Company NameBancosta (UK) Ltd
Company StatusActive
Company Number04152415
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameVittorio Giani
Date of BirthDecember 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleShipbroker
Correspondence Address251 Southwark Bridge Road
London
SE1 6FP
Director NameMr Andrew Lees
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(14 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 Southwark Bridge Road
London
SE1 6FP
Director NameMr Valentine Martin Christopher Stephen Browne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(14 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address251 Southwark Bridge Road
London
SE1 6FP
Secretary NameMr Valentine Browne
StatusCurrent
Appointed01 March 2015(14 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address251 Southwark Bridge Road
London
SE1 6FP
Director NameMr Andrew Phillip Burgess
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleShip Broker
Correspondence AddressAshe Croft
Barton Stacey
Winchester
Hampshire
SO21 3RL
Director NameMr James Peter De Albuquerque
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Plough
North End
Newbury
Berkshire
RG20 0AY
Director NameGiuseppe Scarrone
Date of BirthJune 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleShipbroker
Correspondence Address251 Southwark Bridge Road
London
SE1 6FP
Secretary NameMr James Peter De Albuquerque
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Plough
North End
Newbury
Berkshire
RG20 0AY
Secretary NameVittorio Giani
NationalityItalian
StatusResigned
Appointed01 March 2002(1 year after company formation)
Appointment Duration13 years (resigned 01 March 2015)
RoleCompany Director
Correspondence Address83 Great Suffolk Street
London
SE1 0BU
Director NameMr Christopher Thornton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(14 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 2019)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address83 Great Suffolk Street
London
SE1 0BU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.bancosta.com

Location

Registered Address241 Southwark Bridge Road
London
SE1 6FP
Address Matches6 other UK companies use this postal address

Shareholders

5k at £1Banchero Costa & C Spa
100.00%
Ordinary

Financials

Year2014
Net Worth£876,987
Cash£409,819
Current Liabilities£290,793

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

23 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
23 February 2021Director's details changed for Giuseppe Scarrone on 30 January 2021 (2 pages)
28 August 2020Registered 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 2020Secretary's details changed for Mr Valentine Browne on 28 August 2020 (1 page)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
24 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
4 June 2019Termination of appointment of Christopher Thornton as a director on 29 April 2019 (1 page)
11 March 2019Change of details for Banchero Costa & C S.P.A. as a person with significant control on 1 January 2019 (2 pages)
11 March 2019Change of details for Banchero Costa & C S.P.A. as a person with significant control on 1 January 2019 (2 pages)
6 March 2019Change of details for Banchero Costa & C S.P.A. as a person with significant control on 1 January 2019 (2 pages)
6 March 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
8 February 2019Register 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 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 205,000
(4 pages)
10 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 July 2018Accounts for a small company made up to 31 December 2017 (10 pages)
1 February 2018Secretary's details changed for Mr Valentine Browne on 1 March 2015 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 January 2018Secretary's details changed for Mr Valentine Brown on 1 March 2015 (1 page)
31 January 2018Appointment of Mr Valentine Brown as a secretary on 1 March 2015 (2 pages)
31 January 2018Termination of appointment of Vittorio Giani as a secretary on 1 March 2015 (1 page)
11 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
11 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
18 August 2017Registered office address changed from 78 Cornhill London EC3V 9QQ to 83 Great Suffolk Street London SE10BU on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 78 Cornhill London EC3V 9QQ to 83 Great Suffolk Street London SE10BU on 18 August 2017 (1 page)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
21 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 5,000
(9 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 5,000
(9 pages)
8 June 2015Appointment of Mr Andrew Lees as a director on 1 March 2015 (2 pages)
8 June 2015Appointment of Mr Christopher Thornton as a director on 1 March 2015 (2 pages)
8 June 2015Appointment of Mr Valentine Browne as a director on 1 March 2015 (2 pages)
8 June 2015Appointment of Mr Valentine Browne as a director on 1 March 2015 (2 pages)
8 June 2015Appointment of Mr Christopher Thornton as a director on 1 March 2015 (2 pages)
8 June 2015Appointment of Mr Valentine Browne as a director on 1 March 2015 (2 pages)
8 June 2015Appointment of Mr Christopher Thornton as a director on 1 March 2015 (2 pages)
8 June 2015Appointment of Mr Andrew Lees as a director on 1 March 2015 (2 pages)
8 June 2015Appointment of Mr Andrew Lees as a director on 1 March 2015 (2 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 June 2015Memorandum and Articles of Association (11 pages)
3 June 2015Memorandum and Articles of Association (11 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000
(6 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000
(6 pages)
5 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 April 2014Registered office address changed from 1-6 Lombard Street London EC3V 9AA on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 1-6 Lombard Street London EC3V 9AA on 15 April 2014 (1 page)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5,000
(6 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5,000
(6 pages)
18 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
8 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
8 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
11 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 February 2011Director's details changed for Giuseppe Scarrone on 28 January 2011 (2 pages)
3 February 2011Secretary's details changed for Vittorio Giani on 28 January 2011 (1 page)
3 February 2011Secretary's details changed for Vittorio Giani on 28 January 2011 (1 page)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 February 2011Director's details changed for Vittorio Giani on 28 January 2011 (2 pages)
3 February 2011Director's details changed for Giuseppe Scarrone on 28 January 2011 (2 pages)
3 February 2011Director's details changed for Vittorio Giani on 28 January 2011 (2 pages)
25 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
6 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
7 January 2009Return made up to 31/01/08; full list of members (3 pages)
7 January 2009Return made up to 31/01/08; full list of members (3 pages)
31 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 February 2007Return made up to 31/01/07; full list of members (7 pages)
22 February 2007Return made up to 31/01/07; full list of members (7 pages)
9 October 2006Return made up to 31/01/06; full list of members (7 pages)
9 October 2006Return made up to 31/01/06; full list of members (7 pages)
10 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 March 2005Registered office changed on 08/03/05 from: 28 ives street 1ST floor london SW3 2ND (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 28 ives street 1ST floor london SW3 2ND (2 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
1 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 April 2003Registered office changed on 10/04/03 from: ixworth house 37 ixworth place london SW3 3QH (1 page)
10 April 2003Registered office changed on 10/04/03 from: ixworth house 37 ixworth place london SW3 3QH (1 page)
19 February 2003Return made up to 01/02/03; full list of members (7 pages)
19 February 2003Return made up to 01/02/03; full list of members (7 pages)
8 May 2002Return made up to 01/02/02; full list of members (7 pages)
8 May 2002Return made up to 01/02/02; full list of members (7 pages)
17 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 April 2002Registered office changed on 17/04/02 from: 12 southgate street winchester hampshire SO23 9EF (1 page)
17 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 April 2002Registered office changed on 17/04/02 from: 12 southgate street winchester hampshire SO23 9EF (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned;director resigned (1 page)
18 March 2002Secretary resigned;director resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Director resigned (1 page)
14 February 2002Ad 30/10/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
14 February 2002Memorandum 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 2002Memorandum and Articles of Association (11 pages)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2002Ad 30/10/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
8 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
9 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
1 February 2001Incorporation (15 pages)
1 February 2001Incorporation (15 pages)