About

Registered Number: 02737523
Date of Incorporation: 05/08/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: 3 Carey Court, Wyndham Road, London, SE5 0UX

 

Founded in 1992, Banking Solutions Ltd has its registered office in London, it has a status of "Active". The current directors of this organisation are listed as Power, Christopher Brian, Kosinski, Claire Monica, Starkey, David Edward Ward, Ansley, Euan Jesse, August, Christopher John, Evans, Malcolm Cavell, Kosinski, Claire Monica, Powell, Robert Barnaby, Pye, Andrew Neal, Rose, Stanley, Taylor, Peter, Timmis, Howard Edward, Westmacott, Ruscombe Charles at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSLEY, Euan Jesse 09 August 2001 01 October 2005 1
AUGUST, Christopher John 05 August 1992 09 August 2001 1
EVANS, Malcolm Cavell 04 November 1992 14 January 1993 1
KOSINSKI, Claire Monica 01 July 1999 09 August 2001 1
POWELL, Robert Barnaby 05 August 1992 23 July 1993 1
PYE, Andrew Neal 27 August 1992 25 November 1993 1
ROSE, Stanley 09 August 2001 01 May 2005 1
TAYLOR, Peter 14 August 1992 01 July 1999 1
TIMMIS, Howard Edward 14 August 1992 21 December 1994 1
WESTMACOTT, Ruscombe Charles 27 August 1992 16 January 1993 1
Secretary Name Appointed Resigned Total Appointments
POWER, Christopher Brian 10 April 2011 - 1
KOSINSKI, Claire Monica 05 March 2008 10 April 2011 1
STARKEY, David Edward Ward 01 May 2005 05 March 2008 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 25 August 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 02 September 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 16 August 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 25 March 2013
AD01 - Change of registered office address 26 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 15 October 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 20 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
AP03 - Appointment of secretary 10 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
SH01 - Return of Allotment of shares 13 May 2010
AD01 - Change of registered office address 04 May 2010
AA - Annual Accounts 06 February 2010
AD01 - Change of registered office address 11 January 2010
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
353 - Register of members 25 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 September 2008
287 - Change in situation or address of Registered Office 25 September 2008
287 - Change in situation or address of Registered Office 23 July 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 28 December 2007
287 - Change in situation or address of Registered Office 28 December 2007
363a - Annual Return 10 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 October 2006
353 - Register of members 10 October 2006
363a - Annual Return 25 April 2006
RESOLUTIONS - N/A 16 December 2005
123 - Notice of increase in nominal capital 16 December 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
AA - Annual Accounts 19 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
AAMD - Amended Accounts 23 December 2004
AAMD - Amended Accounts 23 December 2004
363s - Annual Return 31 October 2004
AAMD - Amended Accounts 21 May 2004
AA - Annual Accounts 15 March 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 18 August 2003
225 - Change of Accounting Reference Date 30 July 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 28 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
363s - Annual Return 03 September 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
AA - Annual Accounts 15 July 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 02 September 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 14 May 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 16 August 1995
288 - N/A 08 January 1995
363s - Annual Return 02 September 1994
AA - Annual Accounts 07 June 1994
288 - N/A 19 May 1994
288 - N/A 21 February 1994
363s - Annual Return 29 August 1993
288 - N/A 29 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1993
288 - N/A 01 March 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
287 - Change in situation or address of Registered Office 10 January 1993
288 - N/A 07 December 1992
288 - N/A 28 October 1992
288 - N/A 01 October 1992
288 - N/A 03 September 1992
288 - N/A 03 September 1992
288 - N/A 20 August 1992
NEWINC - New incorporation documents 05 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.