Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANCOSTA (UK) LTD
Company Information for

BANCOSTA (UK) LTD

241 SOUTHWARK BRIDGE ROAD, LONDON, SE1 6FP,
Company Registration Number
04152415
Private Limited Company
Active

Company Overview

About Bancosta (uk) Ltd
BANCOSTA (UK) LTD was founded on 2001-02-01 and has its registered office in London. The organisation's status is listed as "Active". Bancosta (uk) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BANCOSTA (UK) LTD
 
Legal Registered Office
241 SOUTHWARK BRIDGE ROAD
LONDON
SE1 6FP
Other companies in EC3V
 
Filing Information
Company Number 04152415
Company ID Number 04152415
Date formed 2001-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB777656566  
Last Datalog update: 2024-03-06 14:26:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANCOSTA (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BANCOSTA (UK) LTD

Current Directors
Officer Role Date Appointed
VALENTINE BROWNE
Company Secretary 2015-03-01
VALENTINE BROWNE
Director 2015-03-01
VITTORIO GIANI
Director 2001-02-01
ANDREW LEES
Director 2015-03-01
GIUSEPPE SCARRONE
Director 2001-02-01
CHRISTOPHER THORNTON
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
VITTORIO GIANI
Company Secretary 2002-03-01 2015-03-01
JAMES PETER DE ALBUQUERQUE
Company Secretary 2001-02-01 2002-02-28
ANDREW PHILLIP BURGESS
Director 2001-02-01 2002-02-28
JAMES PETER DE ALBUQUERQUE
Director 2001-02-01 2002-02-28
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-02-01 2001-02-01
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-02-01 2001-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALENTINE BROWNE A1 PERSONAL ADVISOR LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2016-02-23
VALENTINE BROWNE BUCHAN MARITIME LIMITED Director 2008-12-31 CURRENT 2002-02-15 Dissolved 2014-08-12
VALENTINE BROWNE RONA MARITIME LIMITED Director 2008-12-31 CURRENT 2002-02-15 Dissolved 2014-08-12
VALENTINE BROWNE FOULA MARITIME LIMITED Director 2008-12-31 CURRENT 2002-02-15 Dissolved 2014-08-12
VALENTINE BROWNE GLOBAL SHIPMANAGEMENT LIMITED Director 2007-05-11 CURRENT 2007-05-11 Dissolved 2016-05-17
VALENTINE BROWNE NEW MOON INVESTMENTS LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
VALENTINE BROWNE AUGUSTEA ANCHOR MARINE TRANSPORTATION LIMITED Director 2004-05-07 CURRENT 1997-12-05 Dissolved 2014-01-28
VALENTINE BROWNE ASARINA SHIPPING UK LIMITED Director 2002-09-30 CURRENT 2002-09-30 Dissolved 2016-02-02
VALENTINE BROWNE BLENHEIM SHIPPING UK LIMITED Director 2002-09-30 CURRENT 2002-09-30 Liquidation
VALENTINE BROWNE CA.FI.MA. (UK) LIMITED Director 2002-09-30 CURRENT 2002-09-30 Liquidation
VALENTINE BROWNE DOF (UK) LIMITED Director 1999-12-20 CURRENT 1999-09-15 Active
VALENTINE BROWNE CERMAR MARITIME ENTERPRISES (U.K.) LIMITED Director 1991-04-03 CURRENT 1981-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-06CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-02-06REGISTERED OFFICE CHANGED ON 06/02/23 FROM 251 Southwark Bridge Road London SE1 6FP United Kingdom
2023-02-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORENZO BANCHERO
2023-02-06CESSATION OF BANCHERO COSTA & C S.P.A. AS A PERSON OF SIGNIFICANT CONTROL
2023-02-06SECRETARY'S DETAILS CHNAGED FOR MR VALENTINE BROWNE on 2023-02-06
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE SCARRONE
2022-02-16CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-01-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-20SH0112/05/21 STATEMENT OF CAPITAL GBP 755000
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-02-23CH01Director's details changed for Giuseppe Scarrone on 2021-01-30
2020-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MR VALENTINE BROWNE on 2020-08-28
2020-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/20 FROM 83 Great Suffolk Street London SE1 0BU United Kingdom
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THORNTON
2019-03-11PSC05Change of details for Banchero Costa & C S.P.A. as a person with significant control on 2019-01-01
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-03-06PSC05Change of details for Banchero Costa & C S.P.A. as a person with significant control on 2019-01-01
2019-02-08AD02Register inspection address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD to Athenia House 10 -14 Andover Road Winchester Hampshire SO23 7BS
2019-01-11SH0119/12/18 STATEMENT OF CAPITAL GBP 205000
2019-01-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR VALENTINE BROWNE on 2015-03-01
2018-01-31CH03SECRETARY'S DETAILS CHNAGED FOR MR VALENTINE BROWN on 2015-03-01
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-31AP03Appointment of Mr Valentine Brown as company secretary on 2015-03-01
2018-01-31TM02Termination of appointment of Vittorio Giani on 2015-03-01
2017-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/17 FROM 78 Cornhill London EC3V 9QQ
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 5000
2016-02-12AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-08AP01DIRECTOR APPOINTED MR CHRISTOPHER THORNTON
2015-06-08AP01DIRECTOR APPOINTED MR ANDREW LEES
2015-06-08AP01DIRECTOR APPOINTED MR VALENTINE BROWNE
2015-06-03MEM/ARTSARTICLES OF ASSOCIATION
2015-06-03RES01ADOPT ARTICLES 03/06/15
2015-06-03RES03EXEMPTION FROM APPOINTING AUDITORS
2015-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-09AR0131/01/15 FULL LIST
2014-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 1-6 LOMBARD STREET LONDON EC3V 9AA
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-14AR0131/01/14 FULL LIST
2013-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-31AR0131/01/13 FULL LIST
2012-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-31AR0131/01/12 FULL LIST
2011-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-03AR0131/01/11 FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VITTORIO GIANI / 28/01/2011
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE SCARRONE / 28/01/2011
2011-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / VITTORIO GIANI / 28/01/2011
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-11AR0131/01/10 FULL LIST
2010-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-02-11AD02SAIL ADDRESS CREATED
2009-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-07363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-22363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-10-09363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 28 IVES STREET 1ST FLOOR LONDON SW3 2ND
2005-02-28363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-16363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-10287REGISTERED OFFICE CHANGED ON 10/04/03 FROM: IXWORTH HOUSE 37 IXWORTH PLACE LONDON SW3 3QH
2003-02-19363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-05-08363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2002-04-17287REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 12 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EF
2002-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-18288aNEW SECRETARY APPOINTED
2002-03-18288bDIRECTOR RESIGNED
2002-03-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-14123£ NC 1000/5000 30/10/01
2002-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-14RES04NC INC ALREADY ADJUSTED 30/10/01
2002-02-1488(2)RAD 30/10/01--------- £ SI 4999@1=4999 £ IC 1/5000
2001-11-08225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2001-02-09288aNEW DIRECTOR APPOINTED
2001-02-09288aNEW DIRECTOR APPOINTED
2001-02-09288bDIRECTOR RESIGNED
2001-02-09288bSECRETARY RESIGNED
2001-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-09288aNEW DIRECTOR APPOINTED
2001-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation




Licences & Regulatory approval
We could not find any licences issued to BANCOSTA (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BANCOSTA (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BANCOSTA (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.339
MortgagesNumMortOutstanding0.577
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.769

This shows the max and average number of mortgages for companies with the same SIC code of 52220 - Service activities incidental to water transportation

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANCOSTA (UK) LTD

Intangible Assets
Patents
We have not found any records of BANCOSTA (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BANCOSTA (UK) LTD
Trademarks
We have not found any records of BANCOSTA (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANCOSTA (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52220 - Service activities incidental to water transportation) as BANCOSTA (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BANCOSTA (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANCOSTA (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANCOSTA (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.