Company NameHandelsbanken Plc
Company StatusActive
Company Number11305395
CategoryPublic Limited Company
Incorporation Date11 April 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Mikael Resen Iman-Sorensen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed11 April 2018(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameJohn Ellacott
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHandelsbanken Plc Uk-Governance
3 Thomas More Square
London
E1W 1WY
Director NameMikael Lars Hallaker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySwedish
StatusCurrent
Appointed01 September 2018(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months
RoleNone Supplied
Country of ResidenceSweden
Correspondence AddressHandlesbanken Plc Uk-Governance
3 Thomas More Square
London
E1W 1WY
Director NameMrs Maureen Laurie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressHandelsbanken Plc Uk-Governance
3 Thomas More Square
London
E1W 1WY
Director NameTherese Agneta Kristina Lilja
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySwedish
StatusCurrent
Appointed01 April 2019(11 months, 3 weeks after company formation)
Appointment Duration5 years
RoleNone Supplied
Country of ResidenceSweden
Correspondence AddressHandelsbanken Plc 3 Thomas More Square
London
E1W 1WY
Secretary NameKevin Rohan Taylor
StatusCurrent
Appointed13 August 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressHandelsbanken Plc 3 Thomas More Square
London
E1W 1WY
Director NameMs Arja Susanna Taaveniku
Date of BirthJune 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed01 August 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMs Margaret Willis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMrs Patricia Doreen Jackson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMr Sven Martin Bjornberg
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed21 March 2022(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMr Sven Martin Bjornberg
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed11 April 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameTanya Castell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(4 months after company formation)
Appointment Duration3 years (resigned 08 August 2021)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressHandelsbanken Plc Uk- Governance
3 Thomas More Square
London
E1W 1WY
Director NameUlrica Stolt Kirkegaard
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2018(4 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 31 March 2019)
RoleNone Supplied
Country of ResidenceSweden
Correspondence AddressHandelsbanken Plc Uk-Governance
3 Thomas More Square
London
E1W 1WY
Director NameMr Nils Jorgen Olander
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2021(3 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E1W 1WY
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed11 April 2018(same day as company formation)
Correspondence AddressFirst Floor Templeback 10 Temple Back
Bristol
BS1 6FL

Location

Registered Address3 Thomas More Square
London
E1W 1WY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches5 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 Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

8 May 2019Delivered on: 14 May 2019
Satisfied on: 22 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Fixed and floating charge over all estate or interest in any freehold property, leasehold property, undertakings and or assets of the company.
Fully Satisfied

Filing History

5 April 2023Group of companies' accounts made up to 31 December 2022 (147 pages)
29 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
16 May 2022Termination of appointment of Nils Jorgen Olander as a director on 21 March 2022 (1 page)
16 May 2022Appointment of Mr Sven Martin Bjornberg as a director on 21 March 2022 (2 pages)
8 April 2022Full accounts made up to 31 December 2021 (111 pages)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
22 December 2021Termination of appointment of Sven Martin Bjornberg as a director on 30 November 2021 (1 page)
22 December 2021Appointment of Mr Nils Jorgen Olander as a director on 1 December 2021 (2 pages)
15 October 2021Appointment of Mrs Patricia Doreen Jackson as a director on 1 October 2021 (2 pages)
16 August 2021Appointment of Ms Arja Susanna Taaveniku as a director on 1 August 2021 (2 pages)
16 August 2021Appointment of Mrs Margaret Willis as a director on 1 August 2021 (2 pages)
10 August 2021Termination of appointment of Tanya Castell as a director on 8 August 2021 (1 page)
14 April 2021Full accounts made up to 31 December 2020 (100 pages)
29 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
12 June 2020Full accounts made up to 31 December 2019 (79 pages)
20 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
22 August 2019Appointment of Kevin Rohan Taylor as a secretary on 13 August 2019 (2 pages)
21 August 2019Termination of appointment of Vistra Cosec Limited as a secretary on 13 August 2019 (1 page)
12 July 2019S1096 Court Order to Rectify (2 pages)
22 May 2019Satisfaction of charge 113053950001 in full
  • ANNOTATION Rectified MR04 was removed from the register on 12/07/2019 pursuant to court order
(4 pages)
14 May 2019Registration of charge 113053950001
  • ANNOTATION Rectified MR01 was removed from the register on 12/07/2019 pursuant to court order
(19 pages)
10 April 2019Appointment of Therese Agneta Kristina Lilja as a director on 1 April 2019 (2 pages)
9 April 2019Termination of appointment of Ulrica Stolt Kirkegaard as a director on 31 March 2019 (1 page)
5 April 2019Second filing of a statement of capital following an allotment of shares on 30 November 2018
  • GBP 5,050,401.00
(7 pages)
5 April 2019Second filing of a statement of capital following an allotment of shares on 18 October 2018
  • GBP 5,050,401.00
(7 pages)
5 April 2019Second filing of a statement of capital following an allotment of shares on 1 December 2018
  • GBP 5,050,401.00
(7 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
2 April 2019Full accounts made up to 31 December 2018 (59 pages)
22 March 2019Second filing for the appointment of Tanya Castell as a director (6 pages)
15 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
26 February 2019Second filing for the appointment of John Ellacott as a director (6 pages)
14 December 2018Statement of capital following an allotment of shares on 1 December 2018
  • GBP 5,050,401
  • ANNOTATION Clarification a second filed SH01 was registered on 05/04/2019.
(8 pages)
6 December 2018Appointment of John Ellacott as a director on 1 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 26/02/2019
(3 pages)
5 December 2018Appointment of Mrs Maureen Laurie as a director on 1 September 2018 (2 pages)
5 December 2018Appointment of Mikael Lars Hallaker as a director on 1 September 2018 (2 pages)
5 December 2018Appointment of Ulrica Stolt Kirkegaard as a director on 1 September 2018 (2 pages)
5 December 2018Appointment of Tanya Castell as a director on 1 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 22/03/2019.
(3 pages)
4 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 5,050,400
  • ANNOTATION Clarification a second filed SH01 was registered on 05/04/2019.
(4 pages)
1 November 2018Memorandum and Articles of Association (51 pages)
1 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2018Statement of capital following an allotment of shares on 18 October 2018
  • GBP 5,050,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/04/2019.
(4 pages)
6 June 2018Trading certificate for a public company (3 pages)
6 June 2018Commence business and borrow (1 page)
1 June 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
11 April 2018Incorporation
Statement of capital on 2018-04-11
  • GBP 50,000
(62 pages)