Advanced company searchLink opens in new window

CONFIDENTIAL DERIVATIVES BANK LTD

Company number 05490569

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)
07 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with updates
07 Jan 2024 PSC01 Notification of Heiko Schroter as a person with significant control on 1 January 2024
07 Jan 2024 AP01 Appointment of Mr Heiko Schroter as a director on 7 January 2024
07 Jan 2024 TM01 Termination of appointment of Paul White as a director on 31 December 2023
07 Jan 2024 PSC07 Cessation of Mandarin Pacific International Holdings Limited as a person with significant control on 31 December 2023
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2021 CS01 Confirmation statement made on 30 December 2020 with updates
24 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Dec 2020 PSC02 Notification of Mandarin Pacific International Holdings Limited as a person with significant control on 24 December 2020
24 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 24 December 2020
25 Feb 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
25 Feb 2020 CS01 Confirmation statement made on 30 December 2019 with updates
25 Feb 2020 PSC08 Notification of a person with significant control statement
25 Feb 2020 AP01 Appointment of Mr Paul White as a director on 24 February 2020
25 Feb 2020 PSC07 Cessation of Private Capital Holdings as a person with significant control on 23 February 2020
04 Feb 2020 TM01 Termination of appointment of Thomas Gravert as a director on 31 December 2019
06 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2019 AD01 Registered office address changed from Newcombe House, Cowork888 43-45 Notting Hill Gate London W11 3LQ England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 3 July 2019
03 Jul 2019 AA Micro company accounts made up to 30 June 2018