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)
13 Oct 2016 AP01 Appointment of Mr Mark St John Stephens as a director on 3 October 2016
15 Sep 2016 TM01 Termination of appointment of Robin Mark Young as a director on 14 September 2016
08 Sep 2016 AP03 Appointment of Miss Catharine Nicola Valdar as a secretary on 8 September 2016
08 Sep 2016 TM02 Termination of appointment of Ralph Lovesy as a secretary on 7 September 2016
13 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 20,500,100
08 Jul 2016 TM01 Termination of appointment of Peter Simon Ball as a director on 30 June 2016
16 May 2016 TM01 Termination of appointment of Jeremy Bernard Soames as a director on 15 April 2016
25 Feb 2016 AP01 Appointment of Mr Henry Clavering Tollemache Strutt as a director on 3 February 2016
01 Dec 2015 TM01 Termination of appointment of Ebtesam Saleh Al-Mannai as a director on 1 December 2015
13 Nov 2015 AA Full accounts made up to 31 January 2015
30 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20,500,100
02 Apr 2015 TM01 Termination of appointment of Marco Giovanni Mazzucchelli as a director on 31 March 2015
12 Feb 2015 TM02 Termination of appointment of Daniel Jonathan Webster as a secretary on 26 January 2015
11 Feb 2015 AP03 Appointment of Mr Ralph Lovesy as a secretary on 27 January 2015
11 Feb 2015 AP01 Appointment of Ms Ebtesam Saleh Al-Mannai as a director on 1 February 2015
10 Feb 2015 TM01 Termination of appointment of Dudley John Stuart Dixon as a director on 31 January 2015
05 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 20,500,100
05 Dec 2014 AD04 Register(s) moved to registered office address 87/135 Brompton Road London SW1X 7XL
03 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Oct 2014 AP01 Appointment of John Peter Edgar as a director on 1 October 2014
29 Oct 2014 AP01 Appointment of Mrs Caroline Jane Hoare as a director on 1 October 2014
29 Oct 2014 AP01 Appointment of Mr Robin Mark Young as a director on 1 October 2014
29 Oct 2014 AA Full accounts made up to 31 January 2014
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 20,500,100
03 Jun 2014 AP01 Appointment of Mr Peter Simon Ball as a director