London
WC1B 5HA
Director Name | Mr Pavandeep Paul Thandi |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Michael Gerard Torpey |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 September 2019(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Daniel Sweeney Frumkin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 January 2020(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Nicholas Gary Winsor |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Robert Sharpe |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Ms Dorita Gilinski |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | American,Spanish |
Status | Current |
Appointed | 26 September 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Clare Gilligan |
---|---|
Status | Current |
Appointed | 31 July 2023(15 years, 9 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Anthony William Thomson |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crossfield Road London NW3 4NT |
Director Name | Vernon William Hill |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17000 Horizon Way Mt Laurel New Jersey 08054 United States |
Secretary Name | Mr Michael Charles Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Michael Charles Brierley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 29 March 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Stuart David Murray Bernau |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Keith Arthur Carby |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Craig Francis Donaldson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Harry Eugene Lockhart |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Howard Emerson Flight |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Alastair Roy Geoffrey Gunn |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Graeme Hardie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr James Adam Reuben |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Roger Farah |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2014(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sir Michael John Snyder |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Anna Monique Melis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 June 2017(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr David Thomas Arden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Mr David Thomas Arden |
---|---|
Status | Resigned |
Appointed | 29 March 2018(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Sally Jane Clark |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Ian Arthur Henderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 20 April 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Anne Marie Grim |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 20 April 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Melissa Ann Conway |
---|---|
Status | Resigned |
Appointed | 01 December 2020(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr James William Alistair Hopkinson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2024) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Stephanie Wallace |
---|---|
Status | Resigned |
Appointed | 31 December 2022(15 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Upper Street Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2009) |
Correspondence Address | 3 Tolpuddle Street Islington London N1 0XT |
Website | https://www.metrobankonline.co.u |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
- | OTHER 99.26% - |
---|---|
5.9m at £0.000001 | 72 Metro City Investment Llc 0.12% Ordinary A |
4.7m at £0.000001 | Bbhisl Nominees Limited A/c 122562 0.09% Ordinary A |
3.2m at £0.000001 | Abgrandkids Llc 0.06% Ordinary A |
2.3m at £0.000001 | Prescott Associates Lp 0.05% Ordinary A |
1.9m at £0.000001 | 060112 Investment Holdings Llc 0.04% Ordinary A |
2m at £0.000001 | Bay Pond Partners Lp 0.04% Ordinary A |
1.8m at £0.000001 | Lf Metro Shares Llc 0.04% Ordinary A |
2m at £0.000001 | Mr Vernon William Hill Ii 0.04% Ordinary A |
1.3m at £0.000001 | Bay Pond Investors Bermuda Lp 0.03% Ordinary A |
1.7m at £0.000001 | Ithan Creek Master Investors (Cayman) Lp 0.03% Ordinary A |
1.3m at £0.000001 | Mr Robert Toll 0.03% Ordinary A |
1.3m at £0.000001 | Reuben Brothers Limited 0.03% Ordinary A |
1.4m at £0.000001 | Sci Metro Llc 0.03% Ordinary A |
795.3k at £0.000001 | Bank Of New York Nominees Limited 0.02% Ordinary A |
770k at £0.000001 | Dascoli Corp 0.02% Ordinary A |
1m at £0.000001 | Gilder Metro Llc 0.02% Ordinary A |
1m at £0.000001 | Kendall Capital Markets Llc 0.02% Ordinary A |
1.1m at £0.000001 | Mr Bruce Toll 0.02% Ordinary A |
951.8k at £0.000001 | Mr Willis J. Johnson & Ms Reba J. Johnson 0.02% Ordinary A |
858.9k at £0.000001 | State Street Nominees Limited A/c 38vw 0.02% Ordinary A |
Year | 2014 |
---|---|
Turnover | £96,068,000 |
Net Worth | £434,426,000 |
Cash | £180,630,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
10 January 2020 | Delivered on: 22 January 2020 Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiary) Classification: A registered charge Outstanding |
---|---|
1 March 2019 | Delivered on: 13 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
1 February 2019 | Delivered on: 19 February 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
28 February 2017 | Delivered on: 2 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the leasehold property known as 40 ashburnham road, southend-on- sea, SS1 1QD as the same is registered at hm land registry with title no EX323941 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 2. the leasehold property known as 55 hainault avenue, westcliff-on-sea sso 9HA as the same is registered at hm land registry with title no EX130410 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 3. the leasehold property known as 8D high street, shoeburyness, southend-on-sea SS3 9AH as the same is registered at hm land registry with title no EX343236 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 4. the leasehold property known as 37 honiton road, southend-on-sea and garden ground SS1 2RY as the same is registered at hm land registry with title no EX415883 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 5. the leasehold property known as flat 2, nander court, 23-25 ambleside drive, southend-on-sea and forecourt SS1 2UT as the same is registered at hm land registry with title no EX322632 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 6. the leasehold property known as 14 park street, westcliff- on-sea SS0 7PA as the same is registered at hm land registry with title no EX460527 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 7. the leasehold property known as 80 salisbury avenue, westcliff-on-sea and garden ground SS0 7BB as the same is registered at hm land registry with title no EX371140 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 8. the leasehold property known as flat 3, 25 southbourne grove, westcliff-on-sea SS0 9UW as the same is registered at hm land registry with title no EX377616 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 9. the leasehold property known as flat 6, 178 southchurch road, southend-on-sea SS1 2LR as the same is registered at hm land registry with title no EX427417 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 10. the leasehold property known as 21B wakering avenue, shoeburyness, southend-on-sea SS3 9BE as the same is registered at hm land registry with title no EX265928 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 11. the leasehold property known as flat 2, 57 finchley road, westcliff- on-sea SS0 8AD as the same is registered at hm land registry with title no EX399666 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 12. the leasehold property known as 1 avebury road, westcliff-on-sea SS0 7AE as the same is registered at hm land registry with title no EX299666 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time s. Outstanding |
23 September 2016 | Delivered on: 4 October 2016 Persons entitled: The Govenor and the Company of the Bank of England (Security Trustee for the Security Beneficiaries) Classification: A registered charge Outstanding |
21 June 2010 | Delivered on: 25 June 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re metro bank PLC current account, account number 63628345. Outstanding |
31 July 2023 | Termination of appointment of Stephanie Wallace as a secretary on 31 July 2023 (1 page) |
---|---|
31 July 2023 | Appointment of Clare Gilligan as a secretary on 31 July 2023 (2 pages) |
19 July 2023 | Director's details changed for Mrs Anne Marie Grim on 19 July 2023 (2 pages) |
27 June 2023 | Group of companies' accounts made up to 31 December 2022 (253 pages) |
13 June 2023 | Notification of Metro Bank Holdings Plc as a person with significant control on 19 May 2023 (2 pages) |
12 June 2023 | Confirmation statement made on 9 June 2023 with updates (5 pages) |
9 June 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
2 June 2023 | Statement of capital following an allotment of shares on 19 May 2023
|
1 June 2023 | Scheme of arrangement - amalgam (17 pages) |
1 June 2023 | Statement of capital on 1 June 2023
|
1 June 2023 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
26 May 2023 | Second filing of a statement of capital following an allotment of shares on 15 May 2023
|
16 May 2023 | Statement of capital following an allotment of shares on 15 May 2023
|
15 May 2023 | Statement of capital following an allotment of shares on 4 May 2023
|
11 May 2023 | Memorandum and Articles of Association (59 pages) |
11 May 2023 | Resolutions
|
11 May 2023 | Resolutions
|
28 April 2023 | Statement of capital following an allotment of shares on 6 April 2023
|
19 April 2023 | Director's details changed for Mr Daniel Sweeney Frumkin on 1 July 2021 (2 pages) |
17 March 2023 | Director's details changed for Mr Ian Henderson on 7 March 2023 (2 pages) |
15 March 2023 | Statement of capital following an allotment of shares on 10 March 2023
|
28 February 2023 | Statement of capital following an allotment of shares on 27 February 2023
|
27 February 2023 | Statement of capital following an allotment of shares on 14 February 2023
|
30 January 2023 | Statement of capital following an allotment of shares on 23 January 2023
|
3 January 2023 | Termination of appointment of Melissa Ann Conway as a secretary on 31 December 2022 (1 page) |
3 January 2023 | Appointment of Stephanie Wallace as a secretary on 31 December 2022 (2 pages) |
30 December 2022 | Statement of capital following an allotment of shares on 23 December 2022
|
1 December 2022 | Register inspection address has been changed to Highdown House Yeoman Way Worthing BN99 3HH (1 page) |
29 November 2022 | Statement of capital following an allotment of shares on 24 November 2022
|
16 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
26 September 2022 | Appointment of Ms Dorita Gilinski as a director on 26 September 2022 (2 pages) |
5 September 2022 | Appointment of Mr James William Alistair Hopkinson as a director on 5 September 2022 (2 pages) |
24 August 2022 | Statement of capital following an allotment of shares on 4 August 2022
|
24 August 2022 | Second filing of a statement of capital following an allotment of shares on 15 November 2021
|
30 June 2022 | Termination of appointment of Sally Jane Clark as a director on 30 June 2022 (1 page) |
19 May 2022 | Group of companies' accounts made up to 31 December 2021 (232 pages) |
19 May 2022 | Resolutions
|
10 March 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
15 February 2022 | Termination of appointment of David Thomas Arden as a director on 15 February 2022 (1 page) |
29 November 2021 | Statement of capital following an allotment of shares on 15 November 2021
|
8 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
1 November 2021 | Termination of appointment of Michael John Snyder as a director on 31 October 2021 (1 page) |
8 September 2021 | Director's details changed for Mrs Anna Monique Melis on 12 March 2021 (2 pages) |
29 June 2021 | Statement of capital following an allotment of shares on 11 June 2021
|
2 June 2021 | Group of companies' accounts made up to 31 December 2020 (244 pages) |
2 June 2021 | Resolutions
|
10 December 2020 | Appointment of Melissa Ann Conway as a secretary on 1 December 2020 (2 pages) |
10 December 2020 | Termination of appointment of David Thomas Arden as a secretary on 1 December 2020 (1 page) |
10 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
3 November 2020 | Appointment of Robert Sharpe as a director on 1 November 2020 (2 pages) |
12 June 2020 | Group of companies' accounts made up to 31 December 2019 (187 pages) |
4 June 2020 | Resolutions
|
28 May 2020 | Termination of appointment of Stuart David Murray Bernau as a director on 18 May 2020 (1 page) |
7 May 2020 | Termination of appointment of Harry Eugene Lockhart as a director on 28 April 2020 (1 page) |
27 April 2020 | Appointment of Mrs Anne Marie Grim as a director on 20 April 2020 (2 pages) |
27 April 2020 | Appointment of Mr Ian Henderson as a director on 20 April 2020 (2 pages) |
27 April 2020 | Appointment of Mr Nicholas Gary Winsor as a director on 20 April 2020 (2 pages) |
23 March 2020 | Termination of appointment of Roger Farah as a director on 13 March 2020 (1 page) |
22 January 2020 | Registration of charge 064195780006, created on 10 January 2020 (7 pages) |
2 January 2020 | Appointment of Mrs Sally Jane Clark as a director on 1 January 2020 (2 pages) |
2 January 2020 | Appointment of Mr Daniel Sweeney Frumkin as a director on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Craig Francis Donaldson as a director on 31 December 2019 (1 page) |
2 January 2020 | Termination of appointment of Alastair Roy Geoffrey Gunn as a director on 31 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Vernon William Hill as a director on 17 December 2019 (1 page) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
12 September 2019 | Appointment of Mr Michael Gerard Torpey as a director on 1 September 2019 (2 pages) |
14 June 2019 | Resolutions
|
14 June 2019 | Group of companies' accounts made up to 31 December 2018 (170 pages) |
12 June 2019 | Satisfaction of charge 064195780004 in full (1 page) |
7 June 2019 | Statement of capital following an allotment of shares on 3 June 2019
|
4 June 2019 | Resolutions
|
7 May 2019 | Termination of appointment of Keith Arthur Carby as a director on 30 April 2019 (1 page) |
10 April 2019 | Termination of appointment of Howard Emerson Flight as a director on 1 April 2019 (1 page) |
13 March 2019 | Registration of charge 064195780005, created on 1 March 2019 (73 pages) |
6 March 2019 | Satisfaction of charge 064195780002 in full (1 page) |
19 February 2019 | Registration of charge 064195780004, created on 1 February 2019 (72 pages) |
6 February 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
28 January 2019 | Appointment of Mr Pavandeep Paul Thandi as a director on 1 January 2019 (2 pages) |
25 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
13 December 2018 | Statement of capital following an allotment of shares on 28 November 2018
|
6 November 2018 | Statement of capital following an allotment of shares on 28 October 2018
|
6 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
15 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
3 October 2018 | Appointment of Ms Catherine Ann Brown as a director on 1 October 2018 (2 pages) |
13 September 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
13 August 2018 | Statement of capital following an allotment of shares on 28 July 2018
|
10 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
18 June 2018 | Statement of capital following an allotment of shares on 28 May 2018
|
15 May 2018 | Group of companies' accounts made up to 31 December 2017 (143 pages) |
3 May 2018 | Resolutions
|
3 May 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
12 April 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
9 April 2018 | Termination of appointment of Michael Charles Brierley as a secretary on 29 March 2018 (1 page) |
9 April 2018 | Termination of appointment of Michael Charles Brierley as a director on 29 March 2018 (1 page) |
9 April 2018 | Appointment of Mr David Thomas Arden as a secretary on 29 March 2018 (2 pages) |
9 April 2018 | Appointment of Mr David Thomas Arden as a director on 29 March 2018 (2 pages) |
12 March 2018 | Statement of capital following an allotment of shares on 23 February 2018
|
29 January 2018 | Statement of capital following an allotment of shares on 22 January 2018
|
10 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
13 December 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
13 December 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
21 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
21 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
21 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
21 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 3 August 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 3 August 2017
|
18 July 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
18 July 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
12 July 2017 | Group of companies' accounts made up to 31 December 2016 (115 pages) |
12 July 2017 | Group of companies' accounts made up to 31 December 2016 (115 pages) |
22 June 2017 | Appointment of Mrs Anna Monique Melis as a director on 20 June 2017 (2 pages) |
22 June 2017 | Appointment of Mrs Anna Monique Melis as a director on 20 June 2017 (2 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
1 June 2017 | S1096 Court Order to Rectify (1 page) |
1 June 2017 | S1096 Court Order to Rectify (1 page) |
17 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
17 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
24 April 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
2 March 2017 |
|
28 February 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
13 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
13 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (4 pages) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (4 pages) |
9 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
4 October 2016 | Registration of charge 064195780002, created on 23 September 2016 (9 pages) |
4 October 2016 | Registration of charge 064195780002, created on 23 September 2016 (9 pages) |
22 September 2016 | Statement of capital following an allotment of shares on 7 September 2016
|
22 September 2016 | Statement of capital following an allotment of shares on 7 September 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
7 June 2016 | Group of companies' accounts made up to 31 December 2015 (84 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Group of companies' accounts made up to 31 December 2015 (84 pages) |
7 June 2016 | Resolutions
|
27 April 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
29 March 2016 | Change of share class name or designation (2 pages) |
29 March 2016 | Cancellation of shares by a PLC. Statement of capital on 4 March 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
29 March 2016 | Change of share class name or designation (2 pages) |
29 March 2016 | Cancellation of shares by a PLC. Statement of capital on 4 March 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
22 March 2016 | Resolutions
|
22 March 2016 | Resolutions
|
7 March 2016 | Annual return made up to 6 November 2015 with bulk list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 November 2015 with bulk list of shareholders Statement of capital on 2016-03-07
|
3 November 2015 | Appointment of Sir Michael John Snyder as a director on 22 September 2015 (2 pages) |
3 November 2015 | Appointment of Sir Michael John Snyder as a director on 22 September 2015 (2 pages) |
19 June 2015 | Group of companies' accounts made up to 31 December 2014 (73 pages) |
19 June 2015 | Group of companies' accounts made up to 31 December 2014 (73 pages) |
11 February 2015 | Annual return made up to 6 November 2014. List of shareholders has changed Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 November 2014. List of shareholders has changed Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 November 2014. List of shareholders has changed Statement of capital on 2015-02-11
|
2 February 2015 | Termination of appointment of James Adam Reuben as a director on 20 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of James Adam Reuben as a director on 20 January 2015 (2 pages) |
13 October 2014 | Termination of appointment of Luke Oliver Johnson as a director on 3 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Luke Oliver Johnson as a director on 3 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Luke Oliver Johnson as a director on 3 October 2014 (2 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (59 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (59 pages) |
17 April 2014 | Appointment of Roger Farah as a director (3 pages) |
17 April 2014 | Appointment of Roger Farah as a director (3 pages) |
18 February 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
7 February 2014 | Annual return made up to 6 November 2013. List of shareholders has changed (25 pages) |
7 February 2014 | Annual return made up to 6 November 2013. List of shareholders has changed (25 pages) |
7 February 2014 | Annual return made up to 6 November 2013. List of shareholders has changed (25 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
4 June 2013 | Full accounts made up to 31 December 2012 (45 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (45 pages) |
20 May 2013 | Termination of appointment of Graeme Hardie as a director (1 page) |
20 May 2013 | Termination of appointment of Graeme Hardie as a director (1 page) |
24 January 2013 | Amending form 288C - date of birth (1 page) |
24 January 2013 | Amending form 288C - date of birth (1 page) |
10 January 2013 | Secretary's details changed for Mr Michael Charles Brierley on 10 January 2013 (1 page) |
10 January 2013 | Secretary's details changed for Mr Michael Charles Brierley on 10 January 2013 (1 page) |
10 December 2012 | Resolutions
|
10 December 2012 | Resolutions
|
7 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (27 pages) |
7 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (27 pages) |
7 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (27 pages) |
4 October 2012 | Termination of appointment of Anthony Thomson as a director (1 page) |
4 October 2012 | Termination of appointment of Anthony Thomson as a director (1 page) |
3 July 2012 | Full accounts made up to 31 December 2011 (44 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (44 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
2 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (20 pages) |
2 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (20 pages) |
2 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (20 pages) |
17 November 2011 | Appointment of Mr Luke Johnson as a director (2 pages) |
17 November 2011 | Appointment of Mr Luke Johnson as a director (2 pages) |
17 November 2011 | Appointment of Mr Jamie Reuben as a director (2 pages) |
17 November 2011 | Appointment of Mr Jamie Reuben as a director (2 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (41 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (41 pages) |
23 March 2011 | Cancellation of shares. Statement of capital on 23 March 2011
|
23 March 2011 | Cancellation of shares. Statement of capital on 23 March 2011
|
22 March 2011 | Resolutions
|
22 March 2011 | Resolutions
|
9 February 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
9 February 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
9 February 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
29 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
29 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
29 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
24 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (18 pages) |
24 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (18 pages) |
24 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (18 pages) |
18 November 2010 | Appointment of Mr Graeme Hardie as a director (2 pages) |
18 November 2010 | Appointment of Mr Graeme Hardie as a director (2 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 18 September 2009 (11 pages) |
14 April 2010 | Total exemption small company accounts made up to 18 September 2009 (11 pages) |
1 April 2010 | Appointment of Mr Keith Arthur Carby as a director (2 pages) |
1 April 2010 | Appointment of Mr Keith Arthur Carby as a director (2 pages) |
29 March 2010 | Appointment of Mr Howard Emerson Flight as a director (2 pages) |
29 March 2010 | Appointment of Mr Howard Emerson Flight as a director (2 pages) |
29 March 2010 | Appointment of Mr Michael Charles Brierley as a director (2 pages) |
29 March 2010 | Appointment of Mr Harry Eugene Lockhart as a director (2 pages) |
29 March 2010 | Current accounting period extended from 18 September 2010 to 31 December 2010 (1 page) |
29 March 2010 | Appointment of Mr Stuart David Murray Bernau as a director (2 pages) |
29 March 2010 | Appointment of Mr Craig Francis Donaldson as a director (2 pages) |
29 March 2010 | Appointment of Mr Craig Francis Donaldson as a director (2 pages) |
29 March 2010 | Appointment of Mr Alastair Roy Gunn as a director (2 pages) |
29 March 2010 | Appointment of Mr Alastair Roy Gunn as a director (2 pages) |
29 March 2010 | Current accounting period extended from 18 September 2010 to 31 December 2010 (1 page) |
29 March 2010 | Appointment of Mr Harry Eugene Lockhart as a director (2 pages) |
29 March 2010 | Appointment of Mr Stuart David Murray Bernau as a director (2 pages) |
29 March 2010 | Appointment of Mr Michael Charles Brierley as a director (2 pages) |
11 March 2010 | Statement of capital on 4 March 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
11 March 2010 | Statement of capital on 4 March 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
11 March 2010 | Statement of capital on 4 March 2010
|
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
12 February 2010 | Registered office address changed from , 5Th Floor Vernon House 23 Sicilian Avenue, London, Greater London, WC1A 2QR on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from , 5Th Floor Vernon House 23 Sicilian Avenue, London, Greater London, WC1A 2QR on 12 February 2010 (1 page) |
3 December 2009 | Director's details changed for Vernon William Hill on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Vernon William Hill on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Vernon William Hill on 2 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Resolutions
|
14 October 2009 | Previous accounting period shortened from 30 November 2009 to 18 September 2009 (1 page) |
14 October 2009 | Previous accounting period shortened from 30 November 2009 to 18 September 2009 (1 page) |
29 September 2009 | Balance Sheet (8 pages) |
29 September 2009 | Auditor's report (1 page) |
29 September 2009 | Auditor's statement (1 page) |
29 September 2009 | Auditor's report (1 page) |
29 September 2009 | Declaration rereg as PLC (1 page) |
29 September 2009 | Re-registration of Memorandum and Articles (54 pages) |
29 September 2009 | Declaration rereg as PLC (1 page) |
29 September 2009 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 September 2009 | Resolutions
|
29 September 2009 | Resolutions
|
29 September 2009 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 September 2009 | Auditor's statement (1 page) |
29 September 2009 | Re-registration of Memorandum and Articles (54 pages) |
29 September 2009 | Application rereg as PLC (1 page) |
29 September 2009 | Application rereg as PLC (1 page) |
29 September 2009 | Balance Sheet (8 pages) |
22 September 2009 | Gbp nc 100/50100\17/09/09 (1 page) |
22 September 2009 | Ad 17/09/09\gbp si [email protected]=5.06666\gbp si 50000@1=50000\gbp ic 2/50007.06666\ (2 pages) |
22 September 2009 | S-div (1 page) |
22 September 2009 | Resolutions
|
22 September 2009 | Ad 17/09/09\gbp si [email protected]=5.06666\gbp si 50000@1=50000\gbp ic 2/50007.06666\ (2 pages) |
22 September 2009 | Resolutions
|
22 September 2009 | Gbp nc 100/50100\17/09/09 (1 page) |
22 September 2009 | S-div (1 page) |
18 September 2009 | Resolutions
|
18 September 2009 | Min detail amend capital eff 17/09/09 (1 page) |
18 September 2009 | Resolutions
|
18 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
18 September 2009 | Min detail amend capital eff 17/09/09 (1 page) |
18 September 2009 | Solvency statement dated 17/09/09 (2 pages) |
18 September 2009 | Solvency statement dated 17/09/09 (2 pages) |
18 September 2009 | Statement by directors (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
18 September 2009 | Statement by directors (2 pages) |
25 July 2009 | Registered office changed on 25/07/2009 from, 3 tolpuddle street, islington, london, N1 0XT (1 page) |
25 July 2009 | Registered office changed on 25/07/2009 from, 3 tolpuddle street, islington, london, N1 0XT (1 page) |
24 July 2009 | Secretary appointed michael charles brierley (1 page) |
24 July 2009 | Appointment terminated secretary upper street company secretaries LTD (1 page) |
24 July 2009 | Appointment terminated secretary upper street company secretaries LTD (1 page) |
24 July 2009 | Secretary appointed michael charles brierley (1 page) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
18 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
17 December 2008 | Location of register of members (1 page) |
17 December 2008 | Location of register of members (1 page) |
2 September 2008 | Director appointed vernon william hill (2 pages) |
2 September 2008 | Director appointed vernon william hill (2 pages) |
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
6 November 2007 | Incorporation (6 pages) |
6 November 2007 | Incorporation (6 pages) |