Company NameGb Bank Limited
Company StatusActive
Company Number10702260
CategoryPrivate Limited Company
Incorporation Date31 March 2017(7 years, 1 month ago)
Previous NameThe Model T Finance Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMrs Victoria Karen Griffiths
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(4 years after company formation)
Appointment Duration3 years
RoleIned
Country of ResidenceEngland
Correspondence Address2 Centre Square
Middlesbrough
TS1 2BF
Director NameMr Michael Leslie Says
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Centre Square
Middlesbrough
TS1 2BF
Director NameMr Stephen Lancaster
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Centre Square
Middlesbrough
TS1 2BF
Secretary NameMiss Sarah Jane John
StatusCurrent
Appointed02 March 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address2 Centre Square
Middlesbrough
TS1 2BF
Director NameMs Megan Aileen McCracken
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish,American,Iri
StatusCurrent
Appointed04 May 2022(5 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Centre Square
Middlesbrough
TS1 2BF
Director NameMr Ian Arthur Henderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed13 January 2023(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Centre Square
Middlesbrough
TS1 2BF
Director NameMr Mark Timothy John Sismey-Durrant
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(6 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Centre Square
Middlesbrough
TS1 2BF
Director NameMr Ian Michael McElroy
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMr Stephen William Black
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMr Geoffrey Scott Russell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stamp Exchange Westgate Road
Newcastle Upon Tyne
NE1 1SA
Director NameMr Jerome Moisan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2018(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Centre Square
Middlesbrough
TS1 2BF
Director NameMs Nicola Jane Woodman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(1 year, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMr Paul Scott
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMr James David Alexander Ramsbotham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Secretary NameMr John Stobart
StatusResigned
Appointed26 July 2018(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMs Ann Mee
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMrs Rachel Louise Turnbull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(1 year, 7 months after company formation)
Appointment Duration8 months (resigned 03 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMr Barin Brian Roy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGbb2 Centre Square
Middlesborough
TS1 2PA
Director NameMr Stephen Nicholas Deutsch
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 September 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Stamp Exchange Westgate Road
Newcastle Upon Tyne
NE1 1SA
Director NameMr Nicholas Marshall Collins
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGbb2 Centre Square
Middlesbrough
TS1 2PA
Director NameMr Stephen William Black
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(3 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGbb2 Centre Square
Middlesbrough
TS1 2PA
Director NameMr Paul John Rippon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Centre Square
Middlesbrough
TS1 2BF
Director NameMr Stephen Nicholas Deutsch
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2020(3 years, 5 months after company formation)
Appointment Duration2 months (resigned 13 November 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Stamp Exchange Westgate Road
Newcastle Upon Tyne
NE1 1SA
Director NameMr David Robert Price
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Centre Square
Middlesbrough
TS1 2BF
Director NameMrs Susan Elizabeth Hayes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(3 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGbb2 Centre Square
Middlesbrough
TS1 2PA
Director NameMr Michael James Kirsopp
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2021(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2024)
RoleIned
Country of ResidenceEngland
Correspondence Address2 Centre Square
Middlesbrough
TS1 2BF
Director NameMr Andrew James William Telfer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2023(5 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Centre Square
Middlesbrough
TS1 2BF
Secretary NameArmstrong Campbell Accountants Llp (Corporation)
StatusResigned
Appointed18 February 2019(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 02 March 2022)
Correspondence AddressThe Grainger Suite, Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF

Location

Registered Address2 Centre Square
Middlesbrough
TS1 2BF
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 March 2024 (1 month, 2 weeks ago)
Next Return Due13 April 2025 (11 months from now)

Charges

20 July 2023Delivered on: 28 July 2023
Persons entitled: Market Harborough Building Society

Classification: A registered charge
Outstanding

Filing History

11 April 2024Confirmation statement made on 30 March 2024 with updates (34 pages)
26 February 2024Termination of appointment of Michael James Kirsopp as a director on 23 February 2024 (1 page)
26 February 2024Appointment of Mr Mark Timothy John Sismey-Durrant as a director on 22 February 2024 (2 pages)
7 October 2023Full accounts made up to 31 December 2022 (51 pages)
6 October 2023Statement of capital following an allotment of shares on 6 October 2023
  • GBP 11,746.31
(3 pages)
2 October 2023Statement of capital following an allotment of shares on 29 September 2023
  • GBP 11,217.81
(3 pages)
31 July 2023Registration of charge 107022600002, created on 20 July 2023 (26 pages)
28 July 2023Registration of charge 107022600001, created on 20 July 2023 (26 pages)
8 June 2023Termination of appointment of Andrew James William Telfer as a director on 1 June 2023 (1 page)
21 April 2023Confirmation statement made on 30 March 2023 with updates (34 pages)
16 January 2023Appointment of Mr Ian Arthur Henderson as a director on 13 January 2023 (2 pages)
16 January 2023Appointment of Mr Andrew James William Telfer as a director on 13 January 2023 (2 pages)
13 January 2023Termination of appointment of David Robert Price as a director on 23 December 2022 (1 page)
12 January 2023Termination of appointment of Jerome Moisan as a director on 2 December 2022 (1 page)
25 November 2022Termination of appointment of Paul John Rippon as a director on 14 November 2022 (1 page)
27 October 2022Auditor's resignation (2 pages)
6 October 2022Full accounts made up to 31 December 2021 (41 pages)
5 August 2022Statement of capital following an allotment of shares on 5 August 2022
  • GBP 10,828.81
(3 pages)
28 July 2022Statement of capital following an allotment of shares on 28 July 2022
  • GBP 9,018.14
(3 pages)
6 May 2022Appointment of Ms Megan Aileen Mccracken as a director on 4 May 2022 (2 pages)
3 May 2022Confirmation statement made on 30 March 2022 with updates (30 pages)
8 March 2022Registered office address changed from 2 Centre Square Centre Square Middlesbrough TS1 2BF England to 2 Centre Square Middlesbrough TS1 2BF on 8 March 2022 (1 page)
8 March 2022Registered office address changed from Gbb2 Centre Square Middlesbrough TS1 2PA to 2 Centre Square Centre Square Middlesbrough TS1 2BF on 8 March 2022 (1 page)
8 March 2022Appointment of Miss Sarah Jane John as a secretary on 2 March 2022 (2 pages)
8 March 2022Termination of appointment of Armstrong Campbell Accountants Llp as a secretary on 2 March 2022 (1 page)
4 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 January 2022Memorandum and Articles of Association (24 pages)
30 December 2021Statement of capital following an allotment of shares on 30 December 2021
  • GBP 901,714
(3 pages)
22 December 2021Statement of capital following an allotment of shares on 16 June 2021
  • GBP 815,047
(3 pages)
29 November 2021Appointment of Mr Stephen Lancaster as a director on 29 November 2021 (2 pages)
26 November 2021Termination of appointment of Susan Elizabeth Hayes as a director on 26 November 2021 (1 page)
12 November 2021Company name changed the model t finance company LIMITED\certificate issued on 12/11/21
  • NM03 ‐ Notice confirming satisfaction of the Conditional Resolution for Change of Name
(3 pages)
30 October 2021Memorandum and Articles of Association (21 pages)
30 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 October 2021Change of name notice (2 pages)
26 October 2021Change of name with request to seek comments from relevant body (2 pages)
26 October 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-09-20
(1 page)
24 September 2021Termination of appointment of Nicholas Marshall Collins as a director on 24 September 2021 (1 page)
22 September 2021Appointment of Mr Michael Says as a director on 20 September 2021 (2 pages)
15 June 2021Second filing of Confirmation Statement dated 30 March 2021 (27 pages)
14 June 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 8,149.47
(3 pages)
17 May 2021Appointment of Mrs Victoria Karen Griffiths as a director on 26 April 2021 (2 pages)
17 May 2021Appointment of Mr Michael James Kirsopp as a director on 26 April 2021 (2 pages)
5 May 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
14 April 2021Confirmation statement made on 30 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/06/2021.
(30 pages)
26 February 2021Statement of capital following an allotment of shares on 27 January 2021
  • GBP 8,148.47
(3 pages)
19 February 2021Termination of appointment of Stephen Black as a director on 15 February 2021 (1 page)
19 February 2021Appointment of Mrs Susan Elizabeth Hayes as a director on 15 February 2021 (2 pages)
4 February 2021Termination of appointment of Barin Brian Roy as a director on 18 January 2021 (1 page)
28 January 2021Registered office address changed from Gbb, 2 Centre Square Middlesbrough TS1 2PA England to Gbb2 Centre Square Middlesborough TS1 2PA on 28 January 2021 (2 pages)
6 January 2021Registered office address changed from The Stamp Exchange Westgate Road Newcastle upon Tyne NE1 1SA England to Gbb, 2 Centre Square Middlesbrough TS1 2PA on 6 January 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
11 December 2020Termination of appointment of Stephen Nicholas Deutsch as a director on 13 September 2020 (1 page)
11 December 2020Appointment of Mr Stephen Nicholas Deutsch as a director on 13 September 2020 (2 pages)
11 December 2020Termination of appointment of Stephen Nicholas Deutsch as a director on 13 November 2020 (1 page)
10 December 2020Statement of capital following an allotment of shares on 2 December 2020
  • GBP 8,141.97
(3 pages)
10 December 2020Statement of capital following an allotment of shares on 28 October 2020
  • GBP 8,125.77
(3 pages)
3 December 2020Appointment of Mr David Robert Price as a director on 28 October 2020 (2 pages)
12 November 2020Secretary's details changed for Armstrong Campbell Accountants Llp on 1 November 2020 (1 page)
16 October 2020Second filing of a statement of capital following an allotment of shares on 29 February 2020
  • GBP 5,555.66
(4 pages)
16 October 2020Second filing of a statement of capital following an allotment of shares on 29 January 2020
  • GBP 5,533.16
(4 pages)
16 October 2020Second filing of a statement of capital following an allotment of shares on 30 September 2019
  • GBP 5,473.66
(4 pages)
16 October 2020Second filing of a statement of capital following an allotment of shares on 31 July 2019
  • GBP 5,366.66
(4 pages)
16 October 2020Second filing of a statement of capital following an allotment of shares on 30 April 2020
  • GBP 5,574.86
(4 pages)
16 October 2020Second filing of a statement of capital following an allotment of shares on 31 October 2019
  • GBP 5,518.16
(4 pages)
16 October 2020Second filing of a statement of capital following an allotment of shares on 31 December 2019
  • GBP 5,530.66
(4 pages)
16 October 2020Second filing of a statement of capital following an allotment of shares on 30 June 2020
  • GBP 5,728.36
(4 pages)
16 October 2020Second filing of a statement of capital following an allotment of shares on 28 May 2020
  • GBP 5,687.36
(4 pages)
16 October 2020Second filing of a statement of capital following an allotment of shares on 30 June 2019
  • GBP 5,337.66
(4 pages)
16 October 2020Second filing of a statement of capital following an allotment of shares on 1 September 2019
  • GBP 5,429.16
(4 pages)
16 October 2020Second filing of a statement of capital following an allotment of shares on 22 May 2020
  • GBP 5,587.36
(4 pages)
16 October 2020Second filing of a statement of capital following an allotment of shares on 30 November 2019
  • GBP 5,519.16
(4 pages)
16 October 2020Second filing of a statement of capital following an allotment of shares on 31 August 2019
  • GBP 5,379.16
(4 pages)
16 October 2020Second filing of a statement of capital following an allotment of shares on 31 May 2020
  • GBP 5,700.86
(4 pages)
16 October 2020Second filing of a statement of capital following an allotment of shares on 31 January 2020
  • GBP 5,550.66
(4 pages)
16 October 2020Second filing of Confirmation Statement dated 30 March 2020 (23 pages)
15 October 2020Statement of capital following an allotment of shares on 3 August 2020
  • GBP 5,808.36
(3 pages)
15 October 2020Statement of capital following an allotment of shares on 25 September 2020
  • GBP 8,108.52
(3 pages)
15 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 8,119.02
(3 pages)
15 October 2020Cessation of Stephen William Black as a person with significant control on 25 September 2020 (1 page)
15 October 2020Notification of Middlesbrough Council (Capacity as Administering Authority for the Teeside Pension Fund) as a person with significant control on 25 September 2020 (2 pages)
15 October 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 5,733.36
(3 pages)
13 October 2020Solvency Statement dated 23/09/20 (6 pages)
13 October 2020Statement of capital on 13 October 2020
  • GBP 5,441.86
(3 pages)
13 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 October 2020Statement by Directors (6 pages)
4 August 2020Statement of capital following an allotment of shares on 31 May 2020
  • GBP 5,334.36
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2020
(4 pages)
4 August 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 5,361.86
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2020
(4 pages)
13 July 2020Statement of capital following an allotment of shares on 22 May 2020
  • GBP 5,220.86
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2020
(4 pages)
13 July 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 5,208.36
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2020
(4 pages)
13 July 2020Statement of capital following an allotment of shares on 28 May 2020
  • GBP 5,320.86
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2020
(4 pages)
24 June 2020Termination of appointment of Geoffrey Scott Russell as a director on 22 May 2020 (1 page)
12 June 2020Appointment of Mr Paul John Rippon as a director on 28 May 2020 (2 pages)
12 June 2020Appointment of Mr Stephen William Black as a director on 28 May 2020 (2 pages)
24 April 2020Cessation of Steve Deutsch as a person with significant control on 31 March 2020 (1 page)
24 April 2020Cessation of Jerome Moisan as a person with significant control on 31 March 2020 (1 page)
24 April 2020Notification of Stephen Black as a person with significant control on 16 March 2020 (2 pages)
24 April 2020Cessation of Barin Brian Roy as a person with significant control on 31 March 2020 (1 page)
24 April 2020Cessation of Geoffrey Scott Russell as a person with significant control on 31 March 2020 (1 page)
16 April 2020Confirmation statement made on 30 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/10/2020
(25 pages)
15 April 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 5,184.16
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2020
(4 pages)
15 April 2020Statement of capital following an allotment of shares on 30 November 2019
  • GBP 5,152.66
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2020
(4 pages)
15 April 2020Statement of capital following an allotment of shares on 29 January 2020
  • GBP 5,166.66
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2020
(4 pages)
15 April 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 5,164.16
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2020
(4 pages)
15 April 2020Statement of capital following an allotment of shares on 29 February 2020
  • GBP 5,189.16
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2020
(4 pages)
25 February 2020Notification of Barin Brian Roy as a person with significant control on 15 November 2019 (2 pages)
25 February 2020Notification of Steve Deutsch as a person with significant control on 15 November 2019 (2 pages)
25 February 2020Change of details for Mr Jeremy Moisan as a person with significant control on 15 November 2019 (2 pages)
25 February 2020Notification of Jeremy Moisan as a person with significant control on 15 November 2019 (2 pages)
25 February 2020Notification of Geoffrey Scott Russell as a person with significant control on 15 November 2019 (2 pages)
15 January 2020Cancellation of shares. Statement of capital on 25 September 2019
  • GBP 5,062.66
(4 pages)
14 January 2020Cancellation of shares. Statement of capital on 19 June 2019
  • GBP 5,177.66
(4 pages)
14 January 2020Cancellation of shares. Statement of capital on 17 June 2019
  • GBP 5,217.66
(4 pages)
14 January 2020Purchase of own shares. (3 pages)
14 January 2020Cancellation of shares. Statement of capital on 3 July 2019
  • GBP 5,091.16
(4 pages)
8 January 2020Statement of capital following an allotment of shares on 30 June 2019
  • GBP 5,187.66
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2020
(4 pages)
8 January 2020Statement of capital following an allotment of shares on 30 April 2019
  • GBP 5,319.66
(3 pages)
8 January 2020Statement of capital following an allotment of shares on 31 August 2019
  • GBP 5,132.66
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2020
(4 pages)
8 January 2020Statement of capital following an allotment of shares on 31 July 2019
  • GBP 5,120.16
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2020
(4 pages)
8 January 2020Statement of capital following an allotment of shares on 30 September 2019
  • GBP 5,107.16
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2020
(4 pages)
8 January 2020Statement of capital following an allotment of shares on 1 September 2019
  • GBP 5,182.66
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2020
(4 pages)
8 January 2020Statement of capital following an allotment of shares on 28 February 2019
  • GBP 5,185.16
(3 pages)
8 January 2020Statement of capital following an allotment of shares on 31 March 2019
  • GBP 5,212.66
(3 pages)
8 January 2020Statement of capital following an allotment of shares on 31 October 2019
  • GBP 5,151.66
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2020
(4 pages)
8 January 2020Statement of capital following an allotment of shares on 31 May 2019
  • GBP 5,327.66
(3 pages)
8 January 2020Statement of capital following an allotment of shares on 31 January 2019
  • GBP 4,956.56
(3 pages)
12 December 2019Appointment of Mr Nicholas Marshall Collins as a director on 2 December 2019 (2 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 November 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
1 November 2019Cessation of Stephen William Black as a person with significant control on 31 October 2019 (1 page)
17 October 2019Second filing of a statement of capital following an allotment of shares on 18 April 2018
  • GBP 3,825
(7 pages)
17 October 2019Second filing of a statement of capital following an allotment of shares on 28 February 2018
  • GBP 3,425
(7 pages)
17 October 2019Second filing of a statement of capital following an allotment of shares on 31 December 2017
  • GBP 2,475
(7 pages)
14 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2019Second filing of a statement of capital following an allotment of shares on 31 December 2018
  • GBP 4,942.45
(7 pages)
2 September 2019Appointment of Mr Stephen Nicholas Deutsch as a director on 23 August 2019 (2 pages)
28 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
16 July 2019Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE United Kingdom to The Stamp Exchange Westgate Road Newcastle upon Tyne NE1 1SA on 16 July 2019 (1 page)
15 July 2019Termination of appointment of Paul Scott as a director on 17 June 2019 (1 page)
15 July 2019Termination of appointment of Ann Mee as a director on 19 June 2019 (1 page)
15 July 2019Termination of appointment of James David Alexander Ramsbotham as a director on 17 June 2019 (1 page)
15 July 2019Termination of appointment of Rachel Louise Turnbull as a director on 3 July 2019 (1 page)
4 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 May 2019Termination of appointment of Stephen William Black as a director on 29 April 2019 (1 page)
15 April 2019Change of details for Mr Stephen William Black as a person with significant control on 31 December 2018 (2 pages)
12 April 2019Confirmation statement made on 30 March 2019 with updates (15 pages)
20 February 2019Appointment of Armstrong Campbell Accountants Llp as a secretary on 18 February 2019 (2 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
14 December 2018Appointment of Mr Barin Brian Roy as a director on 29 November 2018 (2 pages)
14 December 2018Termination of appointment of John Stobart as a secretary on 1 November 2018 (1 page)
14 December 2018Appointment of Mrs Rachel Lousie Turnbull as a director on 1 November 2018 (2 pages)
14 December 2018Appointment of Ms Ann Mee as a director on 1 November 2018 (2 pages)
19 October 2018Notification of Stephen William Black as a person with significant control on 2 January 2018 (2 pages)
20 September 2018Termination of appointment of Nicola Woodman as a director on 19 September 2018 (1 page)
20 September 2018Termination of appointment of Ian Michael Mcelroy as a director on 10 September 2018 (1 page)
20 September 2018Statement of capital following an allotment of shares on 18 June 2018
  • GBP 4,650
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2019.
(4 pages)
11 September 2018Appointment of Mr Paul Scott as a director on 26 July 2018 (2 pages)
11 September 2018Appointment of Mr Geoffrey Scott Russell as a director on 26 July 2018 (2 pages)
6 September 2018Appointment of Mr James David Alexander Ramsbotham as a director on 26 July 2018 (2 pages)
6 September 2018Appointment of Ms Nicola Woodman as a director on 26 July 2018 (2 pages)
6 September 2018Appointment of Mr Jerome Moisan as a director on 26 July 2018 (2 pages)
3 September 2018Appointment of Mr John Stobart as a secretary on 26 July 2018 (2 pages)
20 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2018Cessation of Stephen William Black as a person with significant control on 1 January 2018 (1 page)
13 April 2018Confirmation statement made on 30 March 2018 with updates (6 pages)
13 April 2018Cessation of Ian Michael Mcelroy as a person with significant control on 1 January 2018 (1 page)
9 April 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 947.5
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2019.
(4 pages)
9 April 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 785
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2019.
(4 pages)
9 April 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 1,050
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2019.
(4 pages)
23 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 100
(3 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)