BANK OF WALES LIMITED
Overview
| Company Name | BANK OF WALES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01002110 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BANK OF WALES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BANK OF WALES PLC | Dec 01, 1986 | Dec 01, 1986 |
| COMMERCIAL BANK OF WALES PUBLIC LIMITED COMPANY | Feb 09, 1971 | Feb 09, 1971 |
What are the latest accounts for BANK OF WALES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BANK OF WALES LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | No |
What are the latest filings for BANK OF WALES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Simon John Caddick as a director on Dec 22, 2025 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB | 2 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Nov 10, 2025 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew John Wykes as a director on Mar 20, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anish Bipin Ambani as a director on Mar 13, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2020 with updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of BANK OF WALES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMBANI, Anish Bipin | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 306223830001 | |||||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||||||
| REES, Gerald | Secretary | 1 Heol Y Cwm Watford Parc CF83 1NN Caerphilly Mid Glamorgan | British | 37899060001 | ||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| BALLINGALL, Stuart James | Director | 39 Craigleith Drive EH4 3JU Edinburgh Midlothian | British | 118506820001 | ||||||||||
| BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 124967310001 | |||||||||
| BRAY, Noreen | Director | 54 Tydraw Road Roath CF23 5HD Cardiff South Glamorgan | Wales | British | 116937370001 | |||||||||
| BROWNING, James Robin, Professor | Director | 7 Blackford Hill Grove EH9 3HA Edinburgh | British | 975780001 | ||||||||||
| BRYANT, John Martin | Director | Park House Merryhole Lane, Tockington BS32 4PT Bristol Avon | British | 46627230002 | ||||||||||
| BURT, Peter Alexander, Sir | Director | Auldhame EH39 5PW North Berwick East Lothian | British | 145644590001 | ||||||||||
| CADDICK, Simon John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 200716610001 | |||||||||
| CHESSMAN, Steven David Russell | Director | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | England | British | 135147710001 | |||||||||
| CRAWFORD, Thomas Eric Hector | Director | Tan Yr Allt Talycoed Lane Llantilio Crossenny NP7 8TH Abergavenny Gwent | British | 54477960001 | ||||||||||
| DUNNE, Kevin Francis | Director | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | United Kingdom | Irish | 193660360001 | |||||||||
| EVANS, John Wynford | Director | Hafod Wen 34 St Fagans Drive St Fagans CF5 6EF Cardiff South Glamorgan | British | 1593640001 | ||||||||||
| FRASER, James Mackenzie Robertson | Director | 39 Dan Y Bryn Avenue Radyr CF15 8DD Cardiff South Glamorgan | British | 71711750001 | ||||||||||
| GIBSON, Archibald Turner | Director | Gowrie 8 Succoth Avenue EH12 6BT Edinburgh Midlothian | British | 120070001 | ||||||||||
| GITTENS, Paul | Director | 7 Vaughans Lane Great Boughton CH3 5XF Chester Cheshire | British | 86496390001 | ||||||||||
| GRIFFITHS, Allan Martin | Director | 4th Floor Tresillian Terrace CF10 5BH Cardiff St William House | United Kingdom | British | 140341740001 | |||||||||
| GRIFFITHS, Michael John David, Mr. | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | 95344900001 | |||||||||
| HASSON, David Charles | Director | 97 Greenbank Road Greenbank EH10 5RT Edinburgh Lothian | British | 110098320002 | ||||||||||
| HUTCHISON, Thomas Oliver | Director | Shelleys Cottage White Hill Dane End SG12 0JT Ware Hertfordshire | British | 10837100001 | ||||||||||
| JAMES, David Keith Marlais | Director | Trehedyn Cottage Peterston Super Ely CF5 6LG Cardiff South Glamorgan | Wales | British | 10694540001 | |||||||||
| MATTHEW, Colin | Director | Hailes Brae,18 Spylaw Bank Road Colinton EH13 0JW Edinburgh Midlothian | British | 37787650003 | ||||||||||
| MCDOWALL, John Kenneth | Director | 54 Sandown Lodge Avenue Road KT18 7QU Epsom Surrey | British | 16163840003 | ||||||||||
| MCGOLDRICK, John | Director | PO BOX 112 Canons Way BS99 7LB Bristol Canons House England England | British | 101039930003 | ||||||||||
| MEREDITH JONES, Daniel | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 193690760001 | |||||||||
| MORRISSEY, John Michael | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | 94094650001 | |||||||||
| PATTULLO, David Bruce, Sir | Director | 6 Cammo Road EH4 8EB Edinburgh Lothian | British | 211370001 | ||||||||||
| REID, George Gibson | Director | 46/1 Morningside Park EH10 5HA Edinburgh Lothian | British | 95498730001 | ||||||||||
| REILLY, Austin Thomas | Director | 6 Richardson Place CM1 2GD Chelmsford Essex | British | 45861930002 | ||||||||||
| SCOTT, Iain William St Clair | Director | 22 Bramdean Rise EH10 6JR Edinburgh Midlothian | British | 598700001 | ||||||||||
| TALFAN DAVIES, Alun, Sir | Director | 10 Park Road CF63 1BN Penarth South Glamorgan | British | 34665930001 | ||||||||||
| THOMAS, Malcolm Glover | Director | 84 Allt Yr Yn Avenue NP9 5DE Newport Gwent | British | 13622470001 | ||||||||||
| THOMSON, Alan James Reid | Director | 20 Burnbrae Maybury Drive EH12 8UB Edinburgh Midlothian | British | 26039770001 |
Who are the persons with significant control of BANK OF WALES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BANK OF WALES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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