CYNERGY BANK PLC

Register to unlock more data on OkredoRegister

CYNERGY BANK PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04728421

Incorporation date

09/04/2003

Size

Group

Contacts

Registered address

Registered address

4th Floor One New Change, London EC4M 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2003)
dot icon04/03/2026
Replacement filing of PSC01 for Mr Pradip Khodidas Dhamecha
dot icon19/06/2025
Termination of appointment of Paul Jordan as a secretary on 2025-06-13
dot icon19/06/2025
Appointment of Mrs Susannah Rose-Innes as a secretary on 2025-06-19
dot icon05/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon01/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/12/2024
Appointment of Mr Stefano Combi as a director on 2024-12-12
dot icon16/10/2024
Director's details changed for Mr Neil Fuller on 2023-05-03
dot icon12/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/05/2024
Resolutions
dot icon09/05/2024
Re-registration of Memorandum and Articles
dot icon09/05/2024
Auditor's report
dot icon09/05/2024
Auditor's statement
dot icon09/05/2024
Balance Sheet
dot icon09/05/2024
Certificate of re-registration from Private to Public Limited Company
dot icon09/05/2024
Re-registration from a private company to a public company
dot icon09/05/2024
Statement of company's objects
dot icon07/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon02/01/2024
Termination of appointment of Carole Lesley Berndt as a director on 2023-12-31
dot icon18/12/2023
Notification of Pradip Khodidas Dhamecha as a person with significant control on 2018-10-11
dot icon01/11/2023
Appointment of Mrs Catherine Moroney as a director on 2023-11-01
dot icon01/09/2023
Termination of appointment of Francesca Margaret Hampton as a director on 2023-08-24
dot icon12/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon03/05/2023
Registered office address changed from , 27-31 Charlotte Street, London, W1T 1RP to 4th Floor One New Change London EC4M 9AF on 2023-05-03
dot icon06/04/2023
Appointment of Mr Neil Fuller as a director on 2023-04-06
dot icon20/03/2023
Statement of capital following an allotment of shares on 2022-03-02
dot icon20/03/2023
Statement of capital following an allotment of shares on 2022-09-30
dot icon17/03/2023
Termination of appointment of Peter Geoffrey Oliver as a director on 2023-03-17
dot icon08/02/2023
Satisfaction of charge 047284210001 in full
dot icon17/01/2023
Registration of charge 047284210001, created on 2023-01-11
dot icon15/12/2022
Statement of capital following an allotment of shares on 2022-12-13
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-11-26
dot icon31/10/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon07/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon24/08/2022
Statement of capital following an allotment of shares on 2022-08-18
dot icon14/06/2022
Full accounts made up to 2021-12-31
dot icon21/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon02/03/2022
Statement of capital following an allotment of shares on 2022-03-02
dot icon01/09/2021
Appointment of Mr Peter Geoffrey Oliver as a director on 2021-09-01
dot icon05/07/2021
Termination of appointment of Philip Haldane Nunnerley as a director on 2021-07-02
dot icon19/05/2021
Full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon30/06/2020
Full accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-05-07 with updates
dot icon18/03/2020
Second filing of a statement of capital following an allotment of shares on 2020-01-21
dot icon27/01/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon14/11/2019
Appointment of Mr Michael Peter Newman as a director on 2019-09-27
dot icon13/11/2019
Appointment of Mrs Carole Lesley Berndt as a director on 2019-10-24
dot icon08/11/2019
Termination of appointment of Jean Stevenson as a director on 2019-09-30
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon10/07/2019
Auditor's resignation
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon17/04/2019
Termination of appointment of David Green as a director on 2019-03-31
dot icon11/03/2019
Statement of capital following an allotment of shares on 2019-02-22
dot icon25/01/2019
Notification of Cynergy Capital Limited as a person with significant control on 2018-11-23
dot icon25/01/2019
Cessation of Bank of Cyprus Holdings Public Limited Company as a person with significant control on 2018-11-23
dot icon17/12/2018
Memorandum and Articles of Association
dot icon17/12/2018
Resolutions
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-11-23
dot icon13/12/2018
Resolutions
dot icon04/12/2018
Resolutions
dot icon04/12/2018
Change of name with request to seek comments from relevant body
dot icon04/12/2018
Change of name notice
dot icon11/10/2018
Appointment of Mr Balbinder Singh Sohal as a director on 2018-09-28
dot icon11/10/2018
Appointment of Mr Pradip Khodidas Dhamecha as a director on 2018-09-28
dot icon11/06/2018
Statement by Directors
dot icon11/06/2018
Statement of capital on 2018-06-11
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-05-30
dot icon11/06/2018
Solvency Statement dated 18/05/18
dot icon11/06/2018
Resolutions
dot icon29/05/2018
Full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon31/01/2018
Appointment of Mr Paul Jordan as a secretary on 2018-01-25
dot icon31/01/2018
Termination of appointment of Les Cantlay as a secretary on 2018-01-25
dot icon09/10/2017
Appointment of Mrs Francesca Margaret Hampton as a director on 2017-09-26
dot icon28/09/2017
Termination of appointment of Soteris Michael Antoniades as a director on 2017-09-18
dot icon28/07/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Appointment of Mrs Kim Louise Rebecchi as a director on 2017-07-11
dot icon14/06/2017
Resolutions
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-05-26
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon12/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon15/02/2017
Termination of appointment of Melanie Joan Leask as a director on 2017-02-13
dot icon16/01/2017
Termination of appointment of Miltiades Michaelas as a director on 2017-01-02
dot icon01/12/2016
Appointment of Mrs Melanie Joan Leask as a director on 2016-11-24
dot icon25/10/2016
Appointment of Mr Les Cantlay as a secretary on 2016-10-11
dot icon06/10/2016
Appointment of Mr Les Cantlay as a secretary on 2016-10-06
dot icon06/10/2016
Termination of appointment of Jon Glyn Brassey as a secretary on 2016-10-06
dot icon27/07/2016
Termination of appointment of Spyros Ioannou Neophytou as a director on 2016-06-21
dot icon11/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon11/04/2016
Appointment of Ms Jean Stevenson as a director on 2016-03-14
dot icon08/04/2016
Termination of appointment of Kypros Kyprianou as a director on 2016-03-24
dot icon22/03/2016
Full accounts made up to 2015-12-31
dot icon14/03/2016
Appointment of Mr Euan Graeme Hamilton as a director on 2016-03-08
dot icon24/02/2016
Appointment of Mr Jon Glyn Brassey as a secretary on 2016-02-23
dot icon24/02/2016
Termination of appointment of Electra Kouppari as a secretary on 2016-02-23
dot icon05/01/2016
Appointment of Mr Nicholas Gerard Fahy as a director on 2016-01-04
dot icon15/09/2015
Termination of appointment of Stephen George Byrne as a secretary on 2015-09-15
dot icon31/07/2015
Termination of appointment of Marios Kalochoritis as a director on 2015-07-30
dot icon31/07/2015
Appointment of Ms Electra Kouppari as a secretary on 2015-07-30
dot icon01/06/2015
Appointment of Mr Miltiades Michaelas as a director on 2015-06-01
dot icon21/04/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon11/03/2015
Termination of appointment of Iacovos Koumi as a director on 2015-03-09
dot icon27/11/2014
Termination of appointment of Xanthos Vrachas as a director on 2014-11-20
dot icon02/10/2014
Appointment of Mr Xanthos Vrachas as a director on 2014-09-26
dot icon02/10/2014
Appointment of Mr Marios Kalochoritis as a director on 2014-09-26
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Termination of appointment of Christis Hadjimitsis as a director
dot icon11/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon05/04/2013
Termination of appointment of Costas Severis as a director
dot icon05/04/2013
Termination of appointment of Vasilis Rologis as a director
dot icon05/04/2013
Termination of appointment of Andreas Artemis as a director
dot icon26/07/2012
Termination of appointment of John Buddle as a director
dot icon25/07/2012
Appointment of Mr David Green as a director
dot icon27/06/2012
Appointment of Mr Philip Haldane Nunnerley as a director
dot icon27/06/2012
Appointment of Mr Spyros Ioannou Neophytou as a director
dot icon27/06/2012
Appointment of Mr Kypros Kyprianou as a director
dot icon27/06/2012
Appointment of Mr Soteris Michael Antoniades as a director
dot icon27/06/2012
Appointment of Mr John Buddle as a director
dot icon27/06/2012
Appointment of Mr Christis Hadjimitsis as a director
dot icon26/06/2012
Appointment of Mr Costas Severis as a director
dot icon26/06/2012
Appointment of Mr Vassilis Rologis as a director
dot icon26/06/2012
Appointment of Mr Andreas Artemis as a director
dot icon25/06/2012
Certificate of change of name
dot icon25/06/2012
Resolutions
dot icon25/06/2012
Change of name notice
dot icon22/06/2012
Statement of capital following an allotment of shares on 2012-06-22
dot icon22/06/2012
Termination of appointment of Stephen Byrne as a director
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-06-07
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon03/05/2012
Resolutions
dot icon20/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon06/04/2011
Director's details changed for Mr Stephen George Byrne on 2011-04-05
dot icon06/04/2011
Director's details changed for Iacovos Koumi on 2011-04-05
dot icon06/04/2011
Secretary's details changed for Mr Stephen George Byrne on 2011-04-05
dot icon27/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon27/04/2010
Secretary's details changed for Mr Stephen George Byrne on 2010-04-05
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon07/10/2009
Director's details changed for Mr Stephen George Byrne on 2009-10-07
dot icon07/10/2009
Director's details changed for Iacovos Koumi on 2009-10-07
dot icon29/04/2009
Full accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 06/04/09; full list of members
dot icon08/08/2008
Appointment terminated director yiannis kypri
dot icon07/08/2008
Director appointed mr stephen george byrne
dot icon15/04/2008
Return made up to 09/04/08; full list of members
dot icon06/03/2008
Full accounts made up to 2007-12-31
dot icon28/04/2007
Return made up to 09/04/07; no change of members
dot icon27/04/2007
Full accounts made up to 2006-12-31
dot icon14/07/2006
Secretary resigned
dot icon14/07/2006
New director appointed
dot icon14/07/2006
New director appointed
dot icon14/07/2006
Director resigned
dot icon14/07/2006
Director resigned
dot icon14/07/2006
New secretary appointed
dot icon03/05/2006
Return made up to 09/04/06; full list of members
dot icon23/03/2006
Full accounts made up to 2005-12-31
dot icon23/08/2005
Director's particulars changed
dot icon23/08/2005
Director's particulars changed
dot icon27/04/2005
Return made up to 09/04/05; full list of members
dot icon04/04/2005
Full accounts made up to 2004-12-31
dot icon17/12/2004
New secretary appointed
dot icon14/12/2004
Secretary resigned
dot icon17/04/2004
Return made up to 09/04/04; full list of members
dot icon30/03/2004
Accounts made up to 2003-12-31
dot icon07/06/2003
Ad 29/05/03--------- £ si 1@1=1 £ ic 1/2
dot icon07/06/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon07/06/2003
Resolutions
dot icon07/06/2003
Resolutions
dot icon07/06/2003
Resolutions
dot icon07/06/2003
Resolutions
dot icon07/06/2003
Resolutions
dot icon09/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hampton, Francesca Margaret
Director
26/09/2017 - 24/08/2023
11
Sohal, Balbinder Singh
Director
28/09/2018 - Present
125
Rebecchi, Kim Louise
Director
11/07/2017 - Present
5
Hamilton, Euan Graeme
Director
08/03/2016 - Present
6
Rose-Innes, Susannah
Secretary
19/06/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYNERGY BANK PLC

CYNERGY BANK PLC is an(a) Active company incorporated on 09/04/2003 with the registered office located at 4th Floor One New Change, London EC4M 9AF. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYNERGY BANK PLC?

toggle

CYNERGY BANK PLC is currently Active. It was registered on 09/04/2003 .

Where is CYNERGY BANK PLC located?

toggle

CYNERGY BANK PLC is registered at 4th Floor One New Change, London EC4M 9AF.

What does CYNERGY BANK PLC do?

toggle

CYNERGY BANK PLC operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for CYNERGY BANK PLC?

toggle

The latest filing was on 04/03/2026: Replacement filing of PSC01 for Mr Pradip Khodidas Dhamecha.