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)
11 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 118,000,000
11 Jun 2018 CAP-SS Solvency Statement dated 18/05/18
11 Jun 2018 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £7000000 30/05/2018
29 May 2018 AA Full accounts made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
31 Jan 2018 AP03 Appointment of Mr Paul Jordan as a secretary on 25 January 2018
31 Jan 2018 TM02 Termination of appointment of Les Cantlay as a secretary on 25 January 2018
09 Oct 2017 AP01 Appointment of Mrs Francesca Margaret Hampton as a director on 26 September 2017
28 Sep 2017 TM01 Termination of appointment of Soteris Michael Antoniades as a director on 18 September 2017
28 Jul 2017 AA Full accounts made up to 31 December 2016
18 Jul 2017 AP01 Appointment of Mrs Kim Louise Rebecchi as a director on 11 July 2017
14 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 111,000,000
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
12 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
15 Feb 2017 TM01 Termination of appointment of Melanie Joan Leask as a director on 13 February 2017
16 Jan 2017 TM01 Termination of appointment of Miltiades Michaelas as a director on 2 January 2017
01 Dec 2016 AP01 Appointment of Mrs Melanie Joan Leask as a director on 24 November 2016
25 Oct 2016 AP03 Appointment of Mr Les Cantlay as a secretary on 11 October 2016
  • ANNOTATION Part Rectified date of appointment was removed from the AP03 on 23/01/2017 as it was factually inaccurate
06 Oct 2016 AP03 Appointment of Mr Les Cantlay as a secretary on 6 October 2016
06 Oct 2016 TM02 Termination of appointment of Jon Glyn Brassey as a secretary on 6 October 2016
27 Jul 2016 TM01 Termination of appointment of Spyros Ioannou Neophytou as a director on 21 June 2016
11 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 65,000,000
11 Apr 2016 AP01 Appointment of Ms Jean Stevenson as a director on 14 March 2016
08 Apr 2016 TM01 Termination of appointment of Kypros Kyprianou as a director on 24 March 2016