Company NameBanque Ltd
DirectorJennifer Catherine Rene
Company StatusActive
Company Number07944456
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)
Previous NameOptimex Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70221Financial management

Directors

Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressWorld Trade Centre Tower 42
25 Old Broad Street Suite 48
London
London City
EC2N 1HQ
Director NameCapital Management Group Limited (Corporation)
StatusResigned
Appointed10 February 2012(same day as company formation)
Correspondence AddressWorld Trade Centre Tower 42
25 Old Broad Street Suite 48
London
London City
EC2N 1HQ
Secretary NameAlpha Consulting Group Ltd (Corporation)
StatusResigned
Appointed10 February 2012(same day as company formation)
Correspondence AddressWorld Trade Centre Tower 42
25 Old Broad Street Suite 48
London
London City
EC2N 1HQ

Location

Registered AddressWorld Trade Centre Tower 42
25 Old Broad Street Suite 48
London
London City
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

3 February 2024Confirmation statement made on 2 February 2024 with updates (3 pages)
3 February 2024Accounts for a dormant company made up to 31 January 2024 (2 pages)
12 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
12 February 2023Confirmation statement made on 2 February 2023 with updates (3 pages)
3 February 2022Compulsory strike-off action has been discontinued (1 page)
2 February 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
2 February 2022Accounts for a dormant company made up to 28 February 2021 (2 pages)
2 February 2022Confirmation statement made on 2 February 2022 with updates (3 pages)
2 February 2022Previous accounting period shortened from 28 February 2022 to 31 January 2022 (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
11 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
18 May 2020Micro company accounts made up to 29 February 2020 (2 pages)
31 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 50,000,000
(3 pages)
6 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-05
(3 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
4 April 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
4 April 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
15 February 2016Termination of appointment of Capital Management Group Limited as a director on 9 February 2016 (1 page)
15 February 2016Termination of appointment of Capital Management Group Limited as a director on 9 February 2016 (1 page)
15 February 2016Termination of appointment of Alpha Consulting Group Ltd as a secretary on 9 February 2016 (1 page)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Termination of appointment of Alpha Consulting Group Ltd as a secretary on 9 February 2016 (1 page)
2 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
28 February 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 February 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)