Advanced company searchLink opens in new window

THE BANK OF LONDON GROUP HOLDINGS LIMITED

Company number 10511092

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2018 TM02 Termination of appointment of Diane Gray-Smith as a secretary on 1 July 2018
07 Nov 2018 AP04 Appointment of London Registrars Ltd as a secretary on 1 July 2018
07 Nov 2018 AD01 Registered office address changed from Flat 3, 63 Belsize Avenue London NW3 4BN United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 7 November 2018
03 Sep 2018 CH01 Director's details changed for Mr Mark Tluszcz on 1 June 2018
29 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
25 May 2018 TM01 Termination of appointment of Diane Elizabeth Gray-Smith as a director on 25 May 2018
25 May 2018 TM01 Termination of appointment of Diane Elizabeth Gray-Smith as a director on 25 May 2018
09 May 2018 SH02 Sub-division of shares on 23 April 2018
04 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 quoted 25/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2018 AP01 Appointment of Mr Mark Tluszcz as a director on 25 April 2018
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 25 April 2018
  • GBP 63,715
25 Apr 2018 MAR Re-registration of Memorandum and Articles
25 Apr 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
25 Apr 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
25 Apr 2018 RR02 Re-registration from a public company to a private limited company
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 50,000
06 Apr 2018 PSC04 Change of details for Mr Anthony George Watson as a person with significant control on 5 December 2016
06 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
08 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-22
05 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-05
  • GBP 1