Advanced company searchLink opens in new window

STARLING BANK LIMITED

Company number 09092149

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)
15 Mar 2019 MR01 Registration of charge 090921490005, created on 1 March 2019
13 Mar 2019 MR01 Registration of charge 090921490004, created on 1 March 2019
06 Mar 2019 MR04 Satisfaction of charge 090921490001 in full
25 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of seventh supplemental investment agreement approved 12/02/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2019 MR01 Registration of charge 090921490003, created on 1 February 2019
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 5,154.58
15 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-investment agreement 04/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 4 January 2019
  • GBP 5,154.57
27 Nov 2018 RP04AP01 Second filing for the appointment of Lazaro Campos as a director
03 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement approved. 26/09/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 5,154.56
29 Aug 2018 AA Group of companies' accounts made up to 30 November 2017
03 Jul 2018 AP01 Appointment of Lazaro Campos Tomas as a director on 21 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 27/11/2018 and on 30/07/2019
03 Jul 2018 TM01 Termination of appointment of Craig John Mawdsley as a director on 21 June 2018
19 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
27 Apr 2018 MA Memorandum and Articles of Association
27 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Investment agreement 10/04/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 5,154.55
01 Mar 2018 MR01 Registration of charge 090921490002, created on 16 February 2018
23 Aug 2017 AA Group of companies' accounts made up to 30 November 2016
28 Jul 2017 AD01 Registered office address changed from 4th Floor Norfolk House 31 st James's Square London SW1Y 4JR United Kingdom to 3rd Floor 2 Finsbury Avenue London EC2M 2PP on 28 July 2017
05 Jul 2017 PSC01 Notification of Harald Mcpike-Zima as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Anne Elizabeth Boden as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with updates
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 12 April 2017
  • GBP 4,725