Advanced company searchLink opens in new window

BANDENIA CHALLENGER FINTECH LTD

Company number 11863570

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)
14 Aug 2023 RP05 Registered office address changed to PO Box 4385, 11863570 - Companies House Default Address, Cardiff, CF14 8LH on 14 August 2023
02 Aug 2023 CS01 Confirmation statement made on 16 June 2023 with updates
31 Jul 2023 PSC07 Cessation of Mohammed Imran Qureshi as a person with significant control on 28 July 2023
31 Jul 2023 PSC01 Notification of Krzysztof Sernik as a person with significant control on 28 July 2023
09 Jun 2023 CERTNM Company name changed bandenia challenger bank LIMITED\certificate issued on 09/06/23
  • RES15 ‐ Change company name resolution on 2023-06-05
09 Jun 2023 CONNOT Change of name notice
04 Jul 2022 AA Micro company accounts made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with updates
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 180,000,000
22 Jun 2021 AA Micro company accounts made up to 31 March 2021
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 80,000,000
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
04 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 80,001,000
12 Jan 2021 PSC07 Cessation of Jeyakanthan Ponniah Somasundram as a person with significant control on 1 January 2021
12 Jan 2021 PSC01 Notification of Mohammed Imran Qureshi as a person with significant control on 1 January 2021
12 Jan 2021 TM01 Termination of appointment of Jeyakanthan Ponniah Somasundram as a director on 12 January 2021
12 Jan 2021 AD01 Registered office address changed from , Suite 1002 Building 2, Howard Road, Stanmore, HA7 1GB, England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 12 January 2021
12 Jan 2021 AP01 Appointment of Mr Alwin Babu John as a director on 1 January 2021
12 Jan 2021 PSC04 Change of details for Mr Jeyakanthan Ponniah Somasundram as a person with significant control on 12 January 2021
29 Jul 2020 PSC04 Change of details for Mr Jeyakanthan Ponniah Somasundram as a person with significant control on 29 July 2020
29 Jul 2020 PSC01 Notification of Jeyakanthan Ponniah Somasundram as a person with significant control on 28 July 2020
23 Jul 2020 PSC07 Cessation of Bulent Osman as a person with significant control on 23 July 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
23 Jul 2020 TM01 Termination of appointment of Bulent Osman as a director on 23 July 2020