Company NameWyelands Bank Plc
Company StatusActive
Company Number01536428
CategoryPublic Limited Company
Incorporation Date29 December 1980(43 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Ian Pierre Gomes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(36 years after company formation)
Appointment Duration7 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Hertford Street
London
W1J 7RH
Director NameMr Stephen John Kent Reid
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(36 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleBanker
Country of ResidenceScotland
Correspondence Address7 Hertford Street
London
W1J 7RH
Secretary NameMr Ben Howard
StatusCurrent
Appointed03 August 2018(37 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address111 Park Street
London
W1K 7JL
Director NameMr Stephen George Rose
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(39 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address111 Park Street
London
W1K 7JL
Director NameMr Murali Dhar Rama Subramanian
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed28 September 2021(40 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address111 Park Street
London
W1K 7JL
Director NameMr Marcel Goldman
Date of BirthNovember 1926 (Born 97 years ago)
NationalityIsraeli
StatusResigned
Appointed31 July 1991(10 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 November 2001)
RoleBanker
Correspondence Address8 Rav Ashi Street
Tel Aviv
Foreign
Secretary NameMr Douglas Ernest Wooding Oliver
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cedar Court
Addington Road
Sanderstead
Surrey
CR2 8RA
Director NameMr Yigal Arnon
Date of BirthDecember 1929 (Born 94 years ago)
NationalityIsraeli
StatusResigned
Appointed27 November 1991(10 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 May 2001)
RoleLawyer In Private Practice
Correspondence Address20 Lechi Street
Herzlia On Sea
Foreign
Secretary NameMr Keith Joseph Dick
NationalityBritish
StatusResigned
Appointed27 November 1991(10 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 November 2003)
RoleCompany Director
Correspondence Address43 Woodstone Avenue
Stoneleigh
Epsom
Surrey
KT17 2JS
Director NameMr Paul Allan Beer
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(17 years, 7 months after company formation)
Appointment Duration14 years (resigned 01 August 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMulberry House
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Director NameDerek Bluston
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Mayfield Gardens
London
NW4 2PY
Director NameMr Melvin Frank Berwald
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(19 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Seven Acres
Northwood
Middx
Ha6
Director NameDavid Granot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIsraeli
StatusResigned
Appointed01 May 2001(20 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2006)
RoleBanker
Correspondence Address26 Hashomer Street
Raanana
Y3 Y09
Israel
Director NameIlan Batzri
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed04 November 2003(22 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 June 2014)
RoleFinancial Management
Country of ResidenceIsrael
Correspondence AddressBeremshtiom 30
Jerusalem
96920
Israel
Secretary NameDavid Templeman
NationalityBritish
StatusResigned
Appointed04 November 2003(22 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 November 2007)
RoleChartered Accountant
Correspondence Address15 Osborne Villas
Hove
East Sussex
BN3 2RD
Director NameSmadar Barber Tsadik
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIsraeli
StatusResigned
Appointed23 February 2006(25 years, 2 months after company formation)
Appointment Duration6 years (resigned 14 March 2012)
RoleBanker
Country of ResidenceIsrael
Correspondence Address47 Drezner Street
Tel Aviv
Israel
Director NameMr Laurence Gergel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(26 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 June 2014)
RoleProperty
Country of ResidenceEngland
Correspondence Address82 Talbot Road
London
N6 4RA
Secretary NameMr Stephen Bernard Clowes
NationalityBritish
StatusResigned
Appointed01 November 2007(26 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartsridge
Harts Lane, South Godstone
Godstone
Surrey
RH9 8LZ
Director NameMr Meir Moshe Bregman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed24 February 2011(30 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address24 Creechurch Lane
London
EC3A 5JX
Director NameMr Rony Hizkiaho
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed06 August 2013(32 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 June 2014)
RoleBanker
Country of ResidenceIsrael
Correspondence Address24 Creechurch Lane
London
EC3A 5JX
Director NameMr Timothy Robert Hall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish,American
StatusResigned
Appointed10 June 2014(33 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hertford Street
London
W1J 7RH
Director NameMr Robert James Eddowes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(33 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hertford Street
London
W1J 7RH
Director NameMr Philip James Ashdown
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(33 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Secretary NameMrs Georgina Mary Behrens
StatusResigned
Appointed10 June 2014(33 years, 5 months after company formation)
Appointment Duration11 months (resigned 08 May 2015)
RoleCompany Director
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Holger N/A Beyer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2014(33 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMrs Georgina Mary Behrens
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(33 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 May 2015)
RoleHead Of Legal And Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Secretary NameMr Patrick Thomas Clark
StatusResigned
Appointed08 May 2015(34 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2016)
RoleCompany Director
Correspondence Address7 Hertford Street
London
W1J 7RH
Director NameMr Iain Mark Hunter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(34 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 November 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address111 Park Street
London
W1K 7JL
Director NameMr Matthew Christian Cowan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(34 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Hertford Street
London
W1J 7RH
Director NameMr Suresh Sunder Advani
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(36 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2018)
RoleTrade And Investment Finance
Country of ResidenceUnited Kingdom
Correspondence Address7 Hertford Street
London
W1J 7RH
Director NameMr George Jay Hambro
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(36 years after company formation)
Appointment Duration4 years, 6 months (resigned 03 July 2021)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Hertford Street
London
W1J 7RH
Secretary NameGraeme Honeyborne
StatusResigned
Appointed21 December 2016(36 years after company formation)
Appointment Duration5 months, 1 week (resigned 29 May 2017)
RoleCompany Director
Correspondence Address7 Hertford Street
London
W1J 7RH
Secretary NameDaniel Morgan Gardener
StatusResigned
Appointed29 May 2017(36 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 2018)
RoleCompany Director
Correspondence Address7 Hertford Street
London
W1J 7RH
Director NameMr Simon James Grenfell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 January 2018(37 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Hertford Street
London
W1J 7RH
Director NameMr John David Crompton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(37 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 July 2022)
RoleCorporate Adviser
Country of ResidenceEngland
Correspondence Address111 Park Street
London
W1K 7JL
Director NameMs Rachelle Ann Frewer
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed14 April 2020(39 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address111 Park Street
London
W1K 7JL

Contact

Websitefibi.co.uk

Location

Registered Address111 Park Street
London
W1K 7JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

28.3m at £1Tungsten Corporation PLC
100.00%
Ordinary

Financials

Year2014
Turnover£452,000
Net Worth£25,405,000
Cash£18,566,000
Current Liabilities£336,000

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

18 August 2017Delivered on: 24 August 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 July 2017Delivered on: 26 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 August 2004Delivered on: 16 August 2004
Persons entitled: Euroclear Bank S.S./N.V.

Classification: Collateral agreement governing secured borrowings by participants in the euroclear system
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All "collateral" including in particular cash and securities clearance accounts opened in connection with the euroclear system by the euroclear bank S.A./N.V. On its books in the name of the company. See the mortgage charge document for full details.
Outstanding
12 March 1986Delivered on: 19 March 1986
Satisfied on: 10 February 1994
Persons entitled: American Express Bank LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any moneys whatsoever which the bank may at any time hold for the account of the company in either case whether an current or deposit account whether in sterling or in any other currency b) all stocks, shares securities, metal (whether allocated or unallocated including billion, gold and silver bus car wind) -please see doc M35 for details).
Fully Satisfied

Filing History

25 November 2020Termination of appointment of Iain Mark Hunter as a director on 9 November 2020 (1 page)
3 October 2020Appointment of Mr Stephen George Rose as a director on 29 September 2020 (2 pages)
13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
3 August 2020Registered office address changed from 111 Park Street London W1K 7JF England to 111 Park Street London W1K 7JL on 3 August 2020 (1 page)
23 July 2020Registered office address changed from 7 Hertford Street London W1J 7RH United Kingdom to 111 Park Street London W1K 7JF on 23 July 2020 (1 page)
14 April 2020Appointment of Ms Rachelle Ann Frewer as a director on 14 April 2020 (2 pages)
2 January 2020Auditor's resignation (1 page)
8 August 2019Group of companies' accounts made up to 30 April 2019 (73 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
31 July 2019Termination of appointment of Neil John Sawbridge as a director on 26 July 2019 (1 page)
3 June 2019Termination of appointment of John David Howland Jackson as a director on 31 May 2019 (1 page)
9 May 2019Termination of appointment of Simon James Grenfell as a director on 8 May 2019 (1 page)
7 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 132,998,000
(3 pages)
11 February 2019Statement of capital following an allotment of shares on 13 December 2018
  • GBP 127,998,000
(3 pages)
25 October 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 122,998,000
(3 pages)
12 September 2018Full accounts made up to 30 April 2018 (56 pages)
10 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
3 August 2018Appointment of Mr Ben Howard as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Daniel Morgan Gardener as a secretary on 3 August 2018 (1 page)
1 May 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 102,998,000
(3 pages)
6 March 2018Statement of capital following an allotment of shares on 27 February 2018
  • GBP 86,498,000
(3 pages)
21 February 2018Appointment of Mr John David Crompton as a director on 19 February 2018 (2 pages)
29 January 2018Appointment of Mr David John Smith as a director on 23 January 2018 (2 pages)
29 January 2018Appointment of Simon James Grenfell as a director on 23 January 2018 (2 pages)
26 January 2018Appointment of Mr. Neil John Sawbridge as a director on 23 January 2018 (2 pages)
26 January 2018Termination of appointment of Suresh Sunder Advani as a director on 23 January 2018 (1 page)
18 January 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 74,998,000
(3 pages)
18 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 70,098,000
(3 pages)
18 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 70,098,000
(3 pages)
1 December 2017Termination of appointment of Matthew Christian Cowan as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Matthew Christian Cowan as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Matthew Christian Cowan as a director on 1 December 2017 (1 page)
14 November 2017Full accounts made up to 30 April 2017 (112 pages)
14 November 2017Full accounts made up to 30 April 2017 (112 pages)
2 November 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 65,098,000
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 65,098,000
(3 pages)
24 August 2017Registration of charge 015364280004, created on 18 August 2017 (4 pages)
24 August 2017Registration of charge 015364280004, created on 18 August 2017 (4 pages)
22 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 55,270,000
(3 pages)
22 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 55,270,000
(3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
26 July 2017Registration of charge 015364280003, created on 25 July 2017 (6 pages)
26 July 2017Registration of charge 015364280003, created on 25 July 2017 (6 pages)
18 July 2017Cessation of Tungsten Corporation Plc as a person with significant control on 21 December 2016 (1 page)
18 July 2017Notification of Wyelands Holdings Limited as a person with significant control on 21 December 2016 (1 page)
18 July 2017Notification of Wyelands Holdings Limited as a person with significant control on 21 December 2016 (1 page)
18 July 2017Cessation of Tungsten Corporation Plc as a person with significant control on 21 December 2016 (1 page)
10 July 2017Termination of appointment of Robert James Eddowes as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Robert James Eddowes as a director on 30 June 2017 (1 page)
4 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 50,470,000
(3 pages)
4 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 50,470,000
(3 pages)
20 June 2017Director's details changed for Steven John Kent Reid on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Steven John Kent Reid on 20 June 2017 (2 pages)
13 June 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 40,470,000
(3 pages)
13 June 2017Appointment of Daniel Morgan Gardener as a secretary on 29 May 2017 (2 pages)
13 June 2017Appointment of Daniel Morgan Gardener as a secretary on 29 May 2017 (2 pages)
13 June 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 35,470,000
(3 pages)
13 June 2017Appointment of Steven John Kent Reid as a director on 23 May 2017 (2 pages)
13 June 2017Termination of appointment of Graeme Honeyborne as a secretary on 29 May 2017 (1 page)
13 June 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 40,470,000
(3 pages)
13 June 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 35,470,000
(3 pages)
13 June 2017Appointment of Steven John Kent Reid as a director on 23 May 2017 (2 pages)
13 June 2017Termination of appointment of Graeme Honeyborne as a secretary on 29 May 2017 (1 page)
23 December 2016Termination of appointment of Richard Alexander Olliver as a director on 21 December 2016 (1 page)
23 December 2016Appointment of Mr Suresh Sunder Advani as a director on 21 December 2016 (2 pages)
23 December 2016Termination of appointment of Richard Alexander Olliver as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Nicholas Sherren Parker as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Nicholas Sherren Parker as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Timothy Robert Hall as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Timothy Robert Hall as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Patrick Thomas Clark as a secretary on 21 December 2016 (1 page)
23 December 2016Appointment of Ian Pierre Gomes as a director on 21 December 2016 (2 pages)
23 December 2016Appointment of Ian Pierre Gomes as a director on 21 December 2016 (2 pages)
23 December 2016Termination of appointment of Patrick Thomas Clark as a secretary on 21 December 2016 (1 page)
23 December 2016Appointment of Mr Suresh Sunder Advani as a director on 21 December 2016 (2 pages)
22 December 2016Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL to 7 Hertford Street London W1J 7RH on 22 December 2016 (1 page)
22 December 2016Appointment of Graeme Honeyborne as a secretary on 21 December 2016 (2 pages)
22 December 2016Appointment of John David Howland Jackson as a director on 21 December 2016 (2 pages)
22 December 2016Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL to 7 Hertford Street London W1J 7RH on 22 December 2016 (1 page)
22 December 2016Appointment of John David Howland Jackson as a director on 21 December 2016 (2 pages)
22 December 2016Appointment of Graeme Honeyborne as a secretary on 21 December 2016 (2 pages)
22 December 2016Appointment of Mr George Jay Hambro as a director on 21 December 2016 (2 pages)
22 December 2016Appointment of Mr George Jay Hambro as a director on 21 December 2016 (2 pages)
16 November 2016Change of name with request to seek comments from relevant body (2 pages)
16 November 2016Company name changed tungsten bank PLC\certificate issued on 16/11/16
  • RES15 ‐ Change company name resolution on 2016-11-15
(2 pages)
16 November 2016Change of name with request to seek comments from relevant body (2 pages)
16 November 2016Company name changed tungsten bank PLC\certificate issued on 16/11/16
  • RES15 ‐ Change company name resolution on 2016-11-15
(2 pages)
16 November 2016Change of name notice (2 pages)
16 November 2016Change of name notice (2 pages)
28 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 30,970,000
(3 pages)
28 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 30,970,000
(3 pages)
5 September 2016RP04 CS01 second filing CS01 31/07/2016 statement of capital (5 pages)
5 September 2016RP04 CS01 second filing CS01 31/07/2016 statement of capital (5 pages)
31 August 2016Full accounts made up to 30 April 2016 (33 pages)
31 August 2016Full accounts made up to 30 April 2016 (33 pages)
24 August 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 30,740,000
(3 pages)
24 August 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 30,740,000
(3 pages)
18 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 30,510,000
(3 pages)
18 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 30,510,000
(3 pages)
12 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share cap increase to £3076000 30/06/2016
(1 page)
12 August 2016Confirmation statement made on 31 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 05/09/2016.
(6 pages)
12 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share cap increase to £3076000 30/06/2016
(1 page)
12 August 2016Confirmation statement made on 31 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 05/09/2016.
(6 pages)
4 August 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 30,050,000
(3 pages)
4 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 30,280,000
(3 pages)
4 August 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 30,050,000
(3 pages)
4 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 30,280,000
(3 pages)
18 May 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 29,820,000.00
(3 pages)
18 May 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 29,820,000.00
(3 pages)
6 April 2016Resolutions
  • RES13 ‐ Share cap inc 23/02/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2016Resolutions
  • RES13 ‐ Share cap inc 23/02/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 29,570,000
(4 pages)
6 April 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 29,570,000
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 29,320,000
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 29,320,000
(4 pages)
14 January 2016Resolutions
  • RES13 ‐ Inc to £29320000 of £1EACH 18/12/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Inc to £29320000 of £1EACH 18/12/2015
(1 page)
24 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 29,070,000
(3 pages)
24 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 29,070,000
(3 pages)
10 December 2015Termination of appointment of Holger N/a Beyer as a director on 24 November 2015 (1 page)
10 December 2015Termination of appointment of Holger N/a Beyer as a director on 24 November 2015 (1 page)
30 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Inc shares 23/10/2015
(1 page)
30 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Inc shares 23/10/2015
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 28,820,000.00
(4 pages)
30 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 28,820,000.00
(4 pages)
19 October 2015Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 19 October 2015 (1 page)
12 October 2015Appointment of Mr Matthew Christian Cowan as a director on 30 September 2015 (2 pages)
12 October 2015Appointment of Mr. Iain Mark Hunter as a director on 28 September 2015 (2 pages)
12 October 2015Appointment of Mr Matthew Christian Cowan as a director on 30 September 2015 (2 pages)
12 October 2015Appointment of Mr. Iain Mark Hunter as a director on 28 September 2015 (2 pages)
3 September 2015Full accounts made up to 30 April 2015 (31 pages)
3 September 2015Full accounts made up to 30 April 2015 (31 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 28,320,000
(6 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 28,320,000
(6 pages)
30 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 28,320,000
(4 pages)
30 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 28,320,000
(4 pages)
29 June 2015Resolutions
  • RES13 ‐ Creation of shares 11/06/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of shares 11/06/2015
(1 page)
29 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of shares 11/06/2015
(1 page)
16 June 2015Appointment of Mr Patrick Thomas Clark as a secretary on 8 May 2015 (2 pages)
16 June 2015Appointment of Mr Patrick Thomas Clark as a secretary on 8 May 2015 (2 pages)
16 June 2015Termination of appointment of Georgina Mary Behrens as a director on 8 May 2015 (1 page)
16 June 2015Termination of appointment of Georgina Mary Behrens as a director on 8 May 2015 (1 page)
16 June 2015Termination of appointment of Georgina Mary Behrens as a director on 8 May 2015 (1 page)
16 June 2015Termination of appointment of Georgina Mary Behrens as a secretary on 8 May 2015 (1 page)
16 June 2015Appointment of Mr Patrick Thomas Clark as a secretary on 8 May 2015 (2 pages)
16 June 2015Termination of appointment of Georgina Mary Behrens as a secretary on 8 May 2015 (1 page)
16 June 2015Termination of appointment of Georgina Mary Behrens as a secretary on 8 May 2015 (1 page)
30 April 2015Termination of appointment of Philip James Ashdown as a director on 24 April 2015 (1 page)
30 April 2015Termination of appointment of Philip James Ashdown as a director on 24 April 2015 (1 page)
5 January 2015Resolutions
  • RES13 ‐ Decommission the memorandum increase the share cap 31/03/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Decommission the memorandum increase the share cap 31/03/2014
(3 pages)
5 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Decommission the memorandum increase the share cap 31/03/2014
(3 pages)
22 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 27,520,000
(3 pages)
22 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 27,520,000
(3 pages)
11 November 2014Resolutions
  • RES13 ‐ Increase in share capital 13/10/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share capital 13/10/2014
(1 page)
11 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share capital 13/10/2014
(1 page)
29 October 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 27,120,000
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 27,120,000
(3 pages)
14 October 2014Appointment of Nicholas Sherren Parker as a director on 13 October 2014 (2 pages)
14 October 2014Appointment of Nicholas Sherren Parker as a director on 13 October 2014 (2 pages)
14 October 2014Appointment of Mrs Georgina Mary Behrens as a director on 13 October 2014 (2 pages)
14 October 2014Appointment of Mrs Georgina Mary Behrens as a director on 13 October 2014 (2 pages)
23 September 2014Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (20 pages)
23 September 2014Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (20 pages)
30 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 26,320,000
(3 pages)
18 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 26,320,000
(3 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/09/2014
(7 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/09/2014
(7 pages)
7 August 2014Termination of appointment of Richard Jonathan Mackay as a director on 31 July 2014 (1 page)
7 August 2014Termination of appointment of Richard Jonathan Mackay as a director on 31 July 2014 (1 page)
30 July 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2014Memorandum and Articles of Association (45 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 July 2014Memorandum and Articles of Association (45 pages)
7 July 2014Appointment of Mr Holger N/a Beyer as a director on 1 July 2014 (2 pages)
7 July 2014Secretary's details changed for Mrs Georgina Mary Kingsbury on 10 June 2014 (1 page)
7 July 2014Appointment of Mr Holger N/a Beyer as a director on 1 July 2014 (2 pages)
7 July 2014Secretary's details changed for Mrs Georgina Mary Kingsbury on 10 June 2014 (1 page)
7 July 2014Appointment of Mr Holger N/a Beyer as a director on 1 July 2014 (2 pages)
3 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 25,420,000
(4 pages)
3 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 25,420,000
(4 pages)
30 June 2014Auditor's resignation (2 pages)
30 June 2014Auditor's resignation (2 pages)
26 June 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
26 June 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
16 June 2014Appointment of Mr Edmund George Imjin Fosbroke Truell as a director on 10 June 2014 (2 pages)
16 June 2014Appointment of Mr Edmund George Imjin Fosbroke Truell as a director on 10 June 2014 (2 pages)
11 June 2014Appointment of Mr Richard Alexander Olliver as a director on 10 June 2014 (2 pages)
11 June 2014Appointment of Mr Timothy Robert Hall as a director on 10 June 2014 (2 pages)
11 June 2014Company name changed fibi bank (uk) PLC\certificate issued on 11/06/14
  • CONNOT ‐
(3 pages)
11 June 2014Appointment of Mr Richard Alexander Olliver as a director on 10 June 2014 (2 pages)
11 June 2014Registered office address changed from , 24 Creechurch Lane, London, EC3A 5JX on 11 June 2014 (1 page)
11 June 2014Company name changed fibi bank (uk) PLC\certificate issued on 11/06/14
  • CONNOT ‐
(3 pages)
11 June 2014Appointment of Mr Timothy Robert Hall as a director on 10 June 2014 (2 pages)
11 June 2014Registered office address changed from , 24 Creechurch Lane, London, EC3A 5JX on 11 June 2014 (1 page)
10 June 2014Termination of appointment of Ilan Batzri as a director on 10 June 2014 (1 page)
10 June 2014Appointment of Mr Robert James Eddowes as a director on 10 June 2014 (2 pages)
10 June 2014Appointment of Mr Richard Jonathan Mackay as a director on 10 June 2014 (2 pages)
10 June 2014Termination of appointment of Rony Hizkiaho as a director on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Laurence Gergel as a director on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Laurence Gergel as a director on 10 June 2014 (1 page)
10 June 2014Appointment of Mr Philip James Ashdown as a director on 10 June 2014 (2 pages)
10 June 2014Termination of appointment of Stephen Bernard Clowes as a secretary on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Melvin Frank Berwald as a director on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Rony Hizkiaho as a director on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Ilan Batzri as a director on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Melvin Frank Berwald as a director on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Meir Moshe Bregman as a director on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Stephen Bernard Clowes as a secretary on 10 June 2014 (1 page)
10 June 2014Appointment of Mrs Georgina Mary Kingsbury as a secretary on 10 June 2014 (2 pages)
10 June 2014Termination of appointment of Meir Moshe Bregman as a director on 10 June 2014 (1 page)
10 June 2014Appointment of Mr Richard Jonathan Mackay as a director on 10 June 2014 (2 pages)
10 June 2014Appointment of Mr Philip James Ashdown as a director on 10 June 2014 (2 pages)
10 June 2014Appointment of Mrs Georgina Mary Kingsbury as a secretary on 10 June 2014 (2 pages)
10 June 2014Appointment of Mr Robert James Eddowes as a director on 10 June 2014 (2 pages)
8 April 2014Full accounts made up to 31 December 2013 (28 pages)
8 April 2014Full accounts made up to 31 December 2013 (28 pages)
6 August 2013Appointment of Mr Rony Hizkiaho as a director on 6 August 2013 (2 pages)
6 August 2013Appointment of Mr Rony Hizkiaho as a director on 6 August 2013 (2 pages)
6 August 2013Appointment of Mr Rony Hizkiaho as a director on 6 August 2013 (2 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (7 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (7 pages)
27 March 2013Full accounts made up to 31 December 2012 (26 pages)
27 March 2013Full accounts made up to 31 December 2012 (26 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
2 August 2012Termination of appointment of Paul Allan Beer as a director on 1 August 2012 (1 page)
2 August 2012Termination of appointment of Paul Allan Beer as a director on 1 August 2012 (1 page)
2 August 2012Termination of appointment of Paul Allan Beer as a director on 1 August 2012 (1 page)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
24 April 2012Full accounts made up to 31 December 2011 (27 pages)
24 April 2012Full accounts made up to 31 December 2011 (27 pages)
15 March 2012Termination of appointment of Harold Michael Paisner as a director on 14 March 2012 (1 page)
15 March 2012Termination of appointment of Geoffrey Mcenery as a director on 14 March 2012 (1 page)
15 March 2012Termination of appointment of Smadar Barber Tsadik as a director on 14 March 2012 (1 page)
15 March 2012Termination of appointment of Harold Michael Paisner as a director on 14 March 2012 (1 page)
15 March 2012Termination of appointment of Smadar Barber Tsadik as a director on 14 March 2012 (1 page)
15 March 2012Termination of appointment of Geoffrey Mcenery as a director on 14 March 2012 (1 page)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (11 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (11 pages)
9 June 2011Full accounts made up to 31 December 2010 (26 pages)
9 June 2011Full accounts made up to 31 December 2010 (26 pages)
17 March 2011Appointment of Meir Moshe Bregman as a director (2 pages)
17 March 2011Appointment of Meir Moshe Bregman as a director (2 pages)
9 March 2011Termination of appointment of Dov Kol as a director (1 page)
9 March 2011Termination of appointment of Dov Kol as a director (1 page)
5 August 2010Director's details changed for Geoffrey Mcenery on 31 July 2010 (2 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (12 pages)
5 August 2010Director's details changed for Dov Kol on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Ilan Batzri on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Ilan Batzri on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Geoffrey Mcenery on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Smadar Barber Tsadik on 31 July 2010 (2 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (12 pages)
5 August 2010Director's details changed for Smadar Barber Tsadik on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Dov Kol on 31 July 2010 (2 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
26 March 2010Full accounts made up to 31 December 2009 (25 pages)
26 March 2010Full accounts made up to 31 December 2009 (25 pages)
5 August 2009Return made up to 31/07/09; full list of members (6 pages)
5 August 2009Return made up to 31/07/09; full list of members (6 pages)
4 August 2009Location of register of members (1 page)
4 August 2009Location of register of members (1 page)
6 July 2009Full accounts made up to 31 December 2008 (24 pages)
6 July 2009Full accounts made up to 31 December 2008 (24 pages)
7 August 2008Return made up to 31/07/08; full list of members (6 pages)
7 August 2008Return made up to 31/07/08; full list of members (6 pages)
20 March 2008Full accounts made up to 31 December 2007 (23 pages)
20 March 2008Full accounts made up to 31 December 2007 (23 pages)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
6 August 2007Return made up to 31/07/07; full list of members (3 pages)
6 August 2007Return made up to 31/07/07; full list of members (3 pages)
9 July 2007Full accounts made up to 31 December 2006 (24 pages)
9 July 2007Full accounts made up to 31 December 2006 (24 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
30 August 2006Return made up to 31/07/06; full list of members (3 pages)
30 August 2006Return made up to 31/07/06; full list of members (3 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
17 May 2006Full accounts made up to 31 December 2005 (25 pages)
17 May 2006Full accounts made up to 31 December 2005 (25 pages)
28 March 2006Memorandum and Articles of Association (6 pages)
28 March 2006Memorandum and Articles of Association (6 pages)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth exec deeds indem 23/02/06
(50 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth exec deeds indem 23/02/06
(50 pages)
12 October 2005Return made up to 31/07/05; full list of members (10 pages)
12 October 2005Return made up to 31/07/05; full list of members (10 pages)
15 June 2005Full accounts made up to 31 December 2004 (24 pages)
15 June 2005Full accounts made up to 31 December 2004 (24 pages)
30 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
30 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
16 August 2004Particulars of mortgage/charge (4 pages)
16 August 2004Particulars of mortgage/charge (4 pages)
6 May 2004New director appointed (3 pages)
6 May 2004New director appointed (3 pages)
20 April 2004Full accounts made up to 31 December 2003 (25 pages)
20 April 2004Full accounts made up to 31 December 2003 (25 pages)
11 December 2003Director resigned (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
26 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
2 June 2003Full accounts made up to 31 December 2002 (24 pages)
2 June 2003Full accounts made up to 31 December 2002 (24 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
23 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 June 2002Full accounts made up to 31 December 2001 (24 pages)
13 June 2002Full accounts made up to 31 December 2001 (24 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
20 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
6 June 2001Full accounts made up to 31 December 2000 (24 pages)
6 June 2001Full accounts made up to 31 December 2000 (24 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
15 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/00
(9 pages)
15 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/00
(9 pages)
24 May 2000Full accounts made up to 31 December 1999 (24 pages)
24 May 2000Full accounts made up to 31 December 1999 (24 pages)
12 August 1999Return made up to 31/07/99; full list of members (14 pages)
12 August 1999Return made up to 31/07/99; full list of members (14 pages)
24 May 1999Director resigned (2 pages)
24 May 1999Director resigned (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
23 May 1999Full accounts made up to 31 December 1998 (20 pages)
23 May 1999Full accounts made up to 31 December 1998 (20 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
18 August 1998New director appointed (4 pages)
18 August 1998Return made up to 31/07/98; full list of members (12 pages)
18 August 1998New director appointed (4 pages)
18 August 1998Return made up to 31/07/98; full list of members (12 pages)
27 May 1998Full accounts made up to 31 December 1997 (20 pages)
27 May 1998Full accounts made up to 31 December 1997 (20 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
15 May 1997Full accounts made up to 31 December 1996 (20 pages)
15 May 1997Full accounts made up to 31 December 1996 (20 pages)
30 August 1996Nc inc already adjusted 01/03/96 (1 page)
30 August 1996Nc inc already adjusted 01/03/96 (1 page)
30 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 June 1996Full accounts made up to 31 December 1995 (20 pages)
28 June 1996Full accounts made up to 31 December 1995 (20 pages)
7 September 1995Registered office changed on 07/09/95 from: 24 creechurch lane, london, EC3A eh (1 page)
7 September 1995Registered office changed on 07/09/95 from: 24 creechurch lane, london, EC3A eh (1 page)
7 August 1995Full accounts made up to 31 December 1994 (20 pages)
7 August 1995Full accounts made up to 31 December 1994 (20 pages)
7 August 1995Return made up to 31/07/95; full list of members
  • 363(287) ‐ Registered office changed on 07/08/95
(18 pages)
7 August 1995Return made up to 31/07/95; full list of members
  • 363(287) ‐ Registered office changed on 07/08/95
(18 pages)
10 February 1994Declaration of satisfaction of mortgage/charge (1 page)
13 August 1993Full accounts made up to 31 December 1992 (14 pages)
13 August 1993Full accounts made up to 31 December 1992 (14 pages)
30 July 1993Certificate of re-registration from Private to Public Limited Company (1 page)
30 July 1993Certificate of re-registration from Private to Public Limited Company (1 page)
30 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
30 July 1993Re-registration of Memorandum and Articles (56 pages)
30 July 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
30 July 1993Balance Sheet (1 page)
30 July 1993Re-registration of Memorandum and Articles (56 pages)
30 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1993Auditor's report (1 page)
17 June 1992Ad 02/04/92--------- £ si 4000000@1=4000000 £ ic 13000000/17000000 (2 pages)
17 June 1992Ad 02/04/92--------- £ si 4000000@1=4000000 £ ic 13000000/17000000 (2 pages)
13 March 1992Ad 02/03/92--------- £ si 1000000@1=1000000 £ ic 12000000/13000000 (2 pages)
13 March 1992Ad 02/03/92--------- £ si 1000000@1=1000000 £ ic 12000000/13000000 (2 pages)
11 March 1992Ad 03/02/92--------- £ si 2000000@1=2000000 £ ic 10000000/12000000 (2 pages)
11 March 1992£ nc 10000000/17000000 27/11/91 (1 page)
11 March 1992Ad 03/02/92--------- £ si 2000000@1=2000000 £ ic 10000000/12000000 (2 pages)
11 March 1992£ nc 10000000/17000000 27/11/91 (1 page)
12 December 1991Ad 02/12/91--------- £ si 2500000@1=2500000 £ ic 7500000/10000000 (2 pages)
12 December 1991Ad 02/12/91--------- £ si 2500000@1=2500000 £ ic 7500000/10000000 (2 pages)
1 May 1991Full accounts made up to 31 December 1990 (13 pages)
1 May 1991Full accounts made up to 31 December 1990 (13 pages)
2 August 1990Ad 17/07/90--------- £ si 2500000@1=2500000 £ ic 5000000/7500000 (2 pages)
2 August 1990Ad 17/07/90--------- £ si 2500000@1=2500000 £ ic 5000000/7500000 (2 pages)
19 August 1988Full accounts made up to 31 December 1987 (17 pages)
19 August 1988Full accounts made up to 31 December 1987 (17 pages)
10 May 1988Nc inc already adjusted (1 page)
10 May 1988Nc inc already adjusted (1 page)
30 March 1988Nc inc already adjusted (1 page)
30 March 1988Nc inc already adjusted (1 page)
30 March 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
30 March 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
24 March 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
24 March 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
19 February 1988Company name changed fibi financial trust LIMITED\certificate issued on 22/02/88 (5 pages)
19 February 1988Company name changed fibi financial trust LIMITED\certificate issued on 22/02/88 (5 pages)
19 March 1986Particulars of mortgage/charge (3 pages)
19 March 1986Particulars of mortgage/charge (3 pages)
29 December 1980Certificate of incorporation (1 page)
29 December 1980Certificate of incorporation (1 page)