BANKHALL SUPPORT SERVICES LIMITED
Overview
| Company Name | BANKHALL SUPPORT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02785381 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BANKHALL SUPPORT SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is BANKHALL SUPPORT SERVICES LIMITED located?
| Registered Office Address | Aviva Wellington Row YO90 1WR York England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BANKHALL SUPPORT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BANKHALL PMS LIMITED | Mar 31, 2010 | Mar 31, 2010 |
| BANKHALL INVESTMENT ASSOCIATES LIMITED | Aug 13, 1993 | Aug 13, 1993 |
| BANKHALL FUND MANAGEMENT LIMITED | Apr 02, 1993 | Apr 02, 1993 |
| DOCKCROWN LIMITED | Feb 01, 1993 | Feb 01, 1993 |
What are the latest accounts for BANKHALL SUPPORT SERVICES 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 BANKHALL SUPPORT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for BANKHALL SUPPORT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Ross Mcgill as a director on Apr 27, 2025 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Apr 23, 2025
| 3 pages | SH01 | ||
Appointment of Ms Claire Louise Cherrington as a director on Mar 16, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Matthew Ross Mcgill on Oct 29, 2024 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Oct 22, 2024
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Appointment of Mr Michael James Hogg as a director on May 10, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kate Elizabeth Mcclellan as a director on May 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Thomas Richard Harrison as a director on Jan 02, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Appointment of Mr Matthew Ross Mcgill as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Wilson as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Cowan on Oct 31, 2022 | 2 pages | CH01 | ||
Termination of appointment of Ross Liston as a director on Oct 14, 2022 | 1 pages | TM01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Termination of appointment of Michele-Louise Frances Golunska as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nick Criticos as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Darren Ogden as a director on Apr 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Diana Susan Miller as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Who are the officers of BANKHALL SUPPORT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VINCE, James | Secretary | Wellington Row York Aviva Yo90 1wr United Kingdom | 287007950001 | |||||||||||
| CHERRINGTON, Claire Louise | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | 334022280001 | |||||||||
| COWAN, John | Director | Wellington Row YO90 1WR York Aviva England | United Kingdom | British | 109138540001 | |||||||||
| HARRIS, Stephen John | Director | Wellington Row YO90 1WR York Aviva England | England | British | 203970420001 | |||||||||
| HARRISON, Thomas Richard | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | 318020520001 | |||||||||
| HOGG, Michael James | Director | Wellington Row YO90 1WR York Aviva England | United Kingdom | British | 260835530002 | |||||||||
| KUBITSCHECK, Vicky Wai-Choo | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | 193480340001 | |||||||||
| OGDEN, Darren | Director | Wellington Row YO90 1WR York Aviva England | United Kingdom | British | 161225100004 | |||||||||
| HARKCOM, Sarah Georgette | Secretary | 10 Waveney Drive SK9 3UJ Wilmslow Cheshire | British | 125922310001 | ||||||||||
| HOGARTH, Paul Henry | Secretary | Glebe House The Old Vicarage Lymm Road WA14 4SY Littlie Bollington Cheshire | British | 12524640001 | ||||||||||
| MONGER, Diana | Secretary | Pixham End RH4 1QA Dorking Surrey | 149969660001 | |||||||||||
| TATE, Jeffrey Norman | Secretary | Hall Carr Lane Longton PR4 5JJ Preston 52 Lancashire | British | 122523970001 | ||||||||||
| TAYLOR, Alan | Secretary | 14 Amberleigh Close Appleton Thorn WA4 4TD Warrington Cheshire | British | 106908290001 | ||||||||||
| WEAVER, Martyn William | Secretary | 1 Steadings Rise Mere WA16 0WB Knutsford Cheshire | British | 62741240001 | ||||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | RH4 1QA Dorking Pixham End Surrey United Kingdom |
| 168874560001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| BADDELEY, David | Director | 14 Bowmead Close Trentham ST4 8YP Stoke On Trent Staffordshire | British | 83920110001 | ||||||||||
| BAXTER, Ronald | Director | 5 Glen Court FK15 0DY Dunblane Perthshire | Scotland | British | 43352910001 | |||||||||
| BINMORE, Clare | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 251374020001 | |||||||||
| BOURKE, Evelyn Brigid | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | Irish,British | 247998930001 | |||||||||
| BRATTESANI, David | Director | 4 Kirklee Green Walk, Bowdon WA14 2SL Altrincham Cheshire | British | 67479630001 | ||||||||||
| BURLISON, David John | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 202289710001 | |||||||||
| COUZENS, Michael Alastair | Director | Dorking RH4 1QA Surrey Pixham End England England | United Kingdom | British | 75553130006 | |||||||||
| CRANSTON, David Alan | Director | West End Manor Durrington SP4 8AQ Salisbury | United Kingdom | British | 60535380003 | |||||||||
| CRITICOS, Nick | Director | Wellington Row YO90 1WR York Aviva England | South Africa | British | 56140010005 | |||||||||
| GODFREY, Shaun Dierson | Director | Leese Hill Farm Watery Lane ST14 8QU Kingstone Staffordshire | England | British | 78802350003 | |||||||||
| GOLDER, David Alan | Director | Langdale House Old Green Medbourne LE16 8DX Market Harborough Leicestershire | United Kingdom | British | 66822000005 | |||||||||
| GOLUNSKA, Michele-Louise Frances | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | 264411610001 | |||||||||
| GORDON, Michael John | Director | Kerseys Boxted Church Road Boxted CO4 5TH Colchester Essex | United Kingdom | British | 465770002 | |||||||||
| HIGGINSON, George | Director | Pixham End RH4 1QA Dorking Surrey | Northern Ireland | British | 74690950003 | |||||||||
| HOGARTH, Paul Henry | Director | Withington Hall Holmes Chapel Road Lower Withington SK11 9DS Chelford Cheshire | British | 12524640003 | ||||||||||
| HOGARTH, Paul Henry | Director | Brookfield Cottage Foxcovert Lane Lower Peover WA16 9QS Knutsford Cheshire | British | 12524640002 | ||||||||||
| HOGARTH, Paul Henry | Director | Glebe House The Old Vicarage Lymm Road WA14 4SY Littlie Bollington Cheshire | British | 12524640001 | ||||||||||
| HOOPER, Paul | Director | Pixham End Dorking RH4 1QA Surrey England | United Kingdom | British | 152500600001 |
Who are the persons with significant control of BANKHALL SUPPORT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sesame Bankhall Group Limited | Feb 07, 2017 | RH4 1QA Dorking Pixham End Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bankhall Investment Management Limited | Apr 06, 2016 | RH4 1QA Dorking Pixham End Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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