TSB BANKING GROUP PLC

Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Declan Joseph Hourican as a director on 2025-08-31

View Document

03/04/253 April 2025 Director's details changed for Mr Marc Armengol Dulcet on 2025-03-20

View Document

03/04/253 April 2025 Appointment of Mr Marc Armengol Dulcet as a director on 2025-03-20

View Document

31/03/2531 March 2025 Termination of appointment of Robert James Mackenzie Bulloch as a director on 2025-03-20

View Document

13/02/2513 February 2025 Group of companies' accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Change of details for Banco De Sabadell, S.A. as a person with significant control on 2025-01-22

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

09/01/259 January 2025 Termination of appointment of Marc Armengol Dulcet as a director on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Andrew Warwick Simmonds as a director on 2024-12-31

View Document

20/12/2420 December 2024 Appointment of Mr Sergio Alejandro Palavecino Tome as a director on 2024-12-20

View Document

18/11/2418 November 2024 Termination of appointment of Leopoldo Alvear Trenor as a director on 2024-11-18

View Document

09/11/249 November 2024 Resolutions

View Document

20/08/2420 August 2024 Registered office address changed from 8 Bishopsgate 19th Floor 8 Bishopsgate London EC2N 4BQ England to 19th Floor 8 Bishopsgate London EC2N 4BQ on 2024-08-20

View Document

20/08/2420 August 2024 Registered office address changed from 20 Gresham Street London EC2V 7JE England to 8 Bishopsgate 19th Floor 8 Bishopsgate London EC2N 4BQ on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mr Robert James Mackenzie Bulloch on 2024-08-20

View Document

04/06/244 June 2024 Termination of appointment of Lynne Margaret Peacock as a director on 2024-05-31

View Document

08/04/248 April 2024 Appointment of Mr Morten Nicolai Friis as a director on 2024-04-01

View Document

12/02/2412 February 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

09/01/249 January 2024 Appointment of Ms Judith Elizabeth Eden as a director on 2024-01-01

View Document

11/09/2311 September 2023 Termination of appointment of Mark Martin Rennison as a director on 2023-08-31

View Document

18/04/2318 April 2023 Director's details changed for Ms Elizabeth Grace Chambers on 2020-12-01

View Document

17/03/2317 March 2023 Appointment of Mr Ahmed Essameldin Ahmed Aboushelbaya as a director on 2023-03-17

View Document

17/03/2317 March 2023 Appointment of Ms Zahra Shiva Bahrololoumi as a director on 2023-03-17

View Document

08/02/238 February 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

17/02/2217 February 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

20/12/2120 December 2021 Director's details changed for Mr Robin James Mackenzie Bulloch on 2021-12-20

View Document

20/12/2120 December 2021 Appointment of Mr Robin James Mackenzie Bulloch as a director on 2021-12-16

View Document

13/12/2113 December 2021 Termination of appointment of Deborah Anne Crosbie as a director on 2021-12-02

View Document

30/11/2130 November 2021 Termination of appointment of Richard Henry Meddings as a director on 2021-11-29

View Document

08/11/218 November 2021 Appointment of Mr Nicholas Edward Tucker Prettejohn as a director on 2021-11-01

View Document

12/02/1912 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

01/02/191 February 2019 SECRETARY APPOINTED KEITH GRAHAM HAWKINS

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, SECRETARY LORNA CURRY

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA KINNEY

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL PESTER

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR ANDREW WARWICK SIMMONDS

View Document

15/02/1815 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

02/02/182 February 2018 SECRETARY APPOINTED MRS LORNA VERONICA CURRY

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAMUEL

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN CRICHTON

View Document

03/10/173 October 2017 DIRECTOR APPOINTED DR STEPHEN DOWLAND PAGE

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR RICHARD HENRY MEDDINGS

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED PAULINA BEATO BLANCO

View Document

22/02/1722 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR RICHARD GRAEME BARCLAY HARDIE

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR RALPH COATES

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN POPE

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL DAVID PESTER / 23/01/2016

View Document

12/05/1612 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA BRIGID ELIZABETH KINNEY / 14/03/2016

View Document

18/03/1618 March 2016 31/01/16 NO MEMBER LIST

View Document

17/02/1617 February 2016 SAIL ADDRESS CHANGED FROM: C/O EQUINITI ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA ENGLAND

View Document

05/02/165 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA BRIGID ELIZABETH KINNEY / 30/01/2016

View Document

08/01/168 January 2016 ADOPT ARTICLES 22/12/2015

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR STUART SINCLAIR

View Document

03/08/153 August 2015 SECRETARY APPOINTED CARLOS BAS SHORT

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR TOMÁS VARELA MUIÑA

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR MIQUEL MONTES GÜELL

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP AUGAR

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR NORVAL BRYSON

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK FISHER

View Document

15/05/1515 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR GODFREY ROBSON

View Document

12/03/1512 March 2015 SAIL ADDRESS CREATED

View Document

12/03/1512 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/03/1511 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL DAVID PESTER / 31/05/2014

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM SINCLAIR / 29/11/2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA BRIGID KINNEY PRITCHARD / 27/06/2014

View Document

17/07/1417 July 2014 ADOPT ARTICLES 04/06/2014

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MARK ANDREW FISHER

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA BRIGID KINNEY PRITCHARD / 16/06/2014

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED DAME SANDRA JUNE DAWSON

View Document

09/06/149 June 2014 DIRECTOR APPOINTED PHILIP JOHN AUGAR

View Document

09/06/149 June 2014 DIRECTOR APPOINTED ALEXANDRA BRIGID KINNEY PRITCHARD

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR STUART WILLIAM SINCLAIR

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MRS POLLY ANN WILLIAMS

View Document

30/05/1430 May 2014 SECRETARY APPOINTED SUSAN ELIZABETH CRICHTON

View Document

30/05/1430 May 2014 19/05/14 STATEMENT OF CAPITAL GBP 5000000.00

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY PAUL MCALLISTER

View Document

06/05/146 May 2014 25/04/14 STATEMENT OF CAPITAL GBP 550000

View Document

01/05/141 May 2014 SUB-DIVISION 04/04/14

View Document

16/04/1416 April 2014 THE SUBDIVISION OF EACH OF THE COMPANY'S £1 ORDINARY SHARES INTO 1P ORDINARY SHARES AND IS HEREBY APPROVED 04/04/2014

View Document

16/04/1416 April 2014 ADOPT ARTICLES 04/04/2014

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR WILLIAM MEREDITH SAMUEL

View Document

25/02/1425 February 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

07/02/147 February 2014 APPLICATION COMMENCE BUSINESS

View Document

07/02/147 February 2014 COMMENCE BUSINESS AND BORROW

View Document

31/01/1431 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company