Background WavePink WaveYellow Wave

RECOGNISE BANK LIMITED (10603119)

RECOGNISE BANK LIMITED (10603119) is an active UK company. incorporated on 6 February 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. RECOGNISE BANK LIMITED has been registered for 9 years. Current directors include BATEMAN, Simon Howard, BOSSANO-LLAMAS, Nyreen Marie, CLARK, Suzanne Elisabeth and 5 others.

Company Number
10603119
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
Floor 4, Henry Thomas House, 5-11 Worship Street, London, EC2A 2BH
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
BATEMAN, Simon Howard, BOSSANO-LLAMAS, Nyreen Marie, CLARK, Suzanne Elisabeth, EREL, Dan, JONES, Gregory Simon David, PATEMAN, Stephen James, TATTERSALL, Alison, WAINWRIGHT, Simon
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECOGNISE BANK LIMITED

RECOGNISE BANK LIMITED is an active company incorporated on 6 February 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. RECOGNISE BANK LIMITED was registered 9 years ago.(SIC: 64191)

Status

active

Active since 9 years ago

Company No

10603119

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

RECOGNISE FINANCIAL SERVICES LIMITED
From: 13 November 2018To: 2 December 2020
ECHO FINANCIAL SERVICES LIMITED
From: 2 June 2017To: 13 November 2018
BIZ FINANCIAL SERVICES LIMITED
From: 6 February 2017To: 2 June 2017
Contact
Address

Floor 4, Henry Thomas House, 5-11 Worship Street London, EC2A 2BH,

Previous Addresses

, 4th Floor, 5-11 Worship Street, London, EC2A 2BH, England
From: 25 June 2025To: 7 August 2025
, Floor 4, 5-11 Worship Street, London, EC2A 2BH, England
From: 25 June 2025To: 25 June 2025
, Augustine House 6a Austin Friars, London, EC2N 2HA, England
From: 1 November 2022To: 25 June 2025
, 6a Augustine House,, Austin Friars, London, EC2N 2HA, United Kingdom
From: 4 October 2022To: 1 November 2022
, 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom
From: 4 February 2019To: 4 October 2022
, 3rd Floor 27 Phipp Street, Shoreditch, London, EC2A 4NP, United Kingdom
From: 21 August 2018To: 4 February 2019
, 93 Church Street, Bilston, WV14 0BJ, United Kingdom
From: 6 February 2017To: 21 August 2018
Timeline

82 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
May 18
Director Joined
May 18
Owner Exit
Oct 18
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Mar 19
Funding Round
Mar 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jun 19
Funding Round
Dec 19
Share Issue
Dec 19
Share Issue
Dec 19
Share Issue
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Jun 20
Share Issue
Jun 20
Share Issue
Jun 20
Share Issue
Sept 20
Funding Round
Oct 20
Share Issue
Oct 20
Share Issue
Oct 20
Funding Round
Oct 20
Director Joined
Oct 20
Funding Round
Apr 21
Funding Round
May 21
Director Left
Jun 21
Funding Round
Sept 21
Funding Round
Sept 21
Loan Secured
Sept 21
Owner Exit
Oct 21
Funding Round
Oct 21
Funding Round
Mar 22
Director Left
Apr 22
Funding Round
May 22
Director Joined
Jun 22
Funding Round
Aug 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Mar 23
Funding Round
Mar 23
Director Left
May 23
Funding Round
May 23
Funding Round
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Nov 23
Owner Exit
Dec 23
Loan Cleared
Jan 24
Director Joined
Feb 24
Director Left
Oct 24
Director Joined
Nov 24
Funding Round
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Funding Round
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jun 25
Owner Exit
Aug 25
Director Left
Sept 25
Director Left
Dec 25
Director Joined
Feb 26
36
Funding
39
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

KINGSBURY, Georgina Mary

Active
Worship Street, LondonEC2A 2BH
Secretary
Appointed 12 May 2023

BATEMAN, Simon Howard

Active
Worship Street, LondonEC2A 2BH
Born December 1970
Director
Appointed 27 Nov 2024

BOSSANO-LLAMAS, Nyreen Marie

Active
Worship Street, LondonEC2A 2BH
Born March 1978
Director
Appointed 21 Jan 2026

CLARK, Suzanne Elisabeth

Active
Worship Street, LondonEC2A 2BH
Born January 1970
Director
Appointed 25 Nov 2024

EREL, Dan

Active
Worship Street, LondonEC2A 2BH
Born March 1988
Director
Appointed 07 Apr 2025

JONES, Gregory Simon David

Active
Worship Street, LondonEC2A 2BH
Born April 1963
Director
Appointed 25 Nov 2024

PATEMAN, Stephen James

Active
Worship Street, LondonEC2A 2BH
Born September 1963
Director
Appointed 19 Jan 2024

TATTERSALL, Alison

Active
Worship Street, LondonEC2A 2BH
Born April 1968
Director
Appointed 25 Nov 2024

WAINWRIGHT, Simon

Active
Worship Street, LondonEC2A 2BH
Born April 1963
Director
Appointed 01 Feb 2019

SGH MARTINEAU COMPANY SECRETARIAL LLP

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Corporate secretary
Appointed 02 Jan 2018
Resigned 12 May 2023

BOSSANO-LLAMAS, Nyreen

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born March 1978
Director
Appointed 20 Jun 2023
Resigned 01 Nov 2024

CHOUDHRY, Sherif Moorad Saeed, Professor

Resigned
6a Austin Friars, LondonEC2N 2HA
Born September 1966
Director
Appointed 17 Jun 2019
Resigned 26 Nov 2024

GABBERTAS, Richard Kenneth

Resigned
Worship Street, LondonEC2A 2BH
Born August 1959
Director
Appointed 01 Feb 2019
Resigned 31 Jul 2025

GLOVER, Bryce Paul

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born July 1960
Director
Appointed 16 Feb 2018
Resigned 28 Apr 2023

GOLDSTEIN, Michael Howard

Resigned
Gracechurch Street, LondonEC3V 0HR
Born July 1963
Director
Appointed 16 Feb 2018
Resigned 13 May 2021

GOLUMBINA, Adrian

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born February 1975
Director
Appointed 04 Apr 2018
Resigned 23 Jan 2020

JENKINS, David

Resigned
6a Austin Friars, LondonEC2N 2HA
Born February 1970
Director
Appointed 23 Jan 2020
Resigned 30 Nov 2022

JENKS, Philip Anthony

Resigned
6a Austin Friars, LondonEC2N 2HA
Born January 1951
Director
Appointed 01 May 2019
Resigned 26 Nov 2024

KRAFT, Christopher

Resigned
Worship Street, LondonEC2A 2BH
Born February 1980
Director
Appointed 01 Nov 2024
Resigned 02 Dec 2025

MCCARTHY, Louise Neesha

Resigned
6a Austin Friars, LondonEC2N 2HA
Born January 1966
Director
Appointed 01 Apr 2019
Resigned 02 Mar 2023

MURPHY, Jean Mary Helen

Resigned
6a Austin Friars, LondonEC2N 2HA
Born September 1973
Director
Appointed 04 Nov 2022
Resigned 27 Nov 2024

OAKLEY, Jason Sam

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born May 1967
Director
Appointed 06 Feb 2017
Resigned 31 Mar 2022

PARASOL, Ruth Monicka

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born February 1967
Director
Appointed 09 Oct 2020
Resigned 03 Jun 2025

STRAN, Garry George

Resigned
6a Austin Friars, LondonEC2N 2HA
Born October 1965
Director
Appointed 25 Nov 2024
Resigned 01 Apr 2025

UDESHI, Vikrant Vallabhdas

Resigned
6a Austin Friars, LondonEC2N 2HA
Born February 1973
Director
Appointed 15 Apr 2021
Resigned 20 Jun 2023

WAGMAN, Colin Barry

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born May 1946
Director
Appointed 16 Feb 2018
Resigned 17 Jun 2019

Persons with significant control

4

0 Active
4 Ceased
14 John Mackintosh Square,Gx11 1aa, Gibraltar

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Notified 24 Feb 2023
Ceased 07 Aug 2025
60 Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2018
Ceased 24 Feb 2023

City Of London Group Plc.

Ceased
60 Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Oct 2018
Ceased 08 Oct 2018

Mr Jason Sam Oakley

Ceased
27 Phipp Street, LondonEC2A 4NP
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Feb 2017
Ceased 08 Oct 2018
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
17 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 February 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Resolution
23 March 2023
RESOLUTIONSResolutions
Memorandum Articles
23 March 2023
MAMA
Memorandum Articles
23 March 2023
MAMA
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
7 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Change To A Person With Significant Control
15 October 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
25 June 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Memorandum Articles
26 March 2021
MAMA
Resolution
26 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Resolution
2 December 2020
RESOLUTIONSResolutions
Change Of Name Request Comments
2 December 2020
NM06NM06
Change Of Name Notice
2 December 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Capital Allotment Shares
27 October 2020
SH01Allotment of Shares
Capital Alter Shares Consolidation
14 October 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
14 October 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
14 October 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 September 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
10 September 2020
RESOLUTIONSResolutions
Resolution
10 September 2020
RESOLUTIONSResolutions
Resolution
10 September 2020
RESOLUTIONSResolutions
Memorandum Articles
10 September 2020
MAMA
Capital Name Of Class Of Shares
10 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
25 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
25 June 2020
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
24 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 June 2020
RP04SH01RP04SH01
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Alter Shares Consolidation
31 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
30 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
30 December 2019
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
13 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 February 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Resolution
13 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 November 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2018
PSC03Notification of Other Registrable Person PSC
Capital Name Of Class Of Shares
21 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 September 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Legacy
23 May 2018
RP04CS01RP04CS01
Legacy
23 May 2018
RP04CS01RP04CS01
Legacy
23 May 2018
RP04CS01RP04CS01
Legacy
23 May 2018
RP04CS01RP04CS01
Legacy
23 May 2018
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
23 May 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
23 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 May 2018
SH10Notice of Particulars of Variation
Resolution
2 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Resolution
2 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Incorporation Company
6 February 2017
NEWINCIncorporation