Company NameLloyds Bank Corporate Markets Plc
Company StatusActive
Company Number10399850
CategoryPublic Limited Company
Incorporation Date28 September 2016(7 years, 7 months ago)
Previous Names25 Gresham Finance Limited and Lloyds Bank Corporate Markets Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameLord (James Roger Crompton) Lupton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2017(10 months, 1 week after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMrs Sharon Noelle Slattery
StatusCurrent
Appointed03 August 2017(10 months, 1 week after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Andrew James McIntyre
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(1 year after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup Secretariat 25 Gresham Street
London
EC2V 7HN
Director NameMr John Samuel Ward Owen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(1 year after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup Secretariat 25 Gresham Street
London
EC2V 7HN
Director NameMs Eve Alexandra Henrikson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMs Julienne Clare Daglish
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(4 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMs Rose Marie St Louis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(6 years after company formation)
Appointment Duration1 year, 7 months
RoleProtection Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Cecile Hillary
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish,French
StatusCurrent
Appointed09 November 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Carla Antunes Da Silva
Date of BirthJune 1974 (Born 49 years ago)
NationalityPortuguese,British
StatusCurrent
Appointed01 February 2023(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Mark Christopher Basten
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Mark George Culmer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Andrew John Milton Bester
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(5 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Philip Jeremy Piers
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Mark Andrew Grant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(10 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr John James Cummins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup Secretariat 25 Gresham Street
London
EC2V 7HN
Director NameMs Jennifer Louise Tippin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 April 2020)
RoleGroup People And Productivity Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Carla Antunes-Da-Silva
Date of BirthJune 1974 (Born 49 years ago)
NationalityPortuguese,British
StatusResigned
Appointed14 March 2018(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Christopher James Kotecha Edis
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Eduardo JosÉ Stock Da Cunha
Date of BirthAugust 1962 (Born 61 years ago)
NationalityPortuguese
StatusResigned
Appointed01 February 2020(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMs Letitia Mary Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2020(4 years after company formation)
Appointment Duration7 months, 1 week (resigned 04 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMiss Emma Louise Lawrence
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Rupert Henry Mingay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2022(5 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2016(same day as company formation)
Correspondence Address25 Gresham Street
London
EC2V 7HN

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

18 February 2021Delivered on: 25 February 2021
Persons entitled: Scottish Widows Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
1 September 2019Delivered on: 3 September 2019
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
1 September 2019Delivered on: 10 September 2019
Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
1 September 2019Delivered on: 4 September 2019
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Particulars: N/A.
Outstanding
28 August 2019Delivered on: 29 August 2019
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
1 November 2018Delivered on: 12 November 2018
Persons entitled: The Federal Reserve Bank of New York

Classification: A registered charge
Particulars: The continuing security interest in and lien on all borrower's right, title, and interest in property and other ''collateral'' as defined therein. For further details, please refer to the instrument.
Outstanding
30 August 2018Delivered on: 6 September 2018
Persons entitled: The Federal Reserve Bank of New York

Classification: A registered charge
Particulars: None.
Outstanding
11 May 2018Delivered on: 11 May 2018
Persons entitled: Euroclear Bank Sa/Nv

Classification: A registered charge
Particulars: N/A.
Outstanding
8 June 2023Delivered on: 26 June 2023
Persons entitled: The Bank of New York Mellon

Classification: A registered charge
Outstanding
3 April 2023Delivered on: 14 April 2023
Persons entitled: Bae Systems Pension Funds Trustees Limited as Trustee of the Bae Systems Section of the Bae Systems Pension Scheme

Classification: A registered charge
Outstanding
17 December 2021Delivered on: 6 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 November 2021Delivered on: 3 November 2021
Persons entitled: Scottish Widows Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
28 September 2021Delivered on: 13 October 2021
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
30 March 2021Delivered on: 6 April 2021
Persons entitled: Scottish Widows Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
19 April 2018Delivered on: 27 April 2018
Persons entitled: Euroclear Bank Sa/Nv

Classification: A registered charge
Outstanding

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
26 June 2023Registration of charge 103998500015, created on 8 June 2023 (48 pages)
20 May 2023Group of companies' accounts made up to 31 December 2022 (144 pages)
14 April 2023Registration of charge 103998500014, created on 3 April 2023 (27 pages)
14 February 2023Appointment of Mr Mark Christopher Basten as a director on 9 February 2023 (2 pages)
2 February 2023Appointment of Mrs Carla Antunes Da Silva as a director on 1 February 2023 (2 pages)
1 February 2023Termination of appointment of Eduardo José Stock Da Cunha as a director on 31 January 2023 (1 page)
7 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2022Statement of capital following an allotment of shares on 20 December 2022
  • GBP 370,050,000
(3 pages)
16 November 2022Appointment of Mrs Cecile Hillary as a director on 9 November 2022 (2 pages)
7 October 2022Director's details changed for Ms Eve Alexandra Henrikson on 1 October 2022 (2 pages)
6 October 2022Termination of appointment of Rupert Henry Mingay as a director on 30 September 2022 (1 page)
30 September 2022Appointment of Ms Rose Marie St Louis as a director on 27 September 2022 (2 pages)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
8 September 2022Termination of appointment of Carla Antunes-Da-Silva as a director on 8 September 2022 (1 page)
19 August 2022Director's details changed for Ms Eve Alexandra Henrikson on 18 August 2022 (2 pages)
11 July 2022Termination of appointment of Emma Louise Lawrence as a director on 7 July 2022 (1 page)
13 April 2022Appointment of Mr Rupert Henry Mingay as a director on 11 April 2022 (2 pages)
11 April 2022Group of companies' accounts made up to 31 December 2021 (113 pages)
2 March 2022Termination of appointment of John James Cummins as a director on 28 February 2022 (1 page)
6 January 2022Registration of charge 103998500013, created on 17 December 2021 (34 pages)
3 November 2021Registration of charge 103998500012, created on 2 November 2021 (26 pages)
13 October 2021Registration of charge 103998500011, created on 28 September 2021 (47 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
14 June 2021Appointment of Miss Emma Louise Lawrence as a director on 7 June 2021 (2 pages)
8 June 2021Termination of appointment of Letitia Mary Smith as a director on 4 June 2021 (1 page)
27 April 2021Appointment of Ms Julienne Clare Daglish as a director on 22 April 2021 (2 pages)
12 April 2021Group of companies' accounts made up to 31 December 2020 (106 pages)
7 April 2021Termination of appointment of Christopher James Kotecha Edis as a director on 5 April 2021 (1 page)
6 April 2021Registration of charge 103998500010, created on 30 March 2021 (27 pages)
25 February 2021Registration of charge 103998500009, created on 18 February 2021 (27 pages)
23 November 2020Director's details changed for Mr Eduardo José Stock Da Cunha on 23 November 2020 (2 pages)
28 October 2020Appointment of Ms Letitia Mary Smith as a director on 26 October 2020 (2 pages)
6 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
7 May 2020Group of companies' accounts made up to 31 December 2019 (100 pages)
27 April 2020Termination of appointment of Jennifer Louise Tippin as a director on 24 April 2020 (1 page)
7 February 2020Appointment of Mr Eduardo José Stock Da Cunha as a director on 1 February 2020 (2 pages)
5 February 2020Termination of appointment of Mark Andrew Grant as a director on 31 January 2020 (1 page)
19 November 2019Register inspection address has been changed from 1st Floor East Tower House Charterhall Drive Chester CH88 3AN England to Cawley House Chester Business Park Chester CH4 9FB (1 page)
30 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
25 September 2019Director's details changed for Mr Mark Andrew Grant on 1 June 2019 (2 pages)
10 September 2019Registration of charge 103998500007, created on 1 September 2019 (24 pages)
4 September 2019Registration of charge 103998500006, created on 1 September 2019 (24 pages)
3 September 2019Registration of charge 103998500008, created on 1 September 2019 (67 pages)
29 August 2019Registration of charge 103998500005, created on 28 August 2019 (23 pages)
10 May 2019Group of companies' accounts made up to 31 December 2018 (82 pages)
9 May 2019Second filing for the appointment of Mr Mark Andrew Grant as a director (6 pages)
5 February 2019Appointment of Mr Christopher James Kotecha Edis as a director on 1 February 2019 (2 pages)
5 February 2019Termination of appointment of Philip Jeremy Piers as a director on 31 January 2019 (1 page)
12 November 2018Registration of charge 103998500004, created on 1 November 2018 (58 pages)
3 October 2018Confirmation statement made on 27 September 2018 with updates (5 pages)
6 September 2018Registration of charge 103998500003, created on 30 August 2018 (23 pages)
11 May 2018Registration of charge 103998500002, created on 11 May 2018 (14 pages)
27 April 2018Registration of charge 103998500001, created on 19 April 2018 (10 pages)
11 April 2018Appointment of Mrs Jennifer Louise Tippin as a director on 14 March 2018 (2 pages)
4 April 2018Appointment of Mrs Carla Antunes-Da-Silva as a director on 14 March 2018 (2 pages)
29 March 2018Full accounts made up to 31 December 2017 (16 pages)
26 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 120,050,000
(3 pages)
29 November 2017Second filing for the appointment of John James Cummins as a director (6 pages)
29 November 2017Second filing for the appointment of John James Cummins as a director (6 pages)
27 October 2017Memorandum and Articles of Association (44 pages)
27 October 2017Memorandum and Articles of Association (44 pages)
17 October 2017Appointment of Mr Andrew James Mcintyre as a director on 29 September 2017 (2 pages)
17 October 2017Appointment of Mr John James Cummins as a director on 28 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 29/11/2017.
(3 pages)
17 October 2017Appointment of Mr John James Cummins as a director on 28 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 29/11/2017.
(3 pages)
17 October 2017Appointment of Mr Andrew James Mcintyre as a director on 29 September 2017 (2 pages)
16 October 2017Appointment of Mr John Samuel Ward Owen as a director on 29 September 2017 (2 pages)
16 October 2017Appointment of Mr John Samuel Ward Owen as a director on 29 September 2017 (2 pages)
11 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
7 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2017Appointment of Mr. Mark Andrew Grant as a director on 3 August 2017 (2 pages)
4 August 2017Termination of appointment of Andrew John Milton Bester as a director on 3 August 2017 (1 page)
4 August 2017Appointment of Mr Philip Jeremy Piers as a director on 3 August 2017 (2 pages)
4 August 2017Termination of appointment of Mark George Culmer as a director on 3 August 2017 (1 page)
4 August 2017Termination of appointment of Lloyds Secretaries Limited as a secretary on 3 August 2017 (1 page)
4 August 2017Termination of appointment of Andrew John Milton Bester as a director on 3 August 2017 (1 page)
4 August 2017Appointment of Mrs. Sharon Noelle Slattery as a secretary on 3 August 2017 (2 pages)
4 August 2017Termination of appointment of Mark George Culmer as a director on 3 August 2017 (1 page)
4 August 2017Termination of appointment of Lloyds Secretaries Limited as a secretary on 3 August 2017 (1 page)
4 August 2017Appointment of Lord (James Roger Crompton) Lupton as a director on 3 August 2017 (2 pages)
4 August 2017Appointment of Lord (James Roger Crompton) Lupton as a director on 3 August 2017 (2 pages)
4 August 2017Appointment of Mr. Mark Andrew Grant as a director on 3 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2019
(3 pages)
4 August 2017Appointment of Mr Philip Jeremy Piers as a director on 3 August 2017 (2 pages)
4 August 2017Appointment of Mrs. Sharon Noelle Slattery as a secretary on 3 August 2017 (2 pages)
21 July 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 20,050,000
(3 pages)
21 July 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 20,050,000
(3 pages)
21 April 2017Balance Sheet (2 pages)
21 April 2017Change of name notice (2 pages)
21 April 2017Auditor's statement (1 page)
21 April 2017Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
21 April 2017Auditor's statement (1 page)
21 April 2017Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(3 pages)
21 April 2017Auditor's report (1 page)
21 April 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
21 April 2017Re-registration from a private company to a public company (5 pages)
21 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-20
(2 pages)
21 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-20
(2 pages)
21 April 2017Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
21 April 2017Auditor's report (1 page)
21 April 2017Re-registration of Memorandum and Articles (44 pages)
21 April 2017Balance Sheet (2 pages)
21 April 2017Change of name notice (2 pages)
21 April 2017Re-registration from a private company to a public company (5 pages)
21 April 2017Re-registration of Memorandum and Articles (44 pages)
24 March 2017Appointment of Mr Andrew John Milton Bester as a director on 22 March 2017 (2 pages)
24 March 2017Appointment of Mr Andrew John Milton Bester as a director on 22 March 2017 (2 pages)
10 November 2016Register inspection address has been changed to 1st Floor East Tower House Charterhall Drive Chester CH88 3AN (2 pages)
10 November 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
10 November 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
10 November 2016Register inspection address has been changed to 1st Floor East Tower House Charterhall Drive Chester CH88 3AN (2 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 50,000
(58 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 50,000
(58 pages)