FINANCIAL SERVICES CULTURE BOARD

FINANCIAL SERVICES CULTURE BOARD

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

    Company NameFINANCIAL SERVICES CULTURE BOARD
    Company StatusLiquidation
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 09278255
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of FINANCIAL SERVICES CULTURE BOARD?

    Previous Company Names
    Company NameFromUntil
    BANKING STANDARDS BOARDMar 31, 2015Mar 31, 2015
    BANKING STANDARDS REVIEW COUNCILOct 23, 2014Oct 23, 2014

    What are the latest accounts for FINANCIAL SERVICES CULTURE BOARD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for FINANCIAL SERVICES CULTURE BOARD?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 23, 2023
    Next Confirmation Statement DueNov 06, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2022
    OverdueYes

    What are the latest filings for FINANCIAL SERVICES CULTURE BOARD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 10, 2025

    18 pagesLIQ03

    Termination of appointment of Emw Secretaries Limited as a secretary on Jul 11, 2023

    1 pagesTM02

    Liquidators' statement of receipts and payments to Jul 10, 2024

    20 pagesLIQ03

    Removal of liquidator by court order

    24 pagesLIQ10

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    6 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 11, 2023

    LRESSP

    Total exemption full accounts made up to Dec 31, 2022

    17 pagesAA

    Termination of appointment of Alan Geoffrey Wilson as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Jane Margaret Morse Hanson as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Director's details changed for Right Reverend David Andrew Urquhart on Oct 19, 2022

    2 pagesCH01

    Director's details changed for Ms Loretta Caroline Rose Minghella on Sep 21, 2021

    2 pagesCH01

    Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

    1 pagesAD03

    Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2021

    19 pagesAA

    Termination of appointment of Gillian Guy as a director on Apr 30, 2022

    1 pagesTM01

    Termination of appointment of David Edward Michael Best as a director on Dec 15, 2021

    1 pagesTM01

    Termination of appointment of Mikael Down as a director on Nov 02, 2021

    1 pagesTM01

    Director's details changed for Mr Paul Gavin Johnson on Aug 01, 2020

    2 pagesCH01

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Director's details changed for Gillian Guy on Jul 01, 2021

    2 pagesCH01

    Director's details changed for Ms Loretta Caroline Rose Minghella on Sep 21, 2021

    2 pagesCH01

    Who are the officers of FINANCIAL SERVICES CULTURE BOARD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARBER, Brendan Paul, Sir
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    United KingdomBritish118473720002
    COTTRELL, Alison Mary
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    EnglandBritish102210190001
    GRANT, Christopher Martin
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    United KingdomBritish53896050005
    JOHNSON, Paul Gavin
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    EnglandBritish73970440003
    MINGHELLA, Loretta Caroline Rose
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    United KingdomBritish102077000003
    NUSSEIBEH, Saker Anwar
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    EnglandBritish138705760003
    POPE, Janet Edna
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    United KingdomBritish117132090001
    RICE, Susan Ilene, Lady
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    ScotlandAmerican79137660005
    URQUHART, David Andrew, Right Reverend
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    United KingdomBritish139040980002
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    England
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    England
    Identification TypeUK Limited Company
    Registration Number03512570
    93910510003
    FROSTROW CAPITAL LLP
    Heathmans Road
    SW6 4TJ London
    19
    England
    Secretary
    Heathmans Road
    SW6 4TJ London
    19
    England
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC323835
    197751840001
    BARDRICK, James David Kempster
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Director
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    United KingdomBritish198234600001
    BEST, David Edward Michael
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Director
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    United KingdomBritish94274810001
    BOWE, Colette, Dame
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Director
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    United KingdomBritish82807430002
    DONALDSON, Craig Francis
    75 King William Street
    EC4N 7BE London
    2nd Floor
    England
    Director
    75 King William Street
    EC4N 7BE London
    2nd Floor
    England
    EnglandBritish150108700001
    DOS SANTOS SIMOES, Antonio Pedro
    75 King William Street
    EC4N 7BE London
    2nd Floor
    England
    Director
    75 King William Street
    EC4N 7BE London
    2nd Floor
    England
    United KingdomPortuguese166726140003
    DOWN, Mikael
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Director
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    United KingdomBritish250972130001
    FADIL, Susan Carol
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    United KingdomBritish160252010002
    GUY, Gillian
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Director
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    EnglandBritish198784200002
    HANSON, Jane Margaret Morse
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Director
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    EnglandBritish262427260001
    IMAN-SORENSEN, Mikael Resen
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Director
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    United KingdomDanish237704070001
    LAMBERT, Richard Peter, Sir
    75 King William St
    EC4N 7BE London
    3rd Floor
    England
    Director
    75 King William St
    EC4N 7BE London
    3rd Floor
    England
    EnglandBritish9970270001
    MCFALL, John Francis, Lord
    75 King William St
    EC4N 7BE London
    3rd Floor
    England
    Director
    75 King William St
    EC4N 7BE London
    3rd Floor
    England
    ScotlandBritish69679130002
    O'NEILL, Onora Sylvia, Baroness
    75 King William Street
    EC4N 7BE London
    2nd Floor
    England
    Director
    75 King William Street
    EC4N 7BE London
    2nd Floor
    England
    EnglandBritish113274700001
    ROBB, Alison Jane
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Director
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    EnglandBritish152466240001
    WILSON, Alan Geoffrey, Sir
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Director
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    United KingdomBritish125467760001
    WOODMAN, Clare Eleanor
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Director
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    United KingdomBritish137099010001

    Who are the persons with significant control of FINANCIAL SERVICES CULTURE BOARD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dame Susan Ilene Rice
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    Jan 01, 2020
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Sir Brendan Paul Barber
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    May 19, 2016
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dame Mary Colette Bowe
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does FINANCIAL SERVICES CULTURE BOARD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2023Commencement of winding up
    Jul 05, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lauren Fitton
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Andrew Richard John
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Dane O'Hara
    5th Floor, Grove House 248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor, Grove House 248a Marylebone Road
    NW1 6BB London

    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