Bankside 4 Limited


Bankside 4 started in year 2005 as Private Limited Company with registration number 05496469. The Bankside 4 company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in at 70 Grosvenor Street. Postal code: W1K 3JP.

At present there are 2 directors in the the firm, namely Stephanie B. and Rachel D.. In addition one secretary - Fiona B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bankside 4 Limited Address / Contact

Office Address 70 Grosvenor Street
Office Address2 London
Town
Post code W1K 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05496469
Date of Incorporation Fri, 1st Jul 2005
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Stephanie B.

Position: Director

Appointed: 01 December 2022

Rachel D.

Position: Director

Appointed: 02 September 2022

Fiona B.

Position: Secretary

Appointed: 01 April 2022

Jack B.

Position: Director

Appointed: 17 January 2022

Resigned: 01 September 2022

Anna B.

Position: Director

Appointed: 01 July 2020

Resigned: 14 January 2022

Christopher J.

Position: Director

Appointed: 01 July 2020

Resigned: 30 November 2022

Jorge M.

Position: Director

Appointed: 01 January 2020

Resigned: 23 October 2020

Christopher J.

Position: Director

Appointed: 05 September 2019

Resigned: 31 December 2019

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 31 March 2022

William B.

Position: Director

Appointed: 05 January 2017

Resigned: 01 June 2018

Craig M.

Position: Director

Appointed: 28 April 2016

Resigned: 10 January 2020

Simon H.

Position: Director

Appointed: 28 April 2016

Resigned: 30 June 2020

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 31 December 2019

Deborah L.

Position: Director

Appointed: 17 October 2014

Resigned: 05 September 2019

Richard P.

Position: Director

Appointed: 01 May 2014

Resigned: 28 April 2016

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

David Y.

Position: Director

Appointed: 03 December 2012

Resigned: 28 April 2017

Ulrike S.

Position: Director

Appointed: 01 February 2011

Resigned: 28 April 2016

Craig M.

Position: Director

Appointed: 01 July 2010

Resigned: 01 May 2014

John I.

Position: Director

Appointed: 30 June 2009

Resigned: 31 March 2010

Steven G.

Position: Director

Appointed: 28 January 2009

Resigned: 30 September 2011

Raymond W.

Position: Director

Appointed: 01 July 2008

Resigned: 31 March 2009

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 07 June 2018

Roger B.

Position: Director

Appointed: 03 April 2008

Resigned: 30 June 2020

Michael B.

Position: Director

Appointed: 01 March 2007

Resigned: 30 June 2009

Darren R.

Position: Director

Appointed: 13 February 2007

Resigned: 01 July 2008

Mark P.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2008

Peter V.

Position: Director

Appointed: 21 June 2006

Resigned: 31 December 2016

Caroline T.

Position: Director

Appointed: 21 June 2006

Resigned: 21 February 2007

Caroline T.

Position: Secretary

Appointed: 21 July 2005

Resigned: 01 July 2008

Raymond W.

Position: Director

Appointed: 01 July 2005

Resigned: 13 February 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 July 2005

Resigned: 01 July 2005

Caroline T.

Position: Secretary

Appointed: 01 July 2005

Resigned: 21 February 2007

Richard H.

Position: Director

Appointed: 01 July 2005

Resigned: 03 April 2008

Stephen M.

Position: Director

Appointed: 01 July 2005

Resigned: 30 June 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 2005

Resigned: 01 July 2005

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Grosvenor Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grosvenor Limited

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2874626
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 Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 4th, July 2023
Free Download (7 pages)

Company search

Advertisements