Advanced company searchLink opens in new window

SECURE TRUST BANK PUBLIC LIMITED COMPANY

Company number 00541132

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Jan 2026 SH01 Statement of capital following an allotment of shares on 15 January 2026
  • GBP 7,639,805.2
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
  • GBP 7,638,902.4
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
  • GBP 7,637,403.2
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
  • GBP 7,629,491.6
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
  • GBP 7,628,831.2
28 May 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 7,628,563.2
01 Jul 2024 SH01 Statement of capital following an allotment of shares on 19 June 2024
  • GBP 7,627,566
24 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
11 Jun 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meeting 16/05/2024
  • RES11 ‐ Resolution of removal of pre-emption rights