WYELANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWYELANDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01536428
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WYELANDS LIMITED?

    • Banks (64191) / Financial and insurance activities

    Where is WYELANDS LIMITED located?

    Registered Office Address
    C/O Liberty Speciality Steels,
    1st Floor, 3 More London Place,
    SE1 2RE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WYELANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WYELANDS PLCApr 16, 2024Apr 16, 2024
    WYELANDS BANK PLCNov 16, 2016Nov 16, 2016
    TUNGSTEN BANK PLCJun 11, 2014Jun 11, 2014
    FIBI BANK (UK) PLCFeb 22, 1988Feb 22, 1988
    FIBI FINANCIAL TRUST LIMITEDDec 29, 1980Dec 29, 1980

    What are the latest accounts for WYELANDS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for WYELANDS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 31, 2025
    Next Confirmation Statement DueAug 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2024
    OverdueYes

    What are the latest filings for WYELANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Murali Dhar Rama Subramanian as a director on Apr 11, 2025

    1 pagesTM01

    Appointment of Mr Kenneth Alan Tointon as a director on Apr 11, 2025

    2 pagesAP01

    Registered office address changed from C/O Marble Power Ltd, 1st Floor, 3 More London Place London SE1 2RE England to C/O Liberty Speciality Steels, 1st Floor, 3 More London Place, London SE1 2RE on Mar 28, 2025

    1 pagesAD01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    32 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Termination of appointment of Stephen George Rose as a director on Oct 31, 2024

    1 pagesTM01

    Group of companies' accounts made up to Oct 31, 2023

    58 pagesAA

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 111 Park Street London W1K 7JL England to C/O Marble Power Ltd, 1st Floor, 3 More London Place London SE1 2RE on May 21, 2024

    1 pagesAD01

    Termination of appointment of Ian Pierre Gomes as a director on Apr 22, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed wyelands bank PLC\certificate issued on 16/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 16, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 05, 2024

    RES15

    Termination of appointment of Stephen John Kent Reid as a director on Dec 05, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 13, 2023

    • Capital: GBP 132,998,000
    3 pagesSH01

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jul 05, 2023

    • Capital: GBP 132,998,000
    3 pagesSH01

    Statement of capital following an allotment of shares on May 31, 2023

    • Capital: GBP 132,998,000
    3 pagesSH01

    Current accounting period extended from Apr 30, 2023 to Oct 31, 2023

    1 pagesAA01

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2022

    75 pagesAA

    Termination of appointment of John David Crompton as a director on Jul 29, 2022

    1 pagesTM01

    Termination of appointment of David John Smith as a director on Feb 10, 2022

    1 pagesTM01

    Termination of appointment of Rachelle Ann Frewer as a director on Feb 10, 2022

    1 pagesTM01

    Group of companies' accounts made up to Apr 30, 2021

    86 pagesAA

    Who are the officers of WYELANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWARD, Ben
    1st Floor, 3 More London Place,
    SE1 2RE London
    C/O Liberty Speciality Steels,
    England
    Secretary
    1st Floor, 3 More London Place,
    SE1 2RE London
    C/O Liberty Speciality Steels,
    England
    249095310001
    TOINTON, Kenneth Alan
    1st Floor, 3 More London Place,
    SE1 2RE London
    C/O Liberty Speciality Steels,
    England
    Director
    1st Floor, 3 More London Place,
    SE1 2RE London
    C/O Liberty Speciality Steels,
    England
    EnglandBritishCertified Chartered Accountant231373850001
    BEHRENS, Georgina Mary
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    Secretary
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    188436760002
    CLARK, Patrick Thomas
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    Secretary
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    198579030001
    CLOWES, Stephen Bernard
    Hartsridge
    Harts Lane, South Godstone
    RH9 8LZ Godstone
    Surrey
    Secretary
    Hartsridge
    Harts Lane, South Godstone
    RH9 8LZ Godstone
    Surrey
    British40195710004
    DICK, Keith Joseph
    43 Woodstone Avenue
    Stoneleigh
    KT17 2JS Epsom
    Surrey
    Secretary
    43 Woodstone Avenue
    Stoneleigh
    KT17 2JS Epsom
    Surrey
    British21490710001
    GARDENER, Daniel Morgan
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    Secretary
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    233431380001
    HONEYBORNE, Graeme
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    Secretary
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    221189420001
    OLIVER, Douglas Ernest Wooding
    11 Cedar Court
    Addington Road
    CR2 8RA Sanderstead
    Surrey
    Secretary
    11 Cedar Court
    Addington Road
    CR2 8RA Sanderstead
    Surrey
    British78312200001
    TEMPLEMAN, David
    15 Osborne Villas
    BN3 2RD Hove
    East Sussex
    Secretary
    15 Osborne Villas
    BN3 2RD Hove
    East Sussex
    BritishChartered Accountant74464480001
    ADVANI, Suresh Sunder
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    Director
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    United KingdomBritishTrade And Investment Finance142764160001
    ARNON, Yigal
    20 Lechi Street
    Herzlia On Sea
    FOREIGN
    Israel
    Director
    20 Lechi Street
    Herzlia On Sea
    FOREIGN
    Israel
    IsraeliLawyer In Private Practice21490720001
    ASHDOWN, Philip James
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    Director
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    EnglandBritishCompany Director168559870001
    BARBER TSADIK, Smadar
    47 Drezner Street
    Tel Aviv
    Israel
    Director
    47 Drezner Street
    Tel Aviv
    Israel
    IsraelIsraeliBanker114585670001
    BATZRI, Ilan
    Beremshtiom 30
    Jerusalem
    96920
    Israel
    Director
    Beremshtiom 30
    Jerusalem
    96920
    Israel
    IsraelIsraeliFinancial Management94449460001
    BEER, Paul Allan
    Mulberry House
    Oxhey Drive South
    HA6 3ET Northwood
    Middlesex
    Director
    Mulberry House
    Oxhey Drive South
    HA6 3ET Northwood
    Middlesex
    EnglandBritishChartered Accountant6436770002
    BEHRENS, Georgina Mary, Mrs
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    Director
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    United KingdomBritishHead Of Legal And Compliance191777560001
    BERWALD, Melvin Frank
    9 Seven Acres
    HA6 Northwood
    Middx
    Director
    9 Seven Acres
    HA6 Northwood
    Middx
    EnglandBritishSolicitor10913740001
    BEYER, Holger N/A
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    Director
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    EnglandGermanCompany Director135266340002
    BLUSTON, Derek
    31 Mayfield Gardens
    NW4 2PY London
    Director
    31 Mayfield Gardens
    NW4 2PY London
    EnglandBritishSolicitor2188910001
    BREGMAN, Meir Moshe
    24 Creechurch Lane
    London
    EC3A 5JX
    Director
    24 Creechurch Lane
    London
    EC3A 5JX
    United KingdomIsraeliBanker158619230001
    COWAN, Matthew Christian
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    Director
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    EnglandBritishAccountant173450840001
    CROMPTON, John David
    Park Street
    W1K 7JL London
    111
    England
    Director
    Park Street
    W1K 7JL London
    111
    England
    EnglandBritishCorporate Adviser235350170001
    EDDOWES, Robert James
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    Director
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    United KingdomBritishCompany Director59286800001
    FREWER, Rachelle Ann
    Park Street
    W1K 7JL London
    111
    England
    Director
    Park Street
    W1K 7JL London
    111
    England
    United KingdomAustralianBanker264817050001
    GERGEL, Laurence
    82 Talbot Road
    N6 4RA London
    Director
    82 Talbot Road
    N6 4RA London
    EnglandBritishProperty109746050001
    GOLDMAN, Marcel
    8 Rav Ashi Street
    Tel Aviv
    FOREIGN
    Israel
    Director
    8 Rav Ashi Street
    Tel Aviv
    FOREIGN
    Israel
    IsraeliBanker14817190001
    GOMES, Ian Pierre
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    Director
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    EnglandBritishChartered Accountant221267240001
    GRANOT, David
    26 Hashomer Street
    Raanana
    Y3 Y09
    Israel
    Director
    26 Hashomer Street
    Raanana
    Y3 Y09
    Israel
    IsraeliBanker71543810002
    GRENFELL, Simon James
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    Director
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    EnglandAustralianBanker242518450001
    HALL, Timothy Robert
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    Director
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    EnglandBritish,AmericanCompany Director188439230001
    HAMBRO, George Jay, Mr.
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    Director
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    United KingdomBritishChief Investment Officer81566450004
    HIZKIAHO, Rony
    24 Creechurch Lane
    London
    EC3A 5JX
    Director
    24 Creechurch Lane
    London
    EC3A 5JX
    IsraelIsraeliBanker180371780001
    HUNTER, Iain Mark
    Park Street
    W1K 7JL London
    111
    England
    Director
    Park Street
    W1K 7JL London
    111
    England
    United KingdomBritishChief Executive Officer123010080001
    JACKSON, John David Howland
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    Director
    Hertford Street
    W1J 7RH London
    7
    United Kingdom
    United KingdomBritishInvestment Banking221202510001

    Who are the persons with significant control of WYELANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wyelands Holdings Limited
    Hertford Street
    W1J 7RH London
    7
    England
    Dec 21, 2016
    Hertford Street
    W1J 7RH London
    7
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    Apr 06, 2016
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number07934335
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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