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.
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 | : |
|
Registered Address | : | 33 Holborn, London, EC1N 2HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Holborn, London, EC1N 2HT | Secretary | 01 March 2024 | Active |
3, Lochside Avenue, Edinburgh, Scotland, EH12 9DJ | Director | 27 August 2019 | Active |
33 Holborn, London, EC1N 2HT | Director | 03 December 2018 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 29 January 2021 | Active |
3, Lochside Avenue, Edinburgh, Scotland, EH12 9DJ | Director | 03 September 2018 | Active |
33 Holborn, London, EC1N 2HT | Director | 31 August 2022 | Active |
33 Holborn, London, EC1N 2HT | Director | 24 June 2015 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 31 July 2017 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 12 November 1996 | Active |
33 Holborn, London, EC1N 2HT | Secretary | 06 November 2013 | Active |
33 Holborn, London, EC1N 2HT | Secretary | 01 August 2007 | Active |
5 Buckstone Howe, Edinburgh, EH10 7BP | Secretary | 17 January 1997 | Active |
83 Orchard Brae Avenue, Edinburgh, EH4 2UR | Secretary | 06 December 1996 | Active |
6 Pentland Drive, Edinburgh, EH10 6PX | Secretary | 22 June 2000 | Active |
3, Lochside Avenue, Edinburgh, Scotland, EH12 9DJ | Secretary | 29 March 2018 | Active |
Wickney Holt, Coles Lane, Capel, RH5 5HU | Director | 06 December 1996 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 12 November 1996 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 12 November 1996 | Active |
33 Holborn, London, EC1N 2HT | Director | 06 November 2013 | Active |
33 Holborn, London, EC1N 2HT | Director | 05 April 2012 | Active |
33 Holborn, London, EC1N 2HT | Director | 01 August 2007 | Active |
Bibury 24 Broad High Way, Cobham, KT11 2RP | Director | 20 March 2002 | Active |
7 Bannoch Brae, Dunfermline, KY12 7YF | Director | 29 March 2001 | Active |
33 Dover Street, London, W1S 4NF | Director | 30 July 1998 | Active |
Keith House, Redheughs Rigg, South Gyle Street, Edinburgh, Scotland, EH12 9DQ | Director | 03 December 2012 | Active |
33 Holborn, London, EC1N 2HT | Director | 31 January 2014 | Active |
33 Holborn, London, EC1N 2HT | Director | 18 September 2006 | Active |
Auldhame, North Berwick, EH39 5PW | Director | 06 December 1996 | Active |
33 Holborn, London, EC1N 2HT | Director | 23 September 2013 | Active |
13 Castello Avenue, Putney, London, SW15 6EA | Director | 06 December 1996 | Active |
Halifax Limited, Trinity Road, Halifax, HX1 2RG | Director | 01 May 2008 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 22 February 2018 | Active |
33, Holborn, London, EC1N 2HT | Director | 04 July 2011 | Active |
41 Donibristle Gardens, Dalgety Bay, Fife, KY11 9NQ | Director | 02 September 1999 | Active |
41 Bloomfield Terrace, London, SW1W 8PQ | Director | 15 May 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Appoint person secretary company with name date. | Download |
2024-03-04 | Officers | Termination secretary company with name termination date. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type full. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-04-13 | Accounts | Accounts with accounts type interim. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Officers | Change person director company with change date. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-04-01 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-01 | Capital | Certificate capital reduction issued capital. | Download |
2021-04-01 | Capital | Legacy. | Download |
2021-04-01 | Resolution | Resolution. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Change person director company with change date. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.