METRO BANK HOLDINGS PLC

Register to unlock more data on OkredoRegister

METRO BANK HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14387040

Incorporation date

29/09/2022

Size

Group

Contacts

Registered address

Registered address

One Southampton Row, London WC1B 5HACopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon30/04/2026
Statement of capital following an allotment of shares on 2026-04-30
dot icon31/03/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon26/03/2026
Information not on the register a Statement of Capital filing was removed on 26/03/2026 as it is no longer considered to form part of the register.
dot icon10/03/2026
Director's details changed for Mr Marc Stephen Page on 2026-03-04
dot icon26/02/2026
Statement of capital following an allotment of shares on 2026-02-26
dot icon29/01/2026
Statement of capital following an allotment of shares on 2026-01-28
dot icon02/01/2026
Appointment of Ms Catherine Martina Doran as a director on 2026-01-01
dot icon28/11/2025
Statement of capital following an allotment of shares on 2025-11-28
dot icon31/10/2025
Statement of capital following an allotment of shares on 2025-10-31
dot icon30/09/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon01/09/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon31/07/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon03/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/06/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon02/06/2025
Statement of capital following an allotment of shares on 2025-05-30
dot icon28/05/2025
Resolutions
dot icon27/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/05/2025
Statement of capital following an allotment of shares on 2025-05-14
dot icon30/04/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon11/04/2025
Statement of capital on 2025-03-31
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Statement of capital following an allotment of shares on 2025-03-20
dot icon27/02/2025
Statement of capital following an allotment of shares on 2025-02-12
dot icon09/01/2025
Appointment of Mr Paul Jonathan Coby as a director on 2024-12-30
dot icon12/12/2024
Statement of capital following an allotment of shares on 2024-12-04
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-11-19
dot icon12/11/2024
Appointment of Mr Marc Stephen Page as a director on 2024-11-12
dot icon23/10/2024
Statement of capital following an allotment of shares on 2024-10-04
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon02/09/2024
Appointment of Mr Jaime Gilinski Bacal as a director on 2024-09-02
dot icon21/08/2024
Statement of capital following an allotment of shares on 2024-08-13
dot icon21/08/2024
Director's details changed for Cristina Alba Ochoa on 2024-07-31
dot icon10/06/2024
Appointment of Cristina Alba Ochoa as a director on 2024-06-10
dot icon29/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/05/2024
Resolutions
dot icon30/04/2024
Statement of capital following an allotment of shares on 2024-04-17
dot icon12/01/2024
Termination of appointment of James William Alistair Hopkinson as a director on 2024-01-12
dot icon02/01/2024
Termination of appointment of Anne Marie Grim as a director on 2023-12-31
dot icon02/01/2024
Termination of appointment of Anna Monique Melis as a director on 2023-12-31
dot icon02/01/2024
Termination of appointment of Ian Arthur Henderson as a director on 2023-12-31
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon09/12/2023
Resolutions
dot icon29/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon31/07/2023
Appointment of Clare Gilligan as a secretary on 2023-07-31
dot icon31/07/2023
Termination of appointment of Stephanie Wallace as a secretary on 2023-07-31
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon19/07/2023
Director's details changed for Mrs Anne Marie Grim on 2023-07-19
dot icon13/07/2023
Statement of capital following an allotment of shares on 2023-07-11
dot icon28/06/2023
Statement of capital following an allotment of shares on 2023-06-20
dot icon08/06/2023
Certificate of reduction of issued capital
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-06-06
dot icon08/06/2023
Statement of capital on 2023-06-08
dot icon08/06/2023
Resolutions
dot icon08/06/2023
Reduction of iss capital and minute (oc)
dot icon05/06/2023
Change of share class name or designation
dot icon05/06/2023
Particulars of variation of rights attached to shares
dot icon02/06/2023
Statement of capital following an allotment of shares on 2023-05-19
dot icon01/06/2023
Cessation of Daniel Sweeney Frumkin as a person with significant control on 2023-05-19
dot icon01/06/2023
Cessation of Robert Sharpe as a person with significant control on 2023-05-19
dot icon01/06/2023
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing BN99 3HH
dot icon01/06/2023
Notification of a person with significant control statement
dot icon31/05/2023
Register inspection address has been changed to Highdown House Yeoman Way Worthing BN99 3HH
dot icon19/05/2023
Memorandum and Articles of Association
dot icon19/05/2023
Resolutions
dot icon19/04/2023
Change of details for Daniel Sweeney Frumkin as a person with significant control on 2022-09-29
dot icon17/03/2023
Director's details changed for Mr Ian Henderson on 2023-03-07
dot icon07/03/2023
Appointment of Mrs Anne Marie Grim as a director on 2023-03-07
dot icon07/03/2023
Appointment of Mr Pavandeep Paul Thandi as a director on 2023-03-07
dot icon07/03/2023
Appointment of Miss Catherine Ann Brown as a director on 2023-03-07
dot icon07/03/2023
Appointment of Mr James William Alistair Hopkinson as a director on 2023-03-07
dot icon07/03/2023
Appointment of Ms Dorita Gilinski as a director on 2023-03-07
dot icon07/03/2023
Appointment of Mr Michael Gerard Torpey as a director on 2023-03-07
dot icon07/03/2023
Appointment of Mr Ian Henderson as a director on 2023-03-07
dot icon07/03/2023
Appointment of Mrs Anna Monique Melis as a director on 2023-03-07
dot icon07/03/2023
Appointment of Mr Nicholas Gary Winsor as a director on 2023-03-07
dot icon06/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/01/2023
Appointment of Stephanie Wallace as a secretary on 2022-12-31
dot icon09/01/2023
Termination of appointment of Melissa Ann Conway as a secretary on 2022-12-31
dot icon13/12/2022
Particulars of variation of rights attached to shares
dot icon12/12/2022
Change of name with request to seek comments from relevant body
dot icon12/12/2022
Change of name notice
dot icon12/12/2022
Certificate of change of name
dot icon21/11/2022
Director's details changed for Daniel Sweeney Frumkin on 2022-11-21

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
28/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Robert
Director
29/09/2022 - Present
26
Coby, Paul Jonathan
Director
30/12/2024 - Present
9
Melis, Anna Monique
Director
07/03/2023 - 31/12/2023
3
Torpey, Michael Gerard
Director
07/03/2023 - Present
5
Conway, Melissa Ann
Secretary
29/09/2022 - 31/12/2022
-

Persons with Significant Control

4
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 METRO BANK HOLDINGS PLC

METRO BANK HOLDINGS PLC is an(a) Active company incorporated on 29/09/2022 with the registered office located at One Southampton Row, London WC1B 5HA. There are currently 13 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 METRO BANK HOLDINGS PLC?

toggle

METRO BANK HOLDINGS PLC is currently Active. It was registered on 29/09/2022 .

Where is METRO BANK HOLDINGS PLC located?

toggle

METRO BANK HOLDINGS PLC is registered at One Southampton Row, London WC1B 5HA.

What does METRO BANK HOLDINGS PLC do?

toggle

METRO BANK HOLDINGS PLC operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for METRO BANK HOLDINGS PLC?

toggle

The latest filing was on 30/04/2026: Statement of capital following an allotment of shares on 2026-04-30.