Company NameBank Of England Asset Purchase Facility Fund Limited
Company StatusActive
Company Number06806063
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6511Central banking
SIC 64110Central banking

Directors

Director NameMs Afua Serwah Kyei
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(10 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMs Sarah John
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMr Hugh Roderic Pill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed20 September 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMs Viktoria Saporta
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGreek,British
StatusCurrent
Appointed13 February 2024(15 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMr Paul Tucker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Of England Threadneedle Street
London
EC2R 8AH
Director NameMr Spencer Dale
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bank Of England Threadneedle Street
London
EC2R 8AH
Director NameMr Paul Gregory Fisher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bank Of England Threadneedle Street
London
EC2R 8AH
Director NameMr Christopher Keith Salmon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameAndrew George Haldane
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(5 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMr Andrew Hauser
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameRommel Pereira
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(9 years, 2 months after company formation)
Appointment Duration8 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMs Victoria Mary Florence Cleland
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lothbury
London
EC2R 7HH

Contact

Websitewww.ons.gov.uk

Location

Registered Address8 Lothbury
London
EC2R 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Governor & Company Of The Bank Of England
100.00%
Ordinary

Financials

Year2014
Turnover£17,000,000
Cash£1,185,000,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

14 February 2024Appointment of Ms Viktoria Saporta as a director on 13 February 2024 (2 pages)
14 February 2024Termination of appointment of Andrew Hauser as a director on 9 February 2024 (1 page)
17 January 2024Director's details changed for Mr Hugh Roderic Pill on 1 October 2023 (2 pages)
4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
26 September 2023Full accounts made up to 28 February 2023 (43 pages)
3 April 2023Director's details changed for Mr Huw Roderic Pill on 1 April 2023 (2 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 January 2023Director's details changed for Mr Hugh Roderic Pill on 6 January 2023 (2 pages)
17 August 2022Full accounts made up to 28 February 2022 (41 pages)
22 February 2022Director's details changed for Mr Hugh Roderic Pill on 21 February 2022 (2 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 September 2021Termination of appointment of Victoria Mary Florence Cleland as a director on 23 September 2021 (1 page)
29 September 2021Appointment of Mr Hugh Roderic Pill as a director on 20 September 2021 (2 pages)
29 September 2021Appointment of Ms Sarah John as a director on 20 September 2021 (2 pages)
3 September 2021Full accounts made up to 28 February 2021 (27 pages)
7 July 2021Termination of appointment of Andrew George Haldane as a director on 30 June 2021 (1 page)
11 February 2021Full accounts made up to 29 February 2020 (26 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 August 2019Appointment of Ms Afua Serwah Kyei as a director on 2 August 2019 (2 pages)
1 August 2019Full accounts made up to 28 February 2019 (25 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 December 2018Termination of appointment of Rommel Pereira as a director on 17 December 2018 (1 page)
18 September 2018Full accounts made up to 28 February 2018 (24 pages)
27 June 2018Appointment of Rommel Pereira as a director on 18 April 2018 (3 pages)
27 June 2018Appointment of Victoria Mary Florence Cleland as a director on 18 April 2018 (3 pages)
27 June 2018Appointment of Andrew Hauser as a director on 23 March 2018 (3 pages)
29 May 2018Termination of appointment of Christopher Keith Salmon as a director on 26 April 2018 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 October 2017Full accounts made up to 28 February 2017 (22 pages)
10 October 2017Full accounts made up to 28 February 2017 (22 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 August 2016Full accounts made up to 29 February 2016 (16 pages)
31 August 2016Full accounts made up to 29 February 2016 (16 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
10 August 2015Full accounts made up to 28 February 2015 (14 pages)
10 August 2015Full accounts made up to 28 February 2015 (14 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
2 January 2015Aud res sect 519 (1 page)
2 January 2015Aud res sect 519 (1 page)
23 December 2014Auditor's resignation (1 page)
23 December 2014Auditor's resignation (1 page)
28 July 2014Full accounts made up to 28 February 2014 (14 pages)
28 July 2014Full accounts made up to 28 February 2014 (14 pages)
16 June 2014Appointment of Christopher Keith Salmon as a director (3 pages)
16 June 2014Appointment of Andrew George Haldane as a director (3 pages)
16 June 2014Appointment of Andrew George Haldane as a director (3 pages)
16 June 2014Appointment of Christopher Keith Salmon as a director (3 pages)
11 June 2014Termination of appointment of Spencer Dale as a director on 1 June 2014 (2 pages)
11 June 2014Termination of appointment of Paul Gregory Fisher as a director on 1 June 2014 (2 pages)
11 June 2014Termination of appointment of Paul Gregory Fisher as a director on 1 June 2014 (2 pages)
11 June 2014Termination of appointment of Spencer Dale as a director on 1 June 2014 (2 pages)
11 June 2014Termination of appointment of Paul Gregory Fisher as a director on 1 June 2014 (2 pages)
11 June 2014Termination of appointment of Spencer Dale as a director on 1 June 2014 (2 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
24 July 2013Full accounts made up to 28 February 2013 (14 pages)
24 July 2013Full accounts made up to 28 February 2013 (14 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 August 2012Full accounts made up to 29 February 2012 (14 pages)
15 August 2012Full accounts made up to 29 February 2012 (14 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 August 2011Full accounts made up to 28 February 2011 (15 pages)
3 August 2011Full accounts made up to 28 February 2011 (15 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 August 2010Full accounts made up to 28 February 2010 (15 pages)
3 August 2010Full accounts made up to 28 February 2010 (15 pages)
12 February 2010Director's details changed for Paul Gregory Fisher on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Paul Gregory Fisher on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Spencer Dale on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Spencer Dale on 12 February 2010 (2 pages)
10 March 2009Director appointed paul gregory fisher (2 pages)
10 March 2009Director appointed paul gregory fisher (2 pages)
10 March 2009Appointment terminated director paul michael william tucker (1 page)
10 March 2009Appointment terminated director paul michael william tucker (1 page)
19 February 2009Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page)
19 February 2009Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page)
10 February 2009Resolutions
  • RES13 ‐ Appoint auditors sect 485 30/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 February 2009Memorandum and Articles of Association (5 pages)
10 February 2009Resolutions
  • RES13 ‐ Appoint auditors sect 485 30/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 February 2009Memorandum and Articles of Association (5 pages)
30 January 2009Incorporation (19 pages)
30 January 2009Incorporation (19 pages)