SMBC BANK INTERNATIONAL PLC

SMBC BANK INTERNATIONAL PLC

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

    Company NameSMBC BANK INTERNATIONAL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04684034
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SMBC BANK INTERNATIONAL PLC?

    • Banks (64191) / Financial and insurance activities

    Where is SMBC BANK INTERNATIONAL PLC located?

    Registered Office Address
    100 Liverpool Street
    EC2M 2AT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SMBC BANK INTERNATIONAL PLC?

    Previous Company Names
    Company NameFromUntil
    SMBC BANK INTERNATIONAL LIMITEDSep 30, 2020Sep 30, 2020
    SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITEDMar 03, 2003Mar 03, 2003

    What are the latest accounts for SMBC BANK INTERNATIONAL PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SMBC BANK INTERNATIONAL PLC?

    Last Confirmation Statement Made Up ToJun 08, 2025
    Next Confirmation Statement DueJun 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2024
    OverdueNo

    What are the latest filings for SMBC BANK INTERNATIONAL PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Keith Malcolm Macdonald as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Patricia Doreen Jackson as a director on Dec 31, 2024

    1 pagesTM01

    Registration of charge 046840340010, created on Oct 24, 2024

    23 pagesMR01

    Appointment of Mr John Stephen Mahon as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Alan Mcalpine Keir as a director on Sep 01, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    146 pagesAA

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Elena Paitra as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Nobuyuki Takiguchi as a director on Jun 01, 2024

    1 pagesTM01

    Appointment of Mr Hiroshi Ibaraki as a director on Jun 01, 2024

    2 pagesAP01

    Appointment of Mr Antony Yates as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of James Donald Hastings Fenner as a director on May 01, 2024

    1 pagesTM01

    Appointment of Ms Karen Sarah Briggs as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mr James Richard Garvey as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Charlotte Elisabeth Diana Morgan as a director on Aug 31, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    154 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Sophie Jane O'connor as a director on May 31, 2023

    2 pagesAP01

    Secretary's details changed for Mr Mark James Bradley on Apr 11, 2023

    1 pagesCH03

    Director's details changed for Mr Hideo Kawafune on Apr 04, 2023

    2 pagesCH01

    Termination of appointment of Keiichiro Nakamura as a director on Apr 04, 2023

    1 pagesTM01

    Appointment of Mr Keith Malcolm Macdonald as a director on Oct 12, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    150 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Kazuya Ikeda as a director on Jun 01, 2022

    2 pagesAP01

    Who are the officers of SMBC BANK INTERNATIONAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Mark James
    Liverpool Street
    EC2M 2AT London
    100
    England
    Secretary
    Liverpool Street
    EC2M 2AT London
    100
    England
    BritishChartered Secretary131841760001
    BRIGGS, Karen Sarah
    Liverpool Street
    EC2M 2AT London
    100
    England
    Director
    Liverpool Street
    EC2M 2AT London
    100
    England
    EnglandBritishDirector321573410001
    GARVEY, James Richard
    Liverpool Street
    EC2M 2AT London
    100
    England
    Director
    Liverpool Street
    EC2M 2AT London
    100
    England
    EnglandIrishDirector58912550001
    IBARAKI, Hiroshi
    Liverpool Street
    EC2M 2AT London
    100
    England
    Director
    Liverpool Street
    EC2M 2AT London
    100
    England
    EnglandJapaneseDirector323767010001
    IKEDA, Kazuya
    Liverpool Street
    EC2M 2AT London
    100
    England
    Director
    Liverpool Street
    EC2M 2AT London
    100
    England
    JapanJapaneseBanker296616450001
    KAWAFUNE, Hideo
    Liverpool Street
    EC2M 2AT London
    100
    England
    Director
    Liverpool Street
    EC2M 2AT London
    100
    England
    EnglandJapaneseChief Executive Officer244890570001
    MAHON, John Stephen
    Liverpool Street
    EC2M 2AT London
    100
    England
    Director
    Liverpool Street
    EC2M 2AT London
    100
    England
    United KingdomIrishDirector205910360001
    O'CONNOR, Sophie Jane
    Liverpool Street
    EC2M 2AT London
    100
    England
    Director
    Liverpool Street
    EC2M 2AT London
    100
    England
    United KingdomBritishDirector171222140002
    PAITRA, Elena
    Liverpool Street
    EC2M 2AT London
    100
    England
    Director
    Liverpool Street
    EC2M 2AT London
    100
    England
    EnglandBritishDirector210150280001
    YATES, Antony
    Liverpool Street
    EC2M 2AT London
    100
    England
    Director
    Liverpool Street
    EC2M 2AT London
    100
    England
    EnglandBritishBanker322961120001
    MARTYN, Charles Philip
    333 Ben Johnson House
    Barbican
    EC2Y 8NQ London
    Secretary
    333 Ben Johnson House
    Barbican
    EC2Y 8NQ London
    British3176240002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    AKIYAMA, Mitsuhiro
    Queen Victoria Street
    EC4V 4EH London
    99
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4EH London
    99
    United Kingdom
    United KingdomJapaneseGeneral Manager138913060002
    BROWN, Howard Roger
    Bocketts
    Downs Road
    KT18 5HA Epsom
    Surrey
    Director
    Bocketts
    Downs Road
    KT18 5HA Epsom
    Surrey
    EnglandBritishAccountant36666980001
    FENNER, James Donald Hastings
    Liverpool Street
    EC2M 2AT London
    100
    England
    Director
    Liverpool Street
    EC2M 2AT London
    100
    England
    GermanyBritishBanker292418700001
    HARADA, Yuji
    1-7-206 Higashi-Gotanda 4-Chome
    Shinagawaku
    FOREIGN Tokyo
    141-0022
    Japan
    Director
    1-7-206 Higashi-Gotanda 4-Chome
    Shinagawaku
    FOREIGN Tokyo
    141-0022
    Japan
    JapaneseDirector And General Manager88317400001
    HARWERTH, Elizabeth Noel
    Queen Victoria Street
    EC4V 4EH London
    99
    Director
    Queen Victoria Street
    EC4V 4EH London
    99
    EnglandAmericanDirector93043780003
    HAYASHIDA, Shinichi
    Temple Court
    11 Queen Victoria Street
    EC4N 4TA London
    Director
    Temple Court
    11 Queen Victoria Street
    EC4N 4TA London
    JapaneseGeneral Manager95976820001
    HIGASHI, Shuntaro
    Temple Court
    11 Queen Victoria Street
    EC4N 4TA London
    Director
    Temple Court
    11 Queen Victoria Street
    EC4N 4TA London
    JapaneseChief Executive Officer97672620001
    HOSOMI, Kenichi
    99 Queen Victoria Street
    London
    EC4V 4EH
    Director
    99 Queen Victoria Street
    London
    EC4V 4EH
    JapanJapaneseGeneral Manager168313810002
    IMAEDA, Tetsuro
    99 Queen Victoria Street
    London
    EC4V 4EH
    Director
    99 Queen Victoria Street
    London
    EC4V 4EH
    United KingdomJapaneseCompany Director215162800001
    INOUE, Takayuki
    99 Queen Victoria Street
    London
    EC4V 4EH
    Director
    99 Queen Victoria Street
    London
    EC4V 4EH
    EnglandJapaneseGeneral Manager187895050002
    ISHIHAMA, Keiichi
    99 Queen Victoria Street
    London
    EC4V 4EH
    Director
    99 Queen Victoria Street
    London
    EC4V 4EH
    EnglandJapaneseGeneral Manager180169290001
    IWAMI, Hiroyuki
    99 Queen Victoria Street
    London
    EC4V 4EH
    Director
    99 Queen Victoria Street
    London
    EC4V 4EH
    UkJapaneseChief Executive Officer152429190002
    JACKSON, Patricia Doreen
    Liverpool Street
    EC2M 2AT London
    100
    England
    Director
    Liverpool Street
    EC2M 2AT London
    100
    England
    EnglandBritishCompany Director291137260001
    JAMESON, Ian Michael
    99 Queen Victoria Street
    London
    EC4V 4EH
    Director
    99 Queen Victoria Street
    London
    EC4V 4EH
    EnglandBritishSolicitor165099960001
    KAMBAYASHI, Masaki
    99 Queen Victoria Street
    London
    EC4V 4EH
    Director
    99 Queen Victoria Street
    London
    EC4V 4EH
    EnglandJapaneseDeputy Chief Executive Officer235833310001
    KAWASAKI, Yasuyuki
    99 Queen Victoria Street
    London
    EC4V 4EH
    Director
    99 Queen Victoria Street
    London
    EC4V 4EH
    JapanJapaneseDirector152109720001
    KEIR, Alan Mcalpine
    Liverpool Street
    EC2M 2AT London
    100
    England
    Director
    Liverpool Street
    EC2M 2AT London
    100
    England
    United KingdomBritishDirector63660420005
    KIMOTO, Yasuyuki
    Temple Court
    11 Queen Victoria Street
    EC4N 4TA London
    Director
    Temple Court
    11 Queen Victoria Street
    EC4N 4TA London
    JapaneseManaging Director83307170002
    KUBO, Tetsuya
    4-18-201 Daisawa 5-Chome
    Setagaya-Ku
    FOREIGN Tokyo
    155-0032
    Japan
    Director
    4-18-201 Daisawa 5-Chome
    Setagaya-Ku
    FOREIGN Tokyo
    155-0032
    Japan
    JapaneseGeneral Manager98200020001
    MACDONALD, Keith Malcolm
    Liverpool Street
    EC2M 2AT London
    100
    England
    Director
    Liverpool Street
    EC2M 2AT London
    100
    England
    EnglandBritishDirector299244710001
    MINOURA, Hiroshi
    1-12-601 Hiroo 4-Chome
    Shibuya-Ku
    FOREIGN Tokyo
    Japan
    Director
    1-12-601 Hiroo 4-Chome
    Shibuya-Ku
    FOREIGN Tokyo
    Japan
    JapaneseGeneral Manager114669310001
    MIZOGUCHI, Jun
    Queen Victoria Street
    EC4V 4EH London
    99
    Director
    Queen Victoria Street
    EC4V 4EH London
    99
    EnglandJapaneseDirector112568770002
    MORGAN, Charlotte Elisabeth Diana
    Liverpool Street
    EC2M 2AT London
    100
    England
    Director
    Liverpool Street
    EC2M 2AT London
    100
    England
    United KingdomBritishIndependent Non-Executive Director72389360002

    Who are the persons with significant control of SMBC BANK INTERNATIONAL PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sumitomo Mitsui Financial Group, Inc
    1-Chome
    Chiyoda Ku
    Tokyo
    1-2 Marunouchi
    Japan
    Jun 08, 2017
    1-Chome
    Chiyoda Ku
    Tokyo
    1-2 Marunouchi
    Japan
    No
    Legal FormBank Holding Company
    Legal AuthorityJapanese
    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.

    Does SMBC BANK INTERNATIONAL PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 24, 2024
    Delivered On Oct 29, 2024
    Outstanding
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sheila Cork
    • Hideo Kawafune
    • Jamie Smyth
    • Paul John Graham
    Transactions
    • Oct 29, 2024Registration of a charge (MR01)
    • More Than Four Persons Entitled Yes
    A registered charge
    Created On Oct 30, 2020
    Delivered On Nov 12, 2020
    Outstanding
    Brief description
    N/A.
    Persons Entitled
    • The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
    • The Trustees (As Defined in the Instrument)
    • The Beneficiaries (As Defined in the Instrument)
    • The Premiums Trustees (As Defined in the Instrument)
    Transactions
    • Nov 12, 2020Registration of a charge (MR01)
    • More Than Four Persons Entitled Yes
    A registered charge
    Created On Aug 16, 2017
    Delivered On Aug 17, 2017
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Goldman Sachs International
    Transactions
    • Aug 17, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jul 04, 2016
    Delivered On Jul 06, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Smbc Leasing and Finance, Inc. London Branch
    Transactions
    • Jul 06, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 31, 2016
    Delivered On Apr 06, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Smbc Leasing and Finance, Inc., London Branch
    Transactions
    • Apr 06, 2016Registration of a charge (MR01)
    • May 12, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 15, 2013
    Delivered On Nov 27, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Smbc Leasing and Finance, Inc., London Branch
    Transactions
    • Nov 27, 2013Registration of a charge (MR01)
    • Nov 04, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 27, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Smbc Leasing and Finance, Inc., London Branch
    Transactions
    • Nov 27, 2013Registration of a charge (MR01)
    • Nov 04, 2019Satisfaction of a charge (MR04)
    Charge over securities
    Created On Apr 17, 2003
    Delivered On Apr 22, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All eligible stock, all and any property rights or interest, all and any sum or benefits in respect of the stock,all monies standing to the credit of the controlled accounts together with all rights and interest thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 22, 2003Registration of a charge (395)
    Collateral agreement governing secured borrowings
    Created On Mar 14, 2003
    Delivered On Mar 25, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All collateral including cash and securities clearance accounts.
    Persons Entitled
    • Euroclear Bank S.A./N.V.
    Transactions
    • Mar 25, 2003Registration of a charge (395)
    Charge over securities agreement
    Created On Feb 13, 2002
    Acquired On Mar 17, 2003
    Delivered On Mar 28, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Controlled accounts securities a/c no: 905245; and any cash in cash a/c: 57310754. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 28, 2003Registration of an acquisition (400)

    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