Company NameBanque Heritage Sa Ltd
Company StatusDissolved
Company Number08159941
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 8 months ago)
Dissolution Date21 December 2021 (2 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameBrian Cross
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed02 August 2016(4 years after company formation)
Appointment Duration5 years, 4 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameValeriy Fridman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityUkrainian
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleMerchant
Country of ResidenceUkraine
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameMr GyÖRgy Varga
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityHungarian
StatusResigned
Appointed11 June 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2016)
RoleEconomist
Country of ResidenceCzech Republic
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Valeriy Fridman
100.00%
Ordinary

Accounts

Latest Accounts30 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 July 2020Accounts for a dormant company made up to 30 July 2020 (2 pages)
15 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 29 July 2019 (2 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
6 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
(3 pages)
1 December 2017Company name changed banque julius baer & co. LTD\certificate issued on 01/12/17
  • CONDIR ‐ Change of company name direction on 1511913600000
(3 pages)
1 December 2017Company name changed banque julius baer & co. LTD\certificate issued on 01/12/17
  • CONDIR ‐ Change of company name direction on 1511913600000
(3 pages)
25 July 2017Accounts for a dormant company made up to 25 July 2017 (2 pages)
25 July 2017Accounts for a dormant company made up to 25 July 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (6 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (6 pages)
24 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-23
(3 pages)
24 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-23
(3 pages)
22 February 2017Appointment of Brian Cross as a director on 2 August 2016 (2 pages)
22 February 2017Termination of appointment of György Varga as a director on 12 August 2016 (1 page)
22 February 2017Termination of appointment of György Varga as a director on 12 August 2016 (1 page)
22 February 2017Appointment of Brian Cross as a director on 2 August 2016 (2 pages)
28 July 2016Accounts for a dormant company made up to 28 July 2016 (2 pages)
28 July 2016Accounts for a dormant company made up to 28 July 2016 (2 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 September 2015Termination of appointment of Valeriy Fridman as a director on 11 June 2015 (1 page)
17 September 2015Appointment of Mr. György Varga as a director on 11 June 2015 (2 pages)
17 September 2015Appointment of Mr. György Varga as a director on 11 June 2015 (2 pages)
17 September 2015Termination of appointment of Valeriy Fridman as a director on 11 June 2015 (1 page)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
16 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
4 September 2013Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 4 September 2013 (1 page)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)