THE ACCESS BANK UK LIMITED

THE ACCESS BANK UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE ACCESS BANK UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06365062
    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 THE ACCESS BANK UK LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is THE ACCESS BANK UK LIMITED located?

    Registered Office Address
    4 Royal Court
    Gadbrook Way Gadbrook Park
    CW9 7UT Northwich
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ACCESS BANK UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROJECT G LIMITEDOct 22, 2007Oct 22, 2007
    INTERCEDE 2213 LIMITEDSep 10, 2007Sep 10, 2007

    What are the latest accounts for THE ACCESS BANK UK 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 THE ACCESS BANK UK LIMITED?

    Last Confirmation Statement Made Up ToSep 10, 2026
    Next Confirmation Statement DueSep 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2025
    OverdueNo

    What are the latest filings for THE ACCESS BANK UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr David Allan Plant on Nov 20, 2025

    2 pagesCH01

    Director's details changed for Mr David Allan Plant on Nov 20, 2025

    2 pagesCH01

    Confirmation statement made on Sep 10, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    81 pagesAA

    Director's details changed for Mr David Allan Plant on Jul 30, 2025

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: the maximum amount of shares issued set by the articles is revoked 14/07/2025
    RES13

    Full accounts made up to Dec 31, 2023

    72 pagesAA

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr James Kevin Simmonds on Sep 16, 2024

    2 pagesCH01

    Termination of appointment of Mitre Secretaries Limited as a secretary on Apr 30, 2024

    1 pagesTM02

    Termination of appointment of Herbert Wigwe as a director on Feb 09, 2024

    1 pagesTM01

    Appointment of Mr David Allan Plant as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Sean Patrick Mclaughlin as a director on Dec 01, 2023

    1 pagesTM01

    Appointment of Mrs Sandra Ann Quinn as a director on Nov 27, 2023

    2 pagesAP01

    Termination of appointment of Stephen Clark as a director on Sep 30, 2023

    1 pagesTM01

    Confirmation statement made on Sep 10, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    69 pagesAA

    Auditor's resignation

    2 pagesAUD

    Statement of capital following an allotment of shares on Jun 23, 2023

    • Capital: USD 372,380,251.32
    3 pagesSH01

    Appointment of Gregory Ovie Jobome as a director on Nov 25, 2022

    2 pagesAP01

    Appointment of Heather Kathleen Mclaughlin as a director on Nov 25, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 17, 2022

    • Capital: USD 272,380,250.52
    3 pagesSH01

    Confirmation statement made on Sep 10, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    70 pagesAA

    Second filing of a statement of capital following an allotment of shares on Jan 04, 2022

    • Capital: USD 237,380,250.24
    4 pagesRP04SH01

    Who are the officers of THE ACCESS BANK UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARTERS, David John
    1 Cornhill
    EC3V 3ND London
    The Access Bank Uk Limited
    England
    Director
    1 Cornhill
    EC3V 3ND London
    The Access Bank Uk Limited
    England
    EnglandBritish256475780001
    JOBOME, Gregory Ovie
    4 Royal Court, Gadbrook Way
    Gadbrook Park
    CW9 7UT Northwich
    The Access Bank Uk Limited
    Cheshire
    England
    Director
    4 Royal Court, Gadbrook Way
    Gadbrook Park
    CW9 7UT Northwich
    The Access Bank Uk Limited
    Cheshire
    England
    NigeriaNigerian,British302740600001
    MCLAUGHLIN, Heather Kathleen
    4 Royal Court, Gadbrook Way
    Gadbrook Park
    CW9 7UT Northwich
    The Access Bank Uk Limited
    Cheshire
    England
    Director
    4 Royal Court, Gadbrook Way
    Gadbrook Park
    CW9 7UT Northwich
    The Access Bank Uk Limited
    Cheshire
    England
    EnglandBritish302739720001
    OGBONNA, Roosevelt
    Plot 1665, Oyin Jolayemi Street
    Victoria Island
    Lagos
    Access Bank Plc
    Nigeria
    Director
    Plot 1665, Oyin Jolayemi Street
    Victoria Island
    Lagos
    Access Bank Plc
    Nigeria
    NigeriaNigerian227409340002
    PLANT, David Allan
    Royal Court
    Gadbrook Way Gadbrook Park
    CW9 7UT Northwich
    4
    Cheshire
    Director
    Royal Court
    Gadbrook Way Gadbrook Park
    CW9 7UT Northwich
    4
    Cheshire
    EnglandBritish218995290003
    QUINN, Sandra Ann
    Royal Court
    Gadbrook Way Gadbrook Park
    CW9 7UT Northwich
    4
    Cheshire
    Director
    Royal Court
    Gadbrook Way Gadbrook Park
    CW9 7UT Northwich
    4
    Cheshire
    EnglandBritish164159130003
    SIMMONDS, James Kevin
    Royal Court
    Gadbrook Way Gadbrook Park
    CW9 7UT Northwich
    4
    Cheshire
    United Kingdom
    Director
    Royal Court
    Gadbrook Way Gadbrook Park
    CW9 7UT Northwich
    4
    Cheshire
    United Kingdom
    EnglandBritish157905340003
    MITRE SECRETARIES LIMITED
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Secretary
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Identification TypeUK Limited Company
    Registration Number1447749
    38565160001
    AIG-IMOUKHUEDE, Aigboje
    Royal Court
    Gadbrook Way Gadbrook Park
    CW9 7UT Northwich
    4
    Cheshire
    United Kingdom
    Director
    Royal Court
    Gadbrook Way Gadbrook Park
    CW9 7UT Northwich
    4
    Cheshire
    United Kingdom
    NigeriaNigerian127385650001
    CLARK, Stephen
    Royal Court
    Gadbrook Way Gadbrook Park
    CW9 7UT Northwich
    4
    Cheshire
    Director
    Royal Court
    Gadbrook Way Gadbrook Park
    CW9 7UT Northwich
    4
    Cheshire
    EnglandBritish52747390002
    CORRIGAN, Michael Joseph
    Hayne Road
    BR3 4JA Beckenham
    27
    Kent
    Director
    Hayne Road
    BR3 4JA Beckenham
    27
    Kent
    United KingdomBritish138104310001
    MCLAUGHLIN, Sean Patrick
    Royal Court
    Gadbrook Way Gadbrook Park
    CW9 7UT Northwich
    4
    Cheshire
    United Kingdom
    Director
    Royal Court
    Gadbrook Way Gadbrook Park
    CW9 7UT Northwich
    4
    Cheshire
    United Kingdom
    EnglandBritish24827810002
    NWOSU, Obinna David
    Royal Court
    Gadbrook Way Gadbrook Park
    CW9 7UT Northwich
    4
    Cheshire
    United Kingdom
    Director
    Royal Court
    Gadbrook Way Gadbrook Park
    CW9 7UT Northwich
    4
    Cheshire
    United Kingdom
    NigeriaNigerian187181800001
    ROSS, Derek Andrew
    Royal Court
    Gadbrook Way Gadbrook Park
    CW9 7UT Northwich
    4
    Cheshire
    United Kingdom
    Director
    Royal Court
    Gadbrook Way Gadbrook Park
    CW9 7UT Northwich
    4
    Cheshire
    United Kingdom
    United KingdomBritish128708760001
    WADE, Timothy Cardwell
    Royal Court
    Gadbrook Way Gadbrook Park
    CW9 7UT Northwich
    4
    Cheshire
    United Kingdom
    Director
    Royal Court
    Gadbrook Way Gadbrook Park
    CW9 7UT Northwich
    4
    Cheshire
    United Kingdom
    United KingdomAustralian136831040001
    WIGWE, Herbert
    Royal Court
    Gadbrook Way Gadbrook Park
    CW9 7UT Northwich
    4
    Cheshire
    United Kingdom
    Director
    Royal Court
    Gadbrook Way Gadbrook Park
    CW9 7UT Northwich
    4
    Cheshire
    United Kingdom
    NigeriaNigerian127385530001
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    80754520001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001

    What are the latest statements on persons with significant control for THE ACCESS BANK UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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