UKBizDB.co.uk

SAINSBURY'S BANK PLC

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

This company is commonly known as Sainsbury's Bank Plc. The company was founded 27 years ago and was given the registration number 03279730. The firm's registered office is in . You can find them at 33 Holborn, London, , . This company's SIC code is 64191 - Banks.

Company Information

Name:SAINSBURY'S BANK PLC
Company Number:03279730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:33 Holborn, London, EC1N 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Holborn, London, EC1N 2HT

Secretary01 March 2024Active
3, Lochside Avenue, Edinburgh, Scotland, EH12 9DJ

Director27 August 2019Active
33 Holborn, London, EC1N 2HT

Director03 December 2018Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director29 January 2021Active
3, Lochside Avenue, Edinburgh, Scotland, EH12 9DJ

Director03 September 2018Active
33 Holborn, London, EC1N 2HT

Director31 August 2022Active
33 Holborn, London, EC1N 2HT

Director24 June 2015Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director31 July 2017Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary12 November 1996Active
33 Holborn, London, EC1N 2HT

Secretary06 November 2013Active
33 Holborn, London, EC1N 2HT

Secretary01 August 2007Active
5 Buckstone Howe, Edinburgh, EH10 7BP

Secretary17 January 1997Active
83 Orchard Brae Avenue, Edinburgh, EH4 2UR

Secretary06 December 1996Active
6 Pentland Drive, Edinburgh, EH10 6PX

Secretary22 June 2000Active
3, Lochside Avenue, Edinburgh, Scotland, EH12 9DJ

Secretary29 March 2018Active
Wickney Holt, Coles Lane, Capel, RH5 5HU

Director06 December 1996Active
9 Cheapside, London, EC2V 6AD

Nominee Director12 November 1996Active
9 Cheapside, London, EC2V 6AD

Nominee Director12 November 1996Active
33 Holborn, London, EC1N 2HT

Director06 November 2013Active
33 Holborn, London, EC1N 2HT

Director05 April 2012Active
33 Holborn, London, EC1N 2HT

Director01 August 2007Active
Bibury 24 Broad High Way, Cobham, KT11 2RP

Director20 March 2002Active
7 Bannoch Brae, Dunfermline, KY12 7YF

Director29 March 2001Active
33 Dover Street, London, W1S 4NF

Director30 July 1998Active
Keith House, Redheughs Rigg, South Gyle Street, Edinburgh, Scotland, EH12 9DQ

Director03 December 2012Active
33 Holborn, London, EC1N 2HT

Director31 January 2014Active
33 Holborn, London, EC1N 2HT

Director18 September 2006Active
Auldhame, North Berwick, EH39 5PW

Director06 December 1996Active
33 Holborn, London, EC1N 2HT

Director23 September 2013Active
13 Castello Avenue, Putney, London, SW15 6EA

Director06 December 1996Active
Halifax Limited, Trinity Road, Halifax, HX1 2RG

Director01 May 2008Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director22 February 2018Active
33, Holborn, London, EC1N 2HT

Director04 July 2011Active
41 Donibristle Gardens, Dalgety Bay, Fife, KY11 9NQ

Director02 September 1999Active
41 Bloomfield Terrace, London, SW1W 8PQ

Director15 May 2000Active

People with Significant Control

J Sainsbury Plc
Notified on:26 October 2016
Status:Active
Country of residence:United Kingdom
Address:33, Holborn, London, United Kingdom, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 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
2024-03-05Officers

Appoint person secretary company with name date.

Download
2024-03-04Officers

Termination secretary company with name termination date.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-04-13Accounts

Accounts with accounts type interim.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type full.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-01Capital

Capital statement capital company with date currency figure.

Download
2021-04-01Capital

Certificate capital reduction issued capital.

Download
2021-04-01Capital

Legacy.

Download
2021-04-01Resolution

Resolution.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Change person director company with change date.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.