Advanced company searchLink opens in new window

HAVIN BANK LTD

Company number 01074897

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 Sep 2017 CH01 Director's details changed for Mr Shirish Amratlal Shah on 2 September 2016
09 Aug 2017 TM02 Termination of appointment of Brian Arthur Ractliffe as a secretary on 1 August 2017
09 Aug 2017 AP03 Appointment of Mr Shirish Amratlal Shah as a secretary on 1 August 2017
21 Sep 2016 AA Full accounts made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
28 Jun 2016 AD01 Registered office address changed from 5th Floor 30 Marsh Wall London E14 9TP to South Quay Building 4th Floor 189 Marsh Wall London E14 9SH on 28 June 2016
24 Mar 2016 MR01 Registration of charge 010748970009, created on 23 March 2016
19 Feb 2016 MR04 Satisfaction of charge 4 in full
10 Feb 2016 MR04 Satisfaction of charge 5 in full
10 Feb 2016 MR05 All of the property or undertaking has been released from charge 4
03 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Increase authorised share capital 08/01/2016
02 Feb 2016 MR01 Registration of charge 010748970008, created on 29 January 2016
25 Jan 2016 MR01 Registration of charge 010748970007, created on 21 January 2016
21 Jan 2016 SH01 Statement of capital following an allotment of shares on 20 January 2016
  • GBP 19,500,000
01 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 18,500,000
04 Sep 2015 AA Full accounts made up to 31 December 2014
20 Aug 2015 MR04 Satisfaction of charge 3 in full
15 Jul 2015 MR01 Registration of charge 010748970006, created on 9 July 2015
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • GBP 18,500,000
10 Dec 2014 CH01 Director's details changed for Aldo Victoria on 1 April 2013
09 Dec 2014 TM01 Termination of appointment of Maria Elena Cuervo Cespedes as a director on 5 December 2014
16 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 175,000,000
09 Sep 2014 AA Full accounts made up to 31 December 2013
07 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 September 2013
01 Oct 2013 SH01 Statement of capital following an allotment of shares on 22 August 2013
  • GBP 17,500,000