London
SE1 6FP
Director Name | Mr Andrew Lees |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 251 Southwark Bridge Road London SE1 6FP |
Director Name | Mr Valentine Martin Christopher Stephen Browne |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 251 Southwark Bridge Road London SE1 6FP |
Secretary Name | Mr Valentine Browne |
---|---|
Status | Current |
Appointed | 01 March 2015(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 251 Southwark Bridge Road London SE1 6FP |
Director Name | Mr Andrew Phillip Burgess |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Ship Broker |
Correspondence Address | Ashe Croft Barton Stacey Winchester Hampshire SO21 3RL |
Director Name | Mr James Peter De Albuquerque |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Plough North End Newbury Berkshire RG20 0AY |
Director Name | Giuseppe Scarrone |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Shipbroker |
Correspondence Address | 251 Southwark Bridge Road London SE1 6FP |
Secretary Name | Mr James Peter De Albuquerque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Plough North End Newbury Berkshire RG20 0AY |
Secretary Name | Vittorio Giani |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2002(1 year after company formation) |
Appointment Duration | 13 years (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | 83 Great Suffolk Street London SE1 0BU |
Director Name | Mr Christopher Thornton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 April 2019) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 83 Great Suffolk Street London SE1 0BU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.bancosta.com |
---|
Registered Address | 241 Southwark Bridge Road London SE1 6FP |
---|---|
Address Matches | 6 other UK companies use this postal address |
5k at £1 | Banchero Costa & C Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £876,987 |
Cash | £409,819 |
Current Liabilities | £290,793 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
23 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
23 February 2021 | Director's details changed for Giuseppe Scarrone on 30 January 2021 (2 pages) |
28 August 2020 | Registered office address changed from 83 Great Suffolk Street London SE1 0BU United Kingdom to 251 Southwark Bridge Road London SE1 6FP on 28 August 2020 (1 page) |
28 August 2020 | Secretary's details changed for Mr Valentine Browne on 28 August 2020 (1 page) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
24 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
4 June 2019 | Termination of appointment of Christopher Thornton as a director on 29 April 2019 (1 page) |
11 March 2019 | Change of details for Banchero Costa & C S.P.A. as a person with significant control on 1 January 2019 (2 pages) |
11 March 2019 | Change of details for Banchero Costa & C S.P.A. as a person with significant control on 1 January 2019 (2 pages) |
6 March 2019 | Change of details for Banchero Costa & C S.P.A. as a person with significant control on 1 January 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
8 February 2019 | Register inspection address has been changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD to Athenia House 10 -14 Andover Road Winchester Hampshire SO23 7BS (1 page) |
11 January 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
10 January 2019 | Resolutions
|
4 July 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
1 February 2018 | Secretary's details changed for Mr Valentine Browne on 1 March 2015 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 January 2018 | Secretary's details changed for Mr Valentine Brown on 1 March 2015 (1 page) |
31 January 2018 | Appointment of Mr Valentine Brown as a secretary on 1 March 2015 (2 pages) |
31 January 2018 | Termination of appointment of Vittorio Giani as a secretary on 1 March 2015 (1 page) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
18 August 2017 | Registered office address changed from 78 Cornhill London EC3V 9QQ to 83 Great Suffolk Street London SE10BU on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 78 Cornhill London EC3V 9QQ to 83 Great Suffolk Street London SE10BU on 18 August 2017 (1 page) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
21 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
8 June 2015 | Appointment of Mr Andrew Lees as a director on 1 March 2015 (2 pages) |
8 June 2015 | Appointment of Mr Christopher Thornton as a director on 1 March 2015 (2 pages) |
8 June 2015 | Appointment of Mr Valentine Browne as a director on 1 March 2015 (2 pages) |
8 June 2015 | Appointment of Mr Valentine Browne as a director on 1 March 2015 (2 pages) |
8 June 2015 | Appointment of Mr Christopher Thornton as a director on 1 March 2015 (2 pages) |
8 June 2015 | Appointment of Mr Valentine Browne as a director on 1 March 2015 (2 pages) |
8 June 2015 | Appointment of Mr Christopher Thornton as a director on 1 March 2015 (2 pages) |
8 June 2015 | Appointment of Mr Andrew Lees as a director on 1 March 2015 (2 pages) |
8 June 2015 | Appointment of Mr Andrew Lees as a director on 1 March 2015 (2 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Memorandum and Articles of Association (11 pages) |
3 June 2015 | Memorandum and Articles of Association (11 pages) |
3 June 2015 | Resolutions
|
26 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
5 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 April 2014 | Registered office address changed from 1-6 Lombard Street London EC3V 9AA on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 1-6 Lombard Street London EC3V 9AA on 15 April 2014 (1 page) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
18 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
8 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
8 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
11 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 February 2011 | Director's details changed for Giuseppe Scarrone on 28 January 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Vittorio Giani on 28 January 2011 (1 page) |
3 February 2011 | Secretary's details changed for Vittorio Giani on 28 January 2011 (1 page) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Director's details changed for Vittorio Giani on 28 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Giuseppe Scarrone on 28 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Vittorio Giani on 28 January 2011 (2 pages) |
25 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
6 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 31/01/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/01/08; full list of members (3 pages) |
31 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
9 October 2006 | Return made up to 31/01/06; full list of members (7 pages) |
9 October 2006 | Return made up to 31/01/06; full list of members (7 pages) |
10 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
7 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 28 ives street 1ST floor london SW3 2ND (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 28 ives street 1ST floor london SW3 2ND (2 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 February 2004 | Return made up to 01/02/04; full list of members
|
16 February 2004 | Return made up to 01/02/04; full list of members
|
10 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: ixworth house 37 ixworth place london SW3 3QH (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: ixworth house 37 ixworth place london SW3 3QH (1 page) |
19 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
8 May 2002 | Return made up to 01/02/02; full list of members (7 pages) |
8 May 2002 | Return made up to 01/02/02; full list of members (7 pages) |
17 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 12 southgate street winchester hampshire SO23 9EF (1 page) |
17 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 12 southgate street winchester hampshire SO23 9EF (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned;director resigned (1 page) |
18 March 2002 | Secretary resigned;director resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
14 February 2002 | Ad 30/10/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
14 February 2002 | Memorandum and Articles of Association (11 pages) |
14 February 2002 | £ nc 1000/5000 30/10/01 (1 page) |
14 February 2002 | £ nc 1000/5000 30/10/01 (1 page) |
14 February 2002 | Memorandum and Articles of Association (11 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | Ad 30/10/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
14 February 2002 | Resolutions
|
8 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
8 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
1 February 2001 | Incorporation (15 pages) |
1 February 2001 | Incorporation (15 pages) |