Background WavePink WaveYellow Wave

UK MUNICIPAL BONDS AGENCY LTD (09069106)

UK MUNICIPAL BONDS AGENCY LTD (09069106) is an active UK company. incorporated on 3 June 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. UK MUNICIPAL BONDS AGENCY LTD has been registered for 11 years. Current directors include BELL, Adrian John, GRATTE, Jonathan André, ROBERTS, Brian David.

Company Number
09069106
Status
active
Type
ltd
Incorporated
3 June 2014
Age
11 years
Address
18 Smith Square, London, SW1P 3HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BELL, Adrian John, GRATTE, Jonathan André, ROBERTS, Brian David
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK MUNICIPAL BONDS AGENCY LTD

UK MUNICIPAL BONDS AGENCY LTD is an active company incorporated on 3 June 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. UK MUNICIPAL BONDS AGENCY LTD was registered 11 years ago.(SIC: 64921)

Status

active

Active since 11 years ago

Company No

09069106

LTD Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

UK MUNICIPAL BONDS AGENCY PLC
From: 5 November 2015To: 10 June 2025
UK MUNICIPAL BONDS AGENCY LIMITED
From: 5 November 2015To: 5 November 2015
LOCAL CAPITAL FINANCE COMPANY LIMITED
From: 3 June 2014To: 5 November 2015
Contact
Address

18 Smith Square London, SW1P 3HZ,

Previous Addresses

27-28 Eastcastle Street London W1W 8DH United Kingdom
From: 17 December 2017To: 6 November 2019
5-8 the Sanctuary London SW1P 3JS
From: 9 June 2015To: 17 December 2017
Local Government House Smith Square London SW1P 3HZ United Kingdom
From: 9 June 2014To: 9 June 2015
3 More London Riverside London SE1 2AQ United Kingdom
From: 3 June 2014To: 9 June 2014
Timeline

32 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Funding Round
Nov 14
Funding Round
Nov 14
Share Issue
Nov 14
Director Joined
Nov 14
Director Joined
Apr 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Sept 15
Capital Update
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Mar 17
Director Left
May 18
Director Left
May 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Jul 23
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Jul 25
10
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

VOYTENKO, Vitaly

Active
Smith Square, LondonSW1P 3HZ
Secretary
Appointed 01 Jan 2019

BELL, Adrian John

Active
Smith Square, LondonSW1P 3HZ
Born May 1950
Director
Appointed 12 Oct 2015

GRATTE, Jonathan André

Active
Smith Square, LondonSW1P 3HZ
Born June 1972
Director
Appointed 30 Jul 2025

ROBERTS, Brian David

Active
Smith Square, LondonSW1P 3HZ
Born August 1956
Director
Appointed 21 Mar 2017

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 05 Nov 2015
Resigned 01 Jan 2019

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 06 Oct 2014
Resigned 05 Nov 2015

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 03 Jun 2014
Resigned 03 Jun 2014

ANDERSON, Derrick Bancroft

Resigned
Smith Square, LondonSW1P 3HZ
Born February 1957
Director
Appointed 12 Oct 2015
Resigned 12 May 2025

COCKELL, Merrick Richard, Sir

Resigned
Smith Square, LondonSW1P 3HZ
Born June 1957
Director
Appointed 24 Mar 2015
Resigned 15 Jul 2025

HOUGHTON, Stephen Geoffrey, Councillor

Resigned
Smith Square, LondonSW1P 3HZ
Born April 1958
Director
Appointed 12 Oct 2015
Resigned 12 May 2025

LOCKWOOD, Michael Frederick

Resigned
Smith Square, LondonSW1P 3HZ
Born February 1959
Director
Appointed 03 Jun 2014
Resigned 19 Dec 2019

MCLAREN, Melanie Elizabeth

Resigned
Eastcastle Street, LondonW1W 8DH
Born April 1963
Director
Appointed 12 Oct 2015
Resigned 23 May 2018

PICKUP, Sarah

Resigned
Smith Square, LondonSW1P 3HZ
Born November 1962
Director
Appointed 10 Jan 2020
Resigned 12 May 2025

PROCTOR, Andrew James

Resigned
Smith Square, LondonSW1P 3HZ
Born July 1947
Director
Appointed 07 Feb 2020
Resigned 20 Jun 2023

TANSLEY, Mridul

Resigned
Eastcastle Street, LondonW1W 8DH
Born March 1967
Director
Appointed 12 Oct 2015
Resigned 14 May 2019

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 03 Jun 2014
Resigned 03 Jun 2014
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
10 June 2025
CERT10CERT10
Reregistration Public To Private Company
10 June 2025
RR02RR02
Re Registration Memorandum Articles
10 June 2025
MARMAR
Resolution
10 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Resolution
16 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Accounts Balance Sheet
5 November 2015
BSBS
Auditors Report
5 November 2015
AUDRAUDR
Auditors Statement
5 November 2015
AUDSAUDS
Re Registration Memorandum Articles
5 November 2015
MARMAR
Resolution
5 November 2015
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
5 November 2015
RR01RR01
Certificate Change Of Name Company
5 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 November 2015
CONNOTConfirmation Statement Notification
Legacy
14 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 September 2015
SH19Statement of Capital
Legacy
14 September 2015
CAP-SSCAP-SS
Resolution
14 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Capital Allotment Shares
8 June 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Resolution
23 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
2 December 2014
RP04RP04
Appoint Person Director Company With Name
1 December 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
26 November 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
6 November 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Incorporation Company
3 June 2014
NEWINCIncorporation