Banque Universal Ltd

General information

Name:

Banque Universal Limited

Office Address:

2nd Floor College House 17 King Edwards Road, HA4 7AE Ruislip,

Number: 11195887

Incorporation date: 2018-02-08

End of financial year: 28 February

Category: Private Limited Company

Description

Data updated on:

Banque Universal started conducting its operations in 2018 as a Private Limited Company under the ID 11195887. The company has been functioning for 6 years and it's currently active - proposal to strike off. The company's office is located in Ruislip, at 2nd Floor College House. You could also find the company by the zip code : HA4 7AE. The enterprise's Standard Industrial Classification Code is 64999, that means Financial intermediation not elsewhere classified. The latest annual accounts provide detailed information about the period up to 2022-02-28 and the latest confirmation statement was submitted on 2022-02-05.

Within the company, most of director's obligations have so far been executed by Vincent P., Frans A. and Yusuf A.. When it comes to these three people, Yusuf A. has carried on with the company for the longest period of time, having become a vital part of directors' team on February 2018.

Yusuf A. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Vincent P.

Role: Director

Appointed: 20 February 2018

Latest update: 23 March 2023

Frans A.

Role: Director

Appointed: 15 February 2018

Latest update: 23 March 2023

Yusuf A.

Role: Director

Appointed: 08 February 2018

Latest update: 23 March 2023

People with significant control

Yusuf A.
Notified on 15 September 2023
Nature of control:
substantial control or influence
Genesis Bank & Statutory Trust
Address: 67 Burnside Avenue, East Hartford, Ct, 06108, United States
Legal authority United States
Legal form Trust
Country registered Connecticut
Place registered Secretary Of The State Connecticut
Registration number 1344254
Notified on 15 March 2019
Ceased on 29 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Yusuf A.
Notified on 20 February 2018
Ceased on 15 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Candy Group International
Address: 160 Kemp House City Road, London, United Kingdom
Legal authority Turkish
Legal form Ltd
Notified on 8 February 2018
Ceased on 20 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 19 February 2023
Confirmation statement last made up date 05 February 2022
Annual Accounts
Start Date For Period Covered By Report 2018-02-08
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
6
Company Age

Closest Companies - by postcode