FINANCIAL SERVICES CULTURE BOARD

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB
StatusLIQUIDATION
Company No.09278255
Category
Incorporated23 Oct 2014
Age9 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

FINANCIAL SERVICES CULTURE BOARD is an liquidation with number 09278255. It was incorporated 9 years, 6 months, 23 days ago, on 23 October 2014. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 21 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Old address: St Magnus House 3 Lower Thames Street London EC3R 6HD England

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Change date: 2023-08-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Geoffrey Wilson

Termination date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Jane Margaret Morse Hanson

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Right Reverend David Andrew Urquhart

Change date: 2022-10-19

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-21

Officer name: Ms Loretta Caroline Rose Minghella

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Oct 2022

Category: Address

Type: AD03

New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Change sail address company with new address

Date: 25 Oct 2022

Category: Address

Type: AD02

New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Gillian Guy

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-15

Officer name: David Edward Michael Best

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-02

Officer name: Mikael Down

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Gavin Johnson

Change date: 2020-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Gillian Guy

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Loretta Caroline Rose Minghella

Change date: 2021-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Martin Grant

Appointment date: 2021-09-01

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed banking standards board\certificate issued on 28/04/21

Documents

View document PDF

Change of name exemption

Date: 28 Apr 2021

Category: Change-of-name

Type: NE01

Documents

View document PDF

Change of name notice

Date: 15 Apr 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 12 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mikael Resen Iman-Sorensen

Termination date: 2020-12-12

Documents

View document PDF

Memorandum articles

Date: 08 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mr Mikael Down

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dame Susan Ilene Rice

Change date: 2020-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Margaret Morse Hanson

Change date: 2020-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Gillian Guy

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Brendan Paul Barber

Change date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Margaret Morse Hanson

Appointment date: 2020-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jane Robb

Termination date: 2020-07-15

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 22 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Saker Anwar Nusseibeh

Change date: 2018-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-25

Officer name: Mr David Edward Michael Best

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-19

Officer name: Clare Eleanor Woodman

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Ilene Rice

Notification date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Colette Bowe

Cessation date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dame Susan Ilene Rice

Change date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colette Bowe

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James David Kempster Bardrick

Termination date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-03-01

Officer name: Emw Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-01

Officer name: Frostrow Capital Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Old address: 2nd Floor 75 King William Street London EC4N 7BE England

New address: St Magnus House 3 Lower Thames Street London EC3R 6HD

Change date: 2019-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mikael Down

Appointment date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Ms Loretta Caroline Rose Minghella

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Sir Alan Geoffrey Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Onora Sylvia O'neill

Termination date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mikael Resen Iman-Sorensen

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Edna Pope

Appointment date: 2017-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Pedro Dos Santos Simoes

Termination date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-10

Officer name: Craig Francis Donaldson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-27

Old address: 3rd Floor 75 King William St London EC4N 7BE

New address: 2nd Floor 75 King William Street London EC4N 7BE

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dame Mary Colette Bowe

Change date: 2016-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-09

Officer name: Mr Brendan Paul Barber

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Francis Mcfall

Termination date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-01

Officer name: Richard Peter Lambert

Documents

View document PDF

Change account reference date company current extended

Date: 15 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saker Anwar Nusseibeh

Appointment date: 2015-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Baroness Onora Sylvia O'neill

Appointment date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Gillian Guy

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lady Susan Ilene Rice

Change date: 2015-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antonio Pedro Dos Santos Simoes

Appointment date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Mary Cottrell

Appointment date: 2015-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Ms. Clare Eleanor Woodman

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Right Reverend David Andrew Urquhart

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Alison Robb

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Lady Susan Ilene Rice

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Paul Gavin Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James David Kempster Bardrick

Appointment date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Craig Francis Donaldson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Brendan Paul Barber

Appointment date: 2015-05-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-03-31

Officer name: Frostrow Capital Llp

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dame Mary Colette Bowe

Change date: 2015-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord John Francis Mcfall

Appointment date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Richard Peter Lambert

Change date: 2015-03-23

Documents

View document PDF

Resolution

Date: 15 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change of name request comments

Date: 31 Mar 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Miscellaneous

Date: 31 Mar 2015

Category: Miscellaneous

Type: MISC

Description: NE01 filed

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed banking standards review council\certificate issued on 31/03/15

Documents

View document PDF

Change of name notice

Date: 31 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Address

Type: AD01

Old address: 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom

New address: 3Rd Floor 75 King William St London EC4N 7BE

Change date: 2015-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Carol Fadil

Termination date: 2015-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-03

Officer name: Dame Mary Colette Bowe

Documents

View document PDF

Incorporation company

Date: 23 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY T SERVICES LIMITED

FLAT 201,BIRMINGHAM,B16 8HW

Number:10977123
Status:ACTIVE
Category:Private Limited Company

ELIZABETH ERSKINE LIMITED

87 FIELD HOUSE,CIRENCESTER,GL7 6BT

Number:10272211
Status:ACTIVE
Category:Private Limited Company

LALTEX & CO.LIMITED

LALTEX HOUSE, LEIGH COMMERCE,LEIGH,WN7 3XH

Number:00741075
Status:ACTIVE
Category:Private Limited Company

PRIMUS EDUCATION SPORT AND TECHNOLOGY LIMITED

TECHCENTRAL HOUSE,HARLOW,CM19 5TH

Number:11246031
Status:ACTIVE
Category:Private Limited Company

THAILAND 11234501 INTERNATIONAL TRADE CO., LTD

8 STANDARD ROAD,LONDON,NW10 6EU

Number:11234501
Status:ACTIVE
Category:Private Limited Company

TK HOSPITALITY LTD

300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ

Number:10104385
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source