THE ACCESS BANK UK LIMITED
Overview
| Company Name | THE ACCESS BANK UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06365062 |
| 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 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 Address | No |
What were the previous names of THE ACCESS BANK UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROJECT G LIMITED | Oct 22, 2007 | Oct 22, 2007 |
| INTERCEDE 2213 LIMITED | Sep 10, 2007 | Sep 10, 2007 |
What are the latest accounts for THE ACCESS BANK UK 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 THE ACCESS BANK UK LIMITED?
| Last Confirmation Statement Made Up To | Sep 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 10, 2025 |
| Overdue | No |
What are the latest filings for THE ACCESS BANK UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr David Allan Plant on Nov 20, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David Allan Plant on Nov 20, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Sep 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 81 pages | AA | ||||||||||||||
Director's details changed for Mr David Allan Plant on Jul 30, 2025 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 72 pages | AA | ||||||||||||||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr James Kevin Simmonds on Sep 16, 2024 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Mitre Secretaries Limited as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Herbert Wigwe as a director on Feb 09, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Allan Plant as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sean Patrick Mclaughlin as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Sandra Ann Quinn as a director on Nov 27, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Clark as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 10, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 69 pages | AA | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Statement of capital following an allotment of shares on Jun 23, 2023
| 3 pages | SH01 | ||||||||||||||
Appointment of Gregory Ovie Jobome as a director on Nov 25, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Heather Kathleen Mclaughlin as a director on Nov 25, 2022 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 17, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Sep 10, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 70 pages | AA | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 04, 2022
| 4 pages | RP04SH01 | ||||||||||||||
Who are the officers of THE ACCESS BANK UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHARTERS, David John | Director | 1 Cornhill EC3V 3ND London The Access Bank Uk Limited England | England | British | 256475780001 | |||||||||
| JOBOME, Gregory Ovie | Director | 4 Royal Court, Gadbrook Way Gadbrook Park CW9 7UT Northwich The Access Bank Uk Limited Cheshire England | Nigeria | Nigerian,British | 302740600001 | |||||||||
| MCLAUGHLIN, Heather Kathleen | Director | 4 Royal Court, Gadbrook Way Gadbrook Park CW9 7UT Northwich The Access Bank Uk Limited Cheshire England | England | British | 302739720001 | |||||||||
| OGBONNA, Roosevelt | Director | Plot 1665, Oyin Jolayemi Street Victoria Island Lagos Access Bank Plc Nigeria | Nigeria | Nigerian | 227409340002 | |||||||||
| PLANT, David Allan | Director | Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich 4 Cheshire | England | British | 218995290003 | |||||||||
| QUINN, Sandra Ann | Director | Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich 4 Cheshire | England | British | 164159130003 | |||||||||
| SIMMONDS, James Kevin | Director | Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich 4 Cheshire United Kingdom | England | British | 157905340003 | |||||||||
| MITRE SECRETARIES LIMITED | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
| 38565160001 | ||||||||||
| AIG-IMOUKHUEDE, Aigboje | Director | Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich 4 Cheshire United Kingdom | Nigeria | Nigerian | 127385650001 | |||||||||
| CLARK, Stephen | Director | Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich 4 Cheshire | England | British | 52747390002 | |||||||||
| CORRIGAN, Michael Joseph | Director | Hayne Road BR3 4JA Beckenham 27 Kent | United Kingdom | British | 138104310001 | |||||||||
| MCLAUGHLIN, Sean Patrick | Director | Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich 4 Cheshire United Kingdom | England | British | 24827810002 | |||||||||
| NWOSU, Obinna David | Director | Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich 4 Cheshire United Kingdom | Nigeria | Nigerian | 187181800001 | |||||||||
| ROSS, Derek Andrew | Director | Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich 4 Cheshire United Kingdom | United Kingdom | British | 128708760001 | |||||||||
| WADE, Timothy Cardwell | Director | Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich 4 Cheshire United Kingdom | United Kingdom | Australian | 136831040001 | |||||||||
| WIGWE, Herbert | Director | Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich 4 Cheshire United Kingdom | Nigeria | Nigerian | 127385530001 | |||||||||
| MITRE DIRECTORS LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 80754520001 | |||||||||||
| MITRE SECRETARIES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 10, 2016 | The 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