London
EC2R 7HH
Director Name | Ms Sarah John |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Mr Hugh Roderic Pill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 20 September 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Ms Viktoria Saporta |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Greek,British |
Status | Current |
Appointed | 13 February 2024(15 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Mr Paul Tucker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Of England Threadneedle Street London EC2R 8AH |
Director Name | Mr Spencer Dale |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bank Of England Threadneedle Street London EC2R 8AH |
Director Name | Mr Paul Gregory Fisher |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bank Of England Threadneedle Street London EC2R 8AH |
Director Name | Mr Christopher Keith Salmon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Andrew George Haldane |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Mr Andrew Hauser |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Rommel Pereira |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(9 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Ms Victoria Mary Florence Cleland |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Website | www.ons.gov.uk |
---|
Registered Address | 8 Lothbury London EC2R 7HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Governor & Company Of The Bank Of England 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,000,000 |
Cash | £1,185,000,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
14 February 2024 | Appointment of Ms Viktoria Saporta as a director on 13 February 2024 (2 pages) |
---|---|
14 February 2024 | Termination of appointment of Andrew Hauser as a director on 9 February 2024 (1 page) |
17 January 2024 | Director's details changed for Mr Hugh Roderic Pill on 1 October 2023 (2 pages) |
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
26 September 2023 | Full accounts made up to 28 February 2023 (43 pages) |
3 April 2023 | Director's details changed for Mr Huw Roderic Pill on 1 April 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
6 January 2023 | Director's details changed for Mr Hugh Roderic Pill on 6 January 2023 (2 pages) |
17 August 2022 | Full accounts made up to 28 February 2022 (41 pages) |
22 February 2022 | Director's details changed for Mr Hugh Roderic Pill on 21 February 2022 (2 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 September 2021 | Termination of appointment of Victoria Mary Florence Cleland as a director on 23 September 2021 (1 page) |
29 September 2021 | Appointment of Mr Hugh Roderic Pill as a director on 20 September 2021 (2 pages) |
29 September 2021 | Appointment of Ms Sarah John as a director on 20 September 2021 (2 pages) |
3 September 2021 | Full accounts made up to 28 February 2021 (27 pages) |
7 July 2021 | Termination of appointment of Andrew George Haldane as a director on 30 June 2021 (1 page) |
11 February 2021 | Full accounts made up to 29 February 2020 (26 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 August 2019 | Appointment of Ms Afua Serwah Kyei as a director on 2 August 2019 (2 pages) |
1 August 2019 | Full accounts made up to 28 February 2019 (25 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Rommel Pereira as a director on 17 December 2018 (1 page) |
18 September 2018 | Full accounts made up to 28 February 2018 (24 pages) |
27 June 2018 | Appointment of Rommel Pereira as a director on 18 April 2018 (3 pages) |
27 June 2018 | Appointment of Victoria Mary Florence Cleland as a director on 18 April 2018 (3 pages) |
27 June 2018 | Appointment of Andrew Hauser as a director on 23 March 2018 (3 pages) |
29 May 2018 | Termination of appointment of Christopher Keith Salmon as a director on 26 April 2018 (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 October 2017 | Full accounts made up to 28 February 2017 (22 pages) |
10 October 2017 | Full accounts made up to 28 February 2017 (22 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 August 2016 | Full accounts made up to 29 February 2016 (16 pages) |
31 August 2016 | Full accounts made up to 29 February 2016 (16 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
10 August 2015 | Full accounts made up to 28 February 2015 (14 pages) |
10 August 2015 | Full accounts made up to 28 February 2015 (14 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
2 January 2015 | Aud res sect 519 (1 page) |
2 January 2015 | Aud res sect 519 (1 page) |
23 December 2014 | Auditor's resignation (1 page) |
23 December 2014 | Auditor's resignation (1 page) |
28 July 2014 | Full accounts made up to 28 February 2014 (14 pages) |
28 July 2014 | Full accounts made up to 28 February 2014 (14 pages) |
16 June 2014 | Appointment of Christopher Keith Salmon as a director (3 pages) |
16 June 2014 | Appointment of Andrew George Haldane as a director (3 pages) |
16 June 2014 | Appointment of Andrew George Haldane as a director (3 pages) |
16 June 2014 | Appointment of Christopher Keith Salmon as a director (3 pages) |
11 June 2014 | Termination of appointment of Spencer Dale as a director on 1 June 2014 (2 pages) |
11 June 2014 | Termination of appointment of Paul Gregory Fisher as a director on 1 June 2014 (2 pages) |
11 June 2014 | Termination of appointment of Paul Gregory Fisher as a director on 1 June 2014 (2 pages) |
11 June 2014 | Termination of appointment of Spencer Dale as a director on 1 June 2014 (2 pages) |
11 June 2014 | Termination of appointment of Paul Gregory Fisher as a director on 1 June 2014 (2 pages) |
11 June 2014 | Termination of appointment of Spencer Dale as a director on 1 June 2014 (2 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
24 July 2013 | Full accounts made up to 28 February 2013 (14 pages) |
24 July 2013 | Full accounts made up to 28 February 2013 (14 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Full accounts made up to 29 February 2012 (14 pages) |
15 August 2012 | Full accounts made up to 29 February 2012 (14 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Full accounts made up to 28 February 2011 (15 pages) |
3 August 2011 | Full accounts made up to 28 February 2011 (15 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Full accounts made up to 28 February 2010 (15 pages) |
3 August 2010 | Full accounts made up to 28 February 2010 (15 pages) |
12 February 2010 | Director's details changed for Paul Gregory Fisher on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Paul Gregory Fisher on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Spencer Dale on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Spencer Dale on 12 February 2010 (2 pages) |
10 March 2009 | Director appointed paul gregory fisher (2 pages) |
10 March 2009 | Director appointed paul gregory fisher (2 pages) |
10 March 2009 | Appointment terminated director paul michael william tucker (1 page) |
10 March 2009 | Appointment terminated director paul michael william tucker (1 page) |
19 February 2009 | Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page) |
19 February 2009 | Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page) |
10 February 2009 | Resolutions
|
10 February 2009 | Memorandum and Articles of Association (5 pages) |
10 February 2009 | Resolutions
|
10 February 2009 | Memorandum and Articles of Association (5 pages) |
30 January 2009 | Incorporation (19 pages) |
30 January 2009 | Incorporation (19 pages) |