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.

# Name Status
1 Delancey Arnold Uk Limited
Mutual People: Steven James Colsell
Liquidation
2 Delancey Rolls Uk Limited
Mutual People: Steven James Colsell
Liquidation
3 Rolls Development Uk Limited
Mutual People: Steven James Colsell
dissolved
4 General Partner Rolls & Arnold Limited
Mutual People: Steven James Colsell
dissolved
5 Onefamily Lifetime Mortgages Limited
Mutual People: Steven James Colsell
Active
6 Family Investment Management Limited
Mutual People: Steven James Colsell
Active
7 Arundel Castle Cricket Foundation
Mutual People: Oliver Henry James Stocken
Active
8 Uk Mortgage Lending Ltd
Mutual People: Steven James Colsell
Active
9 Raffé Consulting Ltd
Mutual People: Victoria Genevieve Raffe
dissolved
10 Felsted School Trustee Limited
Mutual People: Oliver Henry James Stocken
Active
11 Barclays Bank Plc
Mutual People: Oliver Henry James Stocken
Active
12 Barclays Directors Limited
Mutual People: Oliver Henry James Stocken
Active
13 Barclays Plc
Mutual People: Oliver Henry James Stocken
Active
14 Sbj Holdings Limited
Mutual People: Oliver Henry James Stocken
Liquidation
15 Inbotiqa Ltd
Mutual People: Victoria Genevieve Raffe
Active
16 St. James'S Park Mortgage Funding Limited
Mutual People: Steven James Colsell
Liquidation
17 Starling Fs Services Limited
Mutual People: Anne Elizabeth Boden , Tony Ellingham
Active
18 Clerical Medical Finance Plc
Mutual People: Steven James Colsell
Active
19 Hbos Financial Services Limited
Mutual People: Steven James Colsell
Active
20 Hbos Insurance & Investment Group Limited
Mutual People: Steven James Colsell
dissolved
21 Hbos International Financial Services Holdings Limited
Mutual People: Steven James Colsell
Liquidation
22 St Andrew'S Group Limited
Mutual People: Steven James Colsell
Active
23 St Andrew'S Insurance Plc
Mutual People: Steven James Colsell
Active
24 St Andrew'S Life Assurance Plc
Mutual People: Steven James Colsell
Active
25 Hyde Park Mortgage Funding Limited
Mutual People: Steven James Colsell
Liquidation
26 Kms Dacs 1 Limited
Mutual People: Steven James Colsell
Liquidation
27 Uk Finance Limited
Mutual People: Anne Elizabeth Boden
Active
28 G33 Global 1 Limited
Mutual People: Tony Ellingham
Active
29 Standard Chartered Plc
Mutual People: Oliver Henry James Stocken
Active
30 Residential Mortgage Securities Limited
Mutual People: Steven James Colsell
Liquidation
31 Rms Options Limited
Mutual People: Steven James Colsell
Active
32 Scottish Widows Limited
Mutual People: Steven James Colsell
Active
33 Mepc (1946) Limited
Mutual People: Oliver Henry James Stocken
Active
34 Aon Uk Group Limited
Mutual People: Anne Elizabeth Boden
Active
35 Abrdn Investments Group Limited
Mutual People: Steven James Colsell
Active
36 Threadneedle Unit Trust Manager Limited
Mutual People: Steven James Colsell
Active
37 Oval Limited
Mutual People: Oliver Henry James Stocken
Active
38 Sterling Isa Managers Limited
Mutual People: Steven James Colsell
Active
39 W.H. Ireland Group Plc
Mutual People: Victoria Genevieve Raffe
Active
40 W H Ireland Limited
Mutual People: Victoria Genevieve Raffe
Active
41 Insight Investment Management Limited
Mutual People: Steven James Colsell
Active
42 Zurich Intermediary Group Limited
Mutual People: Steven James Colsell
Active
43 Allied Dunbar Assurance Plc
Mutual People: Steven James Colsell
Active
44 Threadneedle Navigator Isa Manager Limited
Mutual People: Steven James Colsell
Active
45 Zurich Assurance Ltd
Mutual People: Steven James Colsell
Active
46 Zurich Advice Network Limited
Mutual People: Steven James Colsell
Active
47 Hbos Investment Fund Managers Limited
Mutual People: Steven James Colsell
Active
48 St. James'S Place Plc
Mutual People: Steven James Colsell
Active
49 Clerical Medical Investment Fund Managers Limited
Mutual People: Steven James Colsell
Active
50 Halifax General Insurance Services Limited
Mutual People: Steven James Colsell
Active
51 Halifax Financial Services Limited
Mutual People: Steven James Colsell
Active
52 Halifax Financial Services (Holdings) Limited
Mutual People: Steven James Colsell
Active
53 Pilkington Group Limited
Mutual People: Oliver Henry James Stocken
Active
54 Halifax Life Limited
Mutual People: Steven James Colsell
Active
55 Home Retail Group Limited
Mutual People: Oliver Henry James Stocken
Active
56 Belvoir Castle Foundation
Mutual People: Oliver Henry James Stocken
Active
57 Experian Finance Plc
Mutual People: Oliver Henry James Stocken
Active
58 Belvoir Cricket & Countryside Trust Ltd
Mutual People: Oliver Henry James Stocken
Active
59 Rms 16 Limited
Mutual People: Steven James Colsell
Liquidation
60 Residential Mortgage Securities 16 Plc
Mutual People: Steven James Colsell
Liquidation
61 Rms 17 Limited
Mutual People: Steven James Colsell
Liquidation
62 Residential Mortgage Securities 17 Plc
Mutual People: Steven James Colsell
Liquidation
63 Novar Limited
Mutual People: Oliver Henry James Stocken
Active
64 Chichester Festival Theatre
Mutual People: Oliver Henry James Stocken
Active
65 River And Rowing Museum Foundation
Mutual People: Oliver Henry James Stocken
Active
66 Kensington Personal Loans Limited
Mutual People: Steven James Colsell
Liquidation
67 Oystercatcher Residential Limited
Mutual People: Steven James Colsell
Liquidation
68 Esure Holdings Limited
Mutual People: Steven James Colsell
Active
69 Care International Uk
Mutual People: Oliver Henry James Stocken
Active
70 Esure Insurance Limited
Mutual People: Steven James Colsell
Active
71 Chance To Shine Foundation Ltd
Mutual People: Oliver Henry James Stocken
Active
72 Royal Surgical Aid Society
Mutual People: Victoria Genevieve Raffe
Active
73 Book Aid International
Mutual People: Oliver Henry James Stocken
Active
74 Invista Real Estate Investment Management Limited
Mutual People: Steven James Colsell
dissolved
75 The Rank Group Plc
Mutual People: Oliver Henry James Stocken
Active
76 Kml Mortgage Services Limited
Mutual People: Steven James Colsell
Active
77 The Northview Group Limited
Mutual People: Steven James Colsell
dissolved
78 Sjc Financial Consulting Ltd
Mutual People: Steven James Colsell
dissolved
79 Kensington Mortgage Company Limited
Mutual People: Steven James Colsell
Active
80 Nice Systems Technologies Uk Limited
Mutual People: Oliver Henry James Stocken
Active
81 Openwork Limited
Mutual People: Steven James Colsell
Active
82 Gardens Pension Trustees Limited
Mutual People: Oliver Henry James Stocken
Active
83 3I Group Plc
Mutual People: Oliver Henry James Stocken
Active
84 Hoyle Barn Limited
Mutual People: Oliver Henry James Stocken
Active
85 Tyman Plc
Mutual People: Oliver Henry James Stocken
Active
86 The Natural History Museum Trading Company Limited
Mutual People: Oliver Henry James Stocken
Active
87 Pepper Money Limited
Mutual People: Steven James Colsell
Active
88 Invista Real Estate Investment Management Holdings Limited
Mutual People: Steven James Colsell
Active
89 Reassure Uk Life Assurance Company Limited
Mutual People: Steven James Colsell
Active
90 Bunzl Public Limited Company
Mutual People: Oliver Henry James Stocken
Active
91 Stanhope Nominees Limited
Mutual People: Oliver Henry James Stocken
Active
92 Gib (Uk) Nominees Limited
Mutual People: Tony Ellingham
Active
93 Stanhope Plc
Mutual People: Oliver Henry James Stocken
Active
94 Neon Image Ltd
Mutual People: Anne Elizabeth Boden
dissolved
95 Stanhope Holdings Limited
Mutual People: Oliver Henry James Stocken
Active
96 Green Park Mortgage Funding Limited
Mutual People: Steven James Colsell
dissolved
97 Rolls House Limited
Mutual People: Steven James Colsell
dissolved
98 Regent'S Park Mortgage Funding Limited
Mutual People: Steven James Colsell
dissolved
99 The Financial Audit Business Limited
Mutual People: Steven James Colsell
dissolved
100 Arnold House Limited
Mutual People: Steven James Colsell
dissolved
101 York & Becket Nominees Limited
Mutual People: Steven James Colsell
dissolved
102 York & Becket Nominees No. 3 Limited
Mutual People: Steven James Colsell
dissolved
103 Chequers Executive Consultants Limited
Mutual People: Tony Ellingham
dissolved
104 York & Becket Nominees No. 4 Limited
Mutual People: Steven James Colsell
dissolved
105 Community Homes Of Intensive Care And Education Limited
Mutual People: Gareth David Williams
Active