VANQUIS BANKING GROUP PLC
Overview
| Company Name | VANQUIS BANKING GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00668987 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VANQUIS BANKING GROUP PLC?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is VANQUIS BANKING GROUP PLC located?
| Registered Office Address | Fairburn House 5 Godwin Street BD1 2AH Bradford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VANQUIS BANKING GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| PROVIDENT FINANCIAL PLC | Dec 10, 1990 | Dec 10, 1990 |
| PROVIDENT FINANCIAL GROUP PLC | Aug 31, 1960 | Aug 31, 1960 |
What are the latest accounts for VANQUIS BANKING GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VANQUIS BANKING GROUP PLC?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for VANQUIS BANKING GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Michele Greene on Dec 22, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Karen Sarah Briggs on Dec 22, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mrs Jacqueline Dorothy Mary Noakes on Dec 22, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Ian Michael Brian Mclaughlin on Dec 22, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Oliver Walter Laird on Dec 22, 2025 | 2 pages | CH01 | ||||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 09, 2025
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Oct 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU to Fairburn House 5 Godwin Street Bradford BD1 2AH on Sep 19, 2025 | 1 pages | AD01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 204 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 03, 2025
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Angela Ann Knight as a director on Jan 29, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Paul William Hewitt as a director on Jan 29, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Elizabeth Rachel Mcclure as a secretary on Nov 06, 2024 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Michael Mustard as a secretary on Nov 06, 2024 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Mrs Elizabeth Rachel Mcclure as a secretary on Oct 11, 2024 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Melanie Barnett as a secretary on Oct 11, 2024 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Margot Cathleen James as a director on May 15, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Elizabeth Grace Chambers as a director on May 15, 2024 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 196 pages | AA | ||||||||||||||||||
Appointment of Karen Sarah Briggs as a director on Mar 27, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Oliver Walter Laird as a director on Mar 27, 2024 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of VANQUIS BANKING GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUSTARD, Michael | Secretary | 5 Godwin Street BD1 2AH Bradford Fairburn House England | 329139470001 | |||||||
| BRIGGS, Karen Sarah | Director | 5 Godwin Street BD1 2AH Bradford Fairburn House England | United Kingdom | British | 321299990001 | |||||
| ESTLIN, Peter Kenneth, Sir | Director | 5 Godwin Street BD1 2AH Bradford Fairburn House England | England | British | 115009070002 | |||||
| GREENE, Michele | Director | 5 Godwin Street BD1 2AH Bradford Fairburn House England | United Kingdom | Irish | 306564780001 | |||||
| LAIRD, Oliver Walter | Director | 5 Godwin Street BD1 2AH Bradford Fairburn House England | United Kingdom | British | 233726140001 | |||||
| LINDSAY, Graham John | Director | 5 Godwin Street BD1 2AH Bradford Fairburn House England | United Kingdom | British | 241529980001 | |||||
| MCLAUGHLIN, Ian Michael Brian | Director | 5 Godwin Street BD1 2AH Bradford Fairburn House England | United Kingdom | British | 252429950002 | |||||
| NOAKES, Jacqueline Dorothy Mary | Director | 5 Godwin Street BD1 2AH Bradford Fairburn House England | United Kingdom | Irish | 252091280001 | |||||
| WATTS, David Michael, Mr. | Director | 5 Godwin Street BD1 2AH Bradford Fairburn House England | England | British | 208183320001 | |||||
| BARNETT, Melanie | Secretary | BD1 2SU Bradford No. 1 Godwin Street West Yorkshire United Kingdom | 299314690001 | |||||||
| BRETHERTON, Peter William | Secretary | 43 Merchants Quay East Street LS9 8BB Leeds West Yorkshire | British | 955320002 | ||||||
| DAVIES, Charlotte | Secretary | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | 257003230001 | |||||||
| MARSHALL SMITH, Rosamond Joy | Secretary | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 17986770001 | ||||||
| MCCLURE, Elizabeth Rachel | Secretary | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | 328136020001 | |||||||
| MULLEN, Kenneth John | Secretary | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | Scottish | 146642810001 | ||||||
| ANDERSON, Robert William | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | England | British | 104765710003 | |||||
| ASHTON, Robin James | Director | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 8564510002 | ||||||
| BELL, Howard James | Director | The Manor House Nesfield LS29 0BN Ilkley North Yorkshire | British | 8909130003 | ||||||
| BLANCE, Andrea Margaret | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | United Kingdom | British | 334529130001 | |||||
| BRETHERTON, Peter William | Director | 43 Merchants Quay East Street LS9 8BB Leeds West Yorkshire | British | 955320002 | ||||||
| BROOKER, Alan Bernard | Director | Plowlands Laundry Lane Little Easton CM6 2JW Dunmow Essex | British | 10033640001 | ||||||
| CHAMBERS, Elizabeth Grace | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | United States | American | 249299720001 | |||||
| CHIPPENDALE, Ian Hugh | Director | 10 Ambleside Drive Walton WF2 6TJ Wakefield West Yorkshire | British | 10033650001 | ||||||
| CROOK, Peter Stuart | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | England | British | 109187730002 | |||||
| DAVIS, Peter Anthony | Director | 29 Arthur Road Wimbledon SW19 7DN London | United Kingdom | British | 2569770001 | |||||
| DE BLOCQ VAN KUFFELER, John Philip | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | United Kingdom | British Dutch | 78636130003 | |||||
| EAST, Robert | Director | No. 1 Godwin Street BD1 2SU Bradford Provident Financial Plc West Yorkshire United Kingdom | United Kingdom | British | 259866480001 | |||||
| FISHER, Andrew Charles | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | United Kingdom | British | 41331580003 | |||||
| FRYER, Peter Roger | Director | 10 St Margarets Drive Horsforth LS18 5BQ Leeds West Yorkshire | British | 8929730001 | ||||||
| GILLESPIE, Christopher Donald | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | England | British | 85258710001 | |||||
| GREGSON, Charles Henry | Director | Hope Farm The Haven RH14 9BN Billingshurst West Sussex | United Kingdom | British | 145678020001 | |||||
| HALES, Antony John | Director | Belvoir House Edstone Court Wootton Wawen B95 6DD Henley In Arden | United Kingdom | British | 14399520001 | |||||
| HALSEY, Alison Margaret | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | England | British | 159506520001 | |||||
| HARNETT, John Arthur | Director | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 64013810001 | ||||||
| HEWITT, Paul William | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | England | British | 163759450001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0