London
EC2M 4AA
Director Name | Mr Jeffrey Conrad Scott |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Dominic Spencer Grant Simpson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Bank Official |
Country of Residence | Jersey |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mrs Wendy Redshaw |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Ms Rachael Emma Pocklington |
---|---|
Status | Current |
Appointed | 01 August 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | House A, Floor 0 Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mark Crathern |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Ian Owulakwao Greenstreet |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250, Bishopsgate London EC2M 4AA |
Director Name | Mrs Lynn Ann Cleary |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 2018(same day as company formation) |
Role | Bank Official |
Country of Residence | Jersey |
Correspondence Address | 71 Bath Street St Helier Jersey JE2 4SU |
Director Name | Mr Stephen James Reilly |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(same day as company formation) |
Role | Bank Official |
Country of Residence | Jersey |
Correspondence Address | 71 Bath Street St Helier Jersey JE2 4SU |
Director Name | Mr Simon Andrew Wright |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(same day as company formation) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 280 Bishopsgate London EC2M 4RB |
Secretary Name | Rachael Emma Pocklington |
---|---|
Status | Resigned |
Appointed | 08 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Level 2 Business House G Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Mr Richard Graham Halstead |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2023) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Stuart Peter John Foster |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2019(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 November 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Mr John Virtue |
---|---|
Status | Resigned |
Appointed | 27 July 2020(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
19 April 2023 | Delivered on: 21 April 2023 Persons entitled: Goldman Sachs Bank Europe SE Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 October 2022 | Delivered on: 20 October 2022 Persons entitled: Goldman Sachs International Classification: A registered charge Particulars: N/A. Outstanding |
16 September 2022 | Delivered on: 28 September 2022 Persons entitled: Goldman Sachs International Classification: A registered charge Particulars: N/A. Outstanding |
1 September 2022 | Delivered on: 20 September 2022 Persons entitled: Goldman Sachs International Classification: A registered charge Particulars: N/A. Outstanding |
2 August 2022 | Delivered on: 5 August 2022 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
11 May 2022 | Delivered on: 16 May 2022 Persons entitled: Baring Asset Management Limited Classification: A registered charge Outstanding |
31 August 2021 | Delivered on: 15 September 2021 Persons entitled: J.P. Morgan Securities Llc Classification: A registered charge Outstanding |
19 July 2019 | Delivered on: 29 July 2019 Persons entitled: The Royal Bank of Scotland International Limited as Security Agent Classification: A registered charge Outstanding |
15 October 2018 | Delivered on: 18 October 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
11 March 2024 | Director's details changed for Mrs Wendy Redshaw on 8 March 2024 (2 pages) |
---|---|
11 March 2024 | Director's details changed for Mark Crathern on 8 March 2024 (2 pages) |
11 March 2024 | Director's details changed for Ian Owulakwao Greenstreet on 8 March 2024 (2 pages) |
11 March 2024 | Director's details changed for Dominic Spencer Grant Simpson on 8 March 2024 (2 pages) |
25 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
15 August 2023 | Registration of charge 111946050011, created on 27 July 2023 (30 pages) |
15 August 2023 | Registration of charge 111946050010, created on 27 July 2023 (8 pages) |
21 April 2023 | Registration of charge 111946050009, created on 19 April 2023 (14 pages) |
15 April 2023 | Full accounts made up to 31 December 2022 (33 pages) |
3 February 2023 | Termination of appointment of Richard Graham Halstead as a director on 1 February 2023 (1 page) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
5 December 2022 | Appointment of Ian Owulakwao Greenstreet as a director on 29 November 2022 (2 pages) |
16 November 2022 | Appointment of Mark Crathern as a director on 4 November 2022 (2 pages) |
15 November 2022 | Termination of appointment of Stuart Peter John Foster as a director on 4 November 2022 (1 page) |
20 October 2022 | Registration of charge 111946050008, created on 18 October 2022 (51 pages) |
28 September 2022 | Registration of charge 111946050007, created on 16 September 2022 (17 pages) |
20 September 2022 | Registration of charge 111946050006, created on 1 September 2022 (19 pages) |
5 August 2022 | Registration of charge 111946050005, created on 2 August 2022 (41 pages) |
4 August 2022 | Appointment of Ms Rachael Emma Pocklington as a secretary on 1 August 2022 (2 pages) |
4 August 2022 | Termination of appointment of John Virtue as a secretary on 1 August 2022 (1 page) |
16 May 2022 | Registration of charge 111946050004, created on 11 May 2022 (39 pages) |
21 April 2022 | Full accounts made up to 31 December 2021 (32 pages) |
3 February 2022 | Director's details changed for Mrs Wendy Redshaw on 11 January 2022 (2 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with updates (5 pages) |
19 January 2022 | Cessation of Natwest Group Plc as a person with significant control on 8 February 2018 (1 page) |
19 January 2022 | Notification of The Royal Bank of Scotland International (Holdings) Limited as a person with significant control on 8 February 2018 (2 pages) |
15 September 2021 | Registration of charge 111946050003, created on 31 August 2021 (7 pages) |
8 September 2021 | Secretary's details changed for Mr John Virtue on 8 September 2021 (1 page) |
8 September 2021 | Director's details changed for Mr Stuart Peter John Foster on 7 September 2021 (2 pages) |
20 April 2021 | Full accounts made up to 31 December 2020 (29 pages) |
19 April 2021 | Appointment of Mrs Wendy Redshaw as a director on 25 March 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with updates (3 pages) |
28 January 2021 | Director's details changed for Mr Richard Graham Halstead on 13 January 2021 (2 pages) |
30 July 2020 | Appointment of Mr John Virtue as a secretary on 27 July 2020 (2 pages) |
30 July 2020 | Termination of appointment of Rachael Emma Pocklington as a secretary on 27 July 2020 (1 page) |
22 July 2020 | Change of details for The Royal Bank of Scotland Group Public Limited Company as a person with significant control on 22 July 2020 (2 pages) |
25 June 2020 | Full accounts made up to 31 December 2019 (26 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (5 pages) |
17 December 2019 | Appointment of Dominic Spencer Grant Simpson as a director on 5 December 2019 (2 pages) |
16 December 2019 | Termination of appointment of Lynn Ann Cleary as a director on 5 December 2019 (1 page) |
12 December 2019 | Director's details changed (2 pages) |
18 October 2019 | Appointment of Mr Stuart Peter John Foster as a director on 12 October 2019 (2 pages) |
25 September 2019 | Termination of appointment of Simon Andrew Wright as a director on 20 September 2019 (1 page) |
6 August 2019 | Termination of appointment of Stephen James Reilly as a director on 23 May 2019 (1 page) |
29 July 2019 | Registration of charge 111946050002, created on 19 July 2019 (42 pages) |
14 May 2019 | Full accounts made up to 31 December 2018 (17 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
7 February 2019 | Statement of company acting as a trustee on charge 111946050001 (2 pages) |
18 October 2018 | Registration of charge 111946050001, created on 15 October 2018 (18 pages) |
15 October 2018 | Appointment of Mr Richard Graham Halstead as a director on 1 October 2018 (2 pages) |
15 October 2018 | Appointment of Jeffrey Conrad Scott as a director on 1 October 2018 (2 pages) |
12 October 2018 | Appointment of Mr James Mccubbin Rowney as a director on 1 October 2018 (2 pages) |
12 July 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (3 pages) |
3 July 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
8 February 2018 | Incorporation Statement of capital on 2018-02-08
|
8 February 2018 | Incorporation Statement of capital on 2018-02-08
|