Background WavePink WaveYellow Wave

BANK HOLDINGS LIMITED (03929994)

BANK HOLDINGS LIMITED (03929994) is an active UK company. incorporated on 21 February 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BANK HOLDINGS LIMITED has been registered for 26 years. Current directors include STOLZBERG, Ephraim.

Company Number
03929994
Status
active
Type
ltd
Incorporated
21 February 2000
Age
26 years
Address
33 Hatton Garden, London, EC1N 8DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STOLZBERG, Ephraim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANK HOLDINGS LIMITED

BANK HOLDINGS LIMITED is an active company incorporated on 21 February 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BANK HOLDINGS LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03929994

LTD Company

Age

26 Years

Incorporated 21 February 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

33 Hatton Garden London London, EC1N 8DL,

Previous Addresses

28 Leweston Place London N16 6RH
From: 21 February 2000To: 24 February 2010
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Feb 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STOLZBERG, Ephraim

Active
Hatton Garden, LondonEC1N 8DL
Born December 1929
Director
Appointed 22 Feb 2000

FISCHER, Hannah

Resigned
14 Moundfield Road, LondonN16 6DT
Secretary
Appointed 22 Feb 2000
Resigned 22 Feb 2006

FISCHER, Nicky

Resigned
Hatton Garden, LondonEC1N 8DL
Secretary
Appointed 22 Feb 2006
Resigned 01 Jan 2018

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 21 Feb 2000
Resigned 22 Feb 2001

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 21 Feb 2000
Resigned 22 Feb 2001

Persons with significant control

1

Hatton Garden, LondonEC1N 8DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Micro Entity
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
8 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
5 January 2006
287Change of Registered Office
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
22 May 2001
AAAnnual Accounts
Legacy
22 May 2001
225Change of Accounting Reference Date
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Incorporation Company
21 February 2000
NEWINCIncorporation