Advanced company searchLink opens in new window

TANDEM BANK LIMITED

Company number 00955491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2018 TM02 Termination of appointment of Catharine Nicola Valdar as a secretary on 6 September 2018
12 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
09 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2018 PSC02 Notification of Tandem Money Limited as a person with significant control on 10 January 2018
19 Jan 2018 PSC07 Cessation of Harrods Group (Holding) Limited as a person with significant control on 3 January 2018
19 Jan 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
18 Jan 2018 AP01 Appointment of Michael Lester Amato as a director on 10 January 2018
17 Jan 2018 AP01 Appointment of Michael Klimbacher as a director on 10 January 2018
17 Jan 2018 AP01 Appointment of Mr Matthew Jonathan Cooper as a director on 10 January 2018
17 Jan 2018 AP01 Appointment of Mr Frederick Samuel Knox as a director on 10 January 2018
17 Jan 2018 AP01 Appointment of Ms Heather Louise Jackson as a director on 10 January 2018
17 Jan 2018 TM01 Termination of appointment of Henry Clavering Tollemache Strutt as a director on 10 January 2018
17 Jan 2018 TM01 Termination of appointment of Roger Vincent Lovering as a director on 10 January 2018
17 Jan 2018 TM01 Termination of appointment of Caroline Jane Hoare as a director on 10 January 2018
17 Jan 2018 TM01 Termination of appointment of David Green as a director on 10 January 2018
15 Jan 2018 SH08 Change of share class name or designation
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 20,500,900
15 Jan 2018 SH02 Consolidation of shares on 4 January 2018
15 Jan 2018 SH10 Particulars of variation of rights attached to shares
12 Jan 2018 AD01 Registered office address changed from , 87/135 Brompton Road, London, SW1X 7XL to Hogarth House 136 High Holborn London Greater London WC1V 6PX on 12 January 2018
12 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-04
12 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Variation of rights/previleges/modification 04/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2018 CONNOT Change of name notice
12 Jan 2018 NM06 Change of name with request to seek comments from relevant body
15 Nov 2017 TM01 Termination of appointment of John Peter Edgar as a director on 15 November 2017