Background WavePink WaveYellow Wave

LHV BANK LIMITED (13180211)

LHV BANK LIMITED (13180211) is an active UK company. incorporated on 4 February 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. LHV BANK LIMITED has been registered for 5 years. Current directors include BUTCHER, Keith, FREWER, Rachelle Ann, HORNER, Paul Richard and 4 others.

Company Number
13180211
Status
active
Type
ltd
Incorporated
4 February 2021
Age
5 years
Address
One Angel Court, London, EC2R 7HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
BUTCHER, Keith, FREWER, Rachelle Ann, HORNER, Paul Richard, KILU, Erki, LUNGLEY, Gillian Denise Guy, TORIM, Mihkel, VEITCH, Sally Jane
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LHV BANK LIMITED

LHV BANK LIMITED is an active company incorporated on 4 February 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. LHV BANK LIMITED was registered 5 years ago.(SIC: 64191)

Status

active

Active since 5 years ago

Company No

13180211

LTD Company

Age

5 Years

Incorporated 4 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

LHV UK LIMITED
From: 4 February 2021To: 24 May 2023
Contact
Address

One Angel Court 1 Angel Court London, EC2R 7HJ,

Previous Addresses

1 Old Street Yard London EC1Y 8AF United Kingdom
From: 4 February 2021To: 18 March 2021
Timeline

20 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Aug 21
Funding Round
Jan 22
Director Joined
Feb 22
Director Joined
May 22
Director Joined
Jun 22
Funding Round
Jul 22
Funding Round
Dec 22
Funding Round
Aug 23
Director Left
Sept 23
Director Joined
Jan 24
Funding Round
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Funding Round
Mar 25
Funding Round
Apr 25
Director Left
Jul 25
Director Joined
Aug 25
Funding Round
Sept 25
Funding Round
Feb 26
9
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

BODELL, Kerryn Lynn

Active
1 Angel Court, LondonEC2R 7HJ
Secretary
Appointed 20 Jun 2022

BUTCHER, Keith

Active
1 Angel Court, LondonEC2R 7HJ
Born December 1962
Director
Appointed 01 May 2022

FREWER, Rachelle Ann

Active
1 Angel Court, LondonEC2R 7HJ
Born June 1973
Director
Appointed 02 Jan 2024

HORNER, Paul Richard

Active
1 Angel Court, LondonEC2R 7HJ
Born August 1962
Director
Appointed 04 Jan 2022

KILU, Erki

Active
1 Angel Court, LondonEC2R 7HJ
Born December 1975
Director
Appointed 04 Feb 2021

LUNGLEY, Gillian Denise Guy

Active
1 Angel Court, LondonEC2R 7HJ
Born September 1959
Director
Appointed 01 Apr 2024

TORIM, Mihkel

Active
1 Angel Court, LondonEC2R 7HJ
Born January 1981
Director
Appointed 14 Aug 2025

VEITCH, Sally Jane

Active
1 Angel Court, LondonEC2R 7HJ
Born April 1973
Director
Appointed 01 Jul 2022

ULPRE, Ingvar

Resigned
1 Angel Court, LondonEC2R 7HJ
Secretary
Appointed 04 Feb 2021
Resigned 19 Jun 2022

KITTER, Andres

Resigned
1 Angel Court, LondonEC2R 7HJ
Born May 1978
Director
Appointed 04 Feb 2021
Resigned 31 Dec 2024

SHER, Gary Lewis

Resigned
1 Angel Court, LondonEC2R 7HJ
Born August 1981
Director
Appointed 05 Jul 2021
Resigned 08 Sept 2023

TOOMSALU, Madis

Resigned
1 Angel Court, LondonEC2R 7HJ
Born November 1982
Director
Appointed 04 Feb 2021
Resigned 22 Jul 2025

Persons with significant control

1

Tartu Mnt, Tallinn10145

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2024
AAAnnual Accounts
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
24 August 2023
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
23 August 2023
MR02Statement that Part/All of Property Released
Auditors Resignation Company
27 July 2023
AUDAUD
Certificate Change Of Name Company
24 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
24 May 2023
NM06NM06
Change Of Name Notice
24 May 2023
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
18 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Incorporation Company
4 February 2021
NEWINCIncorporation