Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BNKPRO LTD
Company Information for

BNKPRO LTD

13/14 BASINGHALL STREET, LONDON, EC2V 5BQ,
Company Registration Number
06766829
Private Limited Company
Active

Company Overview

About Bnkpro Ltd
BNKPRO LTD was founded on 2008-12-05 and has its registered office in London. The organisation's status is listed as "Active". Bnkpro Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BNKPRO LTD
 
Legal Registered Office
13/14 BASINGHALL STREET
LONDON
EC2V 5BQ
Other companies in EC2A
 
Previous Names
FXPRO INVEST LTD13/01/2021
TRANSFERPRO EMI LTD24/03/2020
HERMEX INTERNATIONAL LIMITED22/10/2019
Filing Information
Company Number 06766829
Company ID Number 06766829
Date formed 2008-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 14:10:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BNKPRO LTD

Current Directors
Officer Role Date Appointed
PETER GARLAND-COLLINS
Director 2010-06-01
KYRILLOS PETER KYRIACOU
Director 2013-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY SAMUEL BAKER
Director 2013-11-08 2017-08-23
JONATHAN VICTOR KING
Director 2010-07-22 2014-10-31
JONATHAN VICTOR KING
Company Secretary 2010-08-13 2014-10-16
PAVLOS ARGYROU
Director 2010-07-22 2013-05-14
BANCROFT REGISTRARS LTD.
Company Secretary 2009-12-06 2010-09-06
BANCROFT REGISTRARS LTD
Company Secretary 2009-08-01 2010-08-13
BAHMAN TASDIGHI
Director 2008-12-05 2010-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KYRILLOS PETER KYRIACOU HERMEX HOLDINGS LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
KYRILLOS PETER KYRIACOU AGH WORLDWIDE LIMITED Director 2013-10-23 CURRENT 2009-01-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-22Change of details for Mr Denis Sukothin as a person with significant control on 2023-06-01
2024-03-22CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2023-07-04CESSATION OF HERMEX HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS SUKOTHIN
2023-06-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-13APPOINTMENT TERMINATED, DIRECTOR PAVLOS ARGYROU
2023-03-3131/03/23 STATEMENT OF CAPITAL GBP 5220719
2023-03-21CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-01-23Director's details changed for Mr Eduardo Alexander Gavotti-Duque on 2023-01-23
2022-10-04DIRECTOR APPOINTED DENIS SUKHOTIN
2022-04-13AP01DIRECTOR APPOINTED MR COLIN IAN BRERETON
2022-03-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-09-15CH01Director's details changed for Mr Pavlos Argyrou on 2021-08-02
2021-09-15PSC05Change of details for Hermex Holdings Limited as a person with significant control on 2021-08-02
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-01-13RES15CHANGE OF COMPANY NAME 13/01/21
2020-08-27AP01DIRECTOR APPOINTED MR EDUARDO ALEXANDER GAVOTTI-DUQUE
2020-06-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2020-03-24RES15CHANGE OF COMPANY NAME 24/03/20
2019-10-22RES15CHANGE OF COMPANY NAME 22/10/19
2019-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR KYRILLOS PETER KYRIACOU
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-17AP01DIRECTOR APPOINTED MR PAVLOS ARGYROU
2019-01-16AP01DIRECTOR APPOINTED MR MARIOS DEMETRIADES
2018-11-05SH0123/08/18 STATEMENT OF CAPITAL GBP 200
2018-10-22AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARLAND-COLLINS
2018-06-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM 30 Crown Place London EC2A 4EB
2017-11-29PSC07CESSATION OF INVEXUS FINANCIAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-29PSC02Notification of Hermex Holdings Limited as a person with significant control on 2017-11-02
2017-11-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-11-14RES01ADOPT ARTICLES 02/11/2017
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 220619
2017-11-14SH0102/11/17 STATEMENT OF CAPITAL GBP 220619
2017-11-14RES01ADOPT ARTICLES 02/11/2017
2017-11-14SH0102/11/17 STATEMENT OF CAPITAL GBP 220619
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SAMUEL BAKER
2017-07-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-12AD02Register inspection address changed from Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW England to 30 Crown Place Crown Place London EC2A 4EB
2015-07-23AAMDAmended full accounts made up to 2014-09-30
2015-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN VICTOR KING
2014-10-20TM02Termination of appointment of Jonathan Victor King on 2014-10-16
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-06AR0130/09/14 FULL LIST
2014-02-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-14AR0130/09/13 FULL LIST
2013-11-08AP01DIRECTOR APPOINTED MR KYRILLOS PETER KYRIACOU
2013-11-08AP01DIRECTOR APPOINTED MR GREGORY SAMUEL BAKER
2013-08-06AA01CURREXT FROM 31/05/2013 TO 30/09/2013
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PAVLOS ARGYROU
2013-04-03Annotation
2013-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-11-21RES13RE AUDITORS REMOVED FROM OFFICE 16/11/2012
2012-11-21AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-10-05AR0130/09/12 FULL LIST
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-10-04AR0130/09/11 FULL LIST
2011-10-04AD02SAIL ADDRESS CHANGED FROM: SUITE 9 STANMORE TOWERS 8-14 CHURCH ROAD STANMORE MIDDX. HA7 4AW ENGLAND
2011-10-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 275-REG SEC
2011-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM SUITE 9 STANMORE TOWERS 8-14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW ENGLAND
2010-09-30AR0130/09/10 FULL LIST
2010-09-30TM02APPOINTMENT TERMINATED, SECRETARY BANCROFT REGISTRARS LTD.
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-13AP03SECRETARY APPOINTED MR. JONATHAN VICTOR KING
2010-08-13TM02APPOINTMENT TERMINATED, SECRETARY BANCROFT REGISTRARS LTD
2010-08-09SH0128/05/10 STATEMENT OF CAPITAL GBP 100
2010-07-23AP01DIRECTOR APPOINTED MR. JONATHAN VICTOR KING
2010-07-23AP01DIRECTOR APPOINTED MR. PAVLOS ARGYROU
2010-07-19AP01DIRECTOR APPOINTED MR. PETER GARLAND-COLLINS
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BAHMAN TASDIGHI
2010-01-21AR0105/12/09 FULL LIST
2010-01-20AP04CORPORATE SECRETARY APPOINTED BANCROFT REGISTRARS LTD.
2010-01-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC
2010-01-20AD02SAIL ADDRESS CREATED
2010-01-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BANCROFT REGISTRARS LTD / 06/12/2009
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM GROUND FLOOR THE CLERGY HOUSE MARK STREET LONDON EC2A 4ER
2009-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-08-17225PREVSHO FROM 31/12/2009 TO 31/05/2009
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 35 NEVILLES COURT DOLLIS HILL LANE LONDON NW2 6HQ
2009-08-03288aSECRETARY APPOINTED BANCROFT REGISTRARS LTD
2008-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BNKPRO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BNKPRO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-09-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-09-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-08-26 Outstanding MARFIN POPULAR BANK PUBLIC CO LTD
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BNKPRO LTD

Intangible Assets
Patents
We have not found any records of BNKPRO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BNKPRO LTD
Trademarks
We have not found any records of BNKPRO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BNKPRO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BNKPRO LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BNKPRO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BNKPRO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BNKPRO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.