Advanced company searchLink opens in new window

HR BANK LIMITED

Company number 04707000

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)
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
30 May 2023 PSC02 Notification of F.M.I. Banque Ltd as a person with significant control on 20 May 2023
30 May 2023 TM01 Termination of appointment of Sixtus Consulting Ltd as a director on 20 May 2023
30 May 2023 PSC07 Cessation of Sixtus Consulting Ltd as a person with significant control on 20 May 2023
15 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
09 Mar 2023 SH01 Statement of capital following an allotment of shares on 8 March 2023
  • GBP 800,000,000
14 Nov 2022 AP01 Appointment of Ms Andryiana Ivaylova as a director on 14 November 2022
12 Nov 2022 AP02 Appointment of Sixtus Consulting Ltd as a director on 11 November 2022
12 Nov 2022 TM01 Termination of appointment of Ugo Simonetti as a director on 11 November 2022
12 Nov 2022 PSC07 Cessation of Ugo Simonetti as a person with significant control on 11 November 2022
12 Nov 2022 PSC02 Notification of Sixtus Consulting Ltd as a person with significant control on 11 November 2022
12 Nov 2022 AD01 Registered office address changed from , Enterprise House Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7BT to 7 Bell Yard London WC2A 2JR on 12 November 2022
10 Nov 2022 AD01 Registered office address changed from , 7 Bell Yard, London, WC2A 2JR, England to 7 Bell Yard London WC2A 2JR on 10 November 2022
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jul 2022 TM01 Termination of appointment of Gasan Bayram Mamedov as a director on 5 July 2022
27 Jun 2022 TM01 Termination of appointment of Mariia Vengrinovych as a director on 27 June 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
04 Apr 2022 TM01 Termination of appointment of Denata Bare as a director on 4 April 2022
04 Apr 2022 PSC07 Cessation of Denata Bare as a person with significant control on 4 April 2022
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 70,000,000
24 Mar 2022 AD01 Registered office address changed from , International House 6 South Molton Street, London, W1K 5QF, England to 7 Bell Yard London WC2A 2JR on 24 March 2022
13 Mar 2022 AD01 Registered office address changed from , 6 South Molton Street, London, W1K 5QF, England to 7 Bell Yard London WC2A 2JR on 13 March 2022
10 Mar 2022 AD01 Registered office address changed from , International House 776-778 Barking Road, London, E13 9PJ, England to 7 Bell Yard London WC2A 2JR on 10 March 2022
25 Feb 2022 PSC01 Notification of Denata Bare as a person with significant control on 24 February 2022