Advanced company searchLink opens in new window

IBANFIRST HOLDING LIMITED

Company number 14215176

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)
25 Oct 2023 SH19 Statement of capital on 25 October 2023
  • GBP 2,180,641
25 Oct 2023 SH20 Statement by Directors
25 Oct 2023 CAP-SS Solvency Statement dated 23/10/23
25 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Sep 2023 SH20 Statement by Directors
26 Sep 2023 CAP-SS Solvency Statement dated 20/09/23
26 Sep 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Sep 2023 CS01 Confirmation statement made on 4 July 2023 with updates
08 Sep 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • GBP 2,478,001
03 Mar 2023 PSC02 Notification of Rocket Finance S.A. as a person with significant control on 16 February 2023
12 Jan 2023 CERTNM Company name changed ibanfirst uk LIMITED\certificate issued on 12/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-11
11 Jan 2023 AD01 Registered office address changed from Hana 70 st Mary Axe London EC3A 8BE United Kingdom to 6th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 11 January 2023
01 Dec 2022 AP01 Appointment of Mr Vivek Vaclav Manhar Savani as a director on 18 November 2022
01 Dec 2022 AP01 Appointment of Mr Arnaud De La Porte as a director on 18 November 2022
17 Aug 2022 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 11 August 2022
11 Aug 2022 CERTNM Company name changed hamsard 3687 LIMITED\certificate issued on 11/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-11
11 Aug 2022 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 11 August 2022
11 Aug 2022 TM01 Termination of appointment of Jonathan James Jones as a director on 11 August 2022
11 Aug 2022 AP01 Appointment of Pierre-Antoine Dusoulier as a director on 11 August 2022
11 Aug 2022 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Hana 70 st Mary Axe London EC3A 8BE on 11 August 2022
11 Aug 2022 AA01 Current accounting period extended from 31 July 2023 to 31 December 2023
11 Aug 2022 PSC01 Notification of Pierre-Antoine Dusoulier as a person with significant control on 11 August 2022
11 Aug 2022 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 11 August 2022
05 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-05
  • GBP 1