GEORGE BANCO LIMITED
Overview
| Company Name | GEORGE BANCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08605069 |
| 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 GEORGE BANCO LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is GEORGE BANCO LIMITED located?
| Registered Office Address | Epsom Court 1st Floor, Epsom Road White Horse Business Park BA14 0XF Trowbridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GEORGE BANCO 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 GEORGE BANCO LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for GEORGE BANCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher John Pearson as a director on Jun 04, 2025 | 2 pages | AP01 | ||||||||||
Change of details for Everyday Loans Limited as a person with significant control on Jun 01, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Termination of appointment of Andrew James Forsyth as a director on Nov 07, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Richard Gillespie on Oct 04, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Everyday Loans Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||||||||||
Registration of charge 086050690006, created on Jul 07, 2023 | 65 pages | MR01 | ||||||||||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Leonard Webb as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Reena Patel as a secretary on Aug 12, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan Richard Gillespie on Apr 11, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter Forbes Michael Reynolds as a director on May 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Gill as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Termination of appointment of Mark Ronnie Burgess as a director on Oct 29, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Termination of appointment of John Philip De Blocq Van Kuffeler as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Philip De Blocq Van Kuffeler on Aug 10, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of GEORGE BANCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILLESPIE, Jonathan Richard | Director | 1st Floor, Epsom Road White Horse Business Park BA14 0XF Trowbridge Epsom Court England | United Kingdom | British | 229304880001 | |||||
| PEARSON, Christopher John | Director | 1st Floor, Epsom Road White Horse Business Park BA14 0XF Trowbridge Epsom Court England | England | British | 264962910001 | |||||
| HOLE, Jonathan | Secretary | 1st Floor, Epsom Road White Horse Business Park BA14 0XF Trowbridge Epsom Court England | 240767270001 | |||||||
| PATEL, Reena | Secretary | 1st Floor, Epsom Road White Horse Business Park BA14 0XF Trowbridge Epsom Court England | 254863730001 | |||||||
| WALTON, Jeremy Mark | Secretary | Stubbs Lane Beckington BA11 6TE Frome The Blue Building, Dairy House Farm, United Kingdom | 212665460001 | |||||||
| BEHRENS, Peter William Edward | Director | Stubbs Lane Beckington BA11 6TE Frome The Blue Building, Dairy House Farm, United Kingdom | England | British | 147652010001 | |||||
| BURGESS, Mark Ronnie | Director | 1st Floor, Epsom Road White Horse Business Park BA14 0XF Trowbridge Epsom Court England | United Kingdom | British | 188356350001 | |||||
| CRESSWELL-TURNER, Miles Marius | Director | 1st Floor, Epsom Road White Horse Business Park BA14 0XF Trowbridge Epsom Court England | England | British | 135272850001 | |||||
| DE BLOCQ VAN KUFFELER, John Philip | Director | 1st Floor, Epsom Road White Horse Business Park BA14 0XF Trowbridge Epsom Court England | England | British | 78636130004 | |||||
| DEWHURST, Andrew William | Director | Nasty SG11 1HP Ware Manor Cottage Hertfordshire United Kingdom | England | British | 134794740001 | |||||
| FORSYTH, Andrew James | Director | 1st Floor, Epsom Road White Horse Business Park BA14 0XF Trowbridge Epsom Court England | England | British | 279773390001 | |||||
| GILL, Paul | Director | 1st Floor, Epsom Road White Horse Business Park BA14 0XF Trowbridge Epsom Court England | United Kingdom | British | 203550520001 | |||||
| HOWELLS, Marc Richard | Director | Epsom Road White Horse Business Park BA14 0XF Trowbridge Epsom Court 1st Floor England | England | British | 180895230002 | |||||
| KENT, Tracey Anne | Director | Stubbs Lane Beckington BA11 6TE Frome The Blue Building, Dairy House Farm, United Kingdom | United Kingdom | British | 176160300001 | |||||
| MANDER, Colin John | Director | Dairy House Farm, Stubbs Lane, BA11 6TE Beckington, The Blue Building Frome United Kingdom | Wales | British | 119561880001 | |||||
| REYNOLDS, Peter Forbes Michael | Director | 6 St Andrews St EC4A 3AE London C/O Non- Standard Finance Plc England | England | British | 81001390001 | |||||
| TEUNON, Nicholas John | Director | C/O Non- Standard Finance Plc 5th Floor EC4A 3AE London 6 St Andrew Street England | United Kingdom | British | 190358900001 | |||||
| THOMAS, George Howard Prance | Director | Stubbs Lane Beckington BA11 6TE Frome Dairy House Farm United Kingdom | England | British | 181417290002 | |||||
| THOMAS, Geremy Howard Prance | Director | Stubbs Lane Beckington BA11 6TE Frome Dairy House Farm United Kingdom | United Kingdom | British | 279373040001 | |||||
| WEBB, Richard Leonard | Director | 1st Floor, Epsom Road White Horse Business Park BA14 0XF Trowbridge Epsom Court England | England | British | 181856130001 | |||||
| WELLESLEY, Graham | Director | High Street Widford SG12 8SZ Ware Ashbourne Manor Hertfordshire United Kingdom | United Kingdom | British | 197672550002 | |||||
| WHITE, Steven Douglas | Director | 1st Floor, Epsom Road White Horse Business Park BA14 0XF Trowbridge Epsom Court England | England | British | 125610470001 |
Who are the persons with significant control of GEORGE BANCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Everyday Loans Limited | Aug 17, 2017 | Aquasulis House 10 - 14 Bath Road SL1 3SQ Slough Suite 3, 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ratesetter Trustee Services Ltd | Apr 03, 2017 | Bishopsgate EC2N 3AS London 6th Floor, 55 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Geremy Howard Prance Thomas | Apr 06, 2016 | Stubbs Lane Beckington BA11 6TE Frome The Blue Building, Dairy House Farm, United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Marc Richard Howells | Apr 06, 2016 | Stubbs Lane Beckington BA11 6TE Frome The Blue Building, Dairy House Farm, United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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