Company NameBIZ Bank Ltd
DirectorBaheertha Kumanan
Company StatusActive
Company Number05095650
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Baheertha Kumanan
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Stanmore Hill
Stamnore
HA7 3DS
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed04 July 2013(9 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 August 2020)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Grzegorz Szewczyk
Date of BirthJuly 1985 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed18 August 2020(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address37 Stanmore Hill
Stamnore
HA7 3DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nominee Director LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

19 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
13 November 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
30 January 2023Confirmation statement made on 30 January 2023 with updates (5 pages)
6 May 2022Registered office address changed from 85 Great Portland Street London W1W 7LT England to 37 Stanmore Hill Stamnore HA7 3DS on 6 May 2022 (1 page)
28 March 2022Cessation of Grzegorz Szewczyk as a person with significant control on 25 March 2022 (1 page)
28 March 2022Notification of Baheertha Kumanan as a person with significant control on 25 March 2022 (2 pages)
28 March 2022Termination of appointment of Grzegorz Szewczyk as a director on 25 March 2022 (1 page)
28 March 2022Appointment of Ms Baheertha Kumanan as a director on 25 March 2022 (2 pages)
28 March 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
24 March 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
12 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
18 August 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
1 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
18 August 2020Notification of Grzegorz Szewczyk as a person with significant control on 18 August 2020 (2 pages)
18 August 2020Cessation of Waris Khan as a person with significant control on 18 June 2020 (1 page)
18 August 2020Appointment of Mr Grzegorz Szewczyk as a director on 18 August 2020 (2 pages)
18 August 2020Termination of appointment of Waris Khan as a director on 18 August 2020 (1 page)
22 January 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020Confirmation statement made on 17 August 2019 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 December 2019Compulsory strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
14 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
3 September 2018Termination of appointment of Nominee Secretary Ltd as a secretary on 3 September 2018 (1 page)
13 September 2017Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page)
13 September 2017Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page)
17 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
2 May 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
2 May 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
18 August 2016Termination of appointment of Nominee Director Ltd as a director on 18 August 2016 (1 page)
18 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
18 August 2016Termination of appointment of Nominee Director Ltd as a director on 18 August 2016 (1 page)
2 May 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
2 May 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
4 May 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
4 May 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
5 May 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
5 May 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
4 July 2013Appointment of Waris Khan as a director (2 pages)
4 July 2013Appointment of Waris Khan as a director (2 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
2 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
12 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
14 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
14 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
4 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
7 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 August 2008Return made up to 20/07/08; full list of members (3 pages)
6 August 2008Return made up to 20/07/08; full list of members (3 pages)
19 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 July 2007Return made up to 20/07/07; full list of members (2 pages)
20 July 2007Return made up to 20/07/07; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 July 2006Return made up to 13/07/06; full list of members (2 pages)
13 July 2006Return made up to 13/07/06; full list of members (2 pages)
2 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
2 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
29 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
29 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
24 June 2005Return made up to 23/06/05; full list of members (2 pages)
24 June 2005Return made up to 23/06/05; full list of members (2 pages)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
5 April 2004Incorporation (8 pages)
5 April 2004Incorporation (8 pages)