BANK OF WALES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBANK OF WALES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01002110
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BANK OF WALES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BANK OF WALES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BANK OF WALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANK OF WALES PLCDec 01, 1986Dec 01, 1986
    COMMERCIAL BANK OF WALES PUBLIC LIMITED COMPANYFeb 09, 1971Feb 09, 1971

    What are the latest accounts for BANK OF WALES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BANK OF WALES LIMITED?

    Last Confirmation Statement Made Up ToFeb 20, 2026
    Next Confirmation Statement DueMar 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2025
    OverdueNo

    What are the latest filings for BANK OF WALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Simon John Caddick as a director on Dec 22, 2025

    1 pagesTM01

    Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD03

    Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD03

    Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD02

    Registered office address changed from Cawley House Chester Business Park Chester CH4 9FB United Kingdom to 1 More London Place London SE1 2AF on Nov 21, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 10, 2025

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Lloyds Secretaries Limited as a secretary on Nov 10, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Wykes as a director on Mar 20, 2024

    1 pagesTM01

    Appointment of Mr Anish Bipin Ambani as a director on Mar 13, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 10, 2020 with updates

    3 pagesCS01

    Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on Feb 07, 2020

    1 pagesAD01

    Who are the officers of BANK OF WALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMBANI, Anish Bipin
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish306223830001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    REES, Gerald
    1 Heol Y Cwm
    Watford Parc
    CF83 1NN Caerphilly
    Mid Glamorgan
    Secretary
    1 Heol Y Cwm
    Watford Parc
    CF83 1NN Caerphilly
    Mid Glamorgan
    British37899060001
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02791894
    73512200003
    BALLINGALL, Stuart James
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    Director
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    British118506820001
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish124967310001
    BRAY, Noreen
    54 Tydraw Road
    Roath
    CF23 5HD Cardiff
    South Glamorgan
    Director
    54 Tydraw Road
    Roath
    CF23 5HD Cardiff
    South Glamorgan
    WalesBritish116937370001
    BROWNING, James Robin, Professor
    7 Blackford Hill Grove
    EH9 3HA Edinburgh
    Director
    7 Blackford Hill Grove
    EH9 3HA Edinburgh
    British975780001
    BRYANT, John Martin
    Park House
    Merryhole Lane, Tockington
    BS32 4PT Bristol
    Avon
    Director
    Park House
    Merryhole Lane, Tockington
    BS32 4PT Bristol
    Avon
    British46627230002
    BURT, Peter Alexander, Sir
    Auldhame
    EH39 5PW North Berwick
    East Lothian
    Director
    Auldhame
    EH39 5PW North Berwick
    East Lothian
    British145644590001
    CADDICK, Simon John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritish200716610001
    CHESSMAN, Steven David Russell
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Director
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    EnglandBritish135147710001
    CRAWFORD, Thomas Eric Hector
    Tan Yr Allt Talycoed Lane
    Llantilio Crossenny
    NP7 8TH Abergavenny
    Gwent
    Director
    Tan Yr Allt Talycoed Lane
    Llantilio Crossenny
    NP7 8TH Abergavenny
    Gwent
    British54477960001
    DUNNE, Kevin Francis
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Director
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    United KingdomIrish193660360001
    EVANS, John Wynford
    Hafod Wen 34 St Fagans Drive
    St Fagans
    CF5 6EF Cardiff
    South Glamorgan
    Director
    Hafod Wen 34 St Fagans Drive
    St Fagans
    CF5 6EF Cardiff
    South Glamorgan
    British1593640001
    FRASER, James Mackenzie Robertson
    39 Dan Y Bryn Avenue
    Radyr
    CF15 8DD Cardiff
    South Glamorgan
    Director
    39 Dan Y Bryn Avenue
    Radyr
    CF15 8DD Cardiff
    South Glamorgan
    British71711750001
    GIBSON, Archibald Turner
    Gowrie
    8 Succoth Avenue
    EH12 6BT Edinburgh
    Midlothian
    Director
    Gowrie
    8 Succoth Avenue
    EH12 6BT Edinburgh
    Midlothian
    British120070001
    GITTENS, Paul
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    Director
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    British86496390001
    GRIFFITHS, Allan Martin
    4th Floor
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    Director
    4th Floor
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United KingdomBritish140341740001
    GRIFFITHS, Michael John David, Mr.
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritish95344900001
    HASSON, David Charles
    97 Greenbank Road
    Greenbank
    EH10 5RT Edinburgh
    Lothian
    Director
    97 Greenbank Road
    Greenbank
    EH10 5RT Edinburgh
    Lothian
    British110098320002
    HUTCHISON, Thomas Oliver
    Shelleys Cottage White Hill
    Dane End
    SG12 0JT Ware
    Hertfordshire
    Director
    Shelleys Cottage White Hill
    Dane End
    SG12 0JT Ware
    Hertfordshire
    British10837100001
    JAMES, David Keith Marlais
    Trehedyn Cottage
    Peterston Super Ely
    CF5 6LG Cardiff
    South Glamorgan
    Director
    Trehedyn Cottage
    Peterston Super Ely
    CF5 6LG Cardiff
    South Glamorgan
    WalesBritish10694540001
    MATTHEW, Colin
    Hailes Brae,18 Spylaw Bank Road
    Colinton
    EH13 0JW Edinburgh
    Midlothian
    Director
    Hailes Brae,18 Spylaw Bank Road
    Colinton
    EH13 0JW Edinburgh
    Midlothian
    British37787650003
    MCDOWALL, John Kenneth
    54 Sandown Lodge
    Avenue Road
    KT18 7QU Epsom
    Surrey
    Director
    54 Sandown Lodge
    Avenue Road
    KT18 7QU Epsom
    Surrey
    British16163840003
    MCGOLDRICK, John
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    England
    Director
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    England
    British101039930003
    MEREDITH JONES, Daniel
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritish193690760001
    MORRISSEY, John Michael
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritish94094650001
    PATTULLO, David Bruce, Sir
    6 Cammo Road
    EH4 8EB Edinburgh
    Lothian
    Director
    6 Cammo Road
    EH4 8EB Edinburgh
    Lothian
    British211370001
    REID, George Gibson
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    Director
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    British95498730001
    REILLY, Austin Thomas
    6 Richardson Place
    CM1 2GD Chelmsford
    Essex
    Director
    6 Richardson Place
    CM1 2GD Chelmsford
    Essex
    British45861930002
    SCOTT, Iain William St Clair
    22 Bramdean Rise
    EH10 6JR Edinburgh
    Midlothian
    Director
    22 Bramdean Rise
    EH10 6JR Edinburgh
    Midlothian
    British598700001
    TALFAN DAVIES, Alun, Sir
    10 Park Road
    CF63 1BN Penarth
    South Glamorgan
    Director
    10 Park Road
    CF63 1BN Penarth
    South Glamorgan
    British34665930001
    THOMAS, Malcolm Glover
    84 Allt Yr Yn Avenue
    NP9 5DE Newport
    Gwent
    Director
    84 Allt Yr Yn Avenue
    NP9 5DE Newport
    Gwent
    British13622470001
    THOMSON, Alan James Reid
    20 Burnbrae
    Maybury Drive
    EH12 8UB Edinburgh
    Midlothian
    Director
    20 Burnbrae
    Maybury Drive
    EH12 8UB Edinburgh
    Midlothian
    British26039770001

    Who are the persons with significant control of BANK OF WALES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BANK OF WALES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 10, 2025Commencement of winding up
    Nov 10, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0