ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bancom Europe Ltd

Bancom Europe Ltd is an active company incorporated on 31 January 2012 with the registered office located in London, Greater London. Bancom Europe Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07930355
Private limited company
Age
13 years
Incorporated 31 January 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 May 2025 (3 months ago)
Next confirmation dated 30 May 2026
Due by 13 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
8th Floor 22 Upper Ground, Sea Containers House
London
SE1 9PD
United Kingdom
Address changed on 27 May 2025 (3 months ago)
Previous address was Afon Building Worthing Road Horsham West Sussex RH12 1TL
Telephone
01403788340
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Head Of Operations • British • Lives in England • Born in Mar 1979
Director • Chief Executive • Nigerian • Lives in England • Born in Sep 1985
Director • Ceo • British • Lives in England • Born in Dec 1960
Director • Finance Director • British • Lives in Isle Of Man • Born in Sep 1978
Director • Chief Executive • British • Lives in England • Born in Apr 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Psi - Pay Ltd
Andrew Vincent Downes, Jonathan Amrani, and 1 more are mutual people.
Active
Motech Limited
Jonathan Amrani is a mutual person.
Active
Simple Consultants Ltd
Ravi Jakhodia is a mutual person.
Active
Blockstar Holdings Limited
Andrew Vincent Downes is a mutual person.
Active
Moniepoint Technologies UK Ltd
Tosin Eniolorunda is a mutual person.
Active
Moniepoint GB Ltd
Ravi Jakhodia is a mutual person.
Active
Financial Freedom Solutions Ltd
Andrew Vincent Downes is a mutual person.
Active
Zumo Financial Services Limited
Andrew Vincent Downes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£442.65K
Decreased by £1.27K (-0%)
Turnover
£84.46K
Increased by £458 (+1%)
Employees
3
Increased by 1 (+50%)
Total Assets
£483.07K
Increased by £31.69K (+7%)
Total Liabilities
-£51.47K
Increased by £35.79K (+228%)
Net Assets
£431.6K
Decreased by £4.1K (-1%)
Debt Ratio (%)
11%
Increased by 7.18% (+207%)
Latest Activity
Confirmation Submitted
3 Months Ago on 30 May 2025
Registered Address Changed
3 Months Ago on 27 May 2025
Registered Address Changed
3 Months Ago on 27 May 2025
Moniepoint Gb Ltd (PSC) Appointed
3 Months Ago on 21 May 2025
Mr Ravi Jakhodia Appointed
3 Months Ago on 21 May 2025
Mr Tosin Eniolorunda Appointed
3 Months Ago on 21 May 2025
Avraham Shaked (PSC) Resigned
3 Months Ago on 21 May 2025
Andrew Vincent Downes Resigned
3 Months Ago on 21 May 2025
Clare Mahood Resigned
3 Months Ago on 21 May 2025
Jonathan Amrani Resigned
3 Months Ago on 21 May 2025
Get Credit Report
Discover Bancom Europe Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 May 2025 with updates
Submitted on 30 May 2025
Termination of appointment of Clare Mahood as a director on 21 May 2025
Submitted on 27 May 2025
Appointment of Mr Tosin Eniolorunda as a director on 21 May 2025
Submitted on 27 May 2025
Termination of appointment of Andrew Vincent Downes as a director on 21 May 2025
Submitted on 27 May 2025
Notification of Moniepoint Gb Ltd as a person with significant control on 21 May 2025
Submitted on 27 May 2025
Appointment of Mr Ravi Jakhodia as a director on 21 May 2025
Submitted on 27 May 2025
Cessation of Avraham Shaked as a person with significant control on 21 May 2025
Submitted on 27 May 2025
Registered office address changed from Afon Building Worthing Road Horsham West Sussex RH12 1TL to 8th Floor 22 Upper Ground, Sea Containers House, L 8th Floor 22 Upper Ground, Sea Containers House, L London SE1 9PD on 27 May 2025
Submitted on 27 May 2025
Registered office address changed from 8th Floor 22 Upper Ground, Sea Containers House, L 8th Floor 22 Upper Ground, Sea Containers House, L London SE1 9PD England to 8th Floor 22 Upper Ground, Sea Containers House London SE1 9PD on 27 May 2025
Submitted on 27 May 2025
Termination of appointment of Jonathan Amrani as a director on 21 May 2025
Submitted on 27 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year