RECOGNISE BANK LIMITED

Augustine House Augustine House, London, EC2N 2HA, England
StatusACTIVE
Company No.10603119
CategoryPrivate Limited Company
Incorporated06 Feb 2017
Age7 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

RECOGNISE BANK LIMITED is an active private limited company with number 10603119. It was incorporated 7 years, 3 months, 25 days ago, on 06 February 2017. The company address is Augustine House Augustine House, London, EC2N 2HA, England.



Company Fillings

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Feb 2024

Category: Address

Type: AD03

New address: Central Square 29, Wellington Street Leeds LS1 4DL

Documents

View document PDF

Change sail address company with new address

Date: 16 Feb 2024

Category: Address

Type: AD02

New address: Central Square 29, Wellington Street Leeds LS1 4DL

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-19

Officer name: Stephen James Pateman

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2024

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Parasol V27 Limited

Notification date: 2023-02-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106031190001

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-24

Psc name: City of London Group Plc.

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2023

Action Date: 25 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-25

Capital : 62,529,724 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-20

Officer name: Nyreen Bossano-Llamas

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikrant Vallabhdas Udeshi

Termination date: 2023-06-20

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2023

Action Date: 10 May 2023

Category: Capital

Type: SH01

Capital : 57,529,724 GBP

Date: 2023-05-10

Documents

View document PDF

Capital allotment shares

Date: 15 May 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Capital : 57,529,720 GBP

Date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Georgina Mary Kingsbury

Appointment date: 2023-05-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-12

Officer name: Sgh Martineau Company Secretarial Llp

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-28

Officer name: Bryce Paul Glover

Documents

View document PDF

Resolution

Date: 23 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 23 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2023

Action Date: 28 Feb 2023

Category: Capital

Type: SH01

Capital : 57,480,266 GBP

Date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-02

Officer name: Louise Neesha Mccarthy

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jenkins

Termination date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Mary Murphy

Appointment date: 2022-11-04

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Old address: 6a Augustine House, Austin Friars London EC2N 2HA United Kingdom

Change date: 2022-11-01

New address: Augustine House 6a Austin Friars London EC2N 2HA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

New address: 6a Augustine House, Austin Friars London EC2N 2HA

Old address: 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom

Change date: 2022-10-04

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2022

Action Date: 03 Aug 2022

Category: Capital

Type: SH01

Capital : 33,895,360 GBP

Date: 2022-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-15

Officer name: Mr Vikrant Vallabhdas Udeshi

Documents

View document PDF

Capital allotment shares

Date: 25 May 2022

Action Date: 24 May 2022

Category: Capital

Type: SH01

Capital : 33,210,871 GBP

Date: 2022-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Sam Oakley

Termination date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2022

Action Date: 24 Mar 2022

Category: Capital

Type: SH01

Capital : 30,577,708 GBP

Date: 2022-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Kenneth Gabbertas

Change date: 2021-10-29

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2021

Action Date: 14 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-14

Capital : 30,169,545 GBP

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2021

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-27

Psc name: City of London Group Plc.

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2021

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: City of London Group Plc.

Notification date: 2018-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2021

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: City of London Group Plc.

Cessation date: 2018-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-29

Charge number: 106031190001

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Capital

Type: SH01

Capital : 27,149,137 GBP

Date: 2021-09-14

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Capital

Type: SH01

Capital : 22,924,648 GBP

Date: 2021-09-01

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jun 2021

Action Date: 13 May 2021

Category: Capital

Type: RP04SH01

Capital : 21,822,608.00 GBP

Date: 2021-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Howard Goldstein

Termination date: 2021-05-13

Documents

View document PDF

Capital allotment shares

Date: 18 May 2021

Action Date: 13 May 2021

Category: Capital

Type: SH01

Date: 2021-05-13

Capital : 21,810,364 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Capital : 21,210,364 GBP

Date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 26 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Resolution

Date: 02 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 02 Dec 2020

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 02 Dec 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-09

Officer name: Ms Ruth Monicka Parasol

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2020

Action Date: 09 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-09

Capital : 21,087,914 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 14 Oct 2020

Action Date: 17 Aug 2020

Category: Capital

Type: SH02

Date: 2020-08-17

Documents

View document PDF

Resolution

Date: 14 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 14 Oct 2020

Action Date: 17 Aug 2020

Category: Capital

Type: SH02

Date: 2020-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2020

Action Date: 17 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-17

Capital : 8,154,638 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Sep 2020

Action Date: 17 Aug 2020

Category: Capital

Type: SH02

Date: 2020-08-17

Documents

View document PDF

Resolution

Date: 10 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 10 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 25 Jun 2020

Action Date: 21 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-21

Documents

View document PDF

Capital alter shares consolidation

Date: 25 Jun 2020

Action Date: 21 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-21

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Jun 2020

Action Date: 09 Dec 2019

Category: Capital

Type: RP04SH01

Capital : 4,054,637.189 GBP

Date: 2019-12-09

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Jun 2020

Action Date: 10 Dec 2019

Category: Capital

Type: RP04SH01

Capital : 4,304,637.189 GBP

Date: 2019-12-10

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Jun 2020

Action Date: 11 Dec 2019

Category: Capital

Type: RP04SH01

Date: 2019-12-11

Capital : 4,554,637.189 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Jun 2020

Action Date: 20 Feb 2020

Category: Capital

Type: RP04SH01

Capital : 5,054,637.189 GBP

Date: 2020-02-20

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Jun 2020

Action Date: 21 Feb 2020

Category: Capital

Type: RP04SH01

Capital : 5,554,637.189 GBP

Date: 2020-02-21

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Jun 2020

Action Date: 06 Dec 2019

Category: Capital

Type: RP04SH01

Date: 2019-12-06

Capital : 3,804,637.189 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2020

Action Date: 29 Apr 2020

Category: Capital

Type: SH01

Capital : 8,154,637.189 GBP

Date: 2020-04-29

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2020

Action Date: 21 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-21

Capital : 4,509,637.189 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2020

Action Date: 20 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-20

Capital : 4,009,637.189 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2020

Action Date: 20 Nov 2019

Category: Capital

Type: SH01

Capital : 5,554,637.189 GBP

Date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-23

Officer name: Adrian Golumbina

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-23

Officer name: Mr David Jenkins

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2020

Action Date: 11 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-11

Capital : 3,509,637.189 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2020

Action Date: 10 Dec 2019

Category: Capital

Type: SH01

Capital : 3,259,637.189 GBP

Date: 2019-12-10

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2020

Action Date: 09 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-09

Capital : 3,009,637.189 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2020

Action Date: 06 Dec 2019

Category: Capital

Type: SH01

Capital : 2,759,637.189 GBP

Date: 2019-12-06

Documents

View document PDF

Capital alter shares consolidation

Date: 31 Dec 2019

Action Date: 21 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-21

Documents

View document PDF

Capital alter shares consolidation

Date: 30 Dec 2019

Action Date: 21 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-21

Documents

View document PDF

Capital name of class of shares

Date: 30 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 30 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 13 Dec 2019

Action Date: 21 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-21

Documents

View document PDF

Capital name of class of shares

Date: 12 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2019

Action Date: 17 Jun 2019

Category: Capital

Type: SH01

Capital : 2,509,637.189 GBP

Date: 2019-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-17

Officer name: Colin Barry Wagman

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-17

Officer name: Mr Sherif Moorad Saeed Choudhry

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-11

Officer name: Mr Michael Howard Goldstein

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Barry Wagman

Change date: 2019-06-07

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-07

Officer name: Mr Bryce Paul Glover

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Philip Anthony Jenks

Documents

View document PDF


Some Companies

BLACKBROW WILL WRITERS LIMITED

9 VISCOUNT DRIVE,BOGNOR REGIS,PO21 4PE

Number:05363820
Status:ACTIVE
Category:Private Limited Company

BYRNE BROS CONSULTANCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10375515
Status:ACTIVE
Category:Private Limited Company

CARNFIELD CONSTRUCTION CONSULTANTS LTD

SUITE 101, THOMAS HENRY HOUSE, 1-5,RIPLEY,DE5 3BU

Number:07193659
Status:ACTIVE
Category:Private Limited Company

FUELLED BY NATURE LIMITED

THE OLD VICARAGE,HORNCASTLE,LN9 5NX

Number:07530379
Status:ACTIVE
Category:Private Limited Company

KEY TO THE CITY LTD

CO STRICTLY ACCOUNTS LTD 1ST FLOOR, RAYDEAN HOUSE,BARNET,EN5 1AD

Number:11146094
Status:ACTIVE
Category:Private Limited Company

STEADMAN-LLOYD SERVICES LTD

38 FRONT STREET,BISHOP AUCKLAND,DL13 4LP

Number:11603387
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source