SMBC BANK INTERNATIONAL PLC
Overview
Company Name | SMBC BANK INTERNATIONAL PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 04684034 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SMBC BANK INTERNATIONAL PLC?
Company Name | From | Until |
---|---|---|
SMBC BANK INTERNATIONAL LIMITED | Sep 30, 2020 | Sep 30, 2020 |
SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED | Mar 03, 2003 | Mar 03, 2003 |
What are the latest accounts for SMBC BANK INTERNATIONAL PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SMBC BANK INTERNATIONAL PLC?
Last Confirmation Statement Made Up To | Jun 08, 2025 |
---|---|
Next Confirmation Statement Due | Jun 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 08, 2024 |
Overdue | No |
What are the latest filings for SMBC BANK INTERNATIONAL PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Keith Malcolm Macdonald as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Patricia Doreen Jackson as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Registration of charge 046840340010, created on Oct 24, 2024 | 23 pages | MR01 | ||
Appointment of Mr John Stephen Mahon as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alan Mcalpine Keir as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 146 pages | AA | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Elena Paitra as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nobuyuki Takiguchi as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Hiroshi Ibaraki as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Antony Yates as a director on May 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Donald Hastings Fenner as a director on May 01, 2024 | 1 pages | TM01 | ||
Appointment of Ms Karen Sarah Briggs as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr James Richard Garvey as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Elisabeth Diana Morgan as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 154 pages | AA | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Sophie Jane O'connor as a director on May 31, 2023 | 2 pages | AP01 | ||
Secretary's details changed for Mr Mark James Bradley on Apr 11, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr Hideo Kawafune on Apr 04, 2023 | 2 pages | CH01 | ||
Termination of appointment of Keiichiro Nakamura as a director on Apr 04, 2023 | 1 pages | TM01 | ||
Appointment of Mr Keith Malcolm Macdonald as a director on Oct 12, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 150 pages | AA | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kazuya Ikeda as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Who are the officers of SMBC BANK INTERNATIONAL PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADLEY, Mark James | Secretary | Liverpool Street EC2M 2AT London 100 England | British | Chartered Secretary | 131841760001 | |||||
BRIGGS, Karen Sarah | Director | Liverpool Street EC2M 2AT London 100 England | England | British | Director | 321573410001 | ||||
GARVEY, James Richard | Director | Liverpool Street EC2M 2AT London 100 England | England | Irish | Director | 58912550001 | ||||
IBARAKI, Hiroshi | Director | Liverpool Street EC2M 2AT London 100 England | England | Japanese | Director | 323767010001 | ||||
IKEDA, Kazuya | Director | Liverpool Street EC2M 2AT London 100 England | Japan | Japanese | Banker | 296616450001 | ||||
KAWAFUNE, Hideo | Director | Liverpool Street EC2M 2AT London 100 England | England | Japanese | Chief Executive Officer | 244890570001 | ||||
MAHON, John Stephen | Director | Liverpool Street EC2M 2AT London 100 England | United Kingdom | Irish | Director | 205910360001 | ||||
O'CONNOR, Sophie Jane | Director | Liverpool Street EC2M 2AT London 100 England | United Kingdom | British | Director | 171222140002 | ||||
PAITRA, Elena | Director | Liverpool Street EC2M 2AT London 100 England | England | British | Director | 210150280001 | ||||
YATES, Antony | Director | Liverpool Street EC2M 2AT London 100 England | England | British | Banker | 322961120001 | ||||
MARTYN, Charles Philip | Secretary | 333 Ben Johnson House Barbican EC2Y 8NQ London | British | 3176240002 | ||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
AKIYAMA, Mitsuhiro | Director | Queen Victoria Street EC4V 4EH London 99 United Kingdom | United Kingdom | Japanese | General Manager | 138913060002 | ||||
BROWN, Howard Roger | Director | Bocketts Downs Road KT18 5HA Epsom Surrey | England | British | Accountant | 36666980001 | ||||
FENNER, James Donald Hastings | Director | Liverpool Street EC2M 2AT London 100 England | Germany | British | Banker | 292418700001 | ||||
HARADA, Yuji | Director | 1-7-206 Higashi-Gotanda 4-Chome Shinagawaku FOREIGN Tokyo 141-0022 Japan | Japanese | Director And General Manager | 88317400001 | |||||
HARWERTH, Elizabeth Noel | Director | Queen Victoria Street EC4V 4EH London 99 | England | American | Director | 93043780003 | ||||
HAYASHIDA, Shinichi | Director | Temple Court 11 Queen Victoria Street EC4N 4TA London | Japanese | General Manager | 95976820001 | |||||
HIGASHI, Shuntaro | Director | Temple Court 11 Queen Victoria Street EC4N 4TA London | Japanese | Chief Executive Officer | 97672620001 | |||||
HOSOMI, Kenichi | Director | 99 Queen Victoria Street London EC4V 4EH | Japan | Japanese | General Manager | 168313810002 | ||||
IMAEDA, Tetsuro | Director | 99 Queen Victoria Street London EC4V 4EH | United Kingdom | Japanese | Company Director | 215162800001 | ||||
INOUE, Takayuki | Director | 99 Queen Victoria Street London EC4V 4EH | England | Japanese | General Manager | 187895050002 | ||||
ISHIHAMA, Keiichi | Director | 99 Queen Victoria Street London EC4V 4EH | England | Japanese | General Manager | 180169290001 | ||||
IWAMI, Hiroyuki | Director | 99 Queen Victoria Street London EC4V 4EH | Uk | Japanese | Chief Executive Officer | 152429190002 | ||||
JACKSON, Patricia Doreen | Director | Liverpool Street EC2M 2AT London 100 England | England | British | Company Director | 291137260001 | ||||
JAMESON, Ian Michael | Director | 99 Queen Victoria Street London EC4V 4EH | England | British | Solicitor | 165099960001 | ||||
KAMBAYASHI, Masaki | Director | 99 Queen Victoria Street London EC4V 4EH | England | Japanese | Deputy Chief Executive Officer | 235833310001 | ||||
KAWASAKI, Yasuyuki | Director | 99 Queen Victoria Street London EC4V 4EH | Japan | Japanese | Director | 152109720001 | ||||
KEIR, Alan Mcalpine | Director | Liverpool Street EC2M 2AT London 100 England | United Kingdom | British | Director | 63660420005 | ||||
KIMOTO, Yasuyuki | Director | Temple Court 11 Queen Victoria Street EC4N 4TA London | Japanese | Managing Director | 83307170002 | |||||
KUBO, Tetsuya | Director | 4-18-201 Daisawa 5-Chome Setagaya-Ku FOREIGN Tokyo 155-0032 Japan | Japanese | General Manager | 98200020001 | |||||
MACDONALD, Keith Malcolm | Director | Liverpool Street EC2M 2AT London 100 England | England | British | Director | 299244710001 | ||||
MINOURA, Hiroshi | Director | 1-12-601 Hiroo 4-Chome Shibuya-Ku FOREIGN Tokyo Japan | Japanese | General Manager | 114669310001 | |||||
MIZOGUCHI, Jun | Director | Queen Victoria Street EC4V 4EH London 99 | England | Japanese | Director | 112568770002 | ||||
MORGAN, Charlotte Elisabeth Diana | Director | Liverpool Street EC2M 2AT London 100 England | United Kingdom | British | Independent Non-Executive Director | 72389360002 |
Who are the persons with significant control of SMBC BANK INTERNATIONAL PLC?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Sumitomo Mitsui Financial Group, Inc | Jun 08, 2017 | 1-Chome Chiyoda Ku Tokyo 1-2 Marunouchi Japan | No | ||||
| |||||||
Natures of Control
|
Does SMBC BANK INTERNATIONAL PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
A registered charge | Created On Oct 30, 2020 Delivered On Nov 12, 2020 | Outstanding | ||
Brief description N/A. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
A registered charge | Created On Jul 04, 2016 Delivered On Jul 06, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 31, 2016 Delivered On Apr 06, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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