Company NameAtom Bank Plc
Company StatusActive
Company Number08632552
CategoryPublic Limited Company
Incorporation Date31 July 2013(10 years, 9 months ago)
Previous NameCrossco (1337) Plc

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Mark Thomas Mullen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMr Sait Ergun ÖZen
Date of BirthMay 1960 (Born 64 years ago)
NationalityTurkish
StatusCurrent
Appointed01 April 2016(2 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMr David Andrew Roper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(5 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMs Cheryl Joanne Millington
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMr Gonzalo Romera Lobo
Date of BirthAugust 1976 (Born 47 years ago)
NationalitySpanish
StatusCurrent
Appointed12 March 2019(5 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Secretary NameMrs Laura Farnworth
StatusCurrent
Appointed03 December 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMs Alicia Pertusa Santos
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed14 May 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMr Laurence David Edgar Hollingworth
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMs Christine Anne Coe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMr Andrew David Marshall
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMr John David De La Hey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMr Lee Michael Rochford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(9 years, 9 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Anthony William Thomson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMr John Vincent Deane
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2015)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Aykley Heads
Durham
DH1 5TS
Secretary NameSarah Hodgson
StatusResigned
Appointed18 March 2014(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2015)
RoleCompany Director
Correspondence AddressNorthumbria House Aykley Heads
Durham
DH1 5TS
Director NameMr David James McCarthy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMrs Bridget Clare Rosewell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(1 year, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 14 September 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NamePatricia Doreen Jackson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(1 year, 1 month after company formation)
Appointment Duration7 years (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMr Jonathan Derek Hogan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameLord John Francis McFall
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorthumbria House Aykley Heads
Durham
DH1 5TS
Director NameMs Laurel Claire Powers-Freeling
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(1 year, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Secretary NameMr Edward Twiddy
StatusResigned
Appointed28 July 2015(1 year, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 December 2019)
RoleCompany Director
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMr Teppo Paavola
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFinnish
StatusResigned
Appointed01 April 2016(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMs Victoria Del Castillo Marchese
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed18 June 2018(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMr Ian Ormerod
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS

Contact

Websiteatombank.co.uk
Email address[email protected]
Telephone07 792405450
Telephone regionMobile

Location

Registered AddressThe Rivergreen Centre
Aykley Heads
Durham
DH1 5TS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham
Address Matches3 other UK companies use this postal address

Shareholders

-OTHER
99.40%
-
13.3m at £0.00001Nortrust Nominees Limited A/c Wix01
0.26%
Ordinary
2.3m at £0.00001Bel Group Investments LTD
0.05%
Ordinary
2.7m at £0.00001Moulton Goodies Limited
0.05%
Ordinary
1.3m at £0.00001James O'neill
0.03%
Ordinary
1.3m at £0.00001John De La Hey
0.03%
Ordinary
1.1m at £0.00001Anthony William Thomson
0.02%
Ordinary
466.7k at £0.00001Anne Dorothy Reece
0.01%
Ordinary
400k at £0.00001Anthemis Investments LTD
0.01%
Ordinary
533.3k at £0.00001Catherine Lorna Moran
0.01%
Ordinary
533.3k at £0.00001Christopher Thompson
0.01%
Ordinary
666.7k at £0.00001Hsbc Global Custody Nominee (Uk) Limited A/c 795014
0.01%
Ordinary
666.7k at £0.00001Ian Daniel Mcleod & Elaine Isabel Mcleod
0.01%
Ordinary
683.3k at £0.00001Mark Thomas Mullen
0.01%
Ordinary
550k at £0.00001Martin Keith Bolland
0.01%
Ordinary
666.7k at £0.00001Middleton Enterprises LTD
0.01%
Ordinary
600k at £0.00001Nicholas John Robinson
0.01%
Ordinary
700k at £0.00001Paul Richard Martin Pindar
0.01%
Ordinary
666.7k at £0.00001Polar Capital Global Financials Trust
0.01%
Ordinary
400k at £0.00001Unapproved Retirements Benefits Scheme (Cst)
0.01%
Ordinary
666.7k at £0.00001Vhv Investments Uk Limited
0.01%
Ordinary

Financials

Year2014
Net Worth£3,428,639
Cash£5,181,833
Current Liabilities£3,067,745

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

3 June 2019Delivered on: 19 June 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee for the Security Beneficiaries

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 14 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 13 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 February 2019Delivered on: 19 February 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
7 December 2018Delivered on: 21 December 2018
Persons entitled: The Governor and Company of the Bank of England

Classification: A registered charge
Particulars: N/A.
Outstanding
9 August 2018Delivered on: 22 August 2018
Persons entitled: Abn Amro Bank N.V. as Security Agent and Security Trustee for the Secured Parties (As Defined in the Accompanying Copy Instrument)

Classification: A registered charge
Outstanding
1 December 2017Delivered on: 14 December 2017
Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries)

Classification: A registered charge
Outstanding

Filing History

18 December 2020Notification of a person with significant control statement (2 pages)
26 October 2020Group of companies' accounts made up to 31 March 2020 (69 pages)
12 October 2020Memorandum and Articles of Association (54 pages)
9 October 2020Resolutions
  • RES13 ‐ Company business 29/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 October 2020Termination of appointment of Laurel Claire Powers-Freeling as a director on 12 September 2020 (1 page)
24 September 2020Satisfaction of charge 086325520002 in full (1 page)
16 July 2020Satisfaction of charge 086325520006 in full (1 page)
4 July 2020Confirmation statement made on 4 July 2020 with updates (20 pages)
18 June 2020Appointment of Ms Alicia Pertusa Santos as a director on 14 May 2020 (2 pages)
18 March 2020Termination of appointment of Ian Ormerod as a director on 12 March 2020 (1 page)
4 December 2019Termination of appointment of Edward Twiddy as a secretary on 3 December 2019 (1 page)
4 December 2019Appointment of Mrs Laura Farnworth as a secretary on 3 December 2019 (2 pages)
5 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2019Statement of capital following an allotment of shares on 3 September 2019
  • GBP 4,327.76356
(3 pages)
14 August 2019Group of companies' accounts made up to 31 March 2019 (142 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (19 pages)
19 June 2019Registration of charge 086325520007, created on 3 June 2019 (61 pages)
12 June 2019Satisfaction of charge 086325520004 in full (1 page)
11 June 2019Satisfaction of charge 086325520003 in full (1 page)
14 March 2019Registration of charge 086325520006, created on 1 March 2019 (48 pages)
13 March 2019Appointment of Mr Gonzalo Romera Lobo as a director on 12 March 2019 (2 pages)
13 March 2019Termination of appointment of Victoria Del Castillo Marchese as a director on 28 February 2019 (1 page)
13 March 2019Registration of charge 086325520005, created on 1 March 2019 (73 pages)
6 March 2019Satisfaction of charge 086325520001 in full (1 page)
28 February 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 3,919.52523
(3 pages)
25 February 2019Statement of capital following an allotment of shares on 31 October 2018
  • GBP 3,919.51523
(3 pages)
19 February 2019Registration of charge 086325520004, created on 1 February 2019 (72 pages)
21 December 2018Registration of charge 086325520003, created on 7 December 2018 (26 pages)
7 November 2018Appointment of Mr Ian Ormerod as a director on 6 November 2018 (2 pages)
7 November 2018Appointment of Ms Cheryl Joanne Millington as a director on 6 November 2018 (2 pages)
24 October 2018Second filing of a statement of capital following an allotment of shares on 30 September 2018
  • GBP 3,919.47485
(7 pages)
4 October 2018Statement of capital following an allotment of shares on 30 September 2018
  • GBP 3,919.4753
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2018
(4 pages)
14 September 2018Group of companies' accounts made up to 31 March 2018 (119 pages)
11 September 2018Amended group of companies' accounts made up to 31 March 2017 (90 pages)
6 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
22 August 2018Registration of charge 086325520002, created on 9 August 2018 (27 pages)
7 August 2018Appointment of Mr David Andrew Roper as a director on 31 July 2018 (2 pages)
16 July 2018Statement of capital following an allotment of shares on 12 July 2018
  • GBP 3,915.09622
(3 pages)
9 July 2018Termination of appointment of Teppo Paavola as a director on 1 June 2018 (1 page)
9 July 2018Confirmation statement made on 4 July 2018 with updates (17 pages)
9 July 2018Appointment of Ms Victoria Del Castillo Marchese as a director on 18 June 2018 (2 pages)
6 July 2018Register(s) moved to registered office address The Rivergreen Centre Aykley Heads Durham DH1 5TS (1 page)
31 May 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 3,915.08358
(3 pages)
1 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 2,699.10347
(3 pages)
5 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
5 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 2,575.42086
(3 pages)
20 February 2018Withdrawal of a person with significant control statement on 20 February 2018 (2 pages)
19 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 2,575.41086
(3 pages)
29 January 2018Termination of appointment of Anthony William Thomson as a director on 24 January 2018 (1 page)
29 January 2018Termination of appointment of Jonathan Derek Hogan as a director on 24 January 2018 (1 page)
9 January 2018Amended group of companies' accounts made up to 31 March 2017 (92 pages)
4 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 2,575.18157
(3 pages)
14 December 2017Registration of charge 086325520001, created on 1 December 2017 (9 pages)
12 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 2,575.17219
(3 pages)
12 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 2,575.17219
(3 pages)
27 November 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 2,575.12619
(3 pages)
27 November 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 2,575.12619
(3 pages)
1 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 2,193.63346
(3 pages)
1 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 2,193.63346
(3 pages)
5 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 2,193.47346
(3 pages)
5 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 2,193.47346
(3 pages)
28 September 2017Group of companies' accounts made up to 31 March 2017 (92 pages)
28 September 2017Group of companies' accounts made up to 31 March 2017 (92 pages)
19 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 2,190.23115
(3 pages)
19 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 2,190.23115
(3 pages)
6 September 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
6 September 2017Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
6 September 2017Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
6 September 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
2 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 2,190.001
(4 pages)
2 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 2,190.001
(4 pages)
31 August 2017Registered office address changed from Northumbria House Aykley Heads Durham DH1 5TS to The Rivergreen Centre Aykley Heads Durham DH1 5TS on 31 August 2017 (1 page)
31 August 2017Registered office address changed from Northumbria House Aykley Heads Durham DH1 5TS to The Rivergreen Centre Aykley Heads Durham DH1 5TS on 31 August 2017 (1 page)
10 August 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 2,119.84
(4 pages)
10 August 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 2,119.84
(4 pages)
18 July 2017Confirmation statement made on 4 July 2017 with updates (14 pages)
18 July 2017Confirmation statement made on 4 July 2017 with updates (14 pages)
26 June 2017Notification of Banco Bilbao Vizcaya Argentaria S.A. as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Banco Bilbao Vizcaya Argentaria S.A. as a person with significant control on 6 April 2016 (1 page)
20 June 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 1,998.11
(4 pages)
20 June 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 1,998.11
(4 pages)
12 May 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 1,836.37
(4 pages)
12 May 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 1,836.37
(4 pages)
14 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
14 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
15 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,528.46
(4 pages)
15 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,528.46
(4 pages)
21 October 2016Full accounts made up to 31 March 2016 (27 pages)
21 October 2016Full accounts made up to 31 March 2016 (27 pages)
4 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 October 2016Memorandum and Articles of Association (59 pages)
4 October 2016Memorandum and Articles of Association (59 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (15 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (15 pages)
22 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,522.24540
(5 pages)
22 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,522.24540
(5 pages)
19 April 2016Statement of capital following an allotment of shares on 2 April 2016
  • GBP 1,521.73229
(5 pages)
19 April 2016Statement of capital following an allotment of shares on 2 April 2016
  • GBP 1,521.73229
(5 pages)
4 April 2016Appointment of Mr Teppo Paavola as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Sait Ergun Özen as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Sait Ergun Özen as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Teppo Paavola as a director on 1 April 2016 (2 pages)
9 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 745.73229
(5 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 March 2016Memorandum and Articles of Association (56 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 March 2016Memorandum and Articles of Association (56 pages)
9 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 745.73229
(5 pages)
4 January 2016Termination of appointment of John Vincent Deane as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of John Vincent Deane as a director on 31 December 2015 (1 page)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
15 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 671.04186
(5 pages)
15 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 671.04186
(5 pages)
28 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 29/07/2015 - 15/10/2015
(6 pages)
28 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 29/09/2015
(6 pages)
28 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 29/09/2015
(6 pages)
28 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 29/07/2015 - 15/10/2015
(6 pages)
28 October 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 377.10135
(3 pages)
28 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 50,377.10135
  • ANNOTATION Clarification a second filed SH02 was registered on 28/11/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2015
(4 pages)
28 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 50,377.10135
(4 pages)
28 October 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 377.10135
  • ANNOTATION Clarification a second filed SH02 was registered on 28/11/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2015
(4 pages)
28 October 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 377.10135
  • ANNOTATION Clarification a second filed SH02 was registered on 28/11/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2015
(4 pages)
28 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 50,377.10135
  • ANNOTATION Clarification a second filed SH02 was registered on 28/11/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2015
(4 pages)
25 September 2015Statement of capital on 9 March 2015
  • GBP 555.37135
(5 pages)
25 September 2015Statement of capital on 9 March 2015
  • GBP 555.37135
(5 pages)
25 September 2015Statement of capital on 9 March 2015
  • GBP 555.37135
(5 pages)
27 August 2015Annual return made up to 28 July 2015 with a full list of shareholders (14 pages)
27 August 2015Annual return made up to 28 July 2015 with a full list of shareholders (14 pages)
25 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 August 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 50,377.101
(4 pages)
24 August 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 50,377.101
(4 pages)
13 August 2015Company name changed crossco (1337) PLC\certificate issued on 13/08/15
  • RES15 ‐ Change company name resolution on 2015-07-27
(2 pages)
13 August 2015Change of name notice (2 pages)
13 August 2015Change of name notice (2 pages)
13 August 2015Change of name with request to seek comments from relevant body (2 pages)
13 August 2015Company name changed crossco (1337) PLC\certificate issued on 13/08/15
  • RES15 ‐ Change company name resolution on 2015-07-27
(2 pages)
13 August 2015Change of name with request to seek comments from relevant body (2 pages)
31 July 2015Appointment of Mr Edward Twiddy as a secretary on 28 July 2015 (2 pages)
31 July 2015Appointment of Mr Edward Twiddy as a secretary on 28 July 2015 (2 pages)
31 July 2015Appointment of Ms Laurel Claire Powers-Freeling as a director on 28 July 2015 (2 pages)
31 July 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 50,264.1168
(4 pages)
31 July 2015Termination of appointment of Sarah Hodgson as a secretary on 28 July 2015 (1 page)
31 July 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 50,264.1168
(4 pages)
31 July 2015Appointment of Ms Laurel Claire Powers-Freeling as a director on 28 July 2015 (2 pages)
31 July 2015Termination of appointment of Sarah Hodgson as a secretary on 28 July 2015 (1 page)
22 July 2015Full accounts made up to 31 March 2015 (26 pages)
22 July 2015Full accounts made up to 31 March 2015 (26 pages)
7 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 50,264.1168
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 50,264.1168
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 50,264.1168
(4 pages)
2 April 2015Termination of appointment of John Francis Mcfall as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of John Francis Mcfall as a director on 31 March 2015 (1 page)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
11 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 50,264.1168
(4 pages)
11 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 50,264.1168
(4 pages)
2 March 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
2 March 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
18 February 2015Full accounts made up to 31 July 2014 (20 pages)
18 February 2015Full accounts made up to 31 July 2014 (20 pages)
12 February 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 50,264.117
(4 pages)
12 February 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 50,264.117
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 50,264.12
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 50,264.12
(4 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
24 November 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 50,195.40
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 50,195.40
(4 pages)
13 November 2014Appointment of Patricia Doreen Jackson as a director on 22 September 2014 (3 pages)
13 November 2014Appointment of Patricia Doreen Jackson as a director on 22 September 2014 (3 pages)
1 October 2014Appointment of Mark Thomas Mullen as a director on 22 September 2014 (3 pages)
1 October 2014Appointment of Mr Jonathan Hogan as a director on 22 September 2014 (3 pages)
1 October 2014Appointment of Mr Jonathan Hogan as a director on 22 September 2014 (3 pages)
1 October 2014Appointment of Lord John Francis Mcfall as a director on 22 September 2014 (3 pages)
1 October 2014Appointment of Lord John Francis Mcfall as a director on 22 September 2014 (3 pages)
1 October 2014Appointment of Mrs Bridget Clare Rosewell as a director on 22 September 2014 (3 pages)
1 October 2014Appointment of Mrs Bridget Clare Rosewell as a director on 22 September 2014 (3 pages)
1 October 2014Appointment of Mark Thomas Mullen as a director on 22 September 2014 (3 pages)
24 September 2014Memorandum and Articles of Association (44 pages)
24 September 2014Memorandum and Articles of Association (44 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 September 2014Director's details changed for Mr Anthony William Thomson on 22 September 2014 (2 pages)
23 September 2014Registered office address changed from No. 3 Tolpuddle Street Islington London N1 0XT England to Northumbria House Aykley Heads Durham DH1 5TS on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Anthony William Thomson on 22 September 2014 (2 pages)
23 September 2014Registered office address changed from No. 3 Tolpuddle Street Islington London N1 0XT England to Northumbria House Aykley Heads Durham DH1 5TS on 23 September 2014 (2 pages)
12 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (18 pages)
12 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (18 pages)
24 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 50,098.82000
(4 pages)
24 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 50,098.82000
(4 pages)
2 May 2014Appointment of Mr David James Mccarthy as a director (2 pages)
2 May 2014Appointment of Mr David James Mccarthy as a director (2 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
20 March 2014Balance Sheet (1 page)
20 March 2014Re-registration of Memorandum and Articles (48 pages)
20 March 2014Auditor's report (1 page)
20 March 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 March 2014Certificate of re-registration from Private to Public Limited Company (1 page)
20 March 2014Re-registration of Memorandum and Articles (48 pages)
20 March 2014Re-registration from a private company to a public company (7 pages)
20 March 2014Balance Sheet (1 page)
20 March 2014Auditor's statement (1 page)
20 March 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 March 2014Auditor's report (1 page)
20 March 2014Re-registration from a private company to a public company (7 pages)
20 March 2014Certificate of re-registration from Private to Public Limited Company (1 page)
20 March 2014Auditor's statement (1 page)
19 March 2014Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 19 March 2014 (1 page)
19 March 2014Sub-division of shares on 14 March 2014 (5 pages)
19 March 2014Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 19 March 2014 (1 page)
19 March 2014Statement of capital following an allotment of shares on 15 March 2014
  • GBP 30.65
(3 pages)
19 March 2014Statement of capital following an allotment of shares on 15 March 2014
  • GBP 30.65
(3 pages)
19 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 50,030.65
(3 pages)
19 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 50,030.65
(3 pages)
19 March 2014Sub-division of shares on 14 March 2014 (5 pages)
18 March 2014Appointment of Mr John Vincent Deane as a director (2 pages)
18 March 2014Appointment of Sarah Hodgson as a secretary (2 pages)
18 March 2014Appointment of Mr John Vincent Deane as a director (2 pages)
18 March 2014Appointment of Sarah Hodgson as a secretary (2 pages)
20 September 2013Termination of appointment of Sean Nicolson as a director (1 page)
20 September 2013Appointment of Mr Anthony William Thomson as a director (2 pages)
20 September 2013Termination of appointment of Sean Nicolson as a director (1 page)
20 September 2013Appointment of Mr Anthony William Thomson as a director (2 pages)