Advanced company searchLink opens in new window

TANDEM BANK LIMITED

Company number 00955491

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2022 AP03 Appointment of Ellen Hastings-Jones as a secretary on 21 September 2022
04 Oct 2022 TM02 Termination of appointment of Kathryn Jane Firth as a secretary on 16 September 2022
01 Oct 2022 AA Full accounts made up to 31 December 2021
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 152,338,629
04 Jul 2022 TM01 Termination of appointment of Jeffrey John Pritchard as a director on 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
20 Jun 2022 AP01 Appointment of Dr Paul David Pester as a director on 15 June 2022
10 May 2022 TM02 Termination of appointment of Edward Charles Freeman as a secretary on 29 April 2022
07 May 2022 AP03 Appointment of Kathryn Jane Firth as a secretary on 1 May 2022
03 May 2022 CH01 Director's details changed for Mr James William Scott on 3 May 2022
14 Apr 2022 AP01 Appointment of Mr Matthew James Gary Potter as a director on 31 March 2022
14 Apr 2022 AP01 Appointment of Matthew Donaldson as a director on 31 March 2022
24 Feb 2022 SH19 Statement of capital on 24 February 2022
  • GBP 142,338,629
24 Feb 2022 SH20 Statement by Directors
24 Feb 2022 CAP-SS Solvency Statement dated 23/02/22
24 Feb 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 124,101,629
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 144,738,629
01 Feb 2022 AP01 Appointment of Mr Alexander John Mollart as a director on 24 January 2022
27 Jan 2022 TM01 Termination of appointment of Jeroen Nieuwkoop as a director on 24 January 2022
21 Jan 2022 AD01 Registered office address changed from , 40 Bernard Street, London, WC1N 1LE, England to Hogarth House 136 High Holborn London Greater London WC1V 6PX on 21 January 2022
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 75,874,783
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 73,690,900
15 Oct 2021 MR04 Satisfaction of charge 009554910001 in full
13 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2021
  • GBP 72,965,900