RECOGNISE BANK LIMITED

Register to unlock more data on OkredoRegister

RECOGNISE BANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10603119

Incorporation date

06/02/2017

Size

Full

Contacts

Registered address

Registered address

Floor 4, Henry Thomas House, 5-11 Worship Street, London EC2A 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2018)
dot icon16/04/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon07/04/2026
Termination of appointment of Dan Erel as a director on 2026-04-05
dot icon27/03/2026
Appointment of Mr Andrew Christian Lewis as a director on 2026-03-23
dot icon17/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon02/02/2026
Appointment of Mrs Nyreen Marie Bossano-Llamas as a director on 2026-01-21
dot icon05/12/2025
Full accounts made up to 2025-03-31
dot icon05/12/2025
Termination of appointment of Christopher Kraft as a director on 2025-12-02
dot icon17/09/2025
Notification of a person with significant control statement
dot icon17/09/2025
Termination of appointment of Richard Kenneth Gabbertas as a director on 2025-07-31
dot icon07/08/2025
Registered office address changed from , 4th Floor, 5-11 Worship Street, London, EC2A 2BH, England to Floor 4, Henry Thomas House, 5-11 Worship Street London EC2A 2BH on 2025-08-07
dot icon07/08/2025
Cessation of Parasol V27 Limited as a person with significant control on 2025-08-07
dot icon25/06/2025
Registered office address changed from , Augustine House 6a Austin Friars, London, EC2N 2HA, England to Floor 4, Henry Thomas House, 5-11 Worship Street London EC2A 2BH on 2025-06-25
dot icon25/06/2025
Registered office address changed from , Floor 4, 5-11 Worship Street, London, EC2A 2BH, England to Floor 4, Henry Thomas House, 5-11 Worship Street London EC2A 2BH on 2025-06-25
dot icon05/06/2025
Termination of appointment of Ruth Monicka Parasol as a director on 2025-06-03
dot icon14/04/2025
Memorandum and Articles of Association
dot icon14/04/2025
Resolutions
dot icon11/04/2025
Termination of appointment of Garry George Stran as a director on 2025-04-01
dot icon07/04/2025
Appointment of Dan Erel as a director on 2025-04-07
dot icon17/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon04/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon19/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon27/11/2024
Appointment of Mr Simon Howard Bateman as a director on 2024-11-27
dot icon27/11/2024
Termination of appointment of Jean Mary Murphy as a director on 2024-11-27
dot icon26/11/2024
Termination of appointment of Sherif Moorad Saeed Choudhry as a director on 2024-11-26
dot icon26/11/2024
Termination of appointment of Philip Anthony Jenks as a director on 2024-11-26
dot icon25/11/2024
Appointment of Mr Garry George Stran as a director on 2024-11-25
dot icon25/11/2024
Appointment of Gregory Simon David Jones as a director on 2024-11-25
dot icon25/11/2024
Appointment of Ms Suzanne Elisabeth Clark as a director on 2024-11-25
dot icon25/11/2024
Appointment of Alison Tattersall as a director on 2024-11-25
dot icon06/11/2024
Statement of capital following an allotment of shares on 2024-11-01
dot icon04/11/2024
Appointment of Mr Christopher Kraft as a director on 2024-11-01
dot icon01/11/2024
Termination of appointment of Nyreen Bossano-Llamas as a director on 2024-11-01
dot icon26/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon16/02/2024
Register inspection address has been changed to Central Square 29, Wellington Street Leeds LS1 4DL
dot icon16/02/2024
Register(s) moved to registered inspection location Central Square 29, Wellington Street Leeds LS1 4DL
dot icon09/02/2024
Appointment of Stephen James Pateman as a director on 2024-01-19
dot icon07/02/2024
Notification of Parasol V27 Limited as a person with significant control on 2023-02-24
dot icon03/01/2024
Satisfaction of charge 106031190001 in full
dot icon18/12/2023
Cessation of City of London Group Plc. as a person with significant control on 2023-02-24
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-10-25
dot icon31/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon26/06/2023
Appointment of Nyreen Bossano-Llamas as a director on 2023-06-20
dot icon26/06/2023
Termination of appointment of Vikrant Vallabhdas Udeshi as a director on 2023-06-20
dot icon13/06/2023
Statement of capital following an allotment of shares on 2023-05-10
dot icon15/05/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon12/05/2023
Termination of appointment of Bryce Paul Glover as a director on 2023-04-28
dot icon12/05/2023
Termination of appointment of Sgh Martineau Company Secretarial Llp as a secretary on 2023-05-12
dot icon12/05/2023
Appointment of Mrs Georgina Mary Kingsbury as a secretary on 2023-05-12
dot icon23/03/2023
Memorandum and Articles of Association
dot icon23/03/2023
Memorandum and Articles of Association
dot icon23/03/2023
Resolutions
dot icon09/03/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon12/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon05/12/2022
Termination of appointment of David Jenkins as a director on 2022-11-30
dot icon15/11/2022
Appointment of Mrs Jean Mary Murphy as a director on 2022-11-04
dot icon07/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon01/11/2022
Registered office address changed from , 6a Augustine House,, Austin Friars, London, EC2N 2HA, United Kingdom to Floor 4, Henry Thomas House, 5-11 Worship Street London EC2A 2BH on 2022-11-01
dot icon04/10/2022
Registered office address changed from , 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom to Floor 4, Henry Thomas House, 5-11 Worship Street London EC2A 2BH on 2022-10-04
dot icon04/02/2019
Registered office address changed from , 3rd Floor 27 Phipp Street, Shoreditch, London, EC2A 4NP, United Kingdom to Floor 4, Henry Thomas House, 5-11 Worship Street London EC2A 2BH on 2019-02-04
dot icon21/08/2018
Registered office address changed from , 93 Church Street, Bilston, WV14 0BJ, United Kingdom to Floor 4, Henry Thomas House, 5-11 Worship Street London EC2A 2BH on 2018-08-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

27
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 RECOGNISE BANK LIMITED

RECOGNISE BANK LIMITED is an(a) Active company incorporated on 06/02/2017 with the registered office located at Floor 4, Henry Thomas House, 5-11 Worship Street, London EC2A 2BH. There are currently 9 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 RECOGNISE BANK LIMITED?

toggle

RECOGNISE BANK LIMITED is currently Active. It was registered on 06/02/2017 .

Where is RECOGNISE BANK LIMITED located?

toggle

RECOGNISE BANK LIMITED is registered at Floor 4, Henry Thomas House, 5-11 Worship Street, London EC2A 2BH.

What does RECOGNISE BANK LIMITED do?

toggle

RECOGNISE BANK LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for RECOGNISE BANK LIMITED?

toggle

The latest filing was on 16/04/2026: Statement of capital following an allotment of shares on 2026-03-31.