THE BANK OF LONDON GROUP HOLDINGS LIMITED
Company number 10511092
- Company Overview for THE BANK OF LONDON GROUP HOLDINGS LIMITED (10511092)
- Filing history for THE BANK OF LONDON GROUP HOLDINGS LIMITED (10511092)
- People for THE BANK OF LONDON GROUP HOLDINGS LIMITED (10511092)
- More for THE BANK OF LONDON GROUP HOLDINGS LIMITED (10511092)
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) |
---|---|---|---|
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
04 Jul 2023 | TM01 | Termination of appointment of Margaret Josephine Mcdonagh as a director on 24 June 2023 | |
23 May 2023 | AP03 | Appointment of Mr Samuel James Maclaren Waite as a secretary on 28 April 2023 | |
05 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 29 March 2023
|
|
01 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 28 February 2023
|
|
15 Feb 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 December 2022
|
|
08 Feb 2023 | AAMD | Amended total exemption full accounts made up to 30 December 2020 | |
08 Feb 2023 | AAMD | Amended total exemption full accounts made up to 30 December 2019 | |
09 Jan 2023 | AA | Full accounts made up to 30 December 2021 | |
06 Jan 2023 | PSC04 | Change of details for Mr Anthony George Watson as a person with significant control on 30 December 2021 | |
30 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
18 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 15 December 2022
|
|
12 Oct 2022 | CERTNM |
Company name changed tbol LIMITED\certificate issued on 12/10/22
|
|
12 Oct 2022 | CONNOT | Change of name notice | |
12 Oct 2022 | NM06 | Change of name with request to seek comments from relevant body | |
10 Jan 2022 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
08 Jan 2022 | MA | Memorandum and Articles of Association | |
08 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2021 | AP01 | Appointment of Lord Peter Benjamin Mandelson as a director on 1 November 2021 | |
30 Nov 2021 | AP01 | Appointment of Baroness Margaret Josephine Mcdonagh as a director on 1 November 2021 | |
30 Nov 2021 | AP01 | Appointment of Mr Harvey Schwartz as a director on 31 October 2021 | |
19 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 17 March 2021
|
|
15 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2021 | AD01 | Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to 100 Bishopsgate Bishopsgate London EC2N 4AG on 12 October 2021 |