Advanced company searchLink opens in new window

METRO BANK PLC

Company number 06419578

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)
17 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 673.676547
12 Jan 2024 TM01 Termination of appointment of James William Alistair Hopkinson as a director on 12 January 2024
02 Jan 2024 TM01 Termination of appointment of Ian Arthur Henderson as a director on 31 December 2023
02 Jan 2024 TM01 Termination of appointment of Anna Monique Melis as a director on 31 December 2023
02 Jan 2024 TM01 Termination of appointment of Anne Marie Grim as a director on 31 December 2023
31 Jul 2023 TM02 Termination of appointment of Stephanie Wallace as a secretary on 31 July 2023
31 Jul 2023 AP03 Appointment of Clare Gilligan as a secretary on 31 July 2023
19 Jul 2023 CH01 Director's details changed for Mrs Anne Marie Grim on 19 July 2023
27 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
13 Jun 2023 PSC02 Notification of Metro Bank Holdings Plc as a person with significant control on 19 May 2023
12 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
09 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with updates
02 Jun 2023 SH01 Statement of capital following an allotment of shares on 19 May 2023
  • GBP 173.615316
01 Jun 2023 SH19 Statement of capital on 1 June 2023
  • GBP 1
01 Jun 2023 OC425 Scheme of arrangement - amalgam
01 Jun 2023 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
26 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 May 2023
  • GBP 173.615316
16 May 2023 SH01 Statement of capital following an allotment of shares on 15 May 2023
  • GBP 173.615316
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/23
15 May 2023 SH01 Statement of capital following an allotment of shares on 4 May 2023
  • GBP 172.615316
11 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-general meeting 26/04/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
11 May 2023 MA Memorandum and Articles of Association
11 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re-scheme of arrangements/company business 26/04/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 172.613878
19 Apr 2023 CH01 Director's details changed for Mr Daniel Sweeney Frumkin on 1 July 2021
17 Mar 2023 CH01 Director's details changed for Mr Ian Henderson on 7 March 2023