London
EC2Y 5AS
Director Name | Ms Lindsay Ginnette Sides |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(11 years, 10 months after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 October 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | Floor 6 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 October 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | Floor 6 125 London Wall London EC2Y 5AS |
Director Name | Miss Victoria Jane Rankmore |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Miss Sarah Westbarn |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 November 2014) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Mr Chetan Kumar Puglia |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 October 2017) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Mr Peter Derrick Corner |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 October 2019) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Mr Anthony David Levy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Secretary Name | Mr James Cameron Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 October 2019) |
Role | Company Director |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Mrs Gillian Stephanie Burns |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 July 2019) |
Role | Senior Transaction Manager Cm-Emc |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Mrs Sarah Jane Linstead |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall Floor 6 London EC2Y 5AS |
Director Name | Claire Anne Sadoulet |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 October 2019(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 125 London Wall Floor 6 London EC2Y 5AS |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Website | commerzbank.com |
---|
Registered Address | One Bank Street Canary Wharf London E14 4SG |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1 at £1000 | Commerzbank Ag 49.98% Series 101 Redeemable Preference |
---|---|
1 at £1000 | Commerzbank Ag 49.98% Series 102 Redeemable Preference |
1 at £1 | Commerzbank Holdings (Uk) LTD 0.05% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 3 days from now) |
11 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
---|---|
16 April 2020 | Confirmation statement made on 2 April 2020 with updates (12 pages) |
22 November 2019 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street Canary Wharf London E14 4SG on 22 November 2019 (1 page) |
7 November 2019 | Appointment of Mrs Sarah Jane Linstead as a director on 22 October 2019 (2 pages) |
7 November 2019 | Appointment of Claire Anne Sadoulet as a director on 22 October 2019 (2 pages) |
7 November 2019 | Appointment of Everaud Henriques as a director on 22 October 2019 (2 pages) |
31 October 2019 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 22 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Peter Derrick Corner as a director on 22 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Anthony David Levy as a director on 22 October 2019 (1 page) |
23 October 2019 | Registered office address changed from 30 Gresham Street London EC2V 7PG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 23 October 2019 (1 page) |
23 October 2019 | Termination of appointment of James Cameron Wall as a secretary on 22 October 2019 (1 page) |
16 September 2019 | Statement of capital on 30 August 2019
|
29 July 2019 | Termination of appointment of Gillian Stephanie Burns as a director on 29 July 2019 (1 page) |
12 July 2019 | Full accounts made up to 31 December 2018 (13 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (12 pages) |
30 November 2018 | Statement of capital on 31 October 2018
|
11 October 2018 | Statement of capital on 4 September 2018
|
1 October 2018 | Statement of capital on 20 September 2018
|
16 July 2018 | Statement of capital on 14 June 2018
|
20 June 2018 | Statement of capital on 8 March 2018
|
20 June 2018 | Statement of capital on 26 April 2018
|
15 June 2018 | Full accounts made up to 31 December 2017 (13 pages) |
5 April 2018 | Confirmation statement made on 1 April 2018 with updates (15 pages) |
14 February 2018 | Statement of capital on 30 January 2018
|
29 January 2018 | Statement of capital on 18 January 2018
|
29 January 2018 | Statement of capital on 3 January 2018
|
26 January 2018 | Statement of capital following an allotment of shares on 26 January 2018
|
24 January 2018 | Termination of appointment of Chetan Kumar Puglia as a director on 3 October 2017 (2 pages) |
17 January 2018 | Statement of capital following an allotment of shares on 28 December 2017
|
21 December 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
21 December 2017 | Statement of capital following an allotment of shares on 21 December 2017
|
22 November 2017 | Statement of capital on 12 June 2017
|
22 November 2017 | Statement of capital on 12 June 2017
|
9 November 2017 | Statement of capital on 31 October 2017
|
9 November 2017 | Statement of capital on 31 October 2017
|
4 October 2017 | Termination of appointment of a director (1 page) |
4 October 2017 | Termination of appointment of a director (1 page) |
26 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
26 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 29 August 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 29 August 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
19 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
25 May 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
25 May 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
29 April 2017 | Statement of capital on 20 December 2016
|
29 April 2017 | Statement of capital on 20 December 2016
|
28 April 2017 | Statement of capital following an allotment of shares on 2 November 2016
|
28 April 2017 | Statement of capital following an allotment of shares on 2 November 2016
|
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (15 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (15 pages) |
6 December 2016 | Statement of capital on 17 October 2016
|
6 December 2016 | Statement of capital on 17 October 2016
|
14 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
23 September 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
23 September 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
14 March 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
14 March 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
22 January 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
22 January 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
29 October 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
29 May 2015 | Full accounts made up to 31 December 2014 (9 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (9 pages) |
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders (6 pages) |
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders (6 pages) |
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders (6 pages) |
28 April 2015 | Appointment of Gillian Stephanie Burns as a director on 9 April 2015 (3 pages) |
28 April 2015 | Appointment of Gillian Stephanie Burns as a director on 9 April 2015 (3 pages) |
28 April 2015 | Appointment of Gillian Stephanie Burns as a director on 9 April 2015 (3 pages) |
5 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
1 December 2014 | Resolutions
|
1 December 2014 | Resolutions
|
26 November 2014 | Termination of appointment of Sarah Westbarn as a director on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Sarah Westbarn as a director on 26 November 2014 (1 page) |
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (6 pages) |
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (6 pages) |
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (6 pages) |
7 March 2014 | Accounts made up to 31 December 2013 (4 pages) |
7 March 2014 | Accounts made up to 31 December 2013 (4 pages) |
21 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Accounts made up to 31 December 2012 (4 pages) |
12 March 2013 | Accounts made up to 31 December 2012 (4 pages) |
18 September 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
18 September 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
17 May 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary on 10 May 2012 (2 pages) |
17 May 2012 | Appointment of Mr Anthony David Levy as a director on 10 May 2012 (3 pages) |
17 May 2012 | Termination of appointment of Victoria Jane Rankmore as a director on 10 May 2012 (2 pages) |
17 May 2012 | Appointment of Mr Peter Derrick Corner as a director on 10 May 2012 (4 pages) |
17 May 2012 | Appointment of Mr Peter Derrick Corner as a director on 10 May 2012 (4 pages) |
17 May 2012 | Appointment of Mr Chetan Kumar Puglia as a director on 10 May 2012 (3 pages) |
17 May 2012 | Appointment of Mr James Cameron Wall as a secretary on 10 May 2012 (3 pages) |
17 May 2012 | Appointment of Miss Sarah Westbarn as a director on 10 May 2012 (3 pages) |
17 May 2012 | Termination of appointment of Victoria Jane Rankmore as a director on 10 May 2012 (2 pages) |
17 May 2012 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director on 10 May 2012 (2 pages) |
17 May 2012 | Appointment of Mr Chetan Kumar Puglia as a director on 10 May 2012 (3 pages) |
17 May 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director on 10 May 2012 (2 pages) |
17 May 2012 | Appointment of Miss Sarah Westbarn as a director on 10 May 2012 (3 pages) |
17 May 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director on 10 May 2012 (2 pages) |
17 May 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary on 10 May 2012 (2 pages) |
17 May 2012 | Appointment of Mr James Cameron Wall as a secretary on 10 May 2012 (3 pages) |
17 May 2012 | Appointment of Mr Anthony David Levy as a director on 10 May 2012 (3 pages) |
17 May 2012 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director on 10 May 2012 (2 pages) |
11 May 2012 | Company name changed alnery no. 3023 LIMITED\certificate issued on 11/05/12
|
11 May 2012 | Company name changed alnery no. 3023 LIMITED\certificate issued on 11/05/12
|
10 May 2012 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 10 May 2012 (1 page) |
25 April 2012 | Incorporation (23 pages) |
25 April 2012 | Incorporation (23 pages) |