Background WavePink WaveYellow Wave

LLOYDS BANK CORPORATE MARKETS PLC (10399850)

LLOYDS BANK CORPORATE MARKETS PLC (10399850) is an active UK company. incorporated on 28 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. LLOYDS BANK CORPORATE MARKETS PLC has been registered for 9 years. Current directors include ABUEITA, Victoria Anne, ANDERSON, Ruth Louise, ANTUNES DA SILVA, Carla and 7 others.

Company Number
10399850
Status
active
Type
plc
Incorporated
28 September 2016
Age
9 years
Address
25 Gresham Street, London, EC2V 7HN
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
ABUEITA, Victoria Anne, ANDERSON, Ruth Louise, ANTUNES DA SILVA, Carla, BASTEN, Mark Christopher, BOSTOCK, Nathan Mark, HENRIKSON, Eve Alexandra, MCINTYRE, Andrew James, MEHARRY, Catriona Regina, OWEN, John Samuel Ward, TODD, David Andrew Thompson
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYDS BANK CORPORATE MARKETS PLC

LLOYDS BANK CORPORATE MARKETS PLC is an active company incorporated on 28 September 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. LLOYDS BANK CORPORATE MARKETS PLC was registered 9 years ago.(SIC: 64191)

Status

active

Active since 9 years ago

Company No

10399850

PLC Company

Age

9 Years

Incorporated 28 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 3m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

LLOYDS BANK CORPORATE MARKETS LIMITED
From: 21 April 2017To: 21 April 2017
25 GRESHAM FINANCE LIMITED
From: 28 September 2016To: 21 April 2017
Contact
Address

25 Gresham Street London, EC2V 7HN,

Timeline

62 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Mar 17
Funding Round
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Secured
May 18
Loan Secured
Sept 18
Loan Secured
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Aug 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Apr 20
Director Joined
Sept 20
Director Joined
Oct 20
Loan Secured
Feb 21
Loan Secured
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
Jan 22
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Nov 22
Funding Round
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
Apr 23
Loan Secured
Jun 23
Director Left
May 24
Director Left
May 24
Director Joined
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Oct 25
Director Joined
Jan 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
3
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

11 Active
18 Resigned

SLATTERY, Sharon Noelle, Mrs.

Active
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 03 Aug 2017

ABUEITA, Victoria Anne

Active
Old Broad Street, LondonEC2N 1HZ
Born October 1980
Director
Appointed 26 Feb 2026

ANDERSON, Ruth Louise

Active
Gresham Street, LondonEC2V 7HN
Born March 1977
Director
Appointed 01 Apr 2025

ANTUNES DA SILVA, Carla

Active
Gresham Street, LondonEC2V 7HN
Born June 1974
Director
Appointed 01 Feb 2023

BASTEN, Mark Christopher

Active
Gresham Street, LondonEC2V 7HN
Born December 1959
Director
Appointed 09 Feb 2023

BOSTOCK, Nathan Mark

Active
Gresham Street, LondonEC2V 7HN
Born October 1960
Director
Appointed 01 Aug 2024

HENRIKSON, Eve Alexandra

Active
Chester Business Park, ChesterCH4 9FB
Born June 1980
Director
Appointed 01 Sept 2020

MCINTYRE, Andrew James

Active
25 Gresham Street, LondonEC2V 7HN
Born September 1956
Director
Appointed 29 Sept 2017

MEHARRY, Catriona Regina

Active
Old Broad Street, LondonEC2N 1HZ
Born August 1977
Director
Appointed 01 Jan 2026

OWEN, John Samuel Ward

Active
25 Gresham Street, LondonEC2V 7HN
Born June 1961
Director
Appointed 29 Sept 2017

TODD, David Andrew Thompson

Active
Old Broad Street, LondonEC2N 1HZ
Born February 1965
Director
Appointed 12 Feb 2026

LLOYDS SECRETARIES LIMITED

Resigned
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 28 Sept 2016
Resigned 03 Aug 2017

ANTUNES-DA-SILVA, Carla

Resigned
Gresham Street, LondonEC2V 7HN
Born June 1974
Director
Appointed 14 Mar 2018
Resigned 08 Sept 2022

BESTER, Andrew John Milton

Resigned
Gresham Street, LondonEC2V 7HN
Born June 1965
Director
Appointed 22 Mar 2017
Resigned 03 Aug 2017

CULMER, Mark George

Resigned
Gresham Street, LondonEC2V 7HN
Born October 1962
Director
Appointed 28 Sept 2016
Resigned 03 Aug 2017

CUMMINS, John James

Resigned
25 Gresham Street, LondonEC2V 7HN
Born February 1962
Director
Appointed 29 Sept 2017
Resigned 28 Feb 2022

DAGLISH, Julienne Clare

Resigned
Gresham Street, LondonEC2V 7HN
Born September 1965
Director
Appointed 22 Apr 2021
Resigned 25 Feb 2026

EDIS, Christopher James Kotecha

Resigned
Gresham Street, LondonEC2V 7AE
Born March 1982
Director
Appointed 01 Feb 2019
Resigned 05 Apr 2021

GRANT, Mark Andrew

Resigned
Gresham Street, LondonEC2V 7AE
Born July 1962
Director
Appointed 03 Aug 2017
Resigned 31 Jan 2020

HILLARY, Cecile

Resigned
Gresham Street, LondonEC2V 7HN
Born August 1974
Director
Appointed 09 Nov 2022
Resigned 28 Feb 2025

LAWRENCE, Emma Louise

Resigned
Gresham Street, LondonEC2V 7HN
Born July 1982
Director
Appointed 07 Jun 2021
Resigned 07 Jul 2022

LUPTON, Lord (James Roger Crompton)

Resigned
Gresham Street, LondonEC2V 7HN
Born June 1955
Director
Appointed 03 Aug 2017
Resigned 16 May 2024

MINGAY, Rupert Henry

Resigned
Gresham Street, LondonEC2V 7HN
Born November 1966
Director
Appointed 11 Apr 2022
Resigned 30 Sept 2022

PIERS, Philip Jeremy

Resigned
Gresham Street, LondonEC2V 7AE
Born May 1969
Director
Appointed 03 Aug 2017
Resigned 31 Jan 2019

SHRIMPTON, Richard Douglas

Resigned
Gresham Street, LondonEC2V 7HN
Born April 1970
Director
Appointed 01 Mar 2025
Resigned 30 Sept 2025

SMITH, Letitia Mary

Resigned
Gresham Street, LondonEC2V 7HN
Born June 1966
Director
Appointed 26 Oct 2020
Resigned 04 Jun 2021

ST LOUIS, Rose Marie

Resigned
Gresham Street, LondonEC2V 7HN
Born March 1975
Director
Appointed 27 Sept 2022
Resigned 17 May 2024

STOCK DA CUNHA, Eduardo José

Resigned
Gresham Street, LondonEC2V 7AE
Born August 1962
Director
Appointed 01 Feb 2020
Resigned 31 Jan 2023

TIPPIN, Jennifer Louise

Resigned
Gresham Street, LondonEC2V 7HN
Born September 1973
Director
Appointed 14 Mar 2018
Resigned 24 Apr 2020

Persons with significant control

1

The Mound, EdinburghEH1 1YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
6 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
20 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Resolution
7 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
11 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
12 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Accounts With Accounts Type Group
7 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
19 November 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
10 May 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 May 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Resolution
26 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
29 November 2017
RP04AP01RP04AP01
Memorandum Articles
27 October 2017
MAMA
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Resolution
7 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 August 2017
AP03Appointment of Secretary
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Accounts Balance Sheet
21 April 2017
BSBS
Auditors Report
21 April 2017
AUDRAUDR
Auditors Statement
21 April 2017
AUDSAUDS
Certificate Change Of Name Re Registration Private To Public Limited Company
21 April 2017
CERT7CERT7
Re Registration Memorandum Articles
21 April 2017
MARMAR
Resolution
21 April 2017
RESOLUTIONSResolutions
Reregistration Private To Public Company
21 April 2017
RR01RR01
Resolution
21 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
21 April 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Change Sail Address Company With New Address
10 November 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
10 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2016
NEWINCIncorporation