SECURE TRUST BANK PUBLIC LIMITED COMPANY
Company number 00541132
- Company Overview for SECURE TRUST BANK PUBLIC LIMITED COMPANY (00541132)
- Filing history for SECURE TRUST BANK PUBLIC LIMITED COMPANY (00541132)
- People for SECURE TRUST BANK PUBLIC LIMITED COMPANY (00541132)
- More for SECURE TRUST BANK PUBLIC LIMITED COMPANY (00541132)
| 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) |
|---|---|---|---|
| 30 Jan 2026 | SH01 |
Statement of capital following an allotment of shares on 15 January 2026
|
|
| 27 Jan 2026 | CH01 | Director's details changed for Mr Paul Christopher Myers on 1 January 2026 | |
| 15 Jan 2026 | AD02 | Register inspection address has been changed from 8th Floor, 67 Lombard Street Lombard Street London EC3V 9LJ England to Mufg Corporate Markets 29 Wellington Street Leeds LS1 4DL | |
| 09 Jan 2026 | TM01 | Termination of appointment of Dorothy Ann Berresford as a director on 30 December 2025 | |
| 18 Dec 2025 | SH01 |
Statement of capital following an allotment of shares on 16 December 2025
|
|
| 05 Dec 2025 | ANNOTATION |
Information not on the register a registration of a charge was removed on 05/12/2025 as it is no longer considered to form part of the register.
|
|
| 13 Nov 2025 | SH01 |
Statement of capital following an allotment of shares on 12 November 2025
|
|
| 31 Oct 2025 | CH01 | Director's details changed for Mr Paul Christopher Myers on 31 October 2025 | |
| 09 Sep 2025 | AP01 | Appointment of Mr Ian Corfield as a director on 8 September 2025 | |
| 09 Sep 2025 | TM01 | Termination of appointment of David Andrew Mccreadie as a director on 8 September 2025 | |
| 01 Jul 2025 | SH01 |
Statement of capital following an allotment of shares on 25 June 2025
|
|
| 23 Jun 2025 | AP01 | Appointment of Mr Steve Colsell as a director on 12 June 2025 | |
| 19 Jun 2025 | CS01 | Confirmation statement made on 7 June 2025 with no updates | |
| 05 Jun 2025 | AA | Group of companies' accounts made up to 31 December 2024 | |
| 03 Jun 2025 | SH01 |
Statement of capital following an allotment of shares on 28 May 2025
|
|
| 28 May 2025 | RESOLUTIONS |
Resolutions
|
|
| 08 Apr 2025 | CH01 | Director's details changed for Mr James Alexander Brown on 5 April 2025 | |
| 14 Jan 2025 | TM01 | Termination of appointment of Victoria Katharine Stewart as a director on 31 December 2024 | |
| 09 Jan 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
| 13 Dec 2024 | CH01 | Director's details changed for Mr David Andrew Mccreadie on 12 December 2024 | |
| 25 Oct 2024 | AP01 | Appointment of Julie Hopes as a director on 24 October 2024 | |
| 30 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 16 August 2024
|
|
| 01 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 19 June 2024
|
|
| 24 Jun 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
| 11 Jun 2024 | RESOLUTIONS |
Resolutions
|