Company NameStarling Bank Limited
Company StatusActive
Company Number09092149
CategoryPrivate Limited Company
Incorporation Date18 June 2014(9 years, 10 months ago)
Previous NamesPossible Fs Limited and Starling Fs Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMs Anne Elizabeth Boden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameMr Matthew Newman
StatusCurrent
Appointed18 November 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address5th Floor London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr Marcus John Traill
Date of BirthMay 1976 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed22 December 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr Lazaro Campos
Date of BirthMay 1963 (Born 61 years ago)
NationalitySpanish
StatusCurrent
Appointed21 June 2018(4 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceAndorra
Correspondence Address5th Floor London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMarian MacDonald Martin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(5 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMrs Tracy Jayne Clarke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr David Sproul
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(7 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr Ian Simon Jenkins
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr Faisal Galaria
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameDeclan Ferguson
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(8 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameJohn Edmund Mountain
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(9 years after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameJulie Chakraverty
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(9 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr Mark Winlow
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 2 Finsbury Avenue
London
EC2M 2PP
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(1 year, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2021)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address3rd Floor 2 Finsbury Avenue
London
EC2M 2PP
Director NameMs Victoria Genevieve Raffe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(1 year, 4 months after company formation)
Appointment Duration6 years (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 2 Finsbury Avenue
London
EC2M 2PP
Director NameMr Oliver Henry James Stocken
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 2 Finsbury Avenue
London
EC2M 2PP
Director NameMr Craig John Mawdsley
Date of BirthApril 1976 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 December 2015(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressGan Eden Nash Building
Bayview Drive East
Paradise Island
Nassau
Ss19098
Director NameMr Tony Ellingham
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMs Carolyn Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameSarsar Limited (Corporation)
StatusResigned
Appointed18 June 2014(same day as company formation)
Correspondence Address1 Dysart Street
London
EC2A 2BX
Secretary NameLorraine Young Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2015(11 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 November 2015)
Correspondence Address190 High Street
Tonbridge
Kent
TN9 1BE

Location

Registered Address5th Floor London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Address Matches3 other UK companies use this postal address

Shareholders

85k at £0.01Anne Elizabeth Boden
99.94%
Ordinary
25 at £0.01Jason Bates
0.03%
Ordinary
20 at £0.01Denise Kingsmill
0.02%
Ordinary
3 at £0.01James Nicholson
0.00%
Ordinary
2 at £0.01Stuart Fyffe
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

14 November 2019Delivered on: 15 November 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
3 June 2019Delivered on: 19 June 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee for the Security Beneficiaries

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 15 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 March 2019Delivered 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 2019Delivered on: 19 February 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
16 February 2018Delivered on: 1 March 2018
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 January 2017Delivered on: 19 January 2017
Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

6 October 2023Director's details changed for Lazaro Campos on 28 September 2023 (2 pages)
10 July 2023Confirmation statement made on 2 July 2023 with updates (14 pages)
7 July 2023Director's details changed for Mr David Sproul on 6 July 2023 (2 pages)
5 July 2023Group of companies' accounts made up to 31 March 2023 (206 pages)
21 June 2023Appointment of John Edmund Mountain as a director on 20 June 2023 (2 pages)
21 February 2023Statement of capital following an allotment of shares on 16 February 2023
  • GBP 11,683.9916
(4 pages)
17 November 2022Register(s) moved to registered office address 5th Floor London Fruit and Wool Exchange 1 Duval Square London E1 6PW (1 page)
18 August 2022Group of companies' accounts made up to 31 March 2022 (196 pages)
25 July 2022Appointment of Declan Ferguson as a director on 13 July 2022 (2 pages)
25 July 2022Termination of appointment of Tony Ellingham as a director on 13 July 2022 (1 page)
11 July 2022Registered office address changed from 3rd Floor 2 Finsbury Avenue London EC2M 2PP United Kingdom to 5th Floor London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 11 July 2022 (1 page)
8 July 2022Director's details changed for Mr Marcus John Traill on 4 July 2022 (2 pages)
8 July 2022Confirmation statement made on 2 July 2022 with updates (16 pages)
8 June 2022Appointment of Mr Faisal Galaria as a director on 1 June 2022 (2 pages)
4 May 2022Resolutions
  • RES13 ‐ Subscription agreement 05/04/2022
(1 page)
28 April 2022Change of share class name or designation (2 pages)
25 April 2022Statement of capital following an allotment of shares on 21 April 2022
  • GBP 11,613.9916
(4 pages)
4 January 2022Termination of appointment of Steven James Colsell as a director on 31 December 2021 (1 page)
4 January 2022Termination of appointment of Oliver Henry James Stocken as a director on 31 December 2021 (1 page)
15 December 2021Statement of capital following an allotment of shares on 9 December 2021
  • GBP 11,060.59635
(4 pages)
10 December 2021Termination of appointment of Victoria Genevieve Raffe as a director on 6 December 2021 (1 page)
8 November 2021Director's details changed for Ms Anne Elizabeth Boden on 2 November 2021 (2 pages)
2 November 2021Group of companies' accounts made up to 31 March 2021 (120 pages)
12 October 2021Change of details for Harald Mcpike-Zima as a person with significant control on 22 June 2021 (2 pages)
12 October 2021Director's details changed for Mr Tony Ellingham on 30 September 2021 (2 pages)
1 October 2021Termination of appointment of Mark Winlow as a director on 1 October 2021 (1 page)
1 October 2021Appointment of Mr Ian Simon Jenkins as a director on 1 October 2021 (2 pages)
24 September 2021Statement of capital following an allotment of shares on 21 September 2021
  • GBP 11,020.59635
(4 pages)
23 September 2021Statement of capital following an allotment of shares on 10 September 2021
  • GBP 10,904.70808
(4 pages)
20 July 2021Memorandum and Articles of Association (54 pages)
20 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 22/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
20 July 2021Change of share class name or designation (2 pages)
20 July 2021Memorandum and Articles of Association (54 pages)
16 July 2021Appointment of Mr David Sproul as a director on 30 June 2021 (2 pages)
6 July 2021Statement of capital following an allotment of shares on 22 June 2021
  • GBP 10,645.20808
(4 pages)
2 July 2021Confirmation statement made on 2 July 2021 with updates (11 pages)
9 June 2021Appointment of Ms Tracy Jayne Clarke as a director on 26 May 2021 (2 pages)
5 February 2021Second filing of a statement of capital following an allotment of shares on 4 November 2020
  • GBP 8,849.35180
(9 pages)
5 February 2021Second filing of a statement of capital following an allotment of shares on 4 November 2020
  • GBP 8,852.80264
(9 pages)
11 December 2020Appointment of Carolyn Clarke as a director on 31 October 2020 (2 pages)
9 November 2020Statement of capital following an allotment of shares on 4 November 2020
  • GBP 8,300.66901
  • ANNOTATION Clarification a Second filed SH01 was registered on 05/02/2021
(5 pages)
6 November 2020Statement of capital following an allotment of shares on 4 November 2020
  • GBP 8,849.35178
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2021
(4 pages)
4 November 2020Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
8 October 2020Group of companies' accounts made up to 30 November 2019 (57 pages)
8 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Proposed transfer 04/03/2020
(5 pages)
7 September 2020Change of share class name or designation (2 pages)
16 July 2020Satisfaction of charge 090921490005 in full (1 page)
29 June 2020Confirmation statement made on 18 June 2020 with updates (8 pages)
5 June 2020Resolutions
  • RES14 ‐ The dirs are generally and unconditionally authorised to capitalise up to a max sum not exceeding £1,350.00 05/02/2020
(6 pages)
5 June 2020Resolutions
  • RES14 ‐ Proposed bonus issue, dirs are authorised to capitalise up to a max sum not exceeding £430.00 05/02/2020
(4 pages)
1 June 2020Statement of capital following an allotment of shares on 28 May 2020
  • GBP 8,297.21817
(4 pages)
28 May 2020Statement of capital following an allotment of shares on 28 May 2020
  • GBP 8,297.21814
(4 pages)
13 February 2020Statement of capital following an allotment of shares on 5 February 2020
  • GBP 7,551.83771
(5 pages)
12 February 2020Statement of capital following an allotment of shares on 5 February 2020
  • GBP 7,122.11102
(4 pages)
15 November 2019Registration of charge 090921490007, created on 14 November 2019 (17 pages)
22 October 2019Statement of capital following an allotment of shares on 21 October 2019
  • GBP 6,511.01002
(4 pages)
21 August 2019Appointment of Marian Macdonald Martin as a director on 26 June 2019 (2 pages)
16 August 2019Sub-division of shares on 26 June 2019 (7 pages)
13 August 2019Resolutions
  • RES13 ‐ Re-sub div 26/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
13 August 2019Memorandum and Articles of Association (53 pages)
12 August 2019Group of companies' accounts made up to 30 November 2018 (75 pages)
30 July 2019Second filing for the appointment of Lazaro Campos as a director (6 pages)
2 July 2019Confirmation statement made on 18 June 2019 with updates (7 pages)
1 July 2019Cessation of Anne Elizabeth Boden as a person with significant control on 10 April 2019 (1 page)
19 June 2019Registration of charge 090921490006, created on 3 June 2019 (61 pages)
12 June 2019Satisfaction of charge 090921490003 in full (1 page)
11 June 2019Satisfaction of charge 090921490002 in full (1 page)
13 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Re-capitalise £271.27 09/04/2019
  • RES13 ‐ Re-share premium/shares 09/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
9 May 2019Change of share class name or designation (8 pages)
15 March 2019Registration of charge 090921490005, created on 1 March 2019 (48 pages)
13 March 2019Registration of charge 090921490004, created on 1 March 2019 (73 pages)
6 March 2019Satisfaction of charge 090921490001 in full (1 page)
25 February 2019Resolutions
  • RES13 ‐ Terms of seventh supplemental investment agreement approved 12/02/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
19 February 2019Registration of charge 090921490003, created on 1 February 2019 (72 pages)
13 February 2019Statement of capital following an allotment of shares on 13 February 2019
  • GBP 5,154.58
(3 pages)
15 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-investment agreement 04/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
7 January 2019Statement of capital following an allotment of shares on 4 January 2019
  • GBP 5,154.57
(3 pages)
27 November 2018Second filing for the appointment of Lazaro Campos as a director (6 pages)
3 October 2018Resolutions
  • RES13 ‐ Terms of agreement approved. 26/09/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
26 September 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 5,154.56
(3 pages)
29 August 2018Group of companies' accounts made up to 30 November 2017 (56 pages)
3 July 2018Termination of appointment of Craig John Mawdsley as a director on 21 June 2018 (1 page)
3 July 2018Appointment of Lazaro Campos Tomas as a director on 21 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 27/11/2018 and on 30/07/2019
(3 pages)
19 June 2018Confirmation statement made on 18 June 2018 with updates (6 pages)
27 April 2018Resolutions
  • RES13 ‐ Investment agreement 10/04/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
27 April 2018Memorandum and Articles of Association (43 pages)
11 April 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 5,154.55
(3 pages)
1 March 2018Registration of charge 090921490002, created on 16 February 2018 (63 pages)
23 August 2017Group of companies' accounts made up to 30 November 2016 (37 pages)
23 August 2017Group of companies' accounts made up to 30 November 2016 (37 pages)
28 July 2017Registered office address changed from 4th Floor Norfolk House 31 st James's Square London SW1Y 4JR United Kingdom to 3rd Floor 2 Finsbury Avenue London EC2M 2PP on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 4th Floor Norfolk House 31 st James's Square London SW1Y 4JR United Kingdom to 3rd Floor 2 Finsbury Avenue London EC2M 2PP on 28 July 2017 (1 page)
5 July 2017Notification of Harald Mcpike-Zima as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Harald Mcpike-Zima as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Anne Elizabeth Boden as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Anne Elizabeth Boden as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Harald Mcpike-Zima as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Anne Elizabeth Boden as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
4 July 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
12 April 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 4,725
(3 pages)
12 April 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 4,725
(3 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 March 2017Memorandum and Articles of Association (43 pages)
22 March 2017Memorandum and Articles of Association (43 pages)
31 January 2017Register inspection address has been changed from 190 High Street Tonbridge Kent TN9 1BE United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR (1 page)
31 January 2017Register inspection address has been changed from 190 High Street Tonbridge Kent TN9 1BE United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR (1 page)
31 January 2017Register(s) moved to registered inspection location 6th Floor 60 Gracechurch Street London EC3V 0HR (1 page)
31 January 2017Register(s) moved to registered inspection location 6th Floor 60 Gracechurch Street London EC3V 0HR (1 page)
19 January 2017Registration of charge 090921490001, created on 13 January 2017 (9 pages)
19 January 2017Registration of charge 090921490001, created on 13 January 2017 (9 pages)
12 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Terms of second supplement investment agreement be entered into approved 14/12/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
12 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Terms of second supplement investment agreement be entered into approved 14/12/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
1 September 2016Registered office address changed from 7th Floor Norfolk House 31 st James's Square London SW1Y 4JR United Kingdom to 4th Floor Norfolk House 31 st James's Square London SW1Y 4JR on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 7th Floor Norfolk House 31 st James's Square London SW1Y 4JR United Kingdom to 4th Floor Norfolk House 31 st James's Square London SW1Y 4JR on 1 September 2016 (1 page)
1 September 2016Appointment of Mr Tony Ellingham as a director on 17 August 2016 (2 pages)
1 September 2016Appointment of Mr Tony Ellingham as a director on 17 August 2016 (2 pages)
15 July 2016Change of name with request to seek comments from relevant body (2 pages)
15 July 2016Company name changed starling fs LIMITED\certificate issued on 15/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
15 July 2016Company name changed starling fs LIMITED\certificate issued on 15/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
15 July 2016Change of name with request to seek comments from relevant body (2 pages)
11 July 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 2,756.25
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 2,756.25
(3 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,781.72
(10 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,781.72
(10 pages)
16 June 2016Director's details changed for Ms Anne Elizabeth Boden on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Ms Anne Elizabeth Boden on 16 June 2016 (2 pages)
30 March 2016Register(s) moved to registered inspection location 190 High Street Tonbridge Kent TN9 1BE (1 page)
30 March 2016Register(s) moved to registered inspection location 190 High Street Tonbridge Kent TN9 1BE (1 page)
29 March 2016Register inspection address has been changed to 190 High Street Tonbridge Kent TN9 1BE (1 page)
29 March 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 7th Floor Norfolk House 31 st James's Square London SW1Y 4JR on 29 March 2016 (1 page)
29 March 2016Register inspection address has been changed to 190 High Street Tonbridge Kent TN9 1BE (1 page)
29 March 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 7th Floor Norfolk House 31 st James's Square London SW1Y 4JR on 29 March 2016 (1 page)
23 March 2016Accounts for a small company made up to 30 November 2015 (8 pages)
23 March 2016Accounts for a small company made up to 30 November 2015 (8 pages)
14 January 2016Appointment of Mr Marcus John Traill as a director on 22 December 2015 (2 pages)
14 January 2016Appointment of Mr Craig John Mawdsley as a director on 22 December 2015 (2 pages)
14 January 2016Appointment of Mr Marcus John Traill as a director on 22 December 2015 (2 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
14 January 2016Appointment of Mr Craig John Mawdsley as a director on 22 December 2015 (2 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
5 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1,781.72
(3 pages)
5 January 2016Company name changed possible fs LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
(3 pages)
5 January 2016Company name changed possible fs LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
(3 pages)
5 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1,781.72
(3 pages)
17 December 2015Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 18 November 2015 (1 page)
17 December 2015Appointment of Mr Oliver Henry James Stocken as a director on 12 November 2015 (2 pages)
17 December 2015Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 18 November 2015 (1 page)
17 December 2015Appointment of Mr Matthew Newman as a secretary on 18 November 2015 (2 pages)
17 December 2015Appointment of Mr Oliver Henry James Stocken as a director on 12 November 2015 (2 pages)
17 December 2015Appointment of Mr Matthew Newman as a secretary on 18 November 2015 (2 pages)
2 December 2015Appointment of Ms Victoria Genevieve Raffe as a director on 10 November 2015 (2 pages)
2 December 2015Appointment of Ms Victoria Genevieve Raffe as a director on 10 November 2015 (2 pages)
2 October 2015Appointment of Mr Mark Winlow as a director on 18 September 2015 (2 pages)
2 October 2015Appointment of Mr Mark Winlow as a director on 18 September 2015 (2 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
1 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
30 September 2015Appointment of Mr Steven James Colsell as a director on 18 September 2015 (2 pages)
30 September 2015Appointment of Mr Steven James Colsell as a director on 18 September 2015 (2 pages)
23 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 1,575
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 1,575
(3 pages)
28 July 2015Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
28 July 2015Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 850.5
(5 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 850.5
(5 pages)
8 July 2015Director's details changed for Anne Elizabeth Boden on 17 June 2015 (2 pages)
8 July 2015Director's details changed for Anne Elizabeth Boden on 17 June 2015 (2 pages)
7 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 July 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 850.5
(3 pages)
1 July 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 850.5
(3 pages)
15 June 2015Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 June 2015 (3 pages)
15 June 2015Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 June 2015 (3 pages)
15 June 2015Termination of appointment of Sarsar Limited as a secretary on 1 June 2015 (2 pages)
15 June 2015Termination of appointment of Sarsar Limited as a secretary on 1 June 2015 (2 pages)
15 June 2015Termination of appointment of Sarsar Limited as a secretary on 1 June 2015 (2 pages)
15 June 2015Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 June 2015 (3 pages)
11 June 2015Registered office address changed from 88 Claylands Road London SW8 1NJ to 190 High Street Tonbridge Kent TN9 1BE on 11 June 2015 (2 pages)
11 June 2015Registered office address changed from 88 Claylands Road London SW8 1NJ to 190 High Street Tonbridge Kent TN9 1BE on 11 June 2015 (2 pages)
19 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 9.00
(4 pages)
19 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 9.00
(4 pages)
25 June 2014Registered office address changed from 1 Dysart Street London EC2A 2BX on 25 June 2014 (2 pages)
25 June 2014Registered office address changed from 1 Dysart Street London EC2A 2BX on 25 June 2014 (2 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Other The address of anne elizabeth boden, director, of starling bank LIMITED, was replaced with a service address on 04/07/2019 under section 1088 of the Companies Act 2006
(18 pages)