Company NameBannerchoice Finance Ltd
DirectorsSimon Butros Bichara and Timothy Pierre Bichara
Company StatusActive
Company Number11808167
CategoryPrivate Limited Company
Incorporation Date5 February 2019(5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Simon Butros Bichara
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr Timothy Pierre Bichara
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(same day as company formation)
RoleTechnology Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 St Agnes Close
London
E9 7HS

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

23 March 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
9 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
27 October 2022Change of details for Mr Pierrot Michael Bichara as a person with significant control on 26 September 2022 (2 pages)
27 October 2022Cessation of Jean Beryl Bichara as a person with significant control on 26 September 2022 (1 page)
11 March 2022Change of details for Mr Pierrot Michael Bichara as a person with significant control on 10 March 2022 (2 pages)
11 March 2022Change of details for Mrs Jean Beryl Bichara as a person with significant control on 10 March 2022 (2 pages)
10 March 2022Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page)
23 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 October 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
1 July 2020Director's details changed for Mr Simon Butros Bichara on 29 June 2020 (2 pages)
10 March 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
25 February 2020Statement of capital following an allotment of shares on 21 March 2019
  • GBP 1,720,002
(3 pages)
1 March 2019Change of details for Beryl Jean Bichara as a person with significant control on 1 March 2019 (2 pages)
1 March 2019Change of details for Pierre Michael Bichara as a person with significant control on 28 February 2019 (2 pages)
5 February 2019Incorporation
Statement of capital on 2019-02-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)