VANQUIS BANK LIMITED
Overview
| Company Name | VANQUIS BANK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02558509 |
| 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 BANK LIMITED?
- Banks (64191) / Financial and insurance activities
Where is VANQUIS BANK LIMITED 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 BANK LIMITED?
| Company Name | From | Until |
|---|---|---|
| AQUIS BANK LIMITED | Nov 11, 2002 | Nov 11, 2002 |
| EXPERT INFORMATION SYSTEMS LIMITED | May 15, 1995 | May 15, 1995 |
| G & L HOME SHOPPING LIMITED | Dec 18, 1990 | Dec 18, 1990 |
| WORKSPHERE LIMITED | Nov 15, 1990 | Nov 15, 1990 |
What are the latest accounts for VANQUIS BANK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VANQUIS BANK LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for VANQUIS BANK LIMITED?
| 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 | ||
Confirmation statement made on Sep 30, 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 22, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2024 | 81 pages | AA | ||
Termination of appointment of Paul William Hewitt as a director on Jan 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Angela Ann Knight as a director on Jan 29, 2025 | 1 pages | TM01 | ||
Appointment of Michael Mustard as a secretary on Nov 06, 2024 | 2 pages | AP03 | ||
Termination of appointment of Elizabeth Mcclure as a secretary on Nov 06, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Elizabeth 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 Sep 30, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Margot Cathleen James as a director on May 15, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 81 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 | ||
Appointment of Ms Jacqueline Dorothy Mary Noakes as a director on Mar 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrea Margaret Blance as a director on Feb 01, 2024 | 1 pages | TM01 | ||
Appointment of David Michael Watts as a director on Jan 17, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patrick Joseph Robert Snowball as a director on Sep 15, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 87 pages | AA | ||
Who are the officers of VANQUIS BANK LIMITED?
| 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 | 329138690001 | |||||||
| 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 | |||||
| ADDERLEY, Susan Margaret | Secretary | 46 Moorway Guiseley LS20 8LD Leeds West Yorkshire | British | 8970940001 | ||||||
| BARNETT, Melanie | Secretary | BD1 2SU Bradford No. 1 Godwin Street West Yorkshire United Kingdom | 299312990001 | |||||||
| DAVIES, Charlotte | Secretary | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | 257006240001 | |||||||
| ESPOSITO, Gina | Secretary | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | 230798190001 | |||||||
| HYLTON, Rosemarie | Secretary | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 115762060001 | ||||||
| JONES, Carole Susanne | Secretary | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | 152288190001 | |||||||
| JONES, Carole Susanne | Secretary | 13 Overend Close Bradwell Village MK13 9EJ Milton Keynes Buckinghamshire | British | 126937600001 | ||||||
| MARSHALL SMITH, Rosamond Joy | Secretary | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 17986770001 | ||||||
| MCCLURE, Elizabeth | Secretary | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | 328136380001 | |||||||
| RODWELL, David | Secretary | St Mary's Lodge The Street Bramber BN44 3WE Steyning West Sussex | British | 77827190002 | ||||||
| SMITH, Damask Mary | Secretary | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | 150103110001 | |||||||
| SMITH, Damask Mary | Secretary | Malmesbury Road Bow E3 2EB London 37 | British | 136337140001 | ||||||
| VARCOE-COCKS, Julie | Secretary | 37 Kings Road Shalford GU4 8JX Guildford Surrey | Australian | 121039830001 | ||||||
| VEVERS, Peter Anthony | Secretary | 35 New Close Road Nab Wood BD18 4AU Shipley West Yorkshire | British | 32573450001 | ||||||
| WEEKS, Stephen | Secretary | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | 220696440001 | |||||||
| AHRENS, Edward Henry | Director | 4 Haroldslea Drive RH6 9DU Horley Surrey | British | 85980820002 | ||||||
| ASHTON, Robin James | Director | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 8564510002 | ||||||
| BAUM, Jonathan Graydon | Director | Godwin Street BD1 2SU Bradford No. 1 England | England | British | 263833730001 | |||||
| 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 | ||||||
| BULLAS, Michael Stuart | Director | Lumb House Farm Greenside Road, Thurstonland HD4 6XA Huddersfield West Yorkshire | British | 86392570001 | ||||||
| CHANDLER, Neil Charles | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | United Kingdom | British | 261429740001 | |||||
| CONNOR, Janet | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | England | British | 77312440004 | |||||
| CORNISH, Iain Charles Andrew | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | United Kingdom | British | 66522190004 | |||||
| CROOK, Peter Stuart | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | United Kingdom | British | 109187730001 |
Who are the persons with significant control of VANQUIS BANK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Provident Financial Holdings Limited | Feb 25, 2021 | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Provident Financial Plc | Apr 06, 2016 | Godwin Street BD1 2SU Bradford No 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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