Band-it Company Limited LONDON


Band-it Company started in year 1963 as Private Limited Company with registration number 00763442. The Band-it Company company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in London at 280 Bishopsgate. Postal code: EC2M 4RB.

At present there are 3 directors in the the company, namely Steven H., Jenna M. and Michael B.. In addition one secretary - Lisa A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Band-it Company Limited Address / Contact

Office Address 280 Bishopsgate
Town London
Post code EC2M 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00763442
Date of Incorporation Fri, 7th Jun 1963
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Steven H.

Position: Director

Appointed: 11 January 2024

Jenna M.

Position: Director

Appointed: 01 September 2022

Lisa A.

Position: Secretary

Appointed: 01 March 2017

Michael B.

Position: Director

Appointed: 18 March 2015

Bret P.

Position: Director

Appointed: 02 October 2023

Resigned: 09 November 2023

William G.

Position: Director

Appointed: 01 September 2022

Resigned: 15 September 2023

Karin O.

Position: Director

Appointed: 02 August 2019

Resigned: 14 July 2022

Steven H.

Position: Director

Appointed: 02 August 2019

Resigned: 14 July 2022

Marc U.

Position: Director

Appointed: 02 July 2018

Resigned: 05 July 2019

Lisa A.

Position: Director

Appointed: 01 March 2017

Resigned: 02 May 2018

Tyler H.

Position: Director

Appointed: 01 March 2017

Resigned: 05 July 2019

Brian H.

Position: Secretary

Appointed: 05 May 2016

Resigned: 28 February 2020

Craig B.

Position: Secretary

Appointed: 05 May 2016

Resigned: 01 March 2017

Craig B.

Position: Director

Appointed: 28 January 2016

Resigned: 01 March 2017

Brian H.

Position: Director

Appointed: 28 January 2016

Resigned: 02 May 2018

William R.

Position: Director

Appointed: 13 August 2013

Resigned: 02 July 2018

Blaine B.

Position: Director

Appointed: 08 August 2012

Resigned: 01 March 2017

David C.

Position: Director

Appointed: 01 January 2009

Resigned: 20 December 2013

Brian H.

Position: Director

Appointed: 23 July 2008

Resigned: 31 May 2009

Craig B.

Position: Director

Appointed: 21 August 2007

Resigned: 01 December 2011

Robert R.

Position: Director

Appointed: 25 October 2006

Resigned: 15 February 2008

Matthew S.

Position: Director

Appointed: 14 November 2005

Resigned: 01 January 2009

Alex S.

Position: Director

Appointed: 01 May 2005

Resigned: 27 April 2012

Linda B.

Position: Director

Appointed: 01 February 2004

Resigned: 08 April 2005

Robert J.

Position: Director

Appointed: 13 September 2000

Resigned: 17 July 2013

Frank N.

Position: Director

Appointed: 15 December 1999

Resigned: 21 August 2007

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1999

Resigned: 28 April 2022

David P.

Position: Director

Appointed: 15 December 1999

Resigned: 12 June 2001

David W.

Position: Director

Appointed: 15 December 1999

Resigned: 31 January 2004

Roger G.

Position: Director

Appointed: 01 February 1999

Resigned: 13 September 2000

Frank H.

Position: Director

Appointed: 01 July 1994

Resigned: 15 December 1999

Anthony P.

Position: Secretary

Appointed: 01 July 1991

Resigned: 15 December 1999

Stephen D.

Position: Director

Appointed: 01 July 1991

Resigned: 30 September 2005

John J.

Position: Director

Appointed: 05 April 1991

Resigned: 30 June 1994

Jack D.

Position: Director

Appointed: 05 April 1991

Resigned: 01 July 1991

Paul M.

Position: Director

Appointed: 05 April 1991

Resigned: 31 January 1999

Christopher B.

Position: Director

Appointed: 05 April 1991

Resigned: 25 October 2006

Donald B.

Position: Director

Appointed: 05 April 1991

Resigned: 31 March 1999

Wayne S.

Position: Director

Appointed: 05 April 1991

Resigned: 31 January 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Idex Corporation from Northbrook, United States. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Idex Corporation

3100 Sanders Road, Suite 301, Northbrook, Illinois, 60062, United States

Legal authority Delaware
Legal form Corporate
Country registered Illinois
Place registered N/A
Registration number N/A
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 8th, January 2024
Free Download (28 pages)

Company search