Company NameBanking Science Limited
DirectorsDaniel Bradley Brown and Philip Colin Treleaven
Company StatusActive
Company Number06275955
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Daniel Bradley Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address8a Lancaster Drive
London
NW3 4HA
Director NameProf Philip Colin Treleaven
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address9 Amerland Road
London
SW18 1PX
Secretary NameHelen Anne Woodland Hawkins
NationalityBritish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address8a Lancaster Drive
London
NW3 4HA
Director NameMr Graham Rodford
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Golden Square
London
W1F 9HT
Director NameMr Peter Coates
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(8 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Golden Square
London
W1F 9HT
Director NameMr Steven Andrew Clark
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 4th Floor
Golden Square
London
W1F 9JG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address8a Lancaster Drive
London
NW3 4HA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

8k at £0.1Daniel Bradley Brown
80.00%
Ordinary
2k at £0.1Philip Colin Treleaven
20.00%
Ordinary

Financials

Year2014
Net Worth£343,361
Cash£340,577
Current Liabilities£6,752

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 4 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
26 May 2020Cessation of Omni Partners Llp as a person with significant control on 20 May 2020 (1 page)
26 May 2020Termination of appointment of Steven Andrew Clark as a director on 20 May 2020 (1 page)
26 May 2020Registered office address changed from 15 4th Floor Golden Square London W1F 9JG England to 8a Lancaster Drive London NW3 4HA on 26 May 2020 (1 page)
2 April 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
2 March 2020Registered office address changed from 7 Air Street London W1B 5AD England to 15 4th Floor Golden Square London W1F 9JG on 2 March 2020 (1 page)
15 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
1 October 2018Registered office address changed from 5 Golden Square London W1F 9HT England to 7 Air Street London W1B 5AD on 1 October 2018 (1 page)
20 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Graham Rodford as a director on 15 June 2018 (1 page)
4 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
9 November 2016Termination of appointment of Peter Coates as a director on 31 October 2016 (1 page)
9 November 2016Termination of appointment of Peter Coates as a director on 31 October 2016 (1 page)
9 November 2016Appointment of Mr Steven Andrew Clark as a director on 31 October 2016 (2 pages)
9 November 2016Appointment of Mr Steven Andrew Clark as a director on 31 October 2016 (2 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(6 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(6 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
15 April 2016Particulars of variation of rights attached to shares (2 pages)
15 April 2016Particulars of variation of rights attached to shares (2 pages)
15 April 2016Particulars of variation of rights attached to shares (2 pages)
15 April 2016Particulars of variation of rights attached to shares (2 pages)
4 April 2016Particulars of variation of rights attached to shares (3 pages)
4 April 2016Change of share class name or designation (2 pages)
4 April 2016Appointment of Graham Rodford as a director on 11 March 2016 (3 pages)
4 April 2016Change of share class name or designation (2 pages)
4 April 2016Appointment of Mr Peter Coates as a director on 11 March 2016 (3 pages)
4 April 2016Particulars of variation of rights attached to shares (3 pages)
4 April 2016Appointment of Graham Rodford as a director on 11 March 2016 (3 pages)
4 April 2016Appointment of Mr Peter Coates as a director on 11 March 2016 (3 pages)
23 March 2016Registered office address changed from 8a Lancaster Drive London NW3 4HA to 5 Golden Square London W1F 9HT on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 8a Lancaster Drive London NW3 4HA to 5 Golden Square London W1F 9HT on 23 March 2016 (1 page)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1,000
(5 pages)
14 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1,000
(5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(5 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 March 2014Secretary's details changed for Helen Anne Woodland Hawkins on 12 February 2014 (1 page)
10 March 2014Secretary's details changed for Helen Anne Woodland Hawkins on 12 February 2014 (1 page)
10 March 2014Director's details changed for Daniel Bradley Brown on 12 February 2014 (2 pages)
10 March 2014Director's details changed for Daniel Bradley Brown on 12 February 2014 (2 pages)
13 February 2014Registered office address changed from 37 Lancaster Grove London NW3 4HB on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 37 Lancaster Grove London NW3 4HB on 13 February 2014 (1 page)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
20 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 June 2009Return made up to 11/06/09; full list of members (4 pages)
23 June 2009Return made up to 11/06/09; full list of members (4 pages)
16 May 2009Return made up to 09/04/09; full list of members (10 pages)
16 May 2009Return made up to 09/04/09; full list of members (10 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 October 2008Return made up to 11/06/08; full list of members (7 pages)
28 October 2008Return made up to 11/06/08; full list of members (7 pages)
13 June 2007New secretary appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
11 June 2007Incorporation (9 pages)
11 June 2007Incorporation (9 pages)