Advanced company searchLink opens in new window

THE ACCESS BANK UK LIMITED

Company number 06365062

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)
08 May 2018 SH01 Statement of capital following an allotment of shares on 2 May 2018
  • GBP 138,000,000
12 Sep 2017 AA Full accounts made up to 31 December 2016
12 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 122,000,000
27 Mar 2017 CH01 Director's details changed for Mr Roosevelt Ogbonna on 20 March 2017
21 Mar 2017 AP01 Appointment of Mr Roosevelt Ogbonna as a director on 20 March 2017
21 Mar 2017 TM01 Termination of appointment of Obinna David Nwosu as a director on 21 March 2017
28 Feb 2017 TM01 Termination of appointment of Derek Andrew Ross as a director on 1 September 2016
22 Nov 2016 AP01 Appointment of Mr Stephen Clark as a director on 1 September 2016
14 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 98,000,000
21 Apr 2016 AA Full accounts made up to 31 December 2015
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 14 September 2015
  • GBP 73,000,000
10 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 58,000,000
10 Sep 2015 AD02 Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
10 Sep 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
03 Sep 2015 AA Full accounts made up to 31 December 2014
10 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 58,000,000
09 Jul 2014 AA Full accounts made up to 31 December 2013
25 Apr 2014 AP01 Appointment of Obinna David Nwosu as a director
21 Mar 2014 AUD Auditor's resignation
03 Jan 2014 TM01 Termination of appointment of Aigboje Aig-Imoukhuede as a director
10 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 58,000,000
29 Aug 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 29/07/2013.
19 Aug 2013 AA Full accounts made up to 31 December 2012