- Company Overview for TANDEM BANK LIMITED (00955491)
- Filing history for TANDEM BANK LIMITED (00955491)
- People for TANDEM BANK LIMITED (00955491)
- Charges for TANDEM BANK LIMITED (00955491)
- Registers for TANDEM BANK LIMITED (00955491)
- More for TANDEM BANK LIMITED (00955491)
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
|
|
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
|
|
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
|
|
12 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
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 |