Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINANCIAL SERVICES CULTURE BOARD
Company Information for

FINANCIAL SERVICES CULTURE BOARD

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
09278255
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Financial Services Culture Board
FINANCIAL SERVICES CULTURE BOARD was founded on 2014-10-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Financial Services Culture Board is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FINANCIAL SERVICES CULTURE BOARD
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in EC4A
 
Previous Names
BANKING STANDARDS BOARD28/04/2021
BANKING STANDARDS REVIEW COUNCIL31/03/2015
Filing Information
Company Number 09278255
Company ID Number 09278255
Date formed 2014-10-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:27:48
Primary Source:Companies House
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 FINANCIAL SERVICES CULTURE BOARD

Current Directors
Officer Role Date Appointed
FROSTROW CAPITAL LLP
Company Secretary 2015-03-31
BRENDAN PAUL BARBER
Director 2015-05-01
JAMES DAVID KEMPSTER BARDRICK
Director 2015-05-01
COLETTE BOWE
Director 2014-11-03
ALISON MARY COTTRELL
Director 2015-04-27
GILLIAN GUY
Director 2015-05-01
MIKAEL RESEN IMAN-SORENSEN
Director 2018-01-01
PAUL GAVIN JOHNSON
Director 2015-05-01
LORETTA CAROLINE ROSE MINGHELLA
Director 2018-06-01
SAKER ANWAR NUSSEIBEH
Director 2015-07-15
JANET EDNA POPE
Director 2017-12-01
SUSAN ILENE RICE
Director 2015-05-01
ALISON JANE ROBB
Director 2015-05-01
DAVID ANDREW URQUHART
Director 2015-05-01
ALAN GEOFFREY WILSON
Director 2018-04-01
CLARE ELEANOR WOODMAN
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ONORA SYLVIA O'NEILL
Director 2015-05-01 2018-03-31
ANTONIO PEDRO DOS SANTOS SIMOES
Director 2015-05-01 2017-07-13
CRAIG FRANCIS DONALDSON
Director 2015-05-01 2017-05-10
JOHN FRANCIS MCFALL
Director 2015-04-01 2016-01-31
RICHARD PETER LAMBERT
Director 2014-10-23 2015-11-01
SUSAN CAROL FADIL
Director 2014-10-23 2015-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN PAUL BARBER OPENREACH LIMITED Director 2017-12-15 CURRENT 2017-03-24 Active
JAMES DAVID KEMPSTER BARDRICK UK FINANCE LIMITED Director 2016-08-18 CURRENT 2016-06-24 Active
MIKAEL RESEN IMAN-SORENSEN HANDELSBANKEN PLC Director 2018-04-11 CURRENT 2018-04-11 Active
MIKAEL RESEN IMAN-SORENSEN SWEDISH CHAMBER OF COMMERCE FOR THE UNITED KINGDOM Director 2017-06-08 CURRENT 1907-02-11 Active
LORETTA CAROLINE ROSE MINGHELLA CHURCH OF ENGLAND CENTRAL SERVICES Director 2018-01-24 CURRENT 2013-11-15 Active
LORETTA CAROLINE ROSE MINGHELLA ST GEORGE'S HOUSE TRUST (WINDSOR CASTLE) Director 2014-05-13 CURRENT 1998-07-14 Active
SAKER ANWAR NUSSEIBEH TRACKER GROUP LIMITED Director 2017-10-18 CURRENT 2014-02-21 Active
SAKER ANWAR NUSSEIBEH HERMES INVESTMENT MANAGEMENT LTD Director 2014-04-09 CURRENT 1990-02-01 Active
SAKER ANWAR NUSSEIBEH HERMES BPK LIMITED Director 2013-11-28 CURRENT 2013-05-22 Dissolved 2018-06-19
SAKER ANWAR NUSSEIBEH HERMES ALTERNATIVE INVESTMENT MANAGEMENT LIMITED Director 2013-07-30 CURRENT 1995-01-06 Active
SAKER ANWAR NUSSEIBEH HERMES EQUITY OWNERSHIP SERVICES LIMITED Director 2009-12-31 CURRENT 2004-06-30 Active
SAKER ANWAR NUSSEIBEH HERMES EUROPEAN EQUITIES LIMITED Director 2009-12-29 CURRENT 2008-06-26 Active - Proposal to Strike off
SAKER ANWAR NUSSEIBEH HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED Director 2009-11-04 CURRENT 1990-02-01 Active
SAKER ANWAR NUSSEIBEH HERMES FOCUS ASSET MANAGEMENT EUROPE LIMITED Director 2009-06-19 CURRENT 2001-02-01 Dissolved 2014-11-18
SAKER ANWAR NUSSEIBEH FEDERATED HERMES LIMITED Director 2009-06-03 CURRENT 1982-09-03 Active
JANET EDNA POPE CAF NOMINEES LIMITED Director 2017-09-04 CURRENT 1975-08-08 Active
JANET EDNA POPE CAF BANK LIMITED Director 2017-03-27 CURRENT 1984-08-02 Active
SUSAN ILENE RICE C. HOARE & CO. Director 2018-01-08 CURRENT 1929-07-05 Active
SUSAN ILENE RICE SCOTTISH WATER BUSINESS STREAM LIMITED Director 2015-06-01 CURRENT 2005-12-29 Active
SUSAN ILENE RICE SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED Director 2015-06-01 CURRENT 2007-10-18 Active
SUSAN ILENE RICE SCOTTISH WATER HORIZONS HOLDINGS LIMITED Director 2015-06-01 CURRENT 2007-11-29 Active
SUSAN ILENE RICE J SAINSBURY PLC Director 2013-06-01 CURRENT 1922-11-10 Active
ALISON JANE ROBB NATIONWIDE HEALTHCARE TRUSTEE LIMITED Director 2014-03-31 CURRENT 2006-04-04 Active
ALISON JANE ROBB DUNFERMLINE BS NOMINEES LIMITED Director 2010-07-21 CURRENT 1988-09-01 Active
ALISON JANE ROBB NBS FLEET SERVICES LIMITED Director 2010-06-30 CURRENT 1985-11-13 Active - Proposal to Strike off
DAVID ANDREW URQUHART CSR CITY LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
DAVID ANDREW URQUHART RIDLEY HALL, CAMBRIDGE Director 2014-04-25 CURRENT 2014-04-25 Active
DAVID ANDREW URQUHART BIRMINGHAM HIPPODROME THEATRE TRUST LIMITED Director 2009-05-20 CURRENT 1979-08-31 Active
DAVID ANDREW URQUHART BIRMINGHAM HIPPODROME LIMITED Director 2009-05-20 CURRENT 1981-02-13 Active
DAVID ANDREW URQUHART BIRMINGHAM DIOCESAN BOARD OF FINANCE (THE) Director 2006-11-17 CURRENT 1947-08-20 Active
ALAN GEOFFREY WILSON TURING INNOVATIONS LIMITED Director 2016-11-08 CURRENT 2016-02-19 Active
ALAN GEOFFREY WILSON PROSPECTIVE LABS LTD Director 2015-11-16 CURRENT 2015-11-16 Active
ALAN GEOFFREY WILSON THE MARYLEBONE EXCHANGE MANAGEMENT COMPANY LIMITED Director 2007-10-23 CURRENT 2005-12-19 Active
CLARE ELEANOR WOODMAN UK FINANCE LIMITED Director 2017-07-01 CURRENT 2016-06-24 Active
CLARE ELEANOR WOODMAN ASSOCIATION FOR FINANCIAL MARKETS IN EUROPE Director 2013-03-13 CURRENT 2009-08-20 Active
CLARE ELEANOR WOODMAN EUROCLEAR LIMITED Director 2011-03-10 CURRENT 1972-07-07 Active - Proposal to Strike off
CLARE ELEANOR WOODMAN EUROCLEAR SA/NV Director 2011-03-10 CURRENT 2005-01-01 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
2023-09-21Voluntary liquidation declaration of solvency
2023-08-02Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-02Appointment of a voluntary liquidator
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM St Magnus House 3 Lower Thames Street London EC3R 6HD England
2023-06-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31APPOINTMENT TERMINATED, DIRECTOR JANE MARGARET MORSE HANSON
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY WILSON
2022-05-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03APPOINTMENT TERMINATED, DIRECTOR GILLIAN GUY
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN GUY
2022-01-04APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD MICHAEL BEST
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD MICHAEL BEST
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MIKAEL DOWN
2021-11-03CH01Director's details changed for Mr Paul Gavin Johnson on 2020-08-01
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-11-02CH01Director's details changed for Gillian Guy on 2021-07-01
2021-10-04CH01Director's details changed for Ms Loretta Caroline Rose Minghella on 2021-09-21
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN GRANT
2021-04-28CERTNMCompany name changed banking standards board\certificate issued on 28/04/21
2021-04-28NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MIKAEL RESEN IMAN-SORENSEN
2020-12-08MEM/ARTSARTICLES OF ASSOCIATION
2020-12-08RES01ADOPT ARTICLES 08/12/20
2020-11-03CH01Director's details changed for Mr Mikael Down on 2020-11-02
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-11-02CH01Director's details changed for Sir Brendan Paul Barber on 2020-11-02
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16AP01DIRECTOR APPOINTED JANE MARGARET MORSE HANSON
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE ROBB
2020-07-02CH01Director's details changed for Mr Saker Anwar Nusseibeh on 2018-09-22
2020-04-09AP01DIRECTOR APPOINTED MR DAVID EDWARD MICHAEL BEST
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ELEANOR WOODMAN
2020-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ILENE RICE
2020-01-15PSC07CESSATION OF MARY COLETTE BOWE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-14CH01Director's details changed for Dame Susan Ilene Rice on 2020-01-01
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE BOWE
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID KEMPSTER BARDRICK
2019-07-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06AP04Appointment of Emw Secretaries Limited as company secretary on 2019-03-01
2019-03-06TM02Termination of appointment of Frostrow Capital Llp on 2019-03-01
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 2nd Floor 75 King William Street London EC4N 7BE England
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-10-02AP01DIRECTOR APPOINTED MR MIKAEL DOWN
2018-07-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08AP01DIRECTOR APPOINTED MS LORETTA CAROLINE ROSE MINGHELLA
2018-04-18AP01DIRECTOR APPOINTED SIR ALAN GEOFFREY WILSON
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ONORA SYLVIA O'NEILL
2018-01-09AP01DIRECTOR APPOINTED MR MIKAEL RESEN IMAN-SORENSEN
2017-12-13AP01DIRECTOR APPOINTED MS JANET EDNA POPE
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO PEDRO DOS SANTOS SIMOES
2017-06-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG FRANCIS DONALDSON
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM 3rd Floor 75 King William St London EC4N 7BE
2016-12-05CH01Director's details changed for Dame Mary Colette Bowe on 2016-10-11
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-24CH01Director's details changed for Mr Brendan Paul Barber on 2016-06-09
2016-07-12AAMDAmended account full exemption
2016-06-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS MCFALL
2015-11-10AR0123/10/15 ANNUAL RETURN FULL LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER LAMBERT
2015-10-15AA01Current accounting period extended from 31/10/15 TO 31/12/15
2015-09-15AP01DIRECTOR APPOINTED MR SAKER ANWAR NUSSEIBEH
2015-06-26AP01DIRECTOR APPOINTED BARONESS ONORA SYLVIA O'NEILL
2015-06-23AP01DIRECTOR APPOINTED GILLIAN GUY
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY SUSAN ILENE RICE / 17/06/2015
2015-06-18AP01DIRECTOR APPOINTED ANTONIO PEDRO DOS SANTOS SIMOES
2015-06-11AP01DIRECTOR APPOINTED ALISON MARY COTTRELL
2015-06-05AP01DIRECTOR APPOINTED MS. CLARE ELEANOR WOODMAN
2015-06-05AP01DIRECTOR APPOINTED RIGHT REVEREND DAVID ANDREW URQUHART
2015-06-05AP01DIRECTOR APPOINTED ALISON ROBB
2015-06-05AP01DIRECTOR APPOINTED LADY SUSAN ILENE RICE
2015-06-04AP01DIRECTOR APPOINTED MR PAUL GAVIN JOHNSON
2015-06-04AP01DIRECTOR APPOINTED JAMES DAVID KEMPSTER BARDRICK
2015-06-03AP01DIRECTOR APPOINTED MR CRAIG FRANCIS DONALDSON
2015-06-03AP01DIRECTOR APPOINTED SIR BRENDAN PAUL BARBER
2015-05-18AP04CORPORATE SECRETARY APPOINTED FROSTROW CAPITAL LLP
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME MARY COLETTE BOWE / 23/03/2015
2015-04-16AP01DIRECTOR APPOINTED LORD JOHN FRANCIS MCFALL
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD PETER LAMBERT / 23/03/2015
2015-04-15RES13COMPANY NAME CHNAGED 30/03/2015
2015-04-15RES01ADOPT ARTICLES 30/03/2015
2015-03-31NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2015-03-31MISCNE01 FILED
2015-03-31RES15CHANGE OF NAME 30/03/2015
2015-03-31CERTNMCOMPANY NAME CHANGED BANKING STANDARDS REVIEW COUNCIL CERTIFICATE ISSUED ON 31/03/15
2015-03-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FADIL
2014-11-18AP01DIRECTOR APPOINTED DAME MARY COLETTE BOWE
2014-10-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to FINANCIAL SERVICES CULTURE BOARD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-07-24
Appointment of Liquidators2023-07-24
Fines / Sanctions
No fines or sanctions have been issued against FINANCIAL SERVICES CULTURE BOARD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FINANCIAL SERVICES CULTURE BOARD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Intangible Assets
Patents
We have not found any records of FINANCIAL SERVICES CULTURE BOARD registering or being granted any patents
Domain Names
We do not have the domain name information for FINANCIAL SERVICES CULTURE BOARD
Trademarks
We have not found any records of FINANCIAL SERVICES CULTURE BOARD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINANCIAL SERVICES CULTURE BOARD. 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 (94120 - Activities of professional membership organizations) as FINANCIAL SERVICES CULTURE BOARD are:

Outgoings
Business Rates/Property Tax
No properties were found where FINANCIAL SERVICES CULTURE BOARD 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 FINANCIAL SERVICES CULTURE BOARD 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 FINANCIAL SERVICES CULTURE BOARD 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.