KINGDOM BANK LIMITED

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

    Company NameKINGDOM BANK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04346834
    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 KINGDOM BANK LIMITED?

    • Banks (64191) / Financial and insurance activities

    Where is KINGDOM BANK LIMITED located?

    Registered Office Address
    Media House Padge Road
    Beeston
    NG9 2RS Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGDOM BANK LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINGDOM BANKING LIMITEDJan 03, 2002Jan 03, 2002

    What are the latest accounts for KINGDOM BANK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KINGDOM BANK LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2026
    Next Confirmation Statement DueJan 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2025
    OverdueNo

    What are the latest filings for KINGDOM BANK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    81 pagesAA

    Auditor's resignation

    3 pagesAUD

    Confirmation statement made on Jan 12, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 23, 2024

    • Capital: GBP 12,067,117
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 17, 2024

    • Capital: GBP 9,767,116
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    82 pagesAA

    Termination of appointment of Mahiben Maruthappu as a director on Mar 08, 2024

    1 pagesTM01

    Termination of appointment of William David Reid Swanney as a director on Mar 08, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Jan 29, 2024

    • Capital: GBP 9,167,116
    3 pagesSH01

    Change of details for Lamb's Passage Holding Limited as a person with significant control on Jul 19, 2021

    2 pagesPSC05

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Frederick John Neden as a director on Dec 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    88 pagesAA

    Confirmation statement made on Jan 12, 2023 with updates

    4 pagesCS01

    Termination of appointment of Edgar Segundo Martinez as a director on Oct 12, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    81 pagesAA

    Appointment of Mr Gregory Allan Brisk as a director on Mar 11, 2022

    2 pagesAP01

    Appointment of Mrs Helen Louise Lamb as a director on Mar 01, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 31, 2022

    • Capital: GBP 6,667,116
    3 pagesSH01

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Miles Richard Buttrick as a director on Sep 17, 2021

    1 pagesTM01

    Registered office address changed from Ruddington Fields Business Park Mere Way Ruddington Nottingham NG11 6JS to Media House Padge Road Beeston Nottingham NG9 2RS on Jul 19, 2021

    1 pagesAD01

    Termination of appointment of Malcolm Norman Hayes as a director on Jun 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    77 pagesAA

    Appointment of Mr Edgar Segundo Martinez as a director on Apr 23, 2021

    2 pagesAP01

    Who are the officers of KINGDOM BANK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLACK, Matthew James
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    Secretary
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    183942420001
    BRISK, Gregory Allan
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    Director
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    EnglandBritishNon Executive Director110405780004
    ELLISON, Richard Bryan
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    Director
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    EnglandBritishNon Executive Director241873420002
    HOUGHTON, Paul Richard
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    Director
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    EnglandBritishChief Executive277724260001
    LAMB, Helen Louise
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    Director
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    United KingdomBritishNon Executive Director288187970001
    NEDEN, Andrew Frederick John
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    Director
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    EnglandBritishNon Executive Director53477800006
    SLACK, Matthew James
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    Director
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    EnglandBritishFinance Director183942240001
    EMMETT, Colin John, Rev
    3 Cliff Crescent
    NG12 1AT Radcliffe On Trent
    Nottinghamshire
    Secretary
    3 Cliff Crescent
    NG12 1AT Radcliffe On Trent
    Nottinghamshire
    British80170860001
    PRICE, Jacqueline
    15 The Paddock
    LE9 9NW Newbold Verdon
    Leicestershire
    Secretary
    15 The Paddock
    LE9 9NW Newbold Verdon
    Leicestershire
    British102396320001
    WANLESS, James Bowman
    177 Melton Road
    West Bridgford
    NG2 6JL Nottingham
    Nottinghamshire
    Secretary
    177 Melton Road
    West Bridgford
    NG2 6JL Nottingham
    Nottinghamshire
    BritishFinance Director46014420003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANEKWE, Remy
    Ruddington Fields Business Park
    Mere Way
    NG11 6JS Ruddington
    Nottingham
    Director
    Ruddington Fields Business Park
    Mere Way
    NG11 6JS Ruddington
    Nottingham
    EnglandBritishFinance Broker115356580002
    BUTTRICK, Miles Richard
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    Director
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    EnglandBritishDirector131719760001
    EMMETT, Colin John, Rev
    3 Cliff Crescent
    NG12 1AT Radcliffe On Trent
    Nottinghamshire
    Director
    3 Cliff Crescent
    NG12 1AT Radcliffe On Trent
    Nottinghamshire
    BritishChief Executive80170860001
    GREENWAY, David Jeffrey
    4 Mandarin Avenue
    DY10 4EE Kidderminster
    Worcestershire
    Director
    4 Mandarin Avenue
    DY10 4EE Kidderminster
    Worcestershire
    BritishConsultant42938550001
    HAYES, Malcolm Norman
    Gordon Close
    WR12 7BJ Broadway
    42
    Worcestershire
    United Kingdom
    Director
    Gordon Close
    WR12 7BJ Broadway
    42
    Worcestershire
    United Kingdom
    EnglandBritishDirector113290160002
    HYDE, Robert James
    Rea Barn Road
    TQ5 9DZ Brixham
    25
    Devon
    Director
    Rea Barn Road
    TQ5 9DZ Brixham
    25
    Devon
    EnglandBritishDirector29105450001
    JESSOP, John Peter
    11 Keane Close
    Blidworth
    NG21 0QY Mansfield
    Nottinghamshire
    Director
    11 Keane Close
    Blidworth
    NG21 0QY Mansfield
    Nottinghamshire
    United KingdomBritishChief Executive108519300001
    LEWIS, Adrian John
    73 Downs Road
    SM2 5PR Sutton
    Director
    73 Downs Road
    SM2 5PR Sutton
    United KingdomBritishBusiness Finance Consultant59938160005
    MARTINEZ, Edgar Segundo
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    Director
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    United StatesAmericanNon Executive Director282402820001
    MARUTHAPPU, Mahiben, Dr
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    Director
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    EnglandBritishNon Executive Director188764640001
    NIBLOCK, Brian Campbell
    43 Englefield Road
    Evington
    LE5 6PJ Leicester
    Leicestershire
    Director
    43 Englefield Road
    Evington
    LE5 6PJ Leicester
    Leicestershire
    EnglandBritishMinister Of Religion114774610001
    PIERMAN, Sarah Rosina
    Ruddington Fields Business Park
    Mere Way
    NG11 6JS Ruddington
    Nottingham
    Director
    Ruddington Fields Business Park
    Mere Way
    NG11 6JS Ruddington
    Nottingham
    EnglandBritishNon-Executive Director201053220002
    PRICE, Jacqueline
    15 The Paddock
    LE9 9NW Newbold Verdon
    Leicestershire
    Director
    15 The Paddock
    LE9 9NW Newbold Verdon
    Leicestershire
    United KingdomBritishFinance Director102396320001
    PRIESTLEY, Guy Neville De Bretton
    Battledown Drive
    GL52 6RX Cheltenham
    9
    Gloucestershire
    Uk
    Director
    Battledown Drive
    GL52 6RX Cheltenham
    9
    Gloucestershire
    Uk
    United KingdomBritishChief Executive133364350001
    SHELDON, Christopher John
    18 Thompson Close
    East Leake
    LE12 6HP Loughborough
    Leicestershire
    Director
    18 Thompson Close
    East Leake
    LE12 6HP Loughborough
    Leicestershire
    EnglandBritishChief Executive102396480001
    SILVER, Alan, Rev
    Pear Tree Drive
    B65 9QA Rowley Regis
    4
    West Midlands
    Director
    Pear Tree Drive
    B65 9QA Rowley Regis
    4
    West Midlands
    United KingdomBritishAccountant76150620001
    SWANNEY, William David Reid
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    Director
    Padge Road
    Beeston
    NG9 2RS Nottingham
    Media House
    England
    United KingdomBritishNon-Executive Director63680070002
    TODHUNTER, Kevin Albert
    95 Charlestown Road East
    SK2 7DZ Stockport
    Cheshire
    Director
    95 Charlestown Road East
    SK2 7DZ Stockport
    Cheshire
    United KingdomBritishChurch Officer104886260001
    TODHUNTER, Kevin Albert
    95 Charlestown Road East
    SK2 7DZ Stockport
    Cheshire
    Director
    95 Charlestown Road East
    SK2 7DZ Stockport
    Cheshire
    United KingdomBritishI T Manager104886260001
    WALKER, Horatio
    281 Birmingham New Road
    Lanesfield
    WV4 6LP Wolverhampton
    Director
    281 Birmingham New Road
    Lanesfield
    WV4 6LP Wolverhampton
    BritishSenior Manager Fs82530160002
    WANLESS, James Bowman
    177 Melton Road
    West Bridgford
    NG2 6JL Nottingham
    Nottinghamshire
    Director
    177 Melton Road
    West Bridgford
    NG2 6JL Nottingham
    Nottinghamshire
    EnglandBritishFinance Director46014420003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of KINGDOM BANK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Media House
    Padge Road
    NG9 2RS Beeston
    C/O Kingdom Bank Ltd
    Nottingham
    England
    Mar 31, 2020
    Media House
    Padge Road
    NG9 2RS Beeston
    C/O Kingdom Bank Ltd
    Nottingham
    England
    No
    Legal FormPrivate Company Limited By Share Capital.
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006 Under English Law.
    Place RegisteredCompanies House
    Registration Number12117633
    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.
    Assemblies Of God Property Trust
    Ruddington Fields Business Park, Mere Way
    Ruddington
    NG11 6JS Nottingham
    C/O Kingdom Bank Ltd
    England
    Apr 06, 2016
    Ruddington Fields Business Park, Mere Way
    Ruddington
    NG11 6JS Nottingham
    C/O Kingdom Bank Ltd
    England
    Yes
    Legal FormPrivate Company Limited By Guarantee Without Share Capital.
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006 Under English Law.
    Place Registered1) Companies House; 2) Charity Commission For England & Wales
    Registration Number00533151 (Companies House); 251550 (Charity Commission).
    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.

    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