Company NameLHV Bank Limited
Company StatusActive
Company Number13180211
CategoryPrivate Limited Company
Incorporation Date4 February 2021(3 years, 1 month ago)
Previous NameLHV UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameAndres Kitter
Date of BirthMay 1978 (Born 45 years ago)
NationalityEstonian
StatusCurrent
Appointed04 February 2021(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressOne Angel Court 1 Angel Court
London
EC2R 7HJ
Director NameMr Madis Toomsalu
Date of BirthNovember 1982 (Born 41 years ago)
NationalityEstonian
StatusCurrent
Appointed04 February 2021(same day as company formation)
RoleCEO
Country of ResidenceEstonia
Correspondence AddressOne Angel Court 1 Angel Court
London
EC2R 7HJ
Director NameErki Kilu
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEstonian
StatusCurrent
Appointed04 February 2021(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressOne Angel Court 1 Angel Court
London
EC2R 7HJ
Director NameMr Paul Richard Horner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Angel Court 1 Angel Court
London
EC2R 7HJ
Director NameMr Keith Butcher
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Angel Court 1 Angel Court
London
EC2R 7HJ
Secretary NameKerryn Lynn Bodell
StatusCurrent
Appointed20 June 2022(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressOne Angel Court 1 Angel Court
London
EC2R 7HJ
Director NameMrs Sally Jane Veitch
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Angel Court 1 Angel Court
London
EC2R 7HJ
Director NameMrs Rachelle Ann Frewer
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed02 January 2024(2 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Angel Court 1 Angel Court
London
EC2R 7HJ
Secretary NameIngvar Ulpre
StatusResigned
Appointed04 February 2021(same day as company formation)
RoleCompany Director
Correspondence AddressOne Angel Court 1 Angel Court
London
EC2R 7HJ
Director NameMr Gary Lewis Sher
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2021(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Angel Court 1 Angel Court
London
EC2R 7HJ

Location

Registered AddressOne Angel Court
1 Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Charges

10 May 2019Delivered on: 24 August 2023
Persons entitled: The Governor and Company of the Bank of England

Classification: A registered charge
Particulars: N/A.
Outstanding
22 October 2021Delivered on: 23 August 2023
Persons entitled: The Governor and Company of the Bank of England

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

8 September 2023Termination of appointment of Gary Lewis Sher as a director on 8 September 2023 (1 page)
31 August 2023Statement of capital following an allotment of shares on 18 August 2023
  • GBP 54,100,000
(3 pages)
24 August 2023Registration of acquisition 131802110002, acquired on 23 August 2023 (9 pages)
23 August 2023Registration of acquisition 131802110001, acquired on 23 August 2023 (85 pages)
27 July 2023Auditor's resignation (1 page)
24 May 2023Change of name with request to seek comments from relevant body (2 pages)
24 May 2023Company name changed lhv uk LIMITED\certificate issued on 24/05/23
  • RES15 ‐ Change company name resolution on 2023-04-17
(3 pages)
24 May 2023Change of name notice (2 pages)
17 March 2023Director's details changed for Erki Kilu on 1 March 2023 (2 pages)
7 March 2023Full accounts made up to 31 December 2022 (40 pages)
13 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
19 December 2022Statement of capital following an allotment of shares on 16 December 2022
  • GBP 44,100,000
(3 pages)
22 July 2022Statement of capital following an allotment of shares on 21 July 2022
  • GBP 40,000,000
(3 pages)
1 July 2022Appointment of Kerryn Lynn Bodell as a secretary on 20 June 2022 (2 pages)
1 July 2022Appointment of Mrs Sally Jane Veitch as a director on 1 July 2022 (2 pages)
1 July 2022Termination of appointment of Ingvar Ulpre as a secretary on 19 June 2022 (1 page)
6 May 2022Appointment of Keith Butcher as a director on 1 May 2022 (2 pages)
28 February 2022Full accounts made up to 31 December 2021 (27 pages)
17 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
17 February 2022Appointment of Mr Paul Horner as a director on 4 January 2022 (2 pages)
10 January 2022Statement of capital following an allotment of shares on 19 November 2021
  • GBP 10,000,000
(3 pages)
13 August 2021Appointment of Mr Gary Lewis Sher as a director on 5 July 2021 (2 pages)
20 April 2021Director's details changed for Madis Toomsalu on 4 February 2021 (2 pages)
18 March 2021Current accounting period shortened from 28 February 2022 to 31 December 2021 (3 pages)
18 March 2021Registered office address changed from 1 Old Street Yard London EC1Y 8AF United Kingdom to One Angel Court 1 Angel Court London EC2R 7HJ on 18 March 2021 (2 pages)
4 February 2021Incorporation
Statement of capital on 2021-02-04
  • GBP 2,500,000
(32 pages)