This company is commonly known as Cynergy Bank Limited. The company was founded 21 years ago and was given the registration number 04728421. The firm's registered office is in . You can find them at 27-31 Charlotte Street, London, , . This company's SIC code is 64191 - Banks.
Name | : | CYNERGY BANK LIMITED |
---|---|---|
Company Number | : | 04728421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27-31 Charlotte Street, London, W1T 1RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, One New Change, London, England, EC4M 9AF | Secretary | 25 January 2018 | Active |
4th Floor, One New Change, London, England, EC4M 9AF | Director | 28 September 2018 | Active |
4th Floor, One New Change, London, England, EC4M 9AF | Director | 04 January 2016 | Active |
27-31, Charlotte Street, London, United Kingdom, W1T 1RP | Director | 06 April 2023 | Active |
4th Floor, One New Change, London, England, EC4M 9AF | Director | 08 March 2016 | Active |
4th Floor, One New Change, London, England, EC4M 9AF | Director | 01 November 2023 | Active |
4th Floor, One New Change, London, England, EC4M 9AF | Director | 27 September 2019 | Active |
4th Floor, One New Change, London, England, EC4M 9AF | Director | 11 July 2017 | Active |
4th Floor, One New Change, London, England, EC4M 9AF | Director | 28 September 2018 | Active |
27-31 Charlotte Street, London, W1T 1RP | Secretary | 23 February 2016 | Active |
27-31 Charlotte Street, London, W1T 1RP | Secretary | 29 June 2006 | Active |
2, Old School Orchard, Watton At Stone, Uk, SG14 3SS | Secretary | 09 April 2003 | Active |
27-31 Charlotte Street, London, W1T 1RP | Secretary | 06 October 2016 | Active |
102 Clarendon Drive, Putney, London, SW15 1AH | Secretary | 25 November 2004 | Active |
27-31 Charlotte Street, London, W1T 1RP | Secretary | 30 July 2015 | Active |
27-31 Charlotte Street, London, W1T 1RP | Director | 21 June 2012 | Active |
27-31 Charlotte Street, London, W1T 1RP | Director | 21 June 2012 | Active |
4th Floor, One New Change, London, England, EC4M 9AF | Director | 24 October 2019 | Active |
27-31 Charlotte Street, London, W1T 1RP | Director | 21 June 2012 | Active |
27-31 Charlotte Street, London, W1T 1RP | Director | 07 August 2008 | Active |
27-31 Charlotte Street, London, W1T 1RP | Director | 20 July 2012 | Active |
27-31 Charlotte Street, London, W1T 1RP | Director | 21 June 2012 | Active |
4th Floor, One New Change, London, England, EC4M 9AF | Director | 26 September 2017 | Active |
27-31 Charlotte Street, London, W1T 1RP | Director | 26 September 2014 | Active |
27-31 Charlotte Street, London, W1T 1RP | Director | 29 June 2006 | Active |
20 Angelou Nicolaide, Archangelos, Cyprus, FOREIGN | Director | 29 June 2006 | Active |
27-31 Charlotte Street, London, W1T 1RP | Director | 21 June 2012 | Active |
27-31 Charlotte Street, London, W1T 1RP | Director | 24 November 2016 | Active |
27-31 Charlotte Street, London, W1T 1RP | Director | 01 June 2015 | Active |
27-31 Charlotte Street, London, W1T 1RP | Director | 21 June 2012 | Active |
56 Chandos Avenue, Whetstone, London, N20 9DX | Director | 09 April 2003 | Active |
27-31 Charlotte Street, London, W1T 1RP | Director | 21 June 2012 | Active |
27-31 Charlotte Street, London, W1T 1RP | Director | 01 September 2021 | Active |
2 Saktouri Street, Ayii Omologites, Nicosia, Cyprus, FOREIGN | Director | 09 April 2003 | Active |
27-31 Charlotte Street, London, W1T 1RP | Director | 21 June 2012 | Active |
Cynergy Capital Limited | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 97, Park Lane, London, England, W1K 7TG |
Nature of control | : |
|
Mr Pradip Khodidas Dhamecha | ||
Notified on | : | 11 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, One New Change, London, England, EC4M 9AF |
Nature of control | : |
|
Bank Of Cyprus Holdings Public Limited Company | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Arthur Cox, 10 Earlsfort Terrace, Dublin 2, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Change of constitution | Statement of companys objects. | Download |
2024-05-09 | Resolution | Resolution. | Download |
2024-05-09 | Incorporation | Re registration memorandum articles. | Download |
2024-05-09 | Auditors | Auditors report. | Download |
2024-05-09 | Auditors | Auditors statement. | Download |
2024-05-09 | Accounts | Accounts balance sheet. | Download |
2024-05-09 | Change of name | Certificate re registration private to public limited company. | Download |
2024-05-09 | Change of name | Reregistration private to public company. | Download |
2024-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type group. | Download |
2023-05-03 | Address | Change registered office address company with date old address new address. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Capital | Capital allotment shares. | Download |
2023-03-20 | Capital | Capital allotment shares. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-15 | Capital | Capital allotment shares. | Download |
2022-11-29 | Capital | Capital allotment shares. | Download |
2022-10-31 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.