FINANCIAL SERVICES CULTURE BOARD
Overview
| Company Name | FINANCIAL SERVICES CULTURE BOARD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 09278255 |
| 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 FINANCIAL SERVICES CULTURE BOARD?
- Activities of professional membership organisations (94120) / Other service activities
Where is FINANCIAL SERVICES CULTURE BOARD located?
| Registered Office Address | 5th Floor Grove House 248a Marylebone Road NW1 6BB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FINANCIAL SERVICES CULTURE BOARD?
| Company Name | From | Until |
|---|---|---|
| BANKING STANDARDS BOARD | Mar 31, 2015 | Mar 31, 2015 |
| BANKING STANDARDS REVIEW COUNCIL | Oct 23, 2014 | Oct 23, 2014 |
What are the latest accounts for FINANCIAL SERVICES CULTURE BOARD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for FINANCIAL SERVICES CULTURE BOARD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 23, 2023 |
| Next Confirmation Statement Due | Nov 06, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2022 |
| Overdue | Yes |
What are the latest filings for FINANCIAL SERVICES CULTURE BOARD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jul 10, 2025 | 18 pages | LIQ03 | ||||||||||
Termination of appointment of Emw Secretaries Limited as a secretary on Jul 11, 2023 | 1 pages | TM02 | ||||||||||
Liquidators' statement of receipts and payments to Jul 10, 2024 | 20 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 24 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HD England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Aug 02, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Termination of appointment of Alan Geoffrey Wilson as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Margaret Morse Hanson as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Right Reverend David Andrew Urquhart on Oct 19, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Loretta Caroline Rose Minghella on Sep 21, 2021 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Termination of appointment of Gillian Guy as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Edward Michael Best as a director on Dec 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mikael Down as a director on Nov 02, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Paul Gavin Johnson on Aug 01, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Gillian Guy on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Loretta Caroline Rose Minghella on Sep 21, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of FINANCIAL SERVICES CULTURE BOARD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARBER, Brendan Paul, Sir | Director | 248a Marylebone Road NW1 6BB London 5th Floor Grove House | United Kingdom | British | 118473720002 | |||||||||||||
| COTTRELL, Alison Mary | Director | 248a Marylebone Road NW1 6BB London 5th Floor Grove House | England | British | 102210190001 | |||||||||||||
| GRANT, Christopher Martin | Director | 248a Marylebone Road NW1 6BB London 5th Floor Grove House | United Kingdom | British | 53896050005 | |||||||||||||
| JOHNSON, Paul Gavin | Director | 248a Marylebone Road NW1 6BB London 5th Floor Grove House | England | British | 73970440003 | |||||||||||||
| MINGHELLA, Loretta Caroline Rose | Director | 248a Marylebone Road NW1 6BB London 5th Floor Grove House | United Kingdom | British | 102077000003 | |||||||||||||
| NUSSEIBEH, Saker Anwar | Director | 248a Marylebone Road NW1 6BB London 5th Floor Grove House | England | British | 138705760003 | |||||||||||||
| POPE, Janet Edna | Director | 248a Marylebone Road NW1 6BB London 5th Floor Grove House | United Kingdom | British | 117132090001 | |||||||||||||
| RICE, Susan Ilene, Lady | Director | 248a Marylebone Road NW1 6BB London 5th Floor Grove House | Scotland | American | 79137660005 | |||||||||||||
| URQUHART, David Andrew, Right Reverend | Director | 248a Marylebone Road NW1 6BB London 5th Floor Grove House | United Kingdom | British | 139040980002 | |||||||||||||
| EMW SECRETARIES LIMITED | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House England |
| 93910510003 | ||||||||||||||
| FROSTROW CAPITAL LLP | Secretary | Heathmans Road SW6 4TJ London 19 England |
| 197751840001 | ||||||||||||||
| BARDRICK, James David Kempster | Director | 3 Lower Thames Street EC3R 6HD London St Magnus House England | United Kingdom | British | 198234600001 | |||||||||||||
| BEST, David Edward Michael | Director | 3 Lower Thames Street EC3R 6HD London St Magnus House England | United Kingdom | British | 94274810001 | |||||||||||||
| BOWE, Colette, Dame | Director | 3 Lower Thames Street EC3R 6HD London St Magnus House England | United Kingdom | British | 82807430002 | |||||||||||||
| DONALDSON, Craig Francis | Director | 75 King William Street EC4N 7BE London 2nd Floor England | England | British | 150108700001 | |||||||||||||
| DOS SANTOS SIMOES, Antonio Pedro | Director | 75 King William Street EC4N 7BE London 2nd Floor England | United Kingdom | Portuguese | 166726140003 | |||||||||||||
| DOWN, Mikael | Director | 3 Lower Thames Street EC3R 6HD London St Magnus House England | United Kingdom | British | 250972130001 | |||||||||||||
| FADIL, Susan Carol | Director | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom | United Kingdom | British | 160252010002 | |||||||||||||
| GUY, Gillian | Director | 3 Lower Thames Street EC3R 6HD London St Magnus House England | England | British | 198784200002 | |||||||||||||
| HANSON, Jane Margaret Morse | Director | 3 Lower Thames Street EC3R 6HD London St Magnus House England | England | British | 262427260001 | |||||||||||||
| IMAN-SORENSEN, Mikael Resen | Director | 3 Lower Thames Street EC3R 6HD London St Magnus House England | United Kingdom | Danish | 237704070001 | |||||||||||||
| LAMBERT, Richard Peter, Sir | Director | 75 King William St EC4N 7BE London 3rd Floor England | England | British | 9970270001 | |||||||||||||
| MCFALL, John Francis, Lord | Director | 75 King William St EC4N 7BE London 3rd Floor England | Scotland | British | 69679130002 | |||||||||||||
| O'NEILL, Onora Sylvia, Baroness | Director | 75 King William Street EC4N 7BE London 2nd Floor England | England | British | 113274700001 | |||||||||||||
| ROBB, Alison Jane | Director | 3 Lower Thames Street EC3R 6HD London St Magnus House England | England | British | 152466240001 | |||||||||||||
| WILSON, Alan Geoffrey, Sir | Director | 3 Lower Thames Street EC3R 6HD London St Magnus House England | United Kingdom | British | 125467760001 | |||||||||||||
| WOODMAN, Clare Eleanor | Director | 3 Lower Thames Street EC3R 6HD London St Magnus House England | United Kingdom | British | 137099010001 |
Who are the persons with significant control of FINANCIAL SERVICES CULTURE BOARD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dame Susan Ilene Rice | Jan 01, 2020 | 248a Marylebone Road NW1 6BB London 5th Floor Grove House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Sir Brendan Paul Barber | May 19, 2016 | 248a Marylebone Road NW1 6BB London 5th Floor Grove House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dame Mary Colette Bowe | Apr 06, 2016 | 3 Lower Thames Street EC3R 6HD London St Magnus House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does FINANCIAL SERVICES CULTURE BOARD 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