UKBizDB.co.uk

FCMB BANK (UK) LIMITED

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

This company is commonly known as Fcmb Bank (uk) Limited. The company was founded 16 years ago and was given the registration number 06621225. The firm's registered office is in LONDON. You can find them at 81 Gracechurch Street, , London, . This company's SIC code is 64191 - Banks.

Company Information

Name:FCMB BANK (UK) LIMITED
Company Number:06621225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:81 Gracechurch Street, London, EC3V 0AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Gracechurch Street, London, EC3V 0AU

Secretary18 January 2024Active
81, Gracechurch Street, London, EC3V 0AU

Director01 April 2023Active
3, Burnsall Street, London, England, SW3 3SR

Director29 July 2008Active
81, Gracechurch Street, London, EC3V 0AU

Director23 November 2020Active
81, Gracechurch Street, London, England, EC3V 0AU

Director21 August 2014Active
81, Gracechurch Street, London, EC3V 0AU

Director19 July 2021Active
81, Gracechurch Street, London, EC3V 0AU

Director15 January 2019Active
81, Gracechurch Street, London, EC3V 0AU

Director10 July 2008Active
81, Gracechurch Street, London, EC3V 0AU

Director01 April 2023Active
81, Gracechurch Street, London, EC3V 0AU

Director11 October 2021Active
81, Gracechurch Street, London, England, EC3V 0AU

Secretary18 October 2010Active
6th Floor Waterman House 41, Kingsway, London, WC2B 6TP

Secretary16 June 2008Active
Rafters Heathlands Road, Wokingham, RG40 3AR

Secretary22 January 2009Active
81, Gracechurch Street, London, EC3V 0AU

Secretary01 January 2024Active
81, Gracechurch Street, London, England, EC3V 0AU

Director12 December 2012Active
Broadbent House, 65 Grosvenor Street, London, W1K 3JH

Director01 December 2010Active
Rafters Heathlands Road, Wokingham, RG40 3AR

Director18 March 2009Active
81, Gracechurch Street, London, EC3V 0AU

Director24 March 2016Active
81, Gracechurch Street, London, England, EC3V 0AU

Director27 August 2014Active
81, Gracechurch Street, London, EC3V 0AU

Director11 November 2016Active
The Cottage, 59 The Causeway, Toppesfield, CO9 4DZ

Director04 August 2008Active
2, Pavilion Gardens, Aston Clinton, Aylesbury, England, HP22 5FG

Director19 January 2018Active
81, Gracechurch Street, London, EC3V 0AU

Director22 August 2020Active
16 The Vale, Golders Gteen, London, NW11 8SG

Director01 November 2008Active
18 Furlong Road, London, N7 8LS

Director29 July 2008Active
3, Olosa Street, Victoria Island, Nigeria,

Director21 August 2008Active
117, B, Haverstock Hill, London, United Kingdom, NW3 4RS

Director01 July 2013Active
Broadbent House, 65 Grosvenor Street, London, W1K 3JH

Director01 December 2010Active
43, Windsor Way, London, W14 0UB

Director16 June 2008Active
81, Gracechurch Street, London, England, EC3V 0AU

Director01 July 2013Active
Flat 3, 4 Philbeach Gardens, London, SW5 9DY

Director16 June 2008Active

People with Significant Control

Fcmb Group Plc
Notified on:01 June 2016
Status:Active
Country of residence:Nigeria
Address:First City Plaza, 44 Marina, Lagos, Nigeria,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Appoint person secretary company with name date.

Download
2024-01-03Capital

Second filing capital allotment shares.

Download
2024-01-02Officers

Termination secretary company with name termination date.

Download
2024-01-02Officers

Appoint person secretary company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination secretary company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-19Auditors

Auditors resignation company.

Download
2023-10-04Resolution

Resolution.

Download
2023-10-04Incorporation

Memorandum articles.

Download
2023-10-03Capital

Capital allotment shares.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Accounts

Accounts with accounts type full.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2022-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-07Resolution

Resolution.

Download
2022-06-06Incorporation

Memorandum articles.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.