Advanced company searchLink opens in new window

SG KLEINWORT HAMBROS BANK LIMITED

Company number 00964058

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)
29 Jun 2022 TM01 Termination of appointment of Christophe Bernard Lattuada as a director on 28 June 2022
29 Jun 2022 AP01 Appointment of Mr Demetrio Salorio as a director on 28 June 2022
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
14 Oct 2021 AP01 Appointment of Ms Tara Marie Palmer as a director on 3 October 2021
12 Oct 2021 AP03 Appointment of Mrs Janet Taylor as a secretary on 1 October 2021
12 Oct 2021 TM02 Termination of appointment of Kiran Singh as a secretary on 1 October 2021
03 Oct 2021 AA Full accounts made up to 31 December 2020
29 Jun 2021 TM01 Termination of appointment of Gabrielle Alice Branson as a director on 28 June 2021
14 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
28 May 2021 AP01 Appointment of Mr Christophe Bernard Lattuada as a director on 6 May 2021
04 May 2021 AP01 Appointment of Mrs Valerie Menu as a director on 1 May 2021
04 May 2021 TM01 Termination of appointment of Xavier Philippe Lofficial as a director on 30 April 2021
22 Dec 2020 TM01 Termination of appointment of Oliver Duplan Meredith as a director on 30 November 2020
26 Aug 2020 AA Full accounts made up to 31 December 2019
09 Jun 2020 TM01 Termination of appointment of John Whitaker Maitland as a director on 9 June 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
17 Mar 2020 MR04 Satisfaction of charge 13 in full
17 Mar 2020 MR04 Satisfaction of charge 14 in full
17 Mar 2020 MR04 Satisfaction of charge 15 in full
17 Mar 2020 MR04 Satisfaction of charge 12 in full
10 Feb 2020 TM01 Termination of appointment of Sadia Brigitte Ricke as a director on 7 February 2020
13 Dec 2019 AD02 Register inspection address has been changed from Sg House 41 Tower Hill London EC3N 4SG England to Company Secretarial Department, 6th Floor Societe Generale, One Bank Street, Canary Wharf, London E14 4SG
08 Oct 2019 AA Full accounts made up to 31 December 2018
17 Jul 2019 TM01 Termination of appointment of Jean-François Mazaud as a director on 2 July 2019
17 Jul 2019 AP01 Appointment of Mr Patrick Follea as a director on 2 July 2019