Company NameOpen Banking Limited
Company StatusActive
Company Number10440081
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 October 2016(7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jeremy Steven Newman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(5 years after company formation)
Appointment Duration2 years, 6 months
RoleCma Panel Member
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Henk Marcel Cecile Van Hulle
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed28 February 2022(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMs Marion Ruth King
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleChair
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Claudio Alejandro Pollack
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameMr Russell Hazell
StatusCurrent
Appointed11 April 2023(6 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMs Mary Beth Christie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(7 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr John Andrew Pinder
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Kevin Henwood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMr Harjinder Suglani
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2017(5 months after company formation)
Appointment Duration3 years (resigned 31 March 2020)
RoleDirector Of Finance And Hr
Country of ResidenceUnited Kingdom
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Alexander Lewis Hone
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2017(5 months after company formation)
Appointment Duration2 months (resigned 26 May 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameKeith Ford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2017(5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 May 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Imran Gulamhuseinwala
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(7 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 October 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameMrs Selene Brett
StatusResigned
Appointed23 September 2020(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2021)
RoleCompany Director
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMiss Charlotte Louise Benham Crosswell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2021(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2023)
RoleChair And Acting Implementation Trustee, Open Bank
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameMrs Laura Ann Skinner
StatusResigned
Appointed06 December 2021(5 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 February 2022)
RoleCompany Director
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMrs Barbara Ridpath
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish,American
StatusResigned
Appointed12 January 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2023)
RoleIndependent Non Executive Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameMrs Theresa Casey
StatusResigned
Appointed27 March 2022(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 April 2023)
RoleCompany Director
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMrs Sarah Alyson Beauvallet
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2023(6 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 August 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameUK Payments Administration Limited (Corporation)
StatusResigned
Appointed21 October 2016(same day as company formation)
Correspondence Address2 Thomas More Square
London
E1W 1YN

Location

Registered Address8th Floor
100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

17 November 2017Second filing for the appointment of Harjinder Suglani as a director (6 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
27 July 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (3 pages)
11 July 2017Notification of Imran Gulamhuseinwala as a person with significant control on 17 May 2017 (2 pages)
11 July 2017Cessation of John Andrew Pinder as a person with significant control on 25 April 2017 (1 page)
20 June 2017Termination of appointment of Alexander Lewis Hone as a director on 26 May 2017 (1 page)
25 May 2017Appointment of Mr Imran Gulamhuseinwala as a director on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of Keith Ford as a director on 22 May 2017 (1 page)
30 March 2017Termination of appointment of John Andrew Pinder as a director on 25 March 2017 (1 page)
28 March 2017Appointment of Keith Ford as a director on 25 March 2017 (2 pages)
28 March 2017Appointment of Harjinder Suglani as a director on 25 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 17/11/2017
(3 pages)
28 March 2017Appointment of Mr Alexander Lewis Hone as a director on 25 March 2017 (2 pages)
8 March 2017Termination of appointment of Kevin Henwood as a director on 1 March 2017 (1 page)
21 October 2016Incorporation (22 pages)