About

Registered Number: 02499913
Date of Incorporation: 07/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 55 Baker Street, London, W1U 7EU,

 

Founded in 1990, Piggybank Investments Ltd are based in London, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of this organisation are listed as Smart, Mary Helen, Bull, Gregory Jason, Holden, Alan John, Sanders, David John, Bloore, Audrey Joan, Chapman, Paul Van-wyk, Cliff, Paul James, Dunton, Christopher John, Elkin, Keith Robert, Fabray, Christopher Edward, Johnston, Philip Edward, Millar, Charles James, Mills, Alan John, Sargent, Stanley William, Simpson, Robert Stanley, Smart, Eric John, Wright, Bernard Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Mary Helen 05 January 2017 - 1
BLOORE, Audrey Joan N/A 07 July 1992 1
CHAPMAN, Paul Van-Wyk 31 October 2003 06 April 2010 1
CLIFF, Paul James N/A 31 March 1994 1
DUNTON, Christopher John N/A 24 October 1991 1
ELKIN, Keith Robert 31 October 2003 06 April 2010 1
FABRAY, Christopher Edward N/A 31 August 1994 1
JOHNSTON, Philip Edward 31 October 2003 06 April 2010 1
MILLAR, Charles James N/A 01 December 1993 1
MILLS, Alan John 29 June 1993 29 June 1993 1
SARGENT, Stanley William 08 October 1996 31 October 2003 1
SIMPSON, Robert Stanley 02 July 1993 01 November 1993 1
SMART, Eric John 22 April 2010 05 January 2017 1
WRIGHT, Bernard Robert 04 August 1994 31 October 2003 1
Secretary Name Appointed Resigned Total Appointments
BULL, Gregory Jason 31 October 2003 06 April 2010 1
HOLDEN, Alan John 31 August 1994 30 October 1995 1
SANDERS, David John 22 April 2010 19 June 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 October 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 10 April 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AD01 - Change of registered office address 10 April 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 27 April 2016
AD01 - Change of registered office address 27 April 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 08 April 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 21 June 2012
AD01 - Change of registered office address 20 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 12 April 2011
AD01 - Change of registered office address 12 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2011
AA - Annual Accounts 03 March 2011
AD01 - Change of registered office address 16 September 2010
AR01 - Annual Return 11 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
AP03 - Appointment of secretary 11 May 2010
AP01 - Appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 12 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 July 2007
353 - Register of members 12 July 2007
287 - Change in situation or address of Registered Office 12 July 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 16 May 2005
225 - Change of Accounting Reference Date 02 August 2004
CERTNM - Change of name certificate 22 July 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 27 April 2004
287 - Change in situation or address of Registered Office 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2003
288c - Notice of change of directors or secretaries or in their particulars 09 May 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 22 April 2000
AA - Annual Accounts 20 March 2000
288c - Notice of change of directors or secretaries or in their particulars 13 January 2000
AA - Annual Accounts 25 May 1999
363s - Annual Return 26 April 1999
288c - Notice of change of directors or secretaries or in their particulars 23 April 1999
288c - Notice of change of directors or secretaries or in their particulars 23 April 1999
288c - Notice of change of directors or secretaries or in their particulars 23 April 1999
288c - Notice of change of directors or secretaries or in their particulars 23 April 1999
288c - Notice of change of directors or secretaries or in their particulars 20 April 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
363s - Annual Return 24 May 1998
AA - Annual Accounts 15 April 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
AUD - Auditor's letter of resignation 13 August 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 09 May 1997
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
CERTNM - Change of name certificate 02 October 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 09 April 1996
288 - N/A 13 December 1995
288 - N/A 13 December 1995
AA - Annual Accounts 17 July 1995
363s - Annual Return 05 May 1995
288 - N/A 31 August 1994
288 - N/A 31 August 1994
288 - N/A 31 August 1994
363s - Annual Return 01 July 1994
AA - Annual Accounts 01 June 1994
288 - N/A 14 April 1994
288 - N/A 21 February 1994
288 - N/A 01 February 1994
MEM/ARTS - N/A 24 January 1994
CERTNM - Change of name certificate 23 December 1993
287 - Change in situation or address of Registered Office 16 December 1993
288 - N/A 29 November 1993
RESOLUTIONS - N/A 16 November 1993
RESOLUTIONS - N/A 16 November 1993
288 - N/A 13 October 1993
288 - N/A 23 July 1993
363s - Annual Return 18 June 1993
288 - N/A 18 June 1993
288 - N/A 18 June 1993
AA - Annual Accounts 05 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1993
288 - N/A 14 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
288 - N/A 20 July 1992
363b - Annual Return 20 July 1992
AA - Annual Accounts 08 July 1992
363a - Annual Return 27 January 1992
395 - Particulars of a mortgage or charge 12 December 1991
288 - N/A 08 October 1991
288 - N/A 08 March 1991
288 - N/A 08 March 1991
288 - N/A 08 March 1991
288 - N/A 08 March 1991
288 - N/A 08 March 1991
288 - N/A 08 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1991
NEWINC - New incorporation documents 07 May 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.