Background WavePink WaveYellow Wave

BANCHORY HOLDINGS LIMITED (11672173)

BANCHORY HOLDINGS LIMITED (11672173) is an active UK company. incorporated on 12 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. BANCHORY HOLDINGS LIMITED has been registered for 7 years. Current directors include BASON, John George, HANSON, James Eric, HANSON, Nicolas James and 1 others.

Company Number
11672173
Status
active
Type
ltd
Incorporated
12 November 2018
Age
7 years
Address
Unit 4 Nucleus Park, London, NW10 7XT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BASON, John George, HANSON, James Eric, HANSON, Nicolas James, MORRISH, Simon Hobart Charles
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANCHORY HOLDINGS LIMITED

BANCHORY HOLDINGS LIMITED is an active company incorporated on 12 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. BANCHORY HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209, 70100)

Status

active

Active since 7 years ago

Company No

11672173

LTD Company

Age

7 Years

Incorporated 12 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

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

Unit 4 Nucleus Park Central Way London, NW10 7XT,

Previous Addresses

8 Queen's Elm Square London SW3 6ED United Kingdom
From: 12 November 2018To: 16 January 2020
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Mar 19
Funding Round
Aug 20
Loan Cleared
Aug 20
Funding Round
Aug 23
Loan Secured
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Nov 25
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BASON, John George

Active
Central Way, LondonNW10 7XT
Born April 1957
Director
Appointed 06 Jun 2024

HANSON, James Eric

Active
Central Way, LondonNW10 7XT
Born April 1946
Director
Appointed 12 Nov 2018

HANSON, Nicolas James

Active
Central Way, LondonNW10 7XT
Born December 1970
Director
Appointed 20 Feb 2019

MORRISH, Simon Hobart Charles

Active
Central Way, LondonNW10 7XT
Born October 1974
Director
Appointed 06 Jun 2024

Persons with significant control

4

3 Active
1 Ceased
Kingfisher House, BillericayCM12 0EQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jan 2019

Mr Nicolas James Hanson

Active
Central Way, LondonNW10 7XT
Born December 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Jan 2019
Queen's Elm Square, LondonSW3 6ED

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jan 2019

Mr James Eric Hanson

Ceased
Queen's Elm Square, LondonSW3 6ED
Born April 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2018
Ceased 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Group
10 November 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
7 November 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
29 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Memorandum Articles
5 June 2023
MAMA
Resolution
5 June 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 June 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
22 January 2021
AAMDAAMD
Accounts With Accounts Type Group
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Memorandum Articles
8 September 2020
MAMA
Resolution
8 September 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 September 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
6 February 2019
SH10Notice of Particulars of Variation
Memorandum Articles
5 February 2019
MAMA
Resolution
5 February 2019
RESOLUTIONSResolutions
Resolution
5 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2019
PSC01Notification of Individual PSC
Incorporation Company
12 November 2018
NEWINCIncorporation