Company NameKROO Bank Ltd
Company StatusActive
Company Number10359002
CategoryPrivate Limited Company
Incorporation Date5 September 2016(7 years, 7 months ago)
Previous NamesB-Social Limited and KROO Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameAndrew Michaelides
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish,Cypriot
StatusCurrent
Appointed07 April 2020(3 years, 7 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLabs House
15-19 Bloomsbury Way
London
WC1A 2TH
Secretary NameMr Stephen George Byrne
StatusCurrent
Appointed02 June 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressLabs House
15-19 Bloomsbury Way
London
WC1A 2TH
Director NameMr Andrea De Gottardo
Date of BirthJune 1986 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed21 April 2021(4 years, 7 months after company formation)
Appointment Duration3 years
RoleBanker
Country of ResidenceEngland
Correspondence AddressLabs House
15-19 Bloomsbury Way
London
WC1A 2TH
Director NameMs Serena Mary Joseph
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleGovernance, Risk And Regulatory Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLabs House
15-19 Bloomsbury Way
London
WC1A 2TH
Director NameMr Hamish Cameron Galbraith Marr
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleBanker
Country of ResidenceIreland
Correspondence AddressLabs House
15-19 Bloomsbury Way
London
WC1A 2TH
Director NameMs Penelope Lucy Mary Kenny
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed12 July 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLabs House
15-19 Bloomsbury Way
London
WC1A 2TH
Director NameMr Nooruddin Karsan
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed06 August 2021(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLabs House
15-19 Bloomsbury Way
London
WC1A 2TH
Director NameMr Christiaen Laurens Van Lanschot
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed12 August 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLabs House
15-19 Bloomsbury Way
London
WC1A 2TH
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed11 November 2017(1 year, 2 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Duncan Karl Perry
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressRoom 1.05 45 Pont Street
London
SW1X 0BD
Director NameMr Tim Brown
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressLabs House
15-19 Bloomsbury Way
London
WC1A 2TH
Director NameMr Nazim Valimahomed
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed05 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLabs House
15-19 Bloomsbury Way
London
WC1A 2TH
Secretary NameMr Duncan Perry
StatusResigned
Appointed05 September 2016(same day as company formation)
RoleCompany Director
Correspondence AddressRoom 1.05 45 Pont Street
London
SW1X 0BD
Director NameMr Hafiz Shariff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House 256-260 Old Street
London
EC1V 9DD
Secretary NameMr Hafiz Shariff
StatusResigned
Appointed24 March 2017(6 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 November 2017)
RoleCompany Director
Correspondence AddressRoom 1.05 45 Pont Street
London
SW1X 0BD

Location

Registered AddressLabs House
15-19 Bloomsbury Way
London
WC1A 2TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

5 October 2023Full accounts made up to 31 December 2022 (31 pages)
15 September 2023Statement of capital following an allotment of shares on 15 September 2023
  • GBP 64.207294
(3 pages)
12 September 2023Confirmation statement made on 4 September 2023 with updates (23 pages)
28 June 2023Statement of capital following an allotment of shares on 28 June 2023
  • GBP 62.188561
(3 pages)
26 September 2022Full accounts made up to 31 December 2021 (26 pages)
23 September 2022Change of name with request to seek comments from relevant body (2 pages)
23 September 2022Change of name notice (2 pages)
23 September 2022Company name changed kroo LTD\certificate issued on 23/09/22
  • RES15 ‐ Change company name resolution on 2022-09-15
(2 pages)
16 September 2022Confirmation statement made on 4 September 2022 with updates (21 pages)
12 August 2022Appointment of Mr Christiaen Laurens Van Lanschot as a director on 12 August 2022 (2 pages)
27 July 2022Statement of capital following an allotment of shares on 27 July 2022
  • GBP 58.850144
(4 pages)
20 June 2022Second filing of a statement of capital following an allotment of shares on 17 June 2022
  • GBP 58.225732
(4 pages)
17 June 2022Statement of capital following an allotment of shares on 17 June 2022
  • GBP 41.982345
(3 pages)
17 June 2022Statement of capital following an allotment of shares on 17 June 2022
  • GBP 58.225732
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/22
(4 pages)
29 April 2022Statement of capital following an allotment of shares on 29 April 2022
  • GBP 41.982345
(3 pages)
22 March 2022Second filing for the appointment of Ms Penelope Lucy Mary Kenny as a director (3 pages)
1 October 2021Notification of a person with significant control statement (2 pages)
20 September 2021Confirmation statement made on 4 September 2021 with updates (14 pages)
20 September 2021Cessation of Nazim Valimahomed as a person with significant control on 15 July 2021 (1 page)
13 September 2021Statement of capital following an allotment of shares on 24 August 2021
  • GBP 41.346213
(3 pages)
6 August 2021Appointment of Mr Nooruddin Karsan as a director on 6 August 2021 (2 pages)
21 July 2021Statement of capital following an allotment of shares on 8 July 2021
  • GBP 37.505304
(3 pages)
21 July 2021Statement of capital following an allotment of shares on 9 July 2021
  • GBP 37.905304
(3 pages)
21 July 2021Statement of capital following an allotment of shares on 15 July 2021
  • GBP 40.745458
(3 pages)
15 July 2021Statement of capital on 5 July 2021
  • GBP 25.453917
(4 pages)
15 July 2021Statement of capital on 5 July 2021
  • GBP 26.453917
(4 pages)
13 July 2021Appointment of Ms Serena Mary Joseph as a director on 9 July 2021 (2 pages)
12 July 2021Appointment of Mr Hamish Cameron Galbraith Marr as a director on 9 July 2021 (2 pages)
12 July 2021Appointment of Ms Penelope Lucie Mary Kenny as a director on 9 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 22/03/22
(3 pages)
5 July 2021Statement of capital following an allotment of shares on 5 July 2021
  • GBP 37.504504
(3 pages)
5 July 2021Statement of capital following an allotment of shares on 5 July 2021
  • GBP 26.525602
(3 pages)
22 April 2021Appointment of Mr Andrea De Gottardo as a director on 21 April 2021 (2 pages)
22 April 2021Termination of appointment of Nazim Valimahomed as a director on 21 April 2021 (1 page)
1 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 February 2021Second filing of a statement of capital following an allotment of shares on 3 March 2020
  • GBP 25.988496
(4 pages)
1 February 2021Second filing of a statement of capital following an allotment of shares on 13 March 2020
  • GBP 26.097096
(4 pages)
1 February 2021Second filing of a statement of capital following an allotment of shares on 13 March 2020
  • GBP 26.352074
(4 pages)
1 February 2021Second filing of a statement of capital following an allotment of shares on 17 April 2020
  • GBP 26.376597
(4 pages)
1 February 2021Second filing of a statement of capital following an allotment of shares on 20 April 2020
  • GBP 26.394664
(4 pages)
1 February 2021Second filing of a statement of capital following an allotment of shares on 29 April 2020
  • GBP 26.509602
(4 pages)
1 February 2021Second filing of a statement of capital following an allotment of shares on 13 March 2020
  • GBP 26.374597
(4 pages)
1 February 2021Second filing of a statement of capital following an allotment of shares on 24 April 2020
  • GBP 26.404664
(4 pages)
26 January 2021Second filing of a statement of capital following an allotment of shares on 18 February 2020
  • GBP 25.898405
(4 pages)
26 January 2021Second filing of a statement of capital following an allotment of shares on 6 February 2020
  • GBP 25.805909
(4 pages)
7 October 2020Confirmation statement made on 4 September 2020 with updates (13 pages)
21 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 June 2020Appointment of Mr Stephen George Byrne as a secretary on 2 June 2020 (2 pages)
28 May 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 26.269603
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/21
(4 pages)
20 May 2020Termination of appointment of Tim Brown as a director on 7 April 2020 (1 page)
4 May 2020Statement of capital following an allotment of shares on 20 April 2020
  • GBP 26.372141
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/21
(4 pages)
4 May 2020Statement of capital following an allotment of shares on 24 April 2020
  • GBP 26.382141
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/21
(4 pages)
4 May 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 26.487079
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/21
(4 pages)
21 April 2020Statement of capital following an allotment of shares on 17 April 2020
  • GBP 26.354074
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/21
(4 pages)
21 April 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 26.24708
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/21
(4 pages)
21 April 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 25.592013
(3 pages)
17 April 2020Appointment of Andrew Michaelides as a director on 7 April 2020 (2 pages)
17 April 2020Director's details changed for Andrew Michaelides on 17 April 2020 (2 pages)
17 April 2020Termination of appointment of a director (1 page)
2 April 2020Statement of capital following an allotment of shares on 23 January 2020
  • GBP 25.487019
(3 pages)
2 April 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 25.748366
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/21
(4 pages)
18 March 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 25.854561
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/21
(4 pages)
16 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-27
(41 pages)
16 March 2020Change of name notice (2 pages)
3 March 2020Statement of capital following an allotment of shares on 21 February 2020
  • GBP 25.745961
(3 pages)
21 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 25.65587
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/21 and again on 04/02/21
(3 pages)
29 January 2020Statement of capital following an allotment of shares on 22 January 2020
  • GBP 25.441974
(3 pages)
7 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 25.351883
(3 pages)
19 December 2019Statement of capital following an allotment of shares on 16 December 2019
  • GBP 25.30724
(3 pages)
19 December 2019Director's details changed for Mr Nazim Valimahomed on 2 February 2019 (2 pages)
13 December 2019Statement of capital following an allotment of shares on 12 December 2019
  • GBP 24.299989
(3 pages)
14 November 2019Statement of capital following an allotment of shares on 7 November 2019
  • GBP 24.073998
(3 pages)
10 October 2019Confirmation statement made on 4 September 2019 with updates (11 pages)
7 October 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 23.981594
(4 pages)
7 October 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 23.564305
(3 pages)
4 October 2019Statement of capital following an allotment of shares on 6 September 2019
  • GBP 23.552074
(3 pages)
4 October 2019Statement of capital following an allotment of shares on 10 September 2019
  • GBP 23.55572
(3 pages)
4 October 2019Statement of capital following an allotment of shares on 6 August 2019
  • GBP 23.404644
(3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 September 2019Statement of capital following an allotment of shares on 12 July 2019
  • GBP 22.125172
(3 pages)
16 September 2019Statement of capital following an allotment of shares on 6 August 2019
  • GBP 23.133875
(3 pages)
16 September 2019Statement of capital following an allotment of shares on 30 July 2019
  • GBP 22.87738
(3 pages)
16 September 2019Statement of capital following an allotment of shares on 18 July 2019
  • GBP 22.568961
(4 pages)
16 September 2019Statement of capital following an allotment of shares on 4 July 2019
  • GBP 20.796296
(3 pages)
21 August 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 20.723374
(4 pages)
19 June 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
21 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
5 March 2019Change of details for Mr Nazim Valimahomed as a person with significant control on 12 November 2018 (2 pages)
30 January 2019Second filing of Confirmation Statement dated 04/09/2018 (9 pages)
16 January 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 14.584582
(3 pages)
16 January 2019Registered office address changed from Albert House 256-260 Old Street London EC1V 9DD England to Labs House 15-19 Bloomsbury Way London WC1A 2th on 16 January 2019 (1 page)
28 November 2018Statement of capital following an allotment of shares on 12 November 2018
  • GBP 17.922164
(3 pages)
19 November 2018Change of share class name or designation (2 pages)
26 October 2018Second filing of Confirmation Statement dated 04/09/2018 (9 pages)
26 September 2018Purchase of own shares. (3 pages)
6 September 201804/09/18 Statement of Capital gbp 14.584582
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/10/2018 and on 30/01/2019.
(9 pages)
26 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Disapplication of article 11.2 14/05/2018
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
25 June 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 14.59
(4 pages)
20 June 2018Change of share class name or designation (2 pages)
20 June 2018Cancellation of shares. Statement of capital on 14 May 2018
  • GBP 14.59
(4 pages)
20 June 2018Particulars of variation of rights attached to shares (2 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
25 May 2018Termination of appointment of Hafiz Shariff as a director on 11 May 2018 (1 page)
15 February 2018Second filing of a statement of capital following an allotment of shares on 11 April 2017
  • GBP 1,749.999369
(12 pages)
8 February 2018Second filing of Confirmation Statement dated 04/09/2017 (13 pages)
17 January 2018Registered office address changed from Room 1.05 45 Pont Street London SW1X 0BD United Kingdom to Albert House 256-260 Old Street London EC1V 9DD on 17 January 2018 (1 page)
19 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • GBP 1,967.488201
(5 pages)
29 November 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 1,965.913583
(5 pages)
29 November 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 1,967.203613
(5 pages)
29 November 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 1,965.626845
(5 pages)
29 November 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 1,967.203613
(5 pages)
29 November 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 1,966.84548
(5 pages)
29 November 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 1,965.913583
(5 pages)
29 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 10,355.202826
(5 pages)
29 November 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 1,965.626845
(5 pages)
29 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 10,355.202826
(5 pages)
29 November 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 1,966.84548
(5 pages)
28 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 1,965.340107
(5 pages)
28 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 1,965.340107
(5 pages)
28 November 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 1,749.999369
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2018.
(6 pages)
28 November 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 1,749.999369
(5 pages)
14 November 2017Appointment of Dentons Secretaries Limited as a secretary on 11 November 2017 (2 pages)
14 November 2017Appointment of Dentons Secretaries Limited as a secretary on 11 November 2017 (2 pages)
14 November 2017Termination of appointment of Hafiz Shariff as a secretary on 11 November 2017 (1 page)
14 November 2017Termination of appointment of Hafiz Shariff as a secretary on 11 November 2017 (1 page)
10 November 2017Change of details for Mr Nazim Valimahomed as a person with significant control on 1 February 2017 (2 pages)
10 November 2017Change of details for Mr Nazim Valimahomed as a person with significant control on 1 February 2017 (2 pages)
14 September 2017Confirmation statement made on 4 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/02/2018.
(6 pages)
14 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
30 August 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1,033.01
(4 pages)
30 August 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1,033.01
(4 pages)
17 May 2017Appointment of Mr Hafiz Shariff as a director on 24 March 2017 (2 pages)
17 May 2017Termination of appointment of Duncan Karl Perry as a director on 16 January 2017 (1 page)
17 May 2017Termination of appointment of Duncan Karl Perry as a director on 16 January 2017 (1 page)
17 May 2017Termination of appointment of Duncan Perry as a secretary on 16 January 2017 (1 page)
17 May 2017Appointment of Mr Hafiz Shariff as a director on 24 March 2017 (2 pages)
17 May 2017Termination of appointment of Duncan Perry as a secretary on 16 January 2017 (1 page)
17 May 2017Appointment of Mr Hafiz Shariff as a secretary on 24 March 2017 (2 pages)
17 May 2017Appointment of Mr Hafiz Shariff as a secretary on 24 March 2017 (2 pages)
10 March 2017Consolidation of shares on 17 January 2017 (4 pages)
10 March 2017Change of share class name or designation (2 pages)
10 March 2017Change of share class name or designation (2 pages)
10 March 2017Consolidation of shares on 17 January 2017 (4 pages)
7 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares consolidated 17/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares consolidated 17/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 September 2016Incorporation
Statement of capital on 2016-09-05
  • GBP 10
(39 pages)
5 September 2016Incorporation
Statement of capital on 2016-09-05
  • GBP 10
(39 pages)