FCMB BANK (UK) LIMITED

22 officers / 13 resignations

RICHARDSON, Martin Paul

Correspondence address
81 Gracechurch Street, London, EC3V 0AU
Role ACTIVE
director
Date of birth
September 1971
Appointed on
2 May 2025
Nationality
British
Occupation
Chief Executive Officer

FIRTH, Kathryn Jane

Correspondence address
81 Gracechurch Street, London, United Kingdom, EC3V 0AU
Role ACTIVE
secretary
Appointed on
23 January 2025

EDUN, Titilope Oluyemisi

Correspondence address
81 Gracechurch Street, London, EC3V 0AU
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 October 2024
Nationality
Nigerian
Occupation
Director

MAASLAND, Albert Cornelis

Correspondence address
81 Gracechurch Street, London, EC3V 0AU
Role ACTIVE
director
Date of birth
February 1960
Appointed on
1 June 2024
Nationality
Dutch
Occupation
Director

SANDERS, Derren

Correspondence address
81 Gracechurch Street, London, EC3V 0AU
Role ACTIVE
secretary
Appointed on
18 January 2024
Resigned on
1 November 2024

LUMLEY, Richard Nicholas

Correspondence address
81 Gracechurch Street, London, EC3V 0AU
Role ACTIVE
secretary
Appointed on
1 January 2024
Resigned on
1 January 2024

ALIKER, Susannah Louise

Correspondence address
81 Gracechurch Street, London, EC3V 0AU
Role ACTIVE
director
Date of birth
August 1966
Appointed on
1 April 2023
Nationality
British
Occupation
Banker

OLAIYA, Oluwatoyin Ekundayo

Correspondence address
81 Gracechurch Street, London, EC3V 0AU
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 April 2023
Nationality
Nigerian
Occupation
Banker

SANDERS, Derren

Correspondence address
81 Gracechurch Street, London, EC3V 0AU
Role ACTIVE
director
Date of birth
February 1972
Appointed on
11 October 2021
Resigned on
24 April 2025
Nationality
British
Occupation
Banker

JONES, Richard Philip

Correspondence address
81 Gracechurch Street, London, EC3V 0AU
Role ACTIVE
director
Date of birth
November 1965
Appointed on
19 July 2021
Nationality
British
Occupation
Banker

FRASER, Colin Sean

Correspondence address
81 Gracechurch Street, London, EC3V 0AU
Role ACTIVE
director
Date of birth
April 1970
Appointed on
23 November 2020
Resigned on
5 November 2024
Nationality
British
Occupation
Banker

ELLENDER, Roger Michael

Correspondence address
81 Gracechurch Street, London, EC3V 0AU
Role ACTIVE
director
Date of birth
September 1950
Appointed on
22 August 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Bank Director

KIRK, AMY JAYNE

Correspondence address
81 GRACECHURCH STREET, LONDON, EC3V 0AU
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
15 January 2019
Nationality
AMERICAN
Occupation
NON-EXECUTIVE DIRECTOR

BENOIT, JAMES KENNETH DENNIS

Correspondence address
81 GRACECHURCH STREET, LONDON, EC3V 0AU
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
11 November 2016
Nationality
CANADIAN
Occupation
BANKER

IKEM, GERALD ONWEAZU

Correspondence address
81 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0AU
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
21 August 2014
Nationality
NIGERIAN
Occupation
GROUP HEAD, TREASURY, FIRST CITY MONUMENT BANK LTD

ROUSE, Charles Nicholas

Correspondence address
117 B, Haverstock Hill, London, United Kingdom, NW3 4RS
Role ACTIVE
director
Date of birth
April 1949
Appointed on
1 July 2013
Resigned on
30 June 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode NW3 4RS £675,000

SHAH, Hemen Shashikant

Correspondence address
81 Gracechurch Street, London, England, EC3V 0AU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 July 2013
Resigned on
30 June 2021
Nationality
American
Occupation
Fund Manager

ACHARY, Balchandra

Correspondence address
81 Gracechurch Street, London, England, EC3V 0AU
Role ACTIVE
director
Date of birth
December 1957
Appointed on
12 December 2012
Resigned on
31 December 2023
Nationality
British
Occupation
Banker

ACHARY, Balchandra

Correspondence address
81 Gracechurch Street, London, England, EC3V 0AU
Role ACTIVE
secretary
Appointed on
18 October 2010
Resigned on
31 December 2023

REWANE, BISMARCK JEMIDE

Correspondence address
3 OLOSA STREET, VICTORIA ISLAND, LAGOS, NIGERIA
Role ACTIVE
Director
Date of birth
April 1951
Appointed on
21 August 2008
Nationality
NIGERIAN
Occupation
ECONOMIST

BALOGUN, Ladipupo Oluwaseunfunmi

Correspondence address
81 Gracechurch Street, London, EC3V 0AU
Role ACTIVE
director
Date of birth
April 1972
Appointed on
29 July 2008
Nationality
Nigerian
Occupation
Banker

LE ROEX, Frank Alan

Correspondence address
81 Gracechurch Street, London, EC3V 0AU
Role ACTIVE
director
Date of birth
September 1949
Appointed on
10 July 2008
Resigned on
31 December 2024
Nationality
British
Occupation
Director

CRADDOCK, ANDREW KEITH

Correspondence address
2 PAVILION GARDENS, ASTON CLINTON, AYLESBURY, ENGLAND, HP22 5FG
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
19 January 2018
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode HP22 5FG £747,000

BAKRE, OLUFEMI NOJEEMDEEN

Correspondence address
81 GRACECHURCH STREET, LONDON, EC3V 0AU
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
24 March 2016
Resigned on
31 March 2020
Nationality
NIGERIAN
Occupation
BANKER

BATES, ROBERT JOHN

Correspondence address
81 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0AU
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
27 August 2014
Resigned on
29 May 2015
Nationality
BRITISH
Occupation
BANKER

SAXENA, ANURAG

Correspondence address
BROADBENT HOUSE 65 GROSVENOR STREET, LONDON, W1K 3JH
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 December 2010
Resigned on
9 October 2013
Nationality
BRITISH
Occupation
FINANCIAL SERVICES

ANURAG, SAXENA

Correspondence address
BROADBENT HOUSE 65 GROSVENOR STREET, LONDON, W1K 3JH
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 December 2010
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
FINANCIAL SERVICES

BAILEY, MICHAEL PATRICK

Correspondence address
RAFTERS HEATHLANDS ROAD, WOKINGHAM, BERKSHIRE, RG40 3AR
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
18 March 2009
Resigned on
18 October 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG40 3AR £2,103,000

BAILEY, MICHAEL PATRICK

Correspondence address
RAFTERS HEATHLANDS ROAD, WOKINGHAM, BERKSHIRE, RG40 3AR
Role RESIGNED
Secretary
Appointed on
22 January 2009
Resigned on
18 October 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG40 3AR £2,103,000

GREENSTREET, IAN OWLULAKWAO

Correspondence address
16 THE VALE, GOLDERS GTEEN, LONDON, NW11 8SG
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 November 2008
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW11 8SG £1,386,000

COLLARD, ALAN THOMAS

Correspondence address
THE COTTAGE, 59 THE CAUSEWAY, TOPPESFIELD, ESSEX, CO9 4DZ
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
4 August 2008
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CO9 4DZ £800,000

KENNY, PETER NIGEL

Correspondence address
18 FURLONG ROAD, LONDON, N7 8LS
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
29 July 2008
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
EQUITY MANAGER

Average house price in the postcode N7 8LS £2,158,000

WOOD, FRANCIS ESEM

Correspondence address
FLAT 3, 4 PHILBEACH GARDENS, LONDON, SW5 9DY
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
16 June 2008
Resigned on
21 August 2008
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW5 9DY £1,041,000

SAXENA, ANURAG

Correspondence address
43 WINDSOR WAY, LONDON, W14 0UB
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
16 June 2008
Resigned on
4 August 2008
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W14 0UB £1,132,000

ADDIE & CO SOLICITORS

Correspondence address
6TH FLOOR WATERMAN HOUSE 41 KINGSWAY, LONDON, WC2B 6TP
Role RESIGNED
Secretary
Appointed on
16 June 2008
Resigned on
21 January 2009
Nationality
BRITISH

Average house price in the postcode WC2B 6TP £3,450,000


More Company Information