RECOGNISE BANK LIMITED
Status | ACTIVE |
Company No. | 10603119 |
Category | Private Limited Company |
Incorporated | 06 Feb 2017 |
Age | 7 years, 3 months, 25 days |
Jurisdiction | England 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
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
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
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
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
Mortgage satisfy charge full
Date: 03 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106031190001
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 23 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 02 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name request comments
Date: 02 Dec 2020
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 02 Dec 2020
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
Capital alter shares consolidation
Date: 14 Oct 2020
Action Date: 17 Aug 2020
Category: Capital
Type: SH02
Date: 2020-08-17
Documents
Resolution
Date: 14 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares consolidation
Date: 14 Oct 2020
Action Date: 17 Aug 2020
Category: Capital
Type: SH02
Date: 2020-08-17
Documents
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
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
Capital alter shares subdivision
Date: 11 Sep 2020
Action Date: 17 Aug 2020
Category: Capital
Type: SH02
Date: 2020-08-17
Documents
Resolution
Date: 10 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 10 Sep 2020
Category: Capital
Type: SH08
Documents
Capital alter shares consolidation
Date: 25 Jun 2020
Action Date: 21 Nov 2019
Category: Capital
Type: SH02
Date: 2019-11-21
Documents
Capital alter shares consolidation
Date: 25 Jun 2020
Action Date: 21 Nov 2019
Category: Capital
Type: SH02
Date: 2019-11-21
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares consolidation
Date: 31 Dec 2019
Action Date: 21 Nov 2019
Category: Capital
Type: SH02
Date: 2019-11-21
Documents
Capital alter shares consolidation
Date: 30 Dec 2019
Action Date: 21 Nov 2019
Category: Capital
Type: SH02
Date: 2019-11-21
Documents
Capital name of class of shares
Date: 30 Dec 2019
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 30 Dec 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 30 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares consolidation
Date: 13 Dec 2019
Action Date: 21 Nov 2019
Category: Capital
Type: SH02
Date: 2019-11-21
Documents
Capital name of class of shares
Date: 12 Dec 2019
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
Some Companies
BLACKBROW WILL WRITERS LIMITED
9 VISCOUNT DRIVE,BOGNOR REGIS,PO21 4PE
Number: | 05363820 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE OLD VICARAGE,HORNCASTLE,LN9 5NX
Number: | 07530379 |
Status: | ACTIVE |
Category: | Private Limited Company |
CO STRICTLY ACCOUNTS LTD 1ST FLOOR, RAYDEAN HOUSE,BARNET,EN5 1AD
Number: | 11146094 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 FRONT STREET,BISHOP AUCKLAND,DL13 4LP
Number: | 11603387 |
Status: | ACTIVE |
Category: | Private Limited Company |