- Company Overview for SG KLEINWORT HAMBROS BANK LIMITED (00964058)
- Filing history for SG KLEINWORT HAMBROS BANK LIMITED (00964058)
- People for SG KLEINWORT HAMBROS BANK LIMITED (00964058)
- Charges for SG KLEINWORT HAMBROS BANK LIMITED (00964058)
- More for SG KLEINWORT HAMBROS BANK LIMITED (00964058)
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 |