BANKHALL SUPPORT SERVICES LIMITED

BANKHALL SUPPORT SERVICES LIMITED

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

    Company NameBANKHALL SUPPORT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02785381
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of BANKHALL SUPPORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANKHALL PMS LIMITEDMar 31, 2010Mar 31, 2010
    BANKHALL INVESTMENT ASSOCIATES LIMITEDAug 13, 1993Aug 13, 1993
    BANKHALL FUND MANAGEMENT LIMITEDApr 02, 1993Apr 02, 1993
    DOCKCROWN LIMITEDFeb 01, 1993Feb 01, 1993

    What are the latest accounts for BANKHALL SUPPORT SERVICES 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 BANKHALL SUPPORT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for BANKHALL SUPPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Ross Mcgill as a director on Apr 27, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 23, 2025

    • Capital: GBP 3,352,200
    3 pagesSH01

    Appointment of Ms Claire Louise Cherrington as a director on Mar 16, 2025

    2 pagesAP01

    Director's details changed for Mr Matthew Ross Mcgill on Oct 29, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Oct 22, 2024

    • Capital: GBP 2,102,200
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Appointment of Mr Michael James Hogg as a director on May 10, 2024

    2 pagesAP01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kate Elizabeth Mcclellan as a director on May 01, 2024

    1 pagesTM01

    Appointment of Mr Thomas Richard Harrison as a director on Jan 02, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Appointment of Mr Matthew Ross Mcgill as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Paul Wilson as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr John Cowan on Oct 31, 2022

    2 pagesCH01

    Termination of appointment of Ross Liston as a director on Oct 14, 2022

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Termination of appointment of Michele-Louise Frances Golunska as a director on Jul 29, 2022

    1 pagesTM01

    Termination of appointment of Nick Criticos as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Darren Ogden as a director on Apr 11, 2022

    2 pagesAP01

    Termination of appointment of Diana Susan Miller as a director on Dec 31, 2021

    1 pagesTM01

    Who are the officers of BANKHALL SUPPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VINCE, James
    Wellington Row
    York
    Aviva
    Yo90 1wr
    United Kingdom
    Secretary
    Wellington Row
    York
    Aviva
    Yo90 1wr
    United Kingdom
    287007950001
    CHERRINGTON, Claire Louise
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritish334022280001
    COWAN, John
    Wellington Row
    YO90 1WR York
    Aviva
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    England
    United KingdomBritish109138540001
    HARRIS, Stephen John
    Wellington Row
    YO90 1WR York
    Aviva
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    England
    EnglandBritish203970420001
    HARRISON, Thomas Richard
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritish318020520001
    HOGG, Michael James
    Wellington Row
    YO90 1WR York
    Aviva
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    England
    United KingdomBritish260835530002
    KUBITSCHECK, Vicky Wai-Choo
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritish193480340001
    OGDEN, Darren
    Wellington Row
    YO90 1WR York
    Aviva
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    England
    United KingdomBritish161225100004
    HARKCOM, Sarah Georgette
    10 Waveney Drive
    SK9 3UJ Wilmslow
    Cheshire
    Secretary
    10 Waveney Drive
    SK9 3UJ Wilmslow
    Cheshire
    British125922310001
    HOGARTH, Paul Henry
    Glebe House
    The Old Vicarage Lymm Road
    WA14 4SY Littlie Bollington
    Cheshire
    Secretary
    Glebe House
    The Old Vicarage Lymm Road
    WA14 4SY Littlie Bollington
    Cheshire
    British12524640001
    MONGER, Diana
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    149969660001
    TATE, Jeffrey Norman
    Hall Carr Lane
    Longton
    PR4 5JJ Preston
    52
    Lancashire
    Secretary
    Hall Carr Lane
    Longton
    PR4 5JJ Preston
    52
    Lancashire
    British122523970001
    TAYLOR, Alan
    14 Amberleigh Close
    Appleton Thorn
    WA4 4TD Warrington
    Cheshire
    Secretary
    14 Amberleigh Close
    Appleton Thorn
    WA4 4TD Warrington
    Cheshire
    British106908290001
    WEAVER, Martyn William
    1 Steadings Rise
    Mere
    WA16 0WB Knutsford
    Cheshire
    Secretary
    1 Steadings Rise
    Mere
    WA16 0WB Knutsford
    Cheshire
    British62741240001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Secretary
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    168874560001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BADDELEY, David
    14 Bowmead Close
    Trentham
    ST4 8YP Stoke On Trent
    Staffordshire
    Director
    14 Bowmead Close
    Trentham
    ST4 8YP Stoke On Trent
    Staffordshire
    British83920110001
    BAXTER, Ronald
    5 Glen Court
    FK15 0DY Dunblane
    Perthshire
    Director
    5 Glen Court
    FK15 0DY Dunblane
    Perthshire
    ScotlandBritish43352910001
    BINMORE, Clare
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish251374020001
    BOURKE, Evelyn Brigid
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomIrish,British247998930001
    BRATTESANI, David
    4 Kirklee
    Green Walk, Bowdon
    WA14 2SL Altrincham
    Cheshire
    Director
    4 Kirklee
    Green Walk, Bowdon
    WA14 2SL Altrincham
    Cheshire
    British67479630001
    BURLISON, David John
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish202289710001
    COUZENS, Michael Alastair
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritish75553130006
    CRANSTON, David Alan
    West End Manor
    Durrington
    SP4 8AQ Salisbury
    Director
    West End Manor
    Durrington
    SP4 8AQ Salisbury
    United KingdomBritish60535380003
    CRITICOS, Nick
    Wellington Row
    YO90 1WR York
    Aviva
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    England
    South AfricaBritish56140010005
    GODFREY, Shaun Dierson
    Leese Hill Farm
    Watery Lane
    ST14 8QU Kingstone
    Staffordshire
    Director
    Leese Hill Farm
    Watery Lane
    ST14 8QU Kingstone
    Staffordshire
    EnglandBritish78802350003
    GOLDER, David Alan
    Langdale House
    Old Green Medbourne
    LE16 8DX Market Harborough
    Leicestershire
    Director
    Langdale House
    Old Green Medbourne
    LE16 8DX Market Harborough
    Leicestershire
    United KingdomBritish66822000005
    GOLUNSKA, Michele-Louise Frances
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    United KingdomBritish264411610001
    GORDON, Michael John
    Kerseys Boxted Church Road
    Boxted
    CO4 5TH Colchester
    Essex
    Director
    Kerseys Boxted Church Road
    Boxted
    CO4 5TH Colchester
    Essex
    United KingdomBritish465770002
    HIGGINSON, George
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    Northern IrelandBritish74690950003
    HOGARTH, Paul Henry
    Withington Hall
    Holmes Chapel Road Lower Withington
    SK11 9DS Chelford
    Cheshire
    Director
    Withington Hall
    Holmes Chapel Road Lower Withington
    SK11 9DS Chelford
    Cheshire
    British12524640003
    HOGARTH, Paul Henry
    Brookfield Cottage Foxcovert Lane
    Lower Peover
    WA16 9QS Knutsford
    Cheshire
    Director
    Brookfield Cottage Foxcovert Lane
    Lower Peover
    WA16 9QS Knutsford
    Cheshire
    British12524640002
    HOGARTH, Paul Henry
    Glebe House
    The Old Vicarage Lymm Road
    WA14 4SY Littlie Bollington
    Cheshire
    Director
    Glebe House
    The Old Vicarage Lymm Road
    WA14 4SY Littlie Bollington
    Cheshire
    British12524640001
    HOOPER, Paul
    Pixham End
    Dorking
    RH4 1QA Surrey
    England
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    England
    United KingdomBritish152500600001

    Who are the persons with significant control of BANKHALL SUPPORT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Feb 07, 2017
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3573352
    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.
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Apr 06, 2016
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2052824
    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.

    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