Background WavePink WaveYellow Wave

THE CO-OPERATIVE BANK FINANCE P.L.C. (11598074)

THE CO-OPERATIVE BANK FINANCE P.L.C. (11598074) is an active UK company. incorporated on 1 October 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. THE CO-OPERATIVE BANK FINANCE P.L.C. has been registered for 7 years. Current directors include AMIRI, Iraj, HIOM, Richard Michael, HUGHES, Stephen James and 6 others.

Company Number
11598074
Status
active
Type
plc
Incorporated
1 October 2018
Age
7 years
Address
1 Balloon Street, Manchester, M4 4BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
AMIRI, Iraj, HIOM, Richard Michael, HUGHES, Stephen James, KENRICK, Joanne Louise, MARSH, Caroline Suzanne, MELVILLE, Andrea, O'CONNOR, Brendan John, PARKER, Mark Ashley, STEWART, Martin Alastair
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CO-OPERATIVE BANK FINANCE P.L.C.

THE CO-OPERATIVE BANK FINANCE P.L.C. is an active company incorporated on 1 October 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. THE CO-OPERATIVE BANK FINANCE P.L.C. was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11598074

PLC Company

Age

7 Years

Incorporated 1 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

THE CO-OPERATIVE BANK FINANCE LIMITED
From: 7 February 2019To: 18 March 2019
BALLOON STREET ISSUERCO LIMITED
From: 1 October 2018To: 7 February 2019
Contact
Address

1 Balloon Street Manchester, M4 4BE,

Previous Addresses

, PO Box 101 1 Balloon Street, Manchester, M60 4EP, United Kingdom
From: 1 October 2018To: 7 June 2024
Timeline

47 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Mar 21
Director Left
Oct 21
Capital Update
Nov 21
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Aug 25
2
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

10 Active
19 Resigned

GREEN, Catherine Elizabeth

Active
1 Balloon Street, ManchesterM60 4EP
Secretary
Appointed 06 Apr 2020

AMIRI, Iraj

Active
Balloon Street, ManchesterM4 4BE
Born February 1954
Director
Appointed 01 Jan 2025

HIOM, Richard Michael

Active
Balloon Street, ManchesterM4 4BE
Born January 1973
Director
Appointed 01 Apr 2025

HUGHES, Stephen James

Active
Balloon Street, ManchesterM4 4BE
Born May 1972
Director
Appointed 01 Aug 2025

KENRICK, Joanne Louise

Active
Balloon Street, ManchesterM4 4BE
Born September 1966
Director
Appointed 01 Jan 2025

MARSH, Caroline Suzanne

Active
Balloon Street, ManchesterM4 4BE
Born December 1963
Director
Appointed 01 Jan 2025

MELVILLE, Andrea

Active
Balloon Street, ManchesterM4 4BE
Born November 1976
Director
Appointed 02 Jun 2025

O'CONNOR, Brendan John

Active
Balloon Street, ManchesterM4 4BE
Born June 1965
Director
Appointed 01 Jan 2025

PARKER, Mark Ashley

Active
Balloon Street, ManchesterM4 4BE
Born March 1965
Director
Appointed 01 Sept 2023

STEWART, Martin Alastair

Active
Balloon Street, ManchesterM4 4BE
Born September 1966
Director
Appointed 01 Jan 2025

BAGLEY, David William John

Resigned
1 Balloon Street, ManchesterM60 4EP
Secretary
Appointed 01 Oct 2018
Resigned 05 Apr 2020

BESTER, Andrew John Milton

Resigned
1 Balloon Street, ManchesterM60 4EP
Born June 1965
Director
Appointed 01 Oct 2018
Resigned 31 Oct 2020

BRITNELL, Louise Jeanette

Resigned
Balloon Street, ManchesterM4 4BE
Born May 1979
Director
Appointed 01 Mar 2021
Resigned 31 Mar 2025

CLUTTERBUCK, Fiona Jane

Resigned
Balloon Street, ManchesterM4 4BE
Born March 1958
Director
Appointed 17 Apr 2023
Resigned 07 Mar 2025

COPLEY, Paul David

Resigned
1 Balloon Street, ManchesterM60 4EP
Born May 1975
Director
Appointed 01 Feb 2019
Resigned 31 Dec 2019

DAVIS, Christopher David

Resigned
1 Balloon Street, ManchesterM60 4EP
Born August 1966
Director
Appointed 23 Jul 2019
Resigned 31 Oct 2021

DENCH, Robert Graham

Resigned
Balloon Street, ManchesterM4 4BE
Born February 1950
Director
Appointed 01 Feb 2019
Resigned 01 Jan 2025

GRIGG, Edward Sebastian

Resigned
Balloon Street, ManchesterM4 4BE
Born December 1965
Director
Appointed 11 Jan 2021
Resigned 01 Jan 2025

HARRIS, Susan Elizabeth

Resigned
Balloon Street, ManchesterM4 4BE
Born January 1961
Director
Appointed 07 May 2019
Resigned 01 Jan 2025

HIBBERD, Sally-Ann

Resigned
1 Balloon Street, ManchesterM60 4EP
Born January 1959
Director
Appointed 01 Aug 2019
Resigned 31 Jul 2022

HUGHES, Stephen James

Resigned
Balloon Street, ManchesterM4 4BE
Born May 1972
Director
Appointed 01 Jan 2025
Resigned 02 Jun 2025

MAHJOUR, Morteza

Resigned
1 Balloon Street, ManchesterM60 4EP
Born September 1961
Director
Appointed 12 Dec 2019
Resigned 31 Dec 2020

SINGH, Ranjit

Resigned
Balloon Street, ManchesterM4 4BE
Born September 1962
Director
Appointed 12 Sept 2022
Resigned 01 Jan 2025

SLAPE, Nicholas Stuart

Resigned
Balloon Street, ManchesterM4 4BE
Born February 1963
Director
Appointed 09 Dec 2019
Resigned 13 Feb 2025

SLIMMON, Richard James

Resigned
Balloon Street, ManchesterM4 4BE
Born November 1965
Director
Appointed 11 Jan 2021
Resigned 01 Jan 2025

SMITH, Glyn Michael

Resigned
Balloon Street, ManchesterM4 4BE
Born September 1952
Director
Appointed 01 Feb 2019
Resigned 01 Jan 2025

THOMAS, William Gennydd, Sir

Resigned
1 Balloon Street, ManchesterM60 4EP
Born November 1959
Director
Appointed 01 Feb 2019
Resigned 27 Oct 2023

VOGELZANG, Christiaan Franciscus Henricus Herman

Resigned
1 Balloon Street, ManchesterM60 4EP
Born November 1962
Director
Appointed 01 Feb 2019
Resigned 18 Jun 2019

WEIR, Derek James

Resigned
Balloon Street, ManchesterM60 4EP
Born March 1966
Director
Appointed 01 Feb 2019
Resigned 31 Jul 2023

Persons with significant control

1

Balloon Street, ManchesterM4 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
19 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Memorandum Articles
25 February 2025
MAMA
Resolution
25 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
12 March 2024
CH03Change of Secretary Details
Resolution
6 December 2023
RESOLUTIONSResolutions
Memorandum Articles
9 November 2023
MAMA
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
29 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 March 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 November 2021
SH19Statement of Capital
Legacy
5 November 2021
OC138OC138
Certificate Capital Cancellation Share Premium Account
5 November 2021
CERT21CERT21
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Resolution
29 September 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
11 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2020
AAAnnual Accounts
Memorandum Articles
26 May 2020
MAMA
Resolution
26 May 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 April 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Memorandum Articles
17 September 2019
MAMA
Resolution
17 September 2019
RESOLUTIONSResolutions
Legacy
3 September 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Resolution
8 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts Balance Sheet
18 March 2019
BSBS
Auditors Statement
18 March 2019
AUDSAUDS
Auditors Report
18 March 2019
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
18 March 2019
CERT5CERT5
Re Registration Memorandum Articles
18 March 2019
MARMAR
Resolution
18 March 2019
RESOLUTIONSResolutions
Reregistration Private To Public Company
18 March 2019
RR01RR01
Resolution
7 February 2019
RESOLUTIONSResolutions
Resolution
7 February 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
7 February 2019
NM06NM06
Change Of Name Notice
7 February 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 October 2018
NEWINCIncorporation