Advanced company searchLink opens in new window

TANDEM BANK LIMITED

Company number 00955491

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)
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 68,965,900
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2021.
06 Oct 2021 AA Full accounts made up to 31 December 2020
30 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 28 June 2021
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 69,915,900
12 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/07/21
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 July 2021
  • GBP 65,915,900
05 Jun 2021 AP01 Appointment of Mrs Susannah Louise Aliker as a director on 4 June 2021
26 May 2021 TM01 Termination of appointment of Frederick Samuel Knox as a director on 25 May 2021
26 May 2021 AP01 Appointment of Mr Jeroen Nieuwkoop as a director on 26 May 2021
26 Apr 2021 AP01 Appointment of Ms Talita Ferreira as a director on 26 April 2021
03 Apr 2021 AD03 Register(s) moved to registered inspection location Hogarth House (4th Floor) 136 High Holborn London WC1V 6PX
03 Apr 2021 AD02 Register inspection address has been changed to Hogarth House (4th Floor) 136 High Holborn London WC1V 6PX
11 Jan 2021 AA Full accounts made up to 31 December 2019
04 Jan 2021 AP01 Appointment of Mr David Fisher as a director on 17 December 2020
31 Dec 2020 TM01 Termination of appointment of Matthew Jonathan Cooper as a director on 31 December 2020
31 Dec 2020 TM01 Termination of appointment of Michael Lester Amato as a director on 31 December 2020
22 Dec 2020 AP01 Appointment of Mrs Margaret Grace Hassall as a director on 17 December 2020
18 Nov 2020 AP01 Appointment of Mr Anthony Murphy as a director on 17 November 2020
19 Oct 2020 AP01 Appointment of Mr David Gerard Torpey as a director on 2 October 2020
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 August 2020
  • GBP 63,565,900
25 Sep 2020 MR01 Registration of charge 009554910001, created on 25 September 2020
03 Sep 2020 AP01 Appointment of Mr James William Scott as a director on 21 August 2020
03 Sep 2020 TM01 Termination of appointment of Michael Klimbacher as a director on 21 August 2020
03 Sep 2020 TM01 Termination of appointment of Jevgenijs Zagorovskis as a director on 21 August 2020
07 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with updates