Background WavePink WaveYellow Wave

TSB BANK PLC (SC095237)

TSB BANK PLC (SC095237) is an active UK company. incorporated on 24 September 1985. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in banks. TSB BANK PLC has been registered for 40 years. Current directors include ABOUSHELBAYA, Ahmed Essameldin Ahmed, ARMENGOL DULCET, Marc, BAHROLOLOUMI, Zahra Shiva and 7 others.

Company Number
SC095237
Status
active
Type
plc
Incorporated
24 September 1985
Age
40 years
Address
Henry Duncan House, Edinburgh, EH2 4LH
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
ABOUSHELBAYA, Ahmed Essameldin Ahmed, ARMENGOL DULCET, Marc, BAHROLOLOUMI, Zahra Shiva, BANKS, Adam, CHAMBERS, Elizabeth Grace, EDEN, Judith Elizabeth, FRIIS, Morten Nicolai, PAZ RUBIO, Carlos, PRETTEJOHN, Nicholas Edward Tucker, TOME, Sergio Alejandro Palavecino
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSB BANK PLC

TSB BANK PLC is an active company incorporated on 24 September 1985 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. TSB BANK PLC was registered 40 years ago.(SIC: 64191)

Status

active

Active since 40 years ago

Company No

SC095237

PLC Company

Age

40 Years

Incorporated 24 September 1985

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 20 February 2026 (1 month ago)
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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

LLOYDS TSB SCOTLAND PLC
From: 28 June 1999To: 9 September 2013
TSB BANK SCOTLAND PLC
From: 1 November 1989To: 28 June 1999
TSB SCOTLAND PUBLIC LIMITED COMPANY
From: 17 July 1986To: 1 November 1989
TRUSTEE SAVINGS BANK PUBLIC LIMITED COMPANY
From: 27 November 1985To: 17 July 1986
LYCIDAS (111) LIMITED
From: 24 September 1985To: 27 November 1985
Contact
Address

Henry Duncan House 120 George Street Edinburgh, EH2 4LH,

Timeline

116 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Sept 85
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Left
Sept 12
Director Joined
Jan 13
Director Joined
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Capital Reduction
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Share Buyback
Feb 14
Share Issue
Apr 14
Funding Round
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Jun 14
Director Joined
Jul 14
Loan Cleared
Nov 14
Loan Secured
Nov 14
Loan Secured
Jan 15
Director Left
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Dec 15
Director Left
Jul 16
Loan Secured
Jul 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Joined
Mar 17
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 17
Director Left
Feb 18
Director Joined
Jul 18
Loan Cleared
Aug 18
Director Left
Sept 18
Director Left
Dec 18
Loan Secured
Feb 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Apr 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Apr 20
Director Joined
May 20
Director Left
May 20
Loan Cleared
Jul 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
May 21
Director Joined
May 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Cleared
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
Jun 23
Director Left
Sept 23
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Aug 25
4
Funding
89
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

HAWKINS, Keith Graham

Active
8 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 01 Jan 2019

ABOUSHELBAYA, Ahmed Essameldin Ahmed

Active
8 Bishopsgate, LondonEC2N 4BQ
Born March 1976
Director
Appointed 17 Mar 2023

ARMENGOL DULCET, Marc

Active
8 Bishopsgate, LondonEC2N 4BQ
Born May 1976
Director
Appointed 20 Mar 2025

BAHROLOLOUMI, Zahra Shiva

Active
8 Bishopsgate, LondonEC2N 4BQ
Born July 1975
Director
Appointed 17 Mar 2023

BANKS, Adam

Active
8 Bishopsgate, LondonEC2N 4BQ
Born February 1971
Director
Appointed 08 Feb 2021

CHAMBERS, Elizabeth Grace

Active
8 Bishopsgate, LondonEC2N 4BQ
Born December 1962
Director
Appointed 01 Oct 2020

EDEN, Judith Elizabeth

Active
8 Bishopsgate, LondonEC2N 4BQ
Born December 1964
Director
Appointed 01 Jan 2024

FRIIS, Morten Nicolai

Active
8 Bishopsgate, LondonEC2N 4BQ
Born February 1953
Director
Appointed 01 Apr 2024

PAZ RUBIO, Carlos

Active
8 Bishopsgate, LondonEC2N 4BQ
Born June 1974
Director
Appointed 22 Mar 2022

PRETTEJOHN, Nicholas Edward Tucker

Active
8 Bishopsgate, LondonEC2N 4BQ
Born July 1960
Director
Appointed 01 Nov 2021

TOME, Sergio Alejandro Palavecino

Active
8 Bishopsgate, LondonEC2N 4BQ
Born June 1972
Director
Appointed 20 Dec 2024

CRICHTON, Susan Elizabeth

Resigned
Gresham Street, LondonEC2V 7JE
Secretary
Appointed 14 May 2014
Resigned 24 Jan 2018

CURRY, Lorna Veronica

Resigned
Henry Duncan House, EdinburghEH2 4LH
Secretary
Appointed 24 Jan 2018
Resigned 31 Dec 2018

FRASER, Jeremy William

Resigned
7 Logie Mill, EdinburghEH7 4HG
Secretary
Appointed 22 Apr 1991
Resigned 30 Nov 2003

MCALLISTER, Paul

Resigned
Henry Duncan House, EdinburghEH2 4LH
Secretary
Appointed 03 Nov 2008
Resigned 14 May 2014

MCTEAGUE, Karina Trudy

Resigned
14 March Hall Road, EdinburghEH16 5HR
Secretary
Appointed 01 Dec 2003
Resigned 03 Nov 2008

NEWELL, Terry Frederick

Resigned
Harperley Penn Lane, SolihullB94 5HH
Secretary
Appointed 18 Jun 1990
Resigned 22 Apr 1991

PEEBLES, Alexander Douglas

Resigned
Lindean 85 South Broomage Avenue, LarbertFK5 3ED
Secretary
Appointed N/A
Resigned 30 Apr 1990

ALVEAR TRENOR, Leopoldo

Resigned
8 Bishopsgate, LondonEC2N 4BQ
Born September 1971
Director
Appointed 22 Mar 2022
Resigned 18 Nov 2024

ANDERSON, Gordon Alexander

Resigned
Ardwell 41 Manse Road, GlasgowG61 3PN
Born August 1931
Director
Appointed 22 Apr 1991
Resigned 14 Apr 1999

ARMENGOL DULCET, Marc

Resigned
8 Bishopsgate, LondonEC2N 4BQ
Born May 1976
Director
Appointed 22 Mar 2022
Resigned 31 Dec 2024

AUGAR, Philip John

Resigned
Gresham Street, LondonEC2V 7JE
Born June 1951
Director
Appointed 16 May 2014
Resigned 30 Jun 2015

BEATO BLANCO, Paulina

Resigned
Gresham Street, LondonEC2V 7JE
Born May 1946
Director
Appointed 22 Mar 2017
Resigned 21 Mar 2021

BERKETT, Neil Anthony

Resigned
KT10
Born September 1955
Director
Appointed 16 Mar 2005
Resigned 12 Aug 2005

BISHOP, Michael Stephen

Resigned
5 Carrick Crescent, LivingstonEH54 9ET
Born September 1961
Director
Appointed 28 May 1997
Resigned 17 Jul 1998

BOLTON, Lyndon

Resigned
Burcott Herrings Lane, Kings LynnPE31 8DP
Born January 1937
Director
Appointed N/A
Resigned 30 Apr 1989

BROWN, Ewan

Resigned
Brucenocke, EdinburghEH12 6JW
Born March 1942
Director
Appointed 17 Dec 1997
Resigned 08 May 2008

BRYSON, Norval Mackenzie, Dr

Resigned
Henry Duncan House, EdinburghEH2 4LH
Born January 1949
Director
Appointed 14 Jun 2013
Resigned 30 Jun 2015

BULLOCH, Robert James Mackenzie

Resigned
Gresham Street, LondonEC2V 7JE
Born December 1961
Director
Appointed 16 Dec 2021
Resigned 20 Mar 2025

BURGESS, Robert Michael

Resigned
16 Turnberry Wynd, GlasgowG71 8EE
Born August 1965
Director
Appointed 21 Oct 1998
Resigned 21 Mar 2001

CAMERON, Craig

Resigned
3 Trench Knowe, EdinburghEH10 7HL
Born April 1959
Director
Appointed 24 Aug 1992
Resigned 16 Apr 2001

CANNON, Peter John

Resigned
4 Lords Close, Saffron WaldenCB10 2EN
Born November 1961
Director
Appointed 17 Apr 2001
Resigned 18 Jul 2001

CHARLTON, Philip

Resigned
62 Quinta Drive, BarnetEN5 3BE
Born July 1930
Director
Appointed N/A
Resigned 30 Apr 1989

CLARK, Susan Michelle

Resigned
Little Callipers, ChipperfieldWD4 9BL
Born May 1964
Director
Appointed 21 Apr 1999
Resigned 16 Jul 2003

COATES, Ralph

Resigned
Gresham Street, LondonEC2V 7JE
Born October 1972
Director
Appointed 01 Jul 2016
Resigned 13 Sept 2021

Persons with significant control

1

8 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

438

Accounts With Accounts Type Group
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Resolution
31 October 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Second Filing Of Director Termination With Name
31 March 2022
RP04TM01RP04TM01
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2020
CH03Change of Secretary Details
Auditors Resignation Company
22 May 2020
AUDAUD
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Accounts With Accounts Type Group
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Accounts With Accounts Type Group
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Resolution
6 May 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Capital Allotment Shares
29 May 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
11 April 2014
RESOLUTIONSResolutions
Resolution
11 April 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
18 February 2014
SH06Cancellation of Shares
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Capital Return Purchase Own Shares
18 February 2014
SH03Return of Purchase of Own Shares
Resolution
27 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Certificate Change Of Name Company
9 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
12 July 2013
NM06NM06
Change Of Name Notice
12 July 2013
CONNOTConfirmation Statement Notification
Resolution
12 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Resolution
20 November 2012
RESOLUTIONSResolutions
Resolution
12 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 November 2011
CH03Change of Secretary Details
Resolution
22 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
15 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Resolution
13 July 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
26 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Resolution
2 February 2009
RESOLUTIONSResolutions
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288cChange of Particulars
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Group
7 April 2008
AAAnnual Accounts
Legacy
5 April 2008
288cChange of Particulars
Resolution
14 September 2007
RESOLUTIONSResolutions
Legacy
2 May 2007
363aAnnual Return
Legacy
1 May 2007
288cChange of Particulars
Accounts With Accounts Type Group
27 February 2007
AAAnnual Accounts
Legacy
26 February 2007
288cChange of Particulars
Legacy
12 December 2006
288cChange of Particulars
Legacy
16 June 2006
288cChange of Particulars
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 April 2006
AAAnnual Accounts
Legacy
29 March 2006
88(2)R88(2)R
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Legacy
29 March 2006
123Notice of Increase in Nominal Capital
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288cChange of Particulars
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288cChange of Particulars
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 April 2005
AAAnnual Accounts
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288cChange of Particulars
Accounts With Accounts Type Group
31 March 2004
AAAnnual Accounts
Legacy
13 February 2004
288cChange of Particulars
Legacy
3 February 2004
288cChange of Particulars
Legacy
3 February 2004
288cChange of Particulars
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 April 2003
AAAnnual Accounts
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288cChange of Particulars
Auditors Resignation Company
31 January 2003
AUDAUD
Legacy
22 October 2002
288cChange of Particulars
Legacy
21 August 2002
288cChange of Particulars
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 March 2002
AAAnnual Accounts
Legacy
21 January 2002
288cChange of Particulars
Legacy
13 November 2001
288cChange of Particulars
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 April 2001
AAAnnual Accounts
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 April 2000
AAAnnual Accounts
Certificate Change Of Name Company
25 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 April 1999
AAAnnual Accounts
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288cChange of Particulars
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
1 October 1998
AUDAUD
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
363aAnnual Return
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 March 1998
AAAnnual Accounts
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288cChange of Particulars
Legacy
22 August 1997
288cChange of Particulars
Legacy
15 August 1997
288cChange of Particulars
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
363aAnnual Return
Accounts With Accounts Type Full Group
9 April 1997
AAAnnual Accounts
Auditors Resignation Company
21 March 1997
AUDAUD
Auditors Resignation Company
19 December 1996
AUDAUD
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 March 1996
AAAnnual Accounts
Legacy
3 January 1996
225(2)225(2)
Legacy
9 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
288288
Legacy
9 May 1994
288288
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
23 March 1994
288288
Accounts With Accounts Type Full Group
22 March 1994
AAAnnual Accounts
Legacy
8 March 1994
288288
Legacy
11 February 1994
288288
Legacy
4 February 1994
288288
Legacy
2 December 1993
288288
Legacy
1 November 1993
288288
Legacy
5 October 1993
288288
Legacy
30 July 1993
288288
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 February 1993
AAAnnual Accounts
Legacy
26 August 1992
288288
Legacy
25 June 1992
288288
Legacy
19 June 1992
288288
Legacy
8 June 1992
288288
Legacy
14 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 March 1992
AAAnnual Accounts
Legacy
7 February 1992
288288
Legacy
4 October 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
1 May 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Accounts With Accounts Type Full Group
8 April 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Legacy
2 April 1991
288288
Legacy
27 March 1991
288288
Legacy
8 February 1991
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
23 October 1990
288288
Legacy
26 July 1990
288288
Legacy
16 May 1990
288288
Accounts With Accounts Type Full Group
2 May 1990
AAAnnual Accounts
Legacy
2 May 1990
363363
Legacy
23 April 1990
288288
Legacy
23 April 1990
288288
Legacy
30 March 1990
288288
Legacy
26 March 1990
288288
Legacy
25 January 1990
288288
Legacy
17 January 1990
288288
Legacy
17 January 1990
288288
Legacy
17 January 1990
288288
Legacy
17 January 1990
288288
Legacy
14 December 1989
288288
Certificate Change Of Name Company
1 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1989
288288
Legacy
29 August 1989
288288
Legacy
1 June 1989
288288
Legacy
12 May 1989
288288
Legacy
7 May 1989
288288
Legacy
7 May 1989
288288
Legacy
7 May 1989
288288
Accounts With Accounts Type Full Group
14 April 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Legacy
6 April 1989
288288
Legacy
6 April 1989
288288
Legacy
31 January 1989
288288
Legacy
23 December 1988
288288
Legacy
29 November 1988
288288
Legacy
25 August 1988
288288
Legacy
25 August 1988
288288
Legacy
22 March 1988
288288
Legacy
22 March 1988
225(2)225(2)
Accounts With Made Up Date
11 March 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Memorandum Articles
24 February 1988
MEM/ARTSMEM/ARTS
Resolution
24 February 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
11 August 1987
288288
Legacy
7 April 1987
288288
Legacy
7 April 1987
288288
Legacy
30 March 1987
363363
Legacy
19 March 1987
288288
Legacy
13 February 1987
288288
Legacy
2 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 August 1986
288288
Legacy
13 August 1986
288288
Legacy
13 August 1986
288288
Legacy
13 August 1986
288288
Legacy
13 August 1986
288288
Legacy
13 August 1986
288288
Legacy
13 August 1986
288288
Legacy
13 August 1986
288288
Legacy
13 August 1986
288288
Legacy
13 August 1986
288288
Legacy
13 August 1986
288288
Legacy
13 August 1986
288288
Legacy
13 August 1986
288288
Certificate Change Of Name Company
17 July 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Private To Public Limited Company
13 March 1986
CERT5CERT5
Certificate Change Of Name Company
27 November 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 1985
NEWINCIncorporation