Warning: file_put_contents(c/db086d079bb6e60eb98773aaa698486a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cynergy Bank Limited, W1T 1RP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CYNERGY BANK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64191 - Banks

Office Address & Contact

Registered Address:27-31 Charlotte Street, London, W1T 1RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, One New Change, London, England, EC4M 9AF

Secretary25 January 2018Active
4th Floor, One New Change, London, England, EC4M 9AF

Director28 September 2018Active
4th Floor, One New Change, London, England, EC4M 9AF

Director04 January 2016Active
27-31, Charlotte Street, London, United Kingdom, W1T 1RP

Director06 April 2023Active
4th Floor, One New Change, London, England, EC4M 9AF

Director08 March 2016Active
4th Floor, One New Change, London, England, EC4M 9AF

Director01 November 2023Active
4th Floor, One New Change, London, England, EC4M 9AF

Director27 September 2019Active
4th Floor, One New Change, London, England, EC4M 9AF

Director11 July 2017Active
4th Floor, One New Change, London, England, EC4M 9AF

Director28 September 2018Active
27-31 Charlotte Street, London, W1T 1RP

Secretary23 February 2016Active
27-31 Charlotte Street, London, W1T 1RP

Secretary29 June 2006Active
2, Old School Orchard, Watton At Stone, Uk, SG14 3SS

Secretary09 April 2003Active
27-31 Charlotte Street, London, W1T 1RP

Secretary06 October 2016Active
102 Clarendon Drive, Putney, London, SW15 1AH

Secretary25 November 2004Active
27-31 Charlotte Street, London, W1T 1RP

Secretary30 July 2015Active
27-31 Charlotte Street, London, W1T 1RP

Director21 June 2012Active
27-31 Charlotte Street, London, W1T 1RP

Director21 June 2012Active
4th Floor, One New Change, London, England, EC4M 9AF

Director24 October 2019Active
27-31 Charlotte Street, London, W1T 1RP

Director21 June 2012Active
27-31 Charlotte Street, London, W1T 1RP

Director07 August 2008Active
27-31 Charlotte Street, London, W1T 1RP

Director20 July 2012Active
27-31 Charlotte Street, London, W1T 1RP

Director21 June 2012Active
4th Floor, One New Change, London, England, EC4M 9AF

Director26 September 2017Active
27-31 Charlotte Street, London, W1T 1RP

Director26 September 2014Active
27-31 Charlotte Street, London, W1T 1RP

Director29 June 2006Active
20 Angelou Nicolaide, Archangelos, Cyprus, FOREIGN

Director29 June 2006Active
27-31 Charlotte Street, London, W1T 1RP

Director21 June 2012Active
27-31 Charlotte Street, London, W1T 1RP

Director24 November 2016Active
27-31 Charlotte Street, London, W1T 1RP

Director01 June 2015Active
27-31 Charlotte Street, London, W1T 1RP

Director21 June 2012Active
56 Chandos Avenue, Whetstone, London, N20 9DX

Director09 April 2003Active
27-31 Charlotte Street, London, W1T 1RP

Director21 June 2012Active
27-31 Charlotte Street, London, W1T 1RP

Director01 September 2021Active
2 Saktouri Street, Ayii Omologites, Nicosia, Cyprus, FOREIGN

Director09 April 2003Active
27-31 Charlotte Street, London, W1T 1RP

Director21 June 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Change of constitution

Statement of companys objects.

Download
2024-05-09Resolution

Resolution.

Download
2024-05-09Incorporation

Re registration memorandum articles.

Download
2024-05-09Auditors

Auditors report.

Download
2024-05-09Auditors

Auditors statement.

Download
2024-05-09Accounts

Accounts balance sheet.

Download
2024-05-09Change of name

Certificate re registration private to public limited company.

Download
2024-05-09Change of name

Reregistration private to public company.

Download
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Accounts

Accounts with accounts type group.

Download
2023-05-03Address

Change registered office address company with date old address new address.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-03-20Capital

Capital allotment shares.

Download
2023-03-20Capital

Capital allotment shares.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Capital

Capital allotment shares.

Download
2022-11-29Capital

Capital allotment shares.

Download
2022-10-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.