UKBizDB.co.uk

HR BANK LIMITED

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

This company is commonly known as Hr Bank Limited. The company was founded 21 years ago and was given the registration number 04707000. The firm's registered office is in LONDON. You can find them at International House, 776-778 Barking Road, London, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:HR BANK LIMITED
Company Number:04707000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.
  • 64999 - Financial intermediation not elsewhere classified
  • 66110 - Administration of financial markets
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:International House, 776-778 Barking Road, London, England, E13 9PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director14 November 2022Active
11, Church Road, Great Bookham, England, KT23 3PB

Corporate Secretary01 May 2013Active
Office 2, 16 New Street, Stourport On Severn, United Kingdom, DY13 8UW

Corporate Nominee Secretary21 March 2003Active
C/O Ukbf Limited, Office 2 16 New Street, Stourport On Severn, DY13 8UW

Director01 October 2009Active
Flat 1 14, Finborough Road, London, England, SW10 9EQ

Director30 January 2020Active
7, Bell Yard, London, England, WC2A 2JR

Director08 May 2020Active
20, Broadwick Street, Broadwick Street, London, W1F 8HT

Director30 December 2014Active
20, Broadwick Street, London, England, W1F 8HT

Director19 November 2014Active
20, Broadwick Street, Broadwick Street, London, W1F 8HT

Director19 November 2014Active
20, Broadwick Street, Broadwick Street, London, W1F 8HT

Director30 December 2014Active
7, Bell Yard, London, England, WC2A 2JR

Director03 December 2019Active
International House, 776-778 Barking Road, London, England, E13 9PJ

Director29 December 2016Active
20, Broadwick Street, Broadwick Street, London, W1F 8HT

Director30 December 2014Active
International House, 776-778 Barking Road, London, England, E13 9PJ

Director01 February 2021Active
7, Bell Yard, London, England, WC2A 2JR

Director20 January 2022Active
7, Bell Yard, London, England, WC2A 2JR

Director05 August 2019Active
54/31, Boulevar Slavy, Dnepropetrovsk, Ukraine, 49100

Director01 May 2013Active
85, Great Portland Street, London, England, W1W 7LT

Corporate Director11 November 2022Active
Office 2, 16 New Street, Stourport On Severn, United Kingdom, DY13 8UW

Corporate Nominee Director21 March 2003Active

People with Significant Control

F.M.I. Banque Ltd
Notified on:20 May 2023
Status:Active
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Right to appoint and remove directors
Sixtus Consulting Ltd
Notified on:11 November 2022
Status:Active
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Right to appoint and remove directors
Mrs Denata Bare
Notified on:24 February 2022
Status:Active
Date of birth:January 1974
Nationality:Albanian
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ugo Simonetti
Notified on:07 February 2022
Status:Active
Date of birth:July 1964
Nationality:Italian
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Right to appoint and remove directors
Mr Ugo Simonetti
Notified on:29 June 2021
Status:Active
Date of birth:July 1964
Nationality:Italian
Country of residence:England
Address:International House, 776-778 Barking Road, London, England, E13 9PJ
Nature of control:
  • Right to appoint and remove directors
Mrs Denata Bare
Notified on:31 January 2021
Status:Active
Date of birth:January 1974
Nationality:Albanian
Country of residence:England
Address:International House, 776-778 Barking Road, London, England, E13 9PJ
Nature of control:
  • Significant influence or control
Intergon Insaat Danismanlik Sanayi Ve Dis Tic Ltd Sti
Notified on:17 December 2019
Status:Active
Country of residence:Turkey
Address:Block D N. 106, Cobancesme Mah. Sanay, Instambul, Turkey, 34180
Nature of control:
  • Right to appoint and remove directors
Intergon Insaat Danismanlik Sanayi Ve Dis Tic Ltd Sti
Notified on:17 December 2019
Status:Active
Country of residence:Turkey
Address:Block D N. 106, Cobancesme Mah. Sanay, Intambul, Turkey, 34180
Nature of control:
  • Right to appoint and remove directors
Intergon Insaat Danismanlik Sanayi Ve Dis Tic Ltd Sti
Notified on:16 December 2019
Status:Active
Country of residence:Turkey
Address:Block D N. 106, Cobancesme Mah. Sanay, Instambul, Turkey, 34180
Nature of control:
  • Right to appoint and remove directors
Tower Financial Group Llc
Notified on:31 December 2016
Status:Active
Country of residence:Nives
Address:P.O.Box 636, Main Street, Charlestown, Nives, W3 8BL
Nature of control:
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Capital

Capital allotment shares.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-12Officers

Appoint corporate director company with name date.

Download
2022-11-12Officers

Termination director company with name termination date.

Download
2022-11-12Persons with significant control

Cessation of a person with significant control.

Download
2022-11-12Persons with significant control

Notification of a person with significant control.

Download
2022-11-12Address

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

Download
2022-11-10Address

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

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Capital

Capital allotment shares.

Download
2022-03-24Address

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

Download
2022-03-13Address

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

Download
2022-03-10Address

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

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.