are currently 7 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 THE BANK OF LONDON GROUP LIMITED?

toggle

THE BANK OF LONDON GROUP LIMITED is currently Active. It was registered on 28/08/2020 .

Where is THE BANK OF LONDON GROUP LIMITED located?

toggle

THE BANK OF LONDON GROUP LIMITED is registered at 77 Cornhill, London EC3V 3QQ.

What does THE BANK OF LONDON GROUP LIMITED do?

toggle

THE BANK OF LONDON GROUP LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for THE BANK OF LONDON GROUP LIMITED?

toggle

The latest filing was on 10/03/2026: Statement of capital following an allotment of shares on 2026-03-06.