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)
01 Nov 2017 TM01 Termination of appointment of Mark St John Stephens as a director on 31 October 2017
30 Oct 2017 AA Full accounts made up to 31 January 2017
26 Oct 2017 SH10 Particulars of variation of rights attached to shares
26 Oct 2017 SH08 Change of share class name or designation
25 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
05 Jul 2017 PSC02 Notification of Harrods Group (Holding) Limited as a person with significant control on 16 April 2016
10 Nov 2016 AA Full accounts made up to 31 January 2016
09 Nov 2016 AP01 Appointment of Mr Jevgenijs Zagorovskis as a director on 4 November 2016
09 Nov 2016 AP01 Appointment of Mr David Green as a director on 1 November 2016
08 Nov 2016 AP01 Appointment of Mr Roger Vincent Lovering as a director on 1 November 2016
08 Nov 2016 AP01 Appointment of Mr Jeffrey John Pritchard as a director on 1 November 2016
13 Oct 2016 AP01 Appointment of Mr Mark St John Stephens as a director on 3 October 2016
15 Sep 2016 TM01 Termination of appointment of Robin Mark Young as a director on 14 September 2016
08 Sep 2016 AP03 Appointment of Miss Catharine Nicola Valdar as a secretary on 8 September 2016
08 Sep 2016 TM02 Termination of appointment of Ralph Lovesy as a secretary on 7 September 2016
13 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 20,500,100
08 Jul 2016 TM01 Termination of appointment of Peter Simon Ball as a director on 30 June 2016
16 May 2016 TM01 Termination of appointment of Jeremy Bernard Soames as a director on 15 April 2016
25 Feb 2016 AP01 Appointment of Mr Henry Clavering Tollemache Strutt as a director on 3 February 2016
01 Dec 2015 TM01 Termination of appointment of Ebtesam Saleh Al-Mannai as a director on 1 December 2015
13 Nov 2015 AA Full accounts made up to 31 January 2015
30 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20,500,100
02 Apr 2015 TM01 Termination of appointment of Marco Giovanni Mazzucchelli as a director on 31 March 2015
12 Feb 2015 TM02 Termination of appointment of Daniel Jonathan Webster as a secretary on 26 January 2015