Background WavePink WaveYellow Wave

BANKSERVE INSURANCE SERVICES LIMITED (04107889)

BANKSERVE INSURANCE SERVICES LIMITED (04107889) is an active UK company. incorporated on 15 November 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BANKSERVE INSURANCE SERVICES LIMITED has been registered for 25 years. Current directors include MELLETT, Peter.

Company Number
04107889
Status
active
Type
ltd
Incorporated
15 November 2000
Age
25 years
Address
One, London, EC3N 2LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MELLETT, Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKSERVE INSURANCE SERVICES LIMITED

BANKSERVE INSURANCE SERVICES LIMITED is an active company incorporated on 15 November 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BANKSERVE INSURANCE SERVICES LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04107889

LTD Company

Age

25 Years

Incorporated 15 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

LIONHEART PROJECTS LTD
From: 15 November 2000To: 22 January 2001
Contact
Address

One America Square London, EC3N 2LS,

Timeline

7 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jun 10
Director Left
Dec 13
Director Left
Oct 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Dec 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

MELLETT, Peter

Active
LondonEC3N 2LS
Born August 1959
Director
Appointed 22 Mar 2001

BRYANT, Shaun Kevin

Resigned
America Square, LondonEC3N 2LS
Secretary
Appointed 14 Sept 2015
Resigned 14 Oct 2024

HILLS, John James Frederick

Resigned
LondonEC3N 2LS
Secretary
Appointed 03 Oct 2001
Resigned 30 Apr 2014

JENNINGS, James

Resigned
14 Kennedy Avenue, Laindon WestSS15 6LE
Secretary
Appointed 13 Dec 2000
Resigned 03 Oct 2001

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 15 Nov 2000
Resigned 13 Dec 2000

BARNES, Graham Denis Reveley Dean

Resigned
24 Ranelagh Avenue, LondonSW6 3PJ
Born September 1941
Director
Appointed 01 Jan 2003
Resigned 31 Dec 2006

COOPER, Roger David

Resigned
LondonEC3N 2LS
Born January 1956
Director
Appointed 01 May 2008
Resigned 17 Dec 2013

JENNINGS, James

Resigned
16 Thundersley Grove, BenfleetSS7 3EB
Born August 1949
Director
Appointed 13 Dec 2000
Resigned 31 Mar 2010

MCKEAN, Graham John

Resigned
Shenden House, SevenoaksTN13 1SE
Born January 1941
Director
Appointed 03 Oct 2001
Resigned 21 Jun 2006

MOSS, Nicholas James

Resigned
America Square, LondonEC3N 2LS
Born August 1966
Director
Appointed 18 Mar 2021
Resigned 27 Nov 2024

SPENCER, John William James

Resigned
8 Bushwood Road, RichmondTW9 3BQ
Born December 1957
Director
Appointed 03 Oct 2001
Resigned 07 Jan 2008

URQUHART, Ronald Douglas Lauchlan

Resigned
9 Brockham Park House, BetchworthRH3 7BS
Born February 1948
Director
Appointed 03 Oct 2001
Resigned 26 May 2006

VINCENT, Paul John

Resigned
LondonEC3N 2LS
Born January 1966
Director
Appointed 01 Jun 2006
Resigned 08 Oct 2019

WATERSTON, Ian

Resigned
LondonEC3N 2LS
Born July 1967
Director
Appointed 13 Dec 2000
Resigned 18 Mar 2021

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 15 Nov 2000
Resigned 13 Dec 2000

Persons with significant control

1

LondonEC3N 2LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2019
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
17 June 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
17 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 June 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Termination Secretary Company With Name
28 May 2014
TM02Termination of Secretary
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
27 June 2011
AR01AR01
Resolution
6 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 June 2010
AR01AR01
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
16 September 2008
287Change of Registered Office
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
287Change of Registered Office
Legacy
22 January 2008
288bResignation of Director or Secretary
Auditors Resignation Company
5 December 2007
AUDAUD
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
5 February 2007
287Change of Registered Office
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Memorandum Articles
25 May 2006
MEM/ARTSMEM/ARTS
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
13 December 2004
288cChange of Particulars
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288cChange of Particulars
Legacy
13 January 2003
288cChange of Particulars
Legacy
27 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
13 November 2002
AUDAUD
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
88(2)R88(2)R
Memorandum Articles
25 October 2001
MEM/ARTSMEM/ARTS
Resolution
25 October 2001
RESOLUTIONSResolutions
Resolution
25 October 2001
RESOLUTIONSResolutions
Resolution
25 October 2001
RESOLUTIONSResolutions
Resolution
25 October 2001
RESOLUTIONSResolutions
Legacy
25 October 2001
123Notice of Increase in Nominal Capital
Legacy
25 October 2001
287Change of Registered Office
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
225Change of Accounting Reference Date
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
287Change of Registered Office
Legacy
2 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Incorporation Company
15 November 2000
NEWINCIncorporation