London
SW1A 1ER
Director Name | Mr Jeffery Richard Walsh |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 May 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Third Floor 16 St. James's Street London SW1A 1ER |
Director Name | Ms Michelle Frances Witter |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 16 St. James's Street London SW1A 1ER |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 16 St. James's Street London SW1A 1ER |
Director Name | Mr Brent Francis Seery |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 24 June 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 16 St. James's Street London SW1A 1ER |
Director Name | Mr Jerry Del Missier |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 10 November 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Cio/Partner |
Country of Residence | England |
Correspondence Address | Third Floor 16 St. James's Street London SW1A 1ER |
Director Name | Mr Sylvain Brosseau |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 18 March 2024(8 years, 10 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Ceo And Founding Partner |
Country of Residence | Canada |
Correspondence Address | 1805-1 Westmount Square Westmount Quebec H3z 2p9 Canada |
Director Name | Mr Thomas Llewellyn Kalaris |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 16 St. James's Street London SW1A 1ER |
Director Name | Mr Leonard John Gayler |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 16 St. James's Street London SW1A 1ER |
Director Name | Ms Mary Margaret Reilly |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 16 St. James's Street London SW1A 1ER |
Director Name | Mr Richard Graham Catherwood Smith |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Third Floor 16 St. James's Street London SW1A 1ER |
Director Name | Mr David Anthony Giampaolo |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2016(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 16 St. James's Street London SW1A 1ER |
Director Name | Mr Robert James Elliott |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 16 St. James's Street London SW1A 1ER |
Director Name | Mr Gordon Joseph Neilly |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor 16 St. James's Street London SW1A 1ER |
Director Name | Ms Tanvi Prafulchandra Davda |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 16 St. James's Street London SW1A 1ER |
Director Name | Count Riccardo Pavoncelli |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 January 2019(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 16 St. James's Street London SW1A 1ER |
Director Name | Mr David Joseph Bloom |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 16 St. James's Street London SW1A 1ER |
Registered Address | Third Floor 16 St. James's Street London SW1A 1ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
11 April 2017 | Delivered on: 11 April 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|
25 March 2024 | Appointment of Mr Sylvain Brosseau as a director on 18 March 2024 (2 pages) |
---|---|
25 March 2024 | Statement of capital following an allotment of shares on 18 March 2024
|
22 January 2024 | Statement of capital following an allotment of shares on 29 December 2023
|
11 January 2024 | Statement of capital following an allotment of shares on 13 December 2023
|
6 October 2023 | Group of companies' accounts made up to 31 December 2022 (56 pages) |
19 July 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
27 June 2023 | Statement of capital following an allotment of shares on 22 June 2023
|
25 May 2023 | Confirmation statement made on 13 May 2023 with updates (7 pages) |
17 May 2023 | Statement of capital following an allotment of shares on 28 April 2023
|
15 May 2023 | Termination of appointment of David Joseph Bloom as a director on 3 May 2023 (1 page) |
5 April 2023 | Statement of capital following an allotment of shares on 21 March 2023
|
5 January 2023 | Statement of capital following an allotment of shares on 22 December 2022
|
3 January 2023 | Resolutions
|
3 January 2023 | Memorandum and Articles of Association (48 pages) |
9 December 2022 | Termination of appointment of Tanvi Prafulchandra Davda as a director on 30 November 2022 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (43 pages) |
28 September 2022 | Statement of capital following an allotment of shares on 14 September 2022
|
6 September 2022 | Memorandum and Articles of Association (48 pages) |
6 September 2022 | Resolutions
|
1 September 2022 | Statement of capital following an allotment of shares on 17 August 2022
|
25 July 2022 | Termination of appointment of Robert James Elliott as a director on 30 June 2022 (1 page) |
19 May 2022 | Confirmation statement made on 13 May 2022 with updates (7 pages) |
6 April 2022 | Statement of capital following an allotment of shares on 15 March 2022
|
22 November 2021 | Memorandum and Articles of Association (46 pages) |
22 November 2021 | Resolutions
|
22 November 2021 | Change of share class name or designation (2 pages) |
16 November 2021 | Statement of capital following an allotment of shares on 10 November 2021
|
16 November 2021 | Appointment of Jerry Del Missier as a director on 10 November 2021 (2 pages) |
23 October 2021 | Statement of capital following an allotment of shares on 24 September 2021
|
22 October 2021 | Termination of appointment of Gordon Joseph Neilly as a director on 22 October 2021 (1 page) |
7 October 2021 | Full accounts made up to 31 December 2020 (46 pages) |
26 August 2021 | Statement of capital following an allotment of shares on 23 August 2021
|
4 August 2021 | Statement of capital following an allotment of shares on 31 July 2021
|
9 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
9 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
24 June 2021 | Appointment of Mr Brent Francis Seery as a director on 24 June 2021 (2 pages) |
18 June 2021 | Statement of capital following an allotment of shares on 20 May 2021
|
26 May 2021 | Confirmation statement made on 13 May 2021 with updates (8 pages) |
26 May 2021 | Statement of capital following an allotment of shares on 10 May 2021
|
8 April 2021 | Statement of capital following an allotment of shares on 6 July 2020
|
8 April 2021 | Statement of capital following an allotment of shares on 20 December 2020
|
1 February 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
1 February 2021 | Statement of capital following an allotment of shares on 22 September 2020
|
1 February 2021 | Statement of capital following an allotment of shares on 12 March 2020
|
4 January 2021 | Termination of appointment of Richard Graham Catherwood Smith as a director on 31 December 2020 (1 page) |
16 November 2020 | Appointment of Mr Martin James Gilbert as a director on 1 November 2020 (2 pages) |
16 November 2020 | Statement of capital following an allotment of shares on 31 October 2020
|
6 October 2020 | Full accounts made up to 31 December 2019 (35 pages) |
9 July 2020 | Appointment of Mr. David Joseph Bloom as a director on 30 June 2020 (2 pages) |
6 July 2020 | Statement of capital following an allotment of shares on 4 July 2020
|
1 July 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Riccardo Pavoncelli as a director on 18 March 2020 (1 page) |
2 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (7 pages) |
25 April 2019 | Statement of capital following an allotment of shares on 25 April 2019
|
4 February 2019 | Appointment of Mr Riccardo Pavoncelli as a director on 30 January 2019 (2 pages) |
7 January 2019 | Statement of capital following an allotment of shares on 28 December 2018
|
3 December 2018 | Statement of capital following an allotment of shares on 1 December 2018
|
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
10 September 2018 | Appointment of Ms Michelle Frances Witter as a director on 1 September 2018 (2 pages) |
15 August 2018 | Termination of appointment of Mary Margaret Reilly as a director on 2 August 2018 (1 page) |
13 July 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
12 July 2018 | Resolutions
|
7 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
13 February 2018 | Termination of appointment of David Anthony Giampaolo as a director on 31 January 2018 (1 page) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (8 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (8 pages) |
9 May 2017 | Appointment of Mr Jeffery Richard Walsh as a director on 3 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Gordon Joseph Neilly as a director on 3 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Richard David Antony Berliand as a director on 3 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Jeffery Richard Walsh as a director on 3 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Richard David Antony Berliand as a director on 3 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Gordon Joseph Neilly as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Ms Tanvi Prafulchandra Davda as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Ms Tanvi Prafulchandra Davda as a director on 3 May 2017 (2 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
11 April 2017 | Registration of charge 095879050001, created on 11 April 2017 (18 pages) |
11 April 2017 | Registration of charge 095879050001, created on 11 April 2017 (18 pages) |
10 March 2017 | Change of share class name or designation (2 pages) |
10 March 2017 | Change of share class name or designation (2 pages) |
1 March 2017 | Appointment of Mr Robert James Elliott as a director on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Mr Robert James Elliott as a director on 1 March 2017 (2 pages) |
7 February 2017 | Termination of appointment of Leonard John Gayler as a director on 31 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Leonard John Gayler as a director on 31 January 2017 (1 page) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
22 November 2016 | Statement of capital following an allotment of shares on 22 November 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 22 November 2016
|
17 November 2016 | Appointment of Mr David Anthony Giampaolo as a director on 14 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr David Anthony Giampaolo as a director on 14 November 2016 (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 June 2016 | Appointment of Mr Richard Graham Catherwood Smith as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Ms Mary Margaret Reilly as a director on 10 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Thomas Llewellyn Kalaris as a director on 10 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Leonard John Gayler as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Ms Mary Margaret Reilly as a director on 10 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Thomas Llewellyn Kalaris as a director on 10 June 2016 (1 page) |
13 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
13 June 2016 | Appointment of Mr Richard Graham Catherwood Smith as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Leonard John Gayler as a director on 10 June 2016 (2 pages) |
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
10 November 2015 | Registered office address changed from Salisbury House Suite 704-705 29 Finsbury Circus London EC2M 7AQ United Kingdom to Third Floor 16 st. James's Street London SW1A 1ER on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Salisbury House Suite 704-705 29 Finsbury Circus London EC2M 7AQ United Kingdom to Third Floor 16 st. James's Street London SW1A 1ER on 10 November 2015 (1 page) |
1 July 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
1 July 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|