Advanced company searchLink opens in new window

ORRATUM BANK PLC

Company number 08781066

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 Jun 2016 TM02 Termination of appointment of Abderahmane Mouhoubi as a secretary on 10 June 2016
07 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-06
07 Apr 2016 CONNOT Change of name notice
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 January 2016
  • GBP 234,001
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 March 2016
  • GBP 250,000,000
10 Mar 2016 MAR Re-registration of Memorandum and Articles
10 Mar 2016 BS Balance Sheet
10 Mar 2016 AUDS Auditor's statement
10 Mar 2016 CERT5 Certificate of re-registration from Private to Public Limited Company
10 Mar 2016 AUDR Auditor's report
10 Mar 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Mar 2016 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
15 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
15 Feb 2016 CERTNM Company name changed easy way to make business LIMITED\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-20
12 Feb 2016 AD01 Registered office address changed from , Berkeley House Berkeley Square, London, W1J 6BD, England to Berkeley House Berkeley Square London W1J 6BD on 12 February 2016
12 Feb 2016 AP01 Appointment of Mr Youcef Ihaddaden as a director
12 Feb 2016 AD01 Registered office address changed from , 55 st. James's Street, London, SW1A 1EF, England to Berkeley House Berkeley Square London W1J 6BD on 12 February 2016
12 Feb 2016 AP01 Appointment of Mr Youcef Ihaddaden as a director on 20 November 2013
06 Jul 2015 TM01 Termination of appointment of Soledad Garcia Nguere as a director on 6 July 2015
06 Jul 2015 AP01 Appointment of Mr Peter Lanson as a director on 6 July 2015
06 Jul 2015 AD01 Registered office address changed from , 22 Shrewsbury House Meadow Road, London, London, SW8 1LU, England to Berkeley House Berkeley Square London W1J 6BD on 6 July 2015
27 Apr 2015 TM01 Termination of appointment of Soledad Garcia Nguere as a director on 25 April 2015
23 Apr 2015 AP01 Appointment of Miss Soledad Garcia Nguere as a director on 30 November 2013
23 Apr 2015 AD01 Registered office address changed from , 22 Shrewsbury House Meadow Road, London, SW8 1LU, England to Berkeley House Berkeley Square London W1J 6BD on 23 April 2015
23 Apr 2015 AD01 Registered office address changed from , 26 Lawrence Close, White City Estate, London, W12 7nd, England to Berkeley House Berkeley Square London W1J 6BD on 23 April 2015