Starling Bank Limited
- Active
- Incorporated on 18 Jun 2014
Reg Address: 5th Floor London Fruit And Wool Exchange, 1 Duval Square, London E1 6PW, United Kingdom
Previous Names:
Starling Fs Limited - 15 Jul 2016
Possible Fs Limited - 5 Jan 2016
Starling Fs Limited - 5 Jan 2016
Possible Fs Limited - 18 Jun 2014
Company Classifications:
64191 - Banks
- Summary The company with name "Starling Bank Limited" is a ltd and located in 5th Floor London Fruit And Wool Exchange, 1 Duval Square, London E1 6PW. Starling Bank Limited is currently in active status and it was incorporated on 18 Jun 2014 (10 years 3 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Starling Bank Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Veronica Ridley | Secretary | 24 May 2024 | - | Active |
2 | Julie Chakraverty | Director | 1 Mar 2024 | British | Active |
3 | John Edmund Mountain | Director | 20 Jun 2023 | British | Resigned 24 Jun 2024 |
4 | Declan Ferguson | Director | 13 Jul 2022 | British | Active |
5 | Faisal Galaria | Director | 1 Jun 2022 | British | Active |
6 | Ian Simon Jenkins | Director | 1 Oct 2021 | British | Active |
7 | David Sproul | Director | 30 Jun 2021 | British | Active |
8 | Tracy Jayne Clarke | Director | 26 May 2021 | British | Active |
9 | Carolyn Clarke | Director | 31 Oct 2020 | British | Active |
10 | Carolyn Clarke | Director | 31 Oct 2020 | British | Resigned 31 Jan 2024 |
11 | Marian Macdonald Martin | Director | 26 Jun 2019 | British | Active |
12 | Marian Macdonald Martin | Director | 26 Jun 2019 | British | Active |
13 | Lazaro Campos | Director | 21 Jun 2018 | Spanish | Active |
14 | Lazaro Campos | Director | 21 Jun 2018 | Spanish | Active |
15 | Tony Ellingham | Director | 17 Aug 2016 | British | Active |
16 | Tony Ellingham | Director | 17 Aug 2016 | British | Resigned 13 Jul 2022 |
17 | Jane Marilyn Cox | Director | 22 Dec 2015 | British | Resigned 21 Jun 2018 |
18 | Gareth David Williams | Director | 22 Dec 2015 | British | Active |
19 | Marcus John Traill | Director | 22 Dec 2015 | New Zealander | Active |
20 | Matthew Newman | Secretary | 18 Nov 2015 | - | Active |
21 | Matthew Newman | Secretary | 18 Nov 2015 | - | Resigned 24 May 2024 |
22 | Oliver Henry James Stocken | Director | 12 Nov 2015 | British | Active |
23 | Oliver Henry James Stocken | Director | 12 Nov 2015 | British | Resigned 31 Dec 2021 |
24 | Victoria Genevieve Raffe | Director | 10 Nov 2015 | British | Active |
25 | Victoria Genevieve Raffe | Director | 10 Nov 2015 | British | Resigned 6 Dec 2021 |
26 | Mark Winlow | Director | 18 Sep 2015 | British | Active |
27 | Mark Winlow | Director | 18 Sep 2015 | British | Resigned 1 Oct 2021 |
28 | Steven James Colsell | Director | 18 Sep 2015 | British | Resigned 31 Dec 2021 |
29 | Steven James Colsell | Director | 18 Sep 2015 | British | Active |
30 | LORRAINE YOUNG COMPANY SECRETARIES LIMITED | Corporate Secretary | 1 Jun 2015 | - | Resigned 18 Nov 2015 |
31 | SARSAR LIMITED | Corporate Secretary | 18 Jun 2014 | - | Resigned 1 Jun 2015 |
32 | Anne Elizabeth Boden | Director | 18 Jun 2014 | British | Active |
33 | Anne Elizabeth Boden | Director | 18 Jun 2014 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ms Anne Elizabeth Boden Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 10 Apr 2019 |
2 | Harald Mcpike-Zima Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | Austrian | Active |
3 | Harald Mcpike-Zima Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | Austrian | Active |
4 | Harald Mcpike-Zima Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | Austrian | Active |
5 | Harald Mcpike-Zima Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | Austrian | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Starling Bank Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Secretary Company With Name Termination Date | 29 May 2024 | Download PDF |
2 | Officers - Appoint Person Secretary Company With Name Date | 29 May 2024 | Download PDF |
3 | Officers - Change Person Director Company With Change Date | 18 Mar 2024 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2024 | Download PDF |
5 | Confirmation Statement - Updates | 3 Mar 2024 | Download PDF |
6 | Incorporation - Memorandum Articles | 16 Feb 2024 | Download PDF |
7 | Resolution | 16 Feb 2024 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 1 Feb 2024 | Download PDF |
9 | Officers - Change Person Director Company With Change Date | 6 Oct 2023 | Download PDF |
10 | Officers - Change Person Director Company With Change Date | 7 Jul 2023 | Download PDF |
11 | Accounts - Group | 5 Jul 2023 | Download PDF |
12 | Officers - Appoint Person Director Company With Name Date | 21 Jun 2023 | Download PDF |
13 | Capital - Allotment Shares | 21 Feb 2023 | Download PDF |
14 | Address - Move Registers To Registered Office Company With New | 17 Nov 2022 | Download PDF 1 Pages |
15 | Accounts - Group | 18 Aug 2022 | Download PDF |
16 | Officers - Appoint Person Director Company With Name Date | 25 Jul 2022 | Download PDF 2 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 25 Jul 2022 | Download PDF 1 Pages |
18 | Address - Change Registered Office Company With Date Old New | 11 Jul 2022 | Download PDF |
19 | Officers - Change Person Director Company With Change Date | 8 Jul 2022 | Download PDF 2 Pages |
20 | Confirmation Statement - Updates | 8 Jul 2022 | Download PDF 16 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 8 Jun 2022 | Download PDF 2 Pages |
22 | Incorporation - Memorandum Articles | 20 Jul 2021 | Download PDF |
23 | Capital - Name Of Class Of Shares | 20 Jul 2021 | Download PDF |
24 | Incorporation - Memorandum Articles | 20 Jul 2021 | Download PDF |
25 | Resolution | 20 Jul 2021 | Download PDF |
26 | Officers - Appoint Person Director Company With Name Date | 16 Jul 2021 | Download PDF |
27 | Capital - Allotment Shares | 6 Jul 2021 | Download PDF |
28 | Confirmation Statement - Updates | 2 Jul 2021 | Download PDF |
29 | Officers - Appoint Person Director Company With Name Date | 9 Jun 2021 | Download PDF |
30 | Capital - Second Filing Allotment Shares | 5 Feb 2021 | Download PDF 9 Pages |
31 | Capital - Second Filing Allotment Shares | 5 Feb 2021 | Download PDF 9 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2020 | Download PDF 2 Pages |
33 | Capital - Allotment Shares | 9 Nov 2020 | Download PDF 5 Pages |
34 | Capital - Allotment Shares | 6 Nov 2020 | Download PDF 4 Pages |
35 | Accounts - Change Account Reference Date Company Current Extended | 4 Nov 2020 | Download PDF 1 Pages |
36 | Accounts - Group | 8 Oct 2020 | Download PDF 57 Pages |
37 | Resolution | 8 Sep 2020 | Download PDF 5 Pages |
38 | Capital - Name Of Class Of Shares | 7 Sep 2020 | Download PDF 2 Pages |
39 | Mortgage - Satisfy Charge Full | 16 Jul 2020 | Download PDF 1 Pages |
40 | Confirmation Statement - Updates | 29 Jun 2020 | Download PDF 8 Pages |
41 | Resolution | 5 Jun 2020 | Download PDF 4 Pages |
42 | Resolution | 5 Jun 2020 | Download PDF 6 Pages |
43 | Capital - Allotment Shares | 1 Jun 2020 | Download PDF 4 Pages |
44 | Capital - Allotment Shares | 28 May 2020 | Download PDF 4 Pages |
45 | Capital - Allotment Shares | 13 Feb 2020 | Download PDF 5 Pages |
46 | Capital - Allotment Shares | 12 Feb 2020 | Download PDF 4 Pages |
47 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Nov 2019 | Download PDF 17 Pages |
48 | Capital - Allotment Shares | 22 Oct 2019 | Download PDF 4 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 21 Aug 2019 | Download PDF 2 Pages |
50 | Capital - Alter Shares Subdivision | 16 Aug 2019 | Download PDF 7 Pages |
51 | Resolution | 13 Aug 2019 | Download PDF 56 Pages |
52 | Incorporation - Memorandum Articles | 13 Aug 2019 | Download PDF 53 Pages |
53 | Accounts - Group | 12 Aug 2019 | Download PDF 75 Pages |
54 | Officers - Second Filing Of Director Appointment With Name | 30 Jul 2019 | Download PDF 6 Pages |
55 | Confirmation Statement - Updates | 2 Jul 2019 | Download PDF 7 Pages |
56 | Persons With Significant Control - Cessation Of A Person With Significant Control | 1 Jul 2019 | Download PDF 1 Pages |
57 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Jun 2019 | Download PDF 61 Pages |
58 | Mortgage - Satisfy Charge Full | 12 Jun 2019 | Download PDF 1 Pages |
59 | Mortgage - Satisfy Charge Full | 11 Jun 2019 | Download PDF 1 Pages |
60 | Resolution | 13 May 2019 | Download PDF 58 Pages |
61 | Capital - Name Of Class Of Shares | 9 May 2019 | Download PDF 8 Pages |
62 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Mar 2019 | Download PDF 48 Pages |
63 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Mar 2019 | Download PDF 73 Pages |
64 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 1 Pages |
65 | Resolution | 25 Feb 2019 | Download PDF 44 Pages |
66 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Feb 2019 | Download PDF 72 Pages |
67 | Capital - Allotment Shares | 13 Feb 2019 | Download PDF 3 Pages |
68 | Resolution | 15 Jan 2019 | Download PDF 45 Pages |
69 | Capital - Allotment Shares | 7 Jan 2019 | Download PDF 3 Pages |
70 | Officers - Second Filing Of Director Appointment With Name | 27 Nov 2018 | Download PDF 6 Pages |
71 | Resolution | 3 Oct 2018 | Download PDF 44 Pages |
72 | Capital - Allotment Shares | 26 Sep 2018 | Download PDF 3 Pages |
73 | Accounts - Group | 29 Aug 2018 | Download PDF 56 Pages |
74 | Officers - Termination Director Company With Name Termination Date | 3 Jul 2018 | Download PDF 1 Pages |
75 | Officers - Appoint Person Director Company With Name Date | 3 Jul 2018 | Download PDF 3 Pages |
76 | Confirmation Statement - Updates | 19 Jun 2018 | Download PDF 6 Pages |
77 | Incorporation - Memorandum Articles | 27 Apr 2018 | Download PDF 43 Pages |
78 | Resolution | 27 Apr 2018 | Download PDF 44 Pages |
79 | Capital - Allotment Shares | 11 Apr 2018 | Download PDF 3 Pages |
80 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Mar 2018 | Download PDF 63 Pages |
81 | Accounts - Group | 23 Aug 2017 | Download PDF 37 Pages |
82 | Address - Change Registered Office Company With Date Old New | 28 Jul 2017 | Download PDF 1 Pages |
83 | Persons With Significant Control - Notification Of A Person With Significant Control | 5 Jul 2017 | Download PDF 2 Pages |
84 | Persons With Significant Control - Notification Of A Person With Significant Control | 5 Jul 2017 | Download PDF 2 Pages |
85 | Confirmation Statement - Updates | 4 Jul 2017 | Download PDF 6 Pages |
86 | Capital - Allotment Shares | 12 Apr 2017 | Download PDF 3 Pages |
87 | Resolution | 22 Mar 2017 | Download PDF 23 Pages |
88 | Incorporation - Memorandum Articles | 22 Mar 2017 | Download PDF 43 Pages |
89 | Address - Change Sail Company With Old New | 31 Jan 2017 | Download PDF 1 Pages |
90 | Address - Move Registers To Sail Company With New | 31 Jan 2017 | Download PDF 1 Pages |
91 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Jan 2017 | Download PDF 9 Pages |
92 | Resolution | 12 Jan 2017 | Download PDF 43 Pages |
93 | Officers - Appoint Person Director Company With Name Date | 1 Sep 2016 | Download PDF 2 Pages |
94 | Address - Change Registered Office Company With Date Old New | 1 Sep 2016 | Download PDF 1 Pages |
95 | Change Of Name - Certificate Company | 15 Jul 2016 | Download PDF 3 Pages |
96 | Change Of Name - Request Comments | 15 Jul 2016 | Download PDF 2 Pages |
97 | Capital - Allotment Shares | 11 Jul 2016 | Download PDF 3 Pages |
98 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2016 | Download PDF 10 Pages |
99 | Officers - Change Person Director Company With Change Date | 16 Jun 2016 | Download PDF 2 Pages |
100 | Address - Move Registers To Sail Company With New | 30 Mar 2016 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.