Company NameUK Municipal Bonds Agency Plc
Company StatusActive
Company Number09069106
CategoryPublic Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)
Previous NamesLocal Capital Finance Company Limited and UK Municipal Bonds Agency Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameSir Merrick Richard Cockell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(9 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameDr Derrick Bancroft Anderson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameCllr Stephen Geoffrey Houghton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMr Adrian John Bell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMr Brian David Roberts
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(2 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Smith Square
London
SW1P 3HZ
Secretary NameVitaly Voytenko
StatusCurrent
Appointed01 January 2019(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMs Sarah Pickup
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleDeputy Chief Executive Lga
Country of ResidenceEngland
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMr Andrew James Proctor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed07 February 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Michael Frederick Lockwood
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCeo Of Harrow Council
Country of ResidenceUnited Kingdom
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMrs Melanie Elizabeth McLaren
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMridul Tansley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 2014(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2015)
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed05 November 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2019)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH

Location

Registered Address18 Smith Square
London
SW1P 3HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

3 July 2023Termination of appointment of Andrew James Proctor as a director on 20 June 2023 (1 page)
9 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
6 June 2023Full accounts made up to 30 November 2022 (25 pages)
24 June 2022Confirmation statement made on 3 June 2022 with updates (8 pages)
16 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2022Full accounts made up to 30 November 2021 (26 pages)
27 April 2022Director's details changed for Mr Adrian John Bell on 23 April 2022 (2 pages)
16 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
11 June 2021Full accounts made up to 30 November 2020 (26 pages)
11 June 2020Full accounts made up to 30 November 2019 (23 pages)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
14 February 2020Appointment of Mr Andrew James Proctor as a director on 7 February 2020 (2 pages)
20 January 2020Appointment of Ms Sarah Pickup as a director on 10 January 2020 (2 pages)
20 December 2019Termination of appointment of Michael Frederick Lockwood as a director on 19 December 2019 (1 page)
6 November 2019Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to 18 Smith Square London SW1P 3HZ on 6 November 2019 (1 page)
24 June 2019Full accounts made up to 30 November 2018 (24 pages)
5 June 2019Confirmation statement made on 3 June 2019 with updates (9 pages)
17 May 2019Termination of appointment of Mridul Tansley as a director on 14 May 2019 (1 page)
20 March 2019Appointment of Vitaly Voytenko as a secretary on 1 January 2019 (2 pages)
20 March 2019Termination of appointment of Cargil Management Services Limited as a secretary on 1 January 2019 (1 page)
11 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
30 May 2018Termination of appointment of Melanie Elizabeth Mclaren as a director on 23 May 2018 (1 page)
8 May 2018Full accounts made up to 30 November 2017 (26 pages)
17 December 2017Registered office address changed from 5-8 the Sanctuary London SW1P 3JS to 27-28 Eastcastle Street London W1W 8DH on 17 December 2017 (1 page)
17 December 2017Registered office address changed from 5-8 the Sanctuary London SW1P 3JS to 27-28 Eastcastle Street London W1W 8DH on 17 December 2017 (1 page)
19 September 2017Director's details changed for Mridul Tansley on 15 September 2017 (2 pages)
19 September 2017Director's details changed for Mridul Tansley on 15 September 2017 (2 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
1 June 2017Full accounts made up to 30 November 2016 (25 pages)
1 June 2017Full accounts made up to 30 November 2016 (25 pages)
23 March 2017Appointment of Mr Brian David Roberts as a director on 21 March 2017 (2 pages)
23 March 2017Appointment of Mr Brian David Roberts as a director on 21 March 2017 (2 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 73,850
(10 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 73,850
(10 pages)
23 May 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 5 November 2015 (1 page)
23 May 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 5 November 2015 (1 page)
9 May 2016Full accounts made up to 30 November 2015 (26 pages)
9 May 2016Full accounts made up to 30 November 2015 (26 pages)
14 November 2015Appointment of Mr Adrian John Bell as a director on 12 October 2015 (3 pages)
14 November 2015Appointment of Derrick Bancroft Anderson as a director on 12 October 2015 (3 pages)
14 November 2015Appointment of Sir Stephen Geoffrey Houghton as a director on 12 October 2015 (3 pages)
14 November 2015Appointment of Mr Adrian John Bell as a director on 12 October 2015 (3 pages)
14 November 2015Appointment of Sir Stephen Geoffrey Houghton as a director on 12 October 2015 (3 pages)
14 November 2015Appointment of Mrs Melanie Elizabeth Mclaren as a director on 12 October 2015 (3 pages)
14 November 2015Appointment of Mridul Tansley as a director on 12 October 2015 (3 pages)
14 November 2015Appointment of Mridul Tansley as a director on 12 October 2015 (3 pages)
14 November 2015Appointment of Derrick Bancroft Anderson as a director on 12 October 2015 (3 pages)
14 November 2015Appointment of Mrs Melanie Elizabeth Mclaren as a director on 12 October 2015 (3 pages)
5 November 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 November 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 November 2015Company name changed local capital finance company LIMITED\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-09-11
(1 page)
5 November 2015Change of name notice (2 pages)
5 November 2015Company name changed local capital finance company LIMITED\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-09-11
(1 page)
5 November 2015Change of name notice (2 pages)
5 November 2015Auditor's report (2 pages)
5 November 2015Re-registration of Memorandum and Articles (47 pages)
5 November 2015Auditor's statement (2 pages)
5 November 2015Re-registration from a private company to a public company including appointment of secretary(s)
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT7 ‐ Certificate of change of name and re-registration from Private to Public Limited Company
(6 pages)
5 November 2015Re-registration from a private company to a public company including appointment of secretary(s) (6 pages)
5 November 2015Balance Sheet (1 page)
14 September 2015Statement of capital on 14 September 2015
  • GBP 73,850.00
(4 pages)
14 September 2015Statement by Directors (1 page)
14 September 2015Statement of capital on 14 September 2015
  • GBP 73,850.00
(4 pages)
14 September 2015Solvency Statement dated 11/09/15 (1 page)
14 September 2015Solvency Statement dated 11/09/15 (1 page)
14 September 2015Statement by Directors (1 page)
14 September 2015Resolutions
  • RES13 ‐ The share premium account be reduced 11/09/2015
(1 page)
4 September 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 73,850
(4 pages)
4 September 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 73,850
(4 pages)
4 September 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 73,850
(4 pages)
21 August 2015Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
21 August 2015Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
3 July 2015Director's details changed for Mr Michael Frederick Lockwood on 3 June 2014 (2 pages)
3 July 2015Annual return made up to 3 June 2015 with a full list of shareholders (8 pages)
3 July 2015Director's details changed for Mr Michael Frederick Lockwood on 3 June 2014 (2 pages)
3 July 2015Annual return made up to 3 June 2015 with a full list of shareholders (8 pages)
3 July 2015Director's details changed for Mr Michael Frederick Lockwood on 3 June 2014 (2 pages)
3 July 2015Annual return made up to 3 June 2015 with a full list of shareholders (8 pages)
25 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 62,300.00
(4 pages)
25 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 62,300.00
(4 pages)
9 June 2015Registered office address changed from Local Government House Smith Square London SW1P 3HZ United Kingdom to 5-8 the Sanctuary London SW1P 3JS on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Local Government House Smith Square London SW1P 3HZ United Kingdom to 5-8 the Sanctuary London SW1P 3JS on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Local Government House Smith Square London SW1P 3HZ United Kingdom to 5-8 the Sanctuary London SW1P 3JS on 9 June 2015 (1 page)
8 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 40,200.00
(4 pages)
8 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 40,200.00
(4 pages)
21 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 33,200.00
(4 pages)
21 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 33,200.00
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 2 October 2014
  • GBP 13,720.00
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 2 October 2014
  • GBP 13,720.00
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 2 October 2014
  • GBP 13,720.00
(4 pages)
5 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 26,800.00
(4 pages)
5 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 26,800.00
(4 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Bonus shares 26/02/2015
(52 pages)
23 April 2015Resolutions
  • RES13 ‐ Bonus shares 26/02/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
15 April 2015Appointment of Sir Merrick Cockwell as a director on 24 March 2015 (3 pages)
15 April 2015Appointment of Sir Merrick Cockwell as a director on 24 March 2015 (3 pages)
2 December 2014Second filing of SH01 previously delivered to Companies House (6 pages)
2 December 2014Second filing of SH01 previously delivered to Companies House (6 pages)
1 December 2014Appointment of Michael Frederick Lockwood as a director (3 pages)
1 December 2014Appointment of Michael Frederick Lockwood as a director (3 pages)
26 November 2014Change of share class name or designation (2 pages)
26 November 2014Sub-division of shares on 2 October 2014 (5 pages)
26 November 2014Sub-division of shares on 2 October 2014 (5 pages)
26 November 2014Change of share class name or designation (2 pages)
26 November 2014Sub-division of shares on 2 October 2014 (5 pages)
11 November 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 5,000.00
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 26,300.00
  • ANNOTATION Clarification a second filed SH01 was registered on 2ND December 2014
(5 pages)
11 November 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 5,000.00
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 5,000.00
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 26,300.00
  • ANNOTATION Clarification a second filed SH01 was registered on 2ND December 2014
(5 pages)
11 November 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 26,300.00
  • ANNOTATION Clarification a second filed SH01 was registered on 2ND December 2014
(5 pages)
6 November 2014Appointment of Norose Company Secretarial Services Limited as a secretary on 6 October 2014 (2 pages)
6 November 2014Appointment of Norose Company Secretarial Services Limited as a secretary on 6 October 2014 (2 pages)
6 November 2014Appointment of Norose Company Secretarial Services Limited as a secretary on 6 October 2014 (2 pages)
23 June 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
23 June 2014Appointment of Mr Michael Froderick Lockwood as a director (3 pages)
23 June 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
23 June 2014Appointment of Mr Michael Froderick Lockwood as a director (3 pages)
23 June 2014Termination of appointment of Clive Weston as a director (2 pages)
23 June 2014Termination of appointment of Clive Weston as a director (2 pages)
9 June 2014Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 9 June 2014 (1 page)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)