Advanced company searchLink opens in new window

ZEMPLER BANK LIMITED

Company number 04947027

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)
31 Jul 2024 AP01 Appointment of Dominic Simon Francis Wade as a director on 24 July 2024
08 Jul 2024 TM01 Termination of appointment of Leigh James Bartlett as a director on 5 July 2024
24 Jun 2024 CERTNM Company name changed advanced payment solutions LIMITED\certificate issued on 24/06/24
  • RES15 ‐ Change company name resolution on 2024-06-12
24 Jun 2024 NM06 Change of name with request to seek comments from relevant body
24 Jun 2024 CONNOT Change of name notice
27 Nov 2023 AP01 Appointment of Leigh James Bartlett as a director on 3 November 2023
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 6 November 2023
  • GBP 9,226.709
06 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
29 Sep 2023 AA Full accounts made up to 31 March 2023
29 Jun 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5th Floor Halo Counterslip Bristol BS1 6AJ
26 Jun 2023 AP01 Appointment of Mrs Barbara Gottardi as a director on 1 June 2023
26 Jun 2023 AP01 Appointment of Julia Mary Warrack as a director on 1 June 2023
26 Jun 2023 CH01 Director's details changed for Mr Richard Thomas Wagner on 22 June 2023
26 Jun 2023 TM01 Termination of appointment of Alessandro Hatami as a director on 20 June 2023
09 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
22 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
05 Sep 2022 AD01 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to Cottons Centre Cottons Lane London SE1 2QG on 5 September 2022
05 May 2022 TM02 Termination of appointment of Solomon Osagie as a secretary on 31 March 2022
05 May 2022 AP03 Appointment of Leo Alexander Nuttall as a secretary on 31 March 2022
27 Jan 2022 CH01 Director's details changed for Mr Mark Timothy John Sismey-Durrant on 1 May 2021
27 Jan 2022 TM01 Termination of appointment of Simon Timothy Talbot Knight as a director on 17 January 2022
21 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2021 AP01 Appointment of Peter Charles Elcock as a director on 2 December 2021
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 9 December 2021
  • GBP 9,039.19
10 Dec 2021 AA Group of companies' accounts made up to 31 March 2021