Advanced company searchLink opens in new window

BANK OF CEYLON (UK) LIMITED

Company number 06736473

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2019 AA Full accounts made up to 31 December 2018
28 Jan 2019 AP01 Appointment of Mr Christopher Nilantha Meneripitiyage Don as a director on 28 January 2019
07 Jan 2019 TM01 Termination of appointment of Anthony Renisus Fernando Johnpulle as a director on 20 December 2018
05 Dec 2018 TM01 Termination of appointment of Eluppitimudiyanselage Ronald Chithranjan Perera as a director on 5 December 2018
01 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
02 May 2018 CH01 Director's details changed for Roy England on 1 May 2018
11 Apr 2018 AA Full accounts made up to 31 December 2017
29 Mar 2018 CH01 Director's details changed for Mr William David Reid Swanney on 28 March 2018
29 Mar 2018 CH01 Director's details changed for Roy England on 28 March 2018
29 Mar 2018 AP01 Appointment of Mr Koliya Bandaralage Senarath Bandara as a director on 7 March 2018
29 Mar 2018 TM01 Termination of appointment of Dassanayaka Mudiyanselage Gunasekara as a director on 22 February 2018
30 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
17 Aug 2017 AP01 Appointment of Mr Supramaniam Sabesan as a director on 16 August 2017
26 Apr 2017 TM01 Termination of appointment of Priyanga Ruwan Kumara Mallikachchige as a director on 25 April 2017
25 Apr 2017 AA Full accounts made up to 31 December 2016
31 Oct 2016 CS01 Confirmation statement made on 29 October 2016 with updates
12 Apr 2016 AA Full accounts made up to 31 December 2015
19 Jan 2016 AP01 Appointment of Mr Anthony Renisus Fernando Johnpulle as a director on 14 January 2016
16 Dec 2015 TM01 Termination of appointment of Diyalanthonige Nimal Lucias Fernando as a director on 16 December 2015
24 Nov 2015 AP01 Appointment of Mr Eluppitimudiyanselage Ronald Chithranjan Perera as a director on 23 November 2015
24 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 15,000,000
07 Aug 2015 TM02 Termination of appointment of John Leonard Dale as a secretary on 31 July 2015
07 Aug 2015 AP03 Appointment of Mr Colin John Mellor Finlayson as a secretary on 3 August 2015
15 May 2015 AA Full accounts made up to 31 December 2014
30 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 15,000,000