Background WavePink WaveYellow Wave

STREAMBANK PLC (11995458)

STREAMBANK PLC (11995458) is an active UK company. incorporated on 14 May 2019. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in banks. STREAMBANK PLC has been registered for 6 years. Current directors include CLOWES, Steve, FLAIS, Jean-Pierre Louis, HUDSON, Michael Edward and 4 others.

Company Number
11995458
Status
active
Type
plc
Incorporated
14 May 2019
Age
6 years
Address
Capital Tower, Cardiff, CF10 3AG
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
CLOWES, Steve, FLAIS, Jean-Pierre Louis, HUDSON, Michael Edward, KIRSOPP, Michael James, LINDLEY, Simon Richard, PUSCO, Alexandre, TREBLE, Nicholas John
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREAMBANK PLC

STREAMBANK PLC is an active company incorporated on 14 May 2019 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. STREAMBANK PLC was registered 6 years ago.(SIC: 64191)

Status

active

Active since 6 years ago

Company No

11995458

PLC Company

Age

6 Years

Incorporated 14 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

ACTIVTRADES LOANS PLC
From: 14 May 2019To: 19 July 2022
Contact
Address

Capital Tower Greyfriars Road Cardiff, CF10 3AG,

Previous Addresses

, Capital Tower, Greyfriars Road, Cardiff, Wales Capital Tower, Greyfriars Road, Cardiff, CF10 3AZ, Wales
From: 6 January 2025To: 13 March 2025
, Trafalgar House Fitzalan Place, Cardiff, CF24 0ED, Wales
From: 1 June 2022To: 6 January 2025
, 1 Thomas More Square London, E1W 1YN, United Kingdom
From: 14 May 2019To: 1 June 2022
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Aug 19
Director Left
Sept 19
Owner Exit
Dec 19
New Owner
Dec 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Funding Round
Jun 22
Funding Round
Dec 22
Director Left
Dec 23
Funding Round
Jan 24
Loan Secured
Apr 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
4
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

CHARALAMBOUS, Mirela

Active
Greyfriars Road, CardiffCF10 3AG
Secretary
Appointed 17 Jun 2022

CLOWES, Steve

Active
Greyfriars Road, CardiffCF10 3AG
Born July 1960
Director
Appointed 14 May 2019

FLAIS, Jean-Pierre Louis

Active
Greyfriars Road, CardiffCF10 3AG
Born December 1962
Director
Appointed 27 Jul 2021

HUDSON, Michael Edward

Active
Greyfriars Road, CardiffCF10 3AG
Born June 1965
Director
Appointed 25 Nov 2025

KIRSOPP, Michael James

Active
Greyfriars Road, CardiffCF10 3AG
Born December 1958
Director
Appointed 21 Mar 2022

LINDLEY, Simon Richard

Active
Greyfriars Road, CardiffCF10 3AG
Born September 1966
Director
Appointed 25 Nov 2025

PUSCO, Alexandre

Active
Greyfriars Road, CardiffCF10 3AG
Born July 1965
Director
Appointed 14 May 2019

TREBLE, Nicholas John

Active
Greyfriars Road, CardiffCF10 3AG
Born August 1959
Director
Appointed 26 Nov 2024

SILVESTER, Jonathan

Resigned
Fitzalan Place, CardiffCF24 0ED
Secretary
Appointed 14 May 2019
Resigned 17 Jun 2022

PATEMAN, Stephen James

Resigned
Fitzalan Place, CardiffCF24 0ED
Born September 1963
Director
Appointed 27 Jul 2021
Resigned 11 Dec 2023

REED, John

Resigned
Greyfriars Road, CardiffCF10 3AG
Born September 1959
Director
Appointed 21 Mar 2022
Resigned 25 Nov 2025

SCARABINO, Juan

Resigned
LondonE1W 1YN
Born June 1978
Director
Appointed 14 May 2019
Resigned 25 Sept 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Alexandre Pusco

Active
Greyfriars Road, CardiffCF10 3AG
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2019
Thomas More Square, LondonE1W 1YN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 May 2019
Ceased 09 Dec 2019

Mr Alexandre Pusco

Ceased
LondonE1W 1YN
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2019
Ceased 14 May 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 November 2022
AA01Change of Accounting Reference Date
Change Of Name Request Comments
12 September 2022
NM06NM06
Certificate Change Of Name Company
19 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 July 2022
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
19 July 2022
NM06NM06
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
17 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Memorandum Articles
12 March 2022
MAMA
Resolution
12 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
6 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
21 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2019
NEWINCIncorporation