Advanced company searchLink opens in new window

CYNERGY BANK LIMITED

Company number 04728421

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)
02 Jan 2024 TM01 Termination of appointment of Carole Lesley Berndt as a director on 31 December 2023
18 Dec 2023 PSC01 Notification of Pradip Khodidas Dhamecha as a person with significant control on 11 October 2018
01 Nov 2023 AP01 Appointment of Mrs Catherine Moroney as a director on 1 November 2023
01 Sep 2023 TM01 Termination of appointment of Francesca Margaret Hampton as a director on 24 August 2023
12 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
12 May 2023 AA Group of companies' accounts made up to 31 December 2022
03 May 2023 AD01 Registered office address changed from 27-31 Charlotte Street London W1T 1RP to 4th Floor One New Change London EC4M 9AF on 3 May 2023
06 Apr 2023 AP01 Appointment of Mr Neil Fuller as a director on 6 April 2023
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 202,000,000
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 202,000,000
17 Mar 2023 TM01 Termination of appointment of Peter Geoffrey Oliver as a director on 17 March 2023
08 Feb 2023 MR04 Satisfaction of charge 047284210001 in full
17 Jan 2023 MR01 Registration of charge 047284210001, created on 11 January 2023
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 13 December 2022
  • GBP 202,000,000
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 26 November 2022
  • GBP 196,000,000
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 186,000,000
07 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 176,000,000
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 169,000,000
14 Jun 2022 AA Full accounts made up to 31 December 2021
21 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 161,000,000
01 Sep 2021 AP01 Appointment of Mr Peter Geoffrey Oliver as a director on 1 September 2021
05 Jul 2021 TM01 Termination of appointment of Philip Haldane Nunnerley as a director on 2 July 2021
19 May 2021 AA Full accounts made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates