KINGDOM BANK LIMITED
Overview
| Company Name | KINGDOM BANK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04346834 |
| 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 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 Address | No |
What were the previous names of KINGDOM BANK LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINGDOM BANKING LIMITED | Jan 03, 2002 | Jan 03, 2002 |
What are the latest accounts for KINGDOM 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 KINGDOM BANK LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for KINGDOM BANK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Apr 02, 2026
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Feb 25, 2026
| 3 pages | SH01 | ||
Confirmation statement made on Jan 12, 2026 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 15, 2025
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2024 | 81 pages | AA | ||
Auditor's resignation | 3 pages | AUD | ||
Confirmation statement made on Jan 12, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 23, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 17, 2024
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2023 | 82 pages | AA | ||
Termination of appointment of Mahiben Maruthappu as a director on Mar 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of William David Reid Swanney as a director on Mar 08, 2024 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Jan 29, 2024
| 3 pages | SH01 | ||
Change of details for Lamb's Passage Holding Limited as a person with significant control on Jul 19, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Frederick John Neden as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 88 pages | AA | ||
Confirmation statement made on Jan 12, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Edgar Segundo Martinez as a director on Oct 12, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 81 pages | AA | ||
Appointment of Mr Gregory Allan Brisk as a director on Mar 11, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Helen Louise Lamb as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Jan 31, 2022
| 3 pages | SH01 | ||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Miles Richard Buttrick as a director on Sep 17, 2021 | 1 pages | TM01 | ||
Who are the officers of KINGDOM BANK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLACK, Matthew James | Secretary | Padge Road Beeston NG9 2RS Nottingham Media House England | 183942420001 | |||||||
| BRISK, Gregory Allan | Director | Padge Road Beeston NG9 2RS Nottingham Media House England | England | British | 110405780004 | |||||
| ELLISON, Richard Bryan | Director | Padge Road Beeston NG9 2RS Nottingham Media House England | England | British | 241873420002 | |||||
| HOUGHTON, Paul Richard | Director | Padge Road Beeston NG9 2RS Nottingham Media House England | England | British | 277724260001 | |||||
| LAMB, Helen Louise | Director | Padge Road Beeston NG9 2RS Nottingham Media House England | United Kingdom | British | 288187970001 | |||||
| NEDEN, Andrew Frederick John | Director | Padge Road Beeston NG9 2RS Nottingham Media House England | England | British | 53477800006 | |||||
| SLACK, Matthew James | Director | Padge Road Beeston NG9 2RS Nottingham Media House England | England | British | 183942240001 | |||||
| EMMETT, Colin John, Rev | Secretary | 3 Cliff Crescent NG12 1AT Radcliffe On Trent Nottinghamshire | British | 80170860001 | ||||||
| PRICE, Jacqueline | Secretary | 15 The Paddock LE9 9NW Newbold Verdon Leicestershire | British | 102396320001 | ||||||
| WANLESS, James Bowman | Secretary | 177 Melton Road West Bridgford NG2 6JL Nottingham Nottinghamshire | British | 46014420003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANEKWE, Remy | Director | Ruddington Fields Business Park Mere Way NG11 6JS Ruddington Nottingham | England | British | 115356580002 | |||||
| BUTTRICK, Miles Richard | Director | Padge Road Beeston NG9 2RS Nottingham Media House England | England | British | 131719760001 | |||||
| EMMETT, Colin John, Rev | Director | 3 Cliff Crescent NG12 1AT Radcliffe On Trent Nottinghamshire | British | 80170860001 | ||||||
| GREENWAY, David Jeffrey | Director | 4 Mandarin Avenue DY10 4EE Kidderminster Worcestershire | British | 42938550001 | ||||||
| HAYES, Malcolm Norman | Director | Gordon Close WR12 7BJ Broadway 42 Worcestershire United Kingdom | England | British | 113290160002 | |||||
| HYDE, Robert James | Director | Rea Barn Road TQ5 9DZ Brixham 25 Devon | England | British | 29105450001 | |||||
| JESSOP, John Peter | Director | 11 Keane Close Blidworth NG21 0QY Mansfield Nottinghamshire | United Kingdom | British | 108519300001 | |||||
| LEWIS, Adrian John | Director | 73 Downs Road SM2 5PR Sutton | United Kingdom | British | 59938160005 | |||||
| MARTINEZ, Edgar Segundo | Director | Padge Road Beeston NG9 2RS Nottingham Media House England | United States | American | 282402820001 | |||||
| MARUTHAPPU, Mahiben, Dr | Director | Padge Road Beeston NG9 2RS Nottingham Media House England | England | British | 188764640001 | |||||
| NIBLOCK, Brian Campbell | Director | 43 Englefield Road Evington LE5 6PJ Leicester Leicestershire | England | British | 114774610001 | |||||
| PIERMAN, Sarah Rosina | Director | Ruddington Fields Business Park Mere Way NG11 6JS Ruddington Nottingham | England | British | 201053220002 | |||||
| PRICE, Jacqueline | Director | 15 The Paddock LE9 9NW Newbold Verdon Leicestershire | United Kingdom | British | 102396320001 | |||||
| PRIESTLEY, Guy Neville De Bretton | Director | Battledown Drive GL52 6RX Cheltenham 9 Gloucestershire Uk | United Kingdom | British | 133364350001 | |||||
| SHELDON, Christopher John | Director | 18 Thompson Close East Leake LE12 6HP Loughborough Leicestershire | England | British | 102396480001 | |||||
| SILVER, Alan, Rev | Director | Pear Tree Drive B65 9QA Rowley Regis 4 West Midlands | United Kingdom | British | 76150620001 | |||||
| SWANNEY, William David Reid | Director | Padge Road Beeston NG9 2RS Nottingham Media House England | United Kingdom | British | 63680070002 | |||||
| TODHUNTER, Kevin Albert | Director | 95 Charlestown Road East SK2 7DZ Stockport Cheshire | United Kingdom | British | 104886260001 | |||||
| TODHUNTER, Kevin Albert | Director | 95 Charlestown Road East SK2 7DZ Stockport Cheshire | United Kingdom | British | 104886260001 | |||||
| WALKER, Horatio | Director | 281 Birmingham New Road Lanesfield WV4 6LP Wolverhampton | British | 82530160002 | ||||||
| WANLESS, James Bowman | Director | 177 Melton Road West Bridgford NG2 6JL Nottingham Nottinghamshire | England | British | 46014420003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of KINGDOM BANK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lamb's Passage Holding Limited | Mar 31, 2020 | Media House Padge Road NG9 2RS Beeston C/O Kingdom Bank Ltd Nottingham England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Assemblies Of God Property Trust | Apr 06, 2016 | Ruddington Fields Business Park, Mere Way Ruddington NG11 6JS Nottingham C/O Kingdom Bank Ltd 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