Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONESAVINGS BANK PLC
Company Information for

ONESAVINGS BANK PLC

RELIANCE HOUSE, SUN PIER, CHATHAM, KENT, ME4 4ET,
Company Registration Number
07312896
Public Limited Company
Active

Company Overview

About Onesavings Bank Plc
ONESAVINGS BANK PLC was founded on 2010-07-13 and has its registered office in Chatham. The organisation's status is listed as "Active". Onesavings Bank Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ONESAVINGS BANK PLC
 
Legal Registered Office
RELIANCE HOUSE
SUN PIER
CHATHAM
KENT
ME4 4ET
Other companies in ME4
 
Previous Names
ONESAVINGS PLC01/02/2011
SEVCO 5067 LIMITED03/08/2010
Filing Information
Company Number 07312896
Company ID Number 07312896
Date formed 2010-07-13
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB823850822  
Last Datalog update: 2024-05-05 08:46:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONESAVINGS BANK PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ONESAVINGS BANK PLC

Current Directors
Officer Role Date Appointed
JASON STANLEY ELPHICK
Company Secretary 2016-07-15
JOHN GRAHAM ALLATT
Director 2014-05-06
ERIC EDWARD ANSTEE
Director 2015-12-21
RODNEY JYMPSON DUKE
Director 2012-07-04
ANDREW JOHN GOLDING
Director 2011-12-30
MARGARET GRACE HASSALL
Director 2016-07-26
MARY JANE MCNAMARA
Director 2014-05-06
APRIL CAROLYN TALINTYRE
Director 2012-06-22
DAVID AVERY WEYMOUTH
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SPENCER DOMAN
Director 2016-07-26 2018-05-10
TIMOTHY JOHN HANFORD
Director 2011-02-01 2017-12-31
NATHAN VICTOR MOSS
Director 2014-05-14 2017-05-31
MICHAEL EDWARD FAIREY
Director 2014-04-02 2017-05-10
MALCOLM GRAHAM MCCAIG
Director 2010-08-02 2016-12-31
DAVID RAYMOND MORGAN
Director 2011-02-01 2016-12-31
MARTIN TERENCE ALAN PURVIS
Company Secretary 2016-03-31 2016-07-15
STEPHAN WILCKE
Director 2011-02-01 2016-05-11
ZOE BUCKNELL
Company Secretary 2011-02-22 2016-03-31
MALCOLM CHRISTOPHER MCCARTHY
Director 2011-02-01 2014-05-02
DAVID JOHN MILLS
Director 2011-02-23 2014-05-02
PETER RICHARD WILLIAMS
Director 2010-10-07 2013-12-31
ANDREW NEWELL
Director 2010-08-20 2012-05-29
JEREMY ROBIN WOOD
Director 2011-06-21 2012-01-10
ROBERT SCRUTON
Director 2010-08-02 2011-06-28
MICHAEL JOHN LAZENBY
Director 2010-08-02 2011-02-28
CHRISTOPHER BYRNE
Company Secretary 2010-08-20 2011-02-22
NICHOLAS PETER THOMPSELL
Director 2010-07-13 2010-08-11
ANNA RUTH FINCH
Director 2010-07-13 2010-08-02
SAMUEL GEORGE ALAN LLOYD
Director 2010-07-13 2010-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC EDWARD ANSTEE CICUMA PROPERTIES LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
ERIC EDWARD ANSTEE INSIGHT INVESTMENT INTERNATIONAL LIMITED Director 2013-01-02 CURRENT 1996-03-07 Active
ERIC EDWARD ANSTEE SUN LIFE ASSURANCE COMPANY OF CANADA (U.K.) LIMITED Director 2012-01-01 CURRENT 1969-07-28 Active
RODNEY JYMPSON DUKE M & R DUKE INVESTMENTS LIMITED Director 2004-12-03 CURRENT 2004-12-03 Active
ANDREW JOHN GOLDING ROCHESTER MORTGAGES LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
ANDREW JOHN GOLDING PRESTIGE FINANCE LIMITED Director 2012-09-14 CURRENT 1972-11-07 Active
ANDREW JOHN GOLDING INTERBAY FUNDING, LTD. Director 2012-08-29 CURRENT 2005-10-18 Active
ANDREW JOHN GOLDING 5D FINANCE LIMITED Director 2012-08-29 CURRENT 2006-02-01 Active
ANDREW JOHN GOLDING INTERBAY GROUP HOLDINGS LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active - Proposal to Strike off
ANDREW JOHN GOLDING GUERNSEY HOME LOANS LIMITED Director 2012-03-05 CURRENT 2002-08-09 Active
ANDREW JOHN GOLDING RELIANCE PROPERTY LOANS LIMITED Director 2012-03-05 CURRENT 2002-08-09 Active
ANDREW JOHN GOLDING JERSEY HOME LOANS LIMITED Director 2012-03-05 CURRENT 2002-08-09 Active
ANDREW JOHN GOLDING EASIOPTION LIMITED Director 2012-03-05 CURRENT 2002-08-09 Active
ANDREW JOHN GOLDING BUILDING SOCIETIES TRUST LIMITED Director 2009-07-09 CURRENT 1987-03-13 Active
MARGARET GRACE HASSALL NUCLEUS FINANCIAL SERVICES LIMITED Director 2018-07-19 CURRENT 2005-11-21 Active
MARGARET GRACE HASSALL THE ASCENSION TRUST (SCOTLAND) Director 2016-04-15 CURRENT 2010-01-19 Active
MARGARET GRACE HASSALL PEARL RED LTD Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
MARY JANE MCNAMARA MOTORPOINT GROUP PLC Director 2016-05-13 CURRENT 2016-04-12 Active
APRIL CAROLYN TALINTYRE ROCHESTER MORTGAGES LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
APRIL CAROLYN TALINTYRE HERITABLE DEVELOPMENT FINANCE LIMITED Director 2013-12-23 CURRENT 2013-07-11 Active
APRIL CAROLYN TALINTYRE GUERNSEY HOME LOANS LIMITED Director 2012-06-26 CURRENT 2002-08-09 Active
APRIL CAROLYN TALINTYRE RELIANCE PROPERTY LOANS LIMITED Director 2012-06-26 CURRENT 2002-08-09 Active
APRIL CAROLYN TALINTYRE JERSEY HOME LOANS LIMITED Director 2012-06-26 CURRENT 2002-08-09 Active
APRIL CAROLYN TALINTYRE EASIOPTION LIMITED Director 2012-06-26 CURRENT 2002-08-09 Active
APRIL CAROLYN TALINTYRE INTERBAY GROUP HOLDINGS LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active - Proposal to Strike off
DAVID AVERY WEYMOUTH FIL HOLDINGS (UK) LIMITED Director 2015-11-18 CURRENT 2008-10-30 Active
DAVID AVERY WEYMOUTH MIZUHO SECURITIES UK HOLDINGS LTD Director 2015-07-10 CURRENT 2009-12-14 Dissolved 2017-01-05
DAVID AVERY WEYMOUTH MIZUHO INTERNATIONAL PLC Director 2015-07-10 CURRENT 1975-03-14 Active
DAVID AVERY WEYMOUTH ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE) Director 2012-07-01 CURRENT 1908-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10APPOINTMENT TERMINATED, DIRECTOR APRIL CAROLYN TALINTYRE
2024-04-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-19Director's details changed for Ms Kalvinder Atwal on 2023-10-15
2023-04-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-04Director's details changed for Ms Kalvinder Atwal on 2023-03-22
2023-02-17DIRECTOR APPOINTED MS KALVINDER ATWAL
2022-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073128960001
2022-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073128960001
2022-09-01REGISTRATION OF A CHARGE / CHARGE CODE 073128960001
2022-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 073128960001
2022-07-28CH01Director's details changed for Ms April Carolyn Talintyre on 2022-07-21
2022-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-05DIRECTOR APPOINTED MR SIMON WALKER
2022-01-05AP01DIRECTOR APPOINTED MR SIMON WALKER
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-01CH01Director's details changed for Mr Andrew John Golding on 2021-02-25
2020-12-16PSC02Notification of Osb Group Plc as a person with significant control on 2020-11-30
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-12-14AD04Register(s) moved to registered office address Reliance House Sun Pier Chatham Kent ME4 4ET
2020-12-01SH0127/11/20 STATEMENT OF CAPITAL GBP 4473041.98
2020-11-30SH19Statement of capital on 2020-11-30 GBP 0
2020-11-30CERT17Certificate of capital reduction issued. Capital share premium cancellation share premium
2020-11-30OC425Scheme of arrangement - amalgam
2020-11-30SH0123/11/20 STATEMENT OF CAPITAL GBP 4473041.98
2020-11-25SH0118/11/20 STATEMENT OF CAPITAL GBP 4462883.26
2020-11-12MEM/ARTSARTICLES OF ASSOCIATION
2020-11-12RES13Resolutions passed:
  • Scheme of arrangement 02/11/2020
  • ALTER ARTICLES
2020-11-09SH0104/11/20 STATEMENT OF CAPITAL GBP 4462745.95
2020-10-29SH0128/10/20 STATEMENT OF CAPITAL GBP 4462674.6
2020-10-28SH0121/10/20 STATEMENT OF CAPITAL GBP 4462653.89
2020-09-30SH0130/09/20 STATEMENT OF CAPITAL GBP 4462587.82
2020-09-21SH0118/09/20 STATEMENT OF CAPITAL GBP 4462515
2020-09-14CH01Director's details changed for Mr Rajan Kapoor on 2020-09-08
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-08-13SH0106/08/20 STATEMENT OF CAPITAL GBP 4462503.9
2020-07-15SH0101/07/20 STATEMENT OF CAPITAL GBP 4462435.5
2020-06-25SH0105/06/20 STATEMENT OF CAPITAL GBP 4462105.14
2020-06-21SH0102/06/20 STATEMENT OF CAPITAL GBP 4462041.15
2020-05-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business / political donations 07/05/2020
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM WARD
2020-04-30SH0130/04/20 STATEMENT OF CAPITAL GBP 4462014.67
2020-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-31SH0119/03/20 STATEMENT OF CAPITAL GBP 4462013.55
2020-03-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600129902Y2020 ASIN: GB00BM7S7K96
2020-03-13SH0102/03/20 STATEMENT OF CAPITAL GBP 4454491.91
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ERIC EDWARD ANSTEE
2020-01-24INTRLondon Stock Exchange corporate action. Interest Payment of 6.591% PERP SUB BDS GBP1000 for COAF: UK600128203Y2020 ASIN: GB00B61ZXL72
2019-12-24SH0118/12/19 STATEMENT OF CAPITAL GBP 4454434.54
2019-12-20SH0106/12/19 STATEMENT OF CAPITAL GBP 4449515.92
2019-11-28SH0118/11/19 STATEMENT OF CAPITAL GBP 4449445.76
2019-10-23SH0123/10/19 STATEMENT OF CAPITAL GBP 4449428.09
2019-10-22SH0116/10/19 STATEMENT OF CAPITAL GBP 4449330.59
2019-10-09AP01DIRECTOR APPOINTED SIR GEORGE MALCOLM WILLIAMSON
2019-10-08AP01DIRECTOR APPOINTED MR TIMOTHY TRACY BROOKE
2019-10-08SH0107/10/19 STATEMENT OF CAPITAL GBP 4449195.59
2019-09-11SH0111/09/19 STATEMENT OF CAPITAL GBP 2452765.04
2019-08-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600124309Y2019 ASIN: GB00BM7S7K96
2019-08-02INTRLondon Stock Exchange corporate action. Interest Payment of 6.591% PERP SUB BDS GBP1000 for COAF: UK600123895Y2019 ASIN: GB00B61ZXL72
2019-07-17INTRLondon Stock Exchange corporate action. Interest Payment of 7.875% PERP SUB BDS GBP1000 for COAF: UK600123272Y2019 ASIN: GB00B67JQX63
2019-05-28SH0128/05/19 STATEMENT OF CAPITAL GBP 2451656.67
2019-05-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-13AUDAUDITOR'S RESIGNATION
2019-03-28RP04CS01Second filing of Confirmation Statement dated 10/08/2018
2019-03-21SH0118/03/19 STATEMENT OF CAPITAL GBP 2451550.33
2019-03-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600119366Y2019 ASIN: GB00BM7S7K96
2019-02-06AP01DIRECTOR APPOINTED MRS SARAH ANN HEDGER
2018-12-20SH0112/12/18 STATEMENT OF CAPITAL GBP 2444875.37
2018-12-07INTRLondon Stock Exchange corporate action. Interest Payment of 7.875% PERP SUB BDS GBP1000 for COAF: UK600116861Y2018 ASIN: GB00B67JQX63
2018-12-07INTRLondon Stock Exchange corporate action. Interest Payment of 6.591% PERP SUB BDS GBP1000 for COAF: UK600116862Y2018 ASIN: GB00B61ZXL72
2018-11-29SH0121/11/18 STATEMENT OF CAPITAL GBP 2444823.84
2018-10-29SH0103/10/18 STATEMENT OF CAPITAL GBP 2444764.38
2018-10-11RP04SH01Second filing of capital allotment of shares GBP2,443,225
2018-09-28SH0119/09/18 STATEMENT OF CAPITAL GBP 2444716.82
2018-09-27SH0105/09/18 STATEMENT OF CAPITAL GBP 2444608.1
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-08-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600113923Y2018 ASIN: GB00BM7S7K96
2018-08-09LATEST SOC09/08/18 STATEMENT OF CAPITAL;GBP 2444552.63
2018-08-09SH0108/08/18 STATEMENT OF CAPITAL GBP 2444552.63
2018-08-06SH0101/08/18 STATEMENT OF CAPITAL GBP 2444549.46
2018-07-27SH0118/07/18 STATEMENT OF CAPITAL GBP 2444541.54
2018-07-27SH0111/07/18 STATEMENT OF CAPITAL GBP 2444450.37
2018-07-27SH0104/07/18 STATEMENT OF CAPITAL GBP 2444377.47
2018-07-26SH0102/07/18 STATEMENT OF CAPITAL GBP 2444259.34
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 2443291.5
2018-06-28SH0112/06/18 STATEMENT OF CAPITAL GBP 2443291.5
2018-05-17RES13GENERAL MEETINGS 10/05/2018
2018-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOMAN
2018-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 2443251.86
2018-04-09SH0103/04/18 STATEMENT OF CAPITAL GBP 2443251.86
2018-03-23SH0119/03/18 STATEMENT OF CAPITAL GBP 2443225
2018-03-22SH0119/03/18 STATEMENT OF CAPITAL GBP 2443225
2018-03-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600108989Y2018 ASIN: GB00BM7S7K96
2018-01-03INTRLondon Stock Exchange corporate action. Interest Payment of 7.875% PERP SUB BDS GBP1000 for COAF: UK600106791Y2018 ASIN: GB00B67JQX63
2018-01-03INTRLondon Stock Exchange corporate action. Interest Payment of 6.591% PERP SUB BDS GBP1000 for COAF: UK600106792Y2018 ASIN: GB00B61ZXL72
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HANFORD
2017-12-18SH0113/12/17 STATEMENT OF CAPITAL GBP 2434646.88
2017-11-17SH0115/11/17 STATEMENT OF CAPITAL GBP 2434620.02
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 2434606.59
2017-11-06SH0101/11/17 STATEMENT OF CAPITAL GBP 2434606.59
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 2434539.43
2017-09-27SH0126/09/17 STATEMENT OF CAPITAL GBP 2434539.43
2017-09-25SH0113/09/17 STATEMENT OF CAPITAL GBP 2434069.33
2017-09-22SH0120/09/17 STATEMENT OF CAPITAL GBP 2434526
2017-09-22SH0113/09/17 STATEMENT OF CAPITAL GBP 2434000.31
2017-09-22SH0106/09/17 STATEMENT OF CAPITAL GBP 2433715.38
2017-09-22SH0101/09/17 STATEMENT OF CAPITAL GBP 2433410.48
2017-09-08AP01DIRECTOR APPOINTED MR DAVID AVERY WEYMOUTH
2017-08-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600103655Y2017 ASIN: GB00BM7S7K96
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 2430878.74
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-07-21INTRLondon Stock Exchange corporate action. Interest Payment of 7.875% PERP SUB BDS GBP1000 for COAF: UK600102639Y2017 ASIN: GB00B67JQX63
2017-07-11INTRLondon Stock Exchange corporate action. Interest Payment of 6.591% PERP SUB BDS GBP1000 for COAF: UK600102273Y2017 ASIN: GB00B61ZXL72
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN MOSS
2017-05-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAIREY
2017-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 2430878.74
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 2430878.74
2017-04-12SH0104/04/17 STATEMENT OF CAPITAL GBP 2430878.74
2017-04-12SH0104/04/17 STATEMENT OF CAPITAL GBP 2430878.74
2017-03-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600098850Y2017 ASIN: GB00BM7S7K96
2017-02-13INTRLondon Stock Exchange corporate action. Interest Payment of 7.875% PERP SUB BDS GBP1000 for COAF: UK600095490Y2016 ASIN: GB00B67JQX63
2017-01-26INTRLondon Stock Exchange corporate action. Interest Payment of 6.591% PERP SUB BDS GBP1000 for COAF: UK600097448Y2017 ASIN: GB00B61ZXL72
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCCAIG
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCCAIG
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAYMOND MORGAN / 27/01/2016
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAYMOND MORGAN / 27/01/2016
2016-11-10INTRLondon Stock Exchange corporate action. Interest Payment of 7.875% PERP SUB BDS GBP1000 for COAF: UK600095490Y2016 ASIN: GB00B67JQX63
2016-08-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600093660Y2016 ASIN: GB00BM7S7K96
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 2430820.91
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-08-04AP01DIRECTOR APPOINTED MRS MARGARET GRACE HASSALL
2016-08-03AP01DIRECTOR APPOINTED MR ANDREW SPENCER DOMAN
2016-07-27INTRLondon Stock Exchange corporate action. Interest Payment of 6.591% PERP SUB BDS GBP1000 for COAF: UK600092922Y2016 ASIN: GB00B61ZXL72
2016-07-26AP03SECRETARY APPOINTED MR JASON STANLEY ELPHICK
2016-07-26TM02APPOINTMENT TERMINATED, SECRETARY MARTIN PURVIS
2016-07-19INTRLondon Stock Exchange corporate action. Interest Payment of 7.875% PERP SUB BDS GBP1000 for COAF: UK600092587Y2016 ASIN: GB00B67JQX63
2016-06-29SH0119/05/16 STATEMENT OF CAPITAL GBP 2430820.91
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN WILCKE
2016-05-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-17AP03SECRETARY APPOINTED MR MARTIN TERENCE ALAN PURVIS
2016-05-10TM02APPOINTMENT TERMINATED, SECRETARY ZOE BUCKNELL
2016-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600088682Y2016 ASIN: GB00BM7S7K96
2016-01-25CHANLondon Stock Exchange corporate action. Change of 6.591% PERP SUB BDS GBP1000 for COAF: UK600086955Y2016 ASIN: GB00B61ZXL72
2016-01-14AP01DIRECTOR APPOINTED MR ERIC EDWARD ANSTEE
2015-12-11INTRLondon Stock Exchange corporate action. Interest Payment of 7.875% PERP SUB BDS GBP1000 for COAF: UK600085925Y2015 ASIN: GB00B67JQX63
2015-12-09INTRLondon Stock Exchange corporate action. Interest Payment of 6.591% PERP SUB BDS GBP1000 for COAF: UK600085824Y2015 ASIN: GB00B61ZXL72
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 243079965
2015-09-08AR0110/08/15 NO MEMBER LIST
2015-08-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600083141Y2015 ASIN: GB00BM7S7K96
2015-07-09INTRLondon Stock Exchange corporate action. Interest Payment of 6.591% PERP SUB BDS GBP1000 for COAF: UK600081746Y2015 ASIN: GB00B61ZXL72
2015-07-02INTRLondon Stock Exchange corporate action. Interest Payment of 7.875% PERP SUB BDS GBP1000 for COAF: UK600081559Y2015 ASIN: GB00B67JQX63
2015-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-12RES04NC INC ALREADY ADJUSTED 02/06/2015
2015-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600078273Y2015 ASIN: GB00BM7S7K96
2015-01-09INTRLondon Stock Exchange corporate action. Interest Payment of 7.875% PERP SUB BDS GBP1000 for COAF: UK600076361Y2015 ASIN: GB00B67JQX63
2014-12-18INTRLondon Stock Exchange corporate action. Interest Payment of 6.591% PERP SUB BDS GBP1000 for COAF: UK600075906Y2014 ASIN: GB00B61ZXL72
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 243079965
2014-10-15AR0110/08/14 FULL LIST
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GOLDING / 22/08/2014
2014-07-23AD02SAIL ADDRESS CHANGED FROM: EQUINITI LIMITED ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA UNITED KINGDOM
2014-07-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2014-07-23AD02SAIL ADDRESS CREATED
2014-07-08INTRLondon Stock Exchange corporate action. Interest Payment of 7.875% PERP SUB BDS GBP1000 for COAF: UK600071646Y2014 ASIN: GB00B67JQX63
2014-07-08INTRLondon Stock Exchange corporate action. Interest Payment of 6.591% PERP SUB BDS GBP1000 for COAF: UK600071647Y2014 ASIN: GB00B61ZXL72
2014-06-17RES13SUB DIV 04/06/2014
2014-06-17RES01ADOPT ARTICLES 04/06/2014
2014-06-17SH02SUB-DIVISION 04/06/14
2014-06-17SH0104/06/14 STATEMENT OF CAPITAL GBP 2186382.00
2014-06-02SH0602/06/14 STATEMENT OF CAPITAL GBP 1093191
2014-06-02SH02SUB-DIVISION 19/05/14
2014-06-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-02SH0119/05/14 STATEMENT OF CAPITAL GBP 1264803
2014-06-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-27RES13SUB-DIVIDE/PURCHASE AGREEMENT 19/05/2014
2014-05-27RES01ADOPT ARTICLES 19/05/2014
2014-05-19AP01DIRECTOR APPOINTED NATHAN VICTOR MOSS
2014-05-16AP01DIRECTOR APPOINTED JOHN GRAHAM ALLATT
2014-05-16AP01DIRECTOR APPOINTED MRS MARY JANE MCNAMARA
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCCARTHY
2014-05-08AUDAUDITOR'S RESIGNATION
2014-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-25AP01DIRECTOR APPOINTED MICHAEL EDWARD FAIREY
2014-04-17MEM/ARTSARTICLES OF ASSOCIATION
2014-04-17RES01ALTER ARTICLES 01/04/2014
2014-02-24INTRLondon Stock Exchange corporate action. Interest Payment of 6.591% PERP SUB BDS GBP1000 for COAF: UK600065801Y2013 ASIN: GB00B61ZXL72
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2014-01-07RES01ADOPT ARTICLES 12/12/2013
2013-12-13INTRLondon Stock Exchange corporate action. Interest Payment of 7.875% PERP SUB BDS GBP1000 for COAF: UK600065842Y2013 ASIN: GB00B67JQX63
2013-12-13INTRLondon Stock Exchange corporate action. Interest Payment of 6.591% PERP SUB BDS GBP1000 for COAF: UK600065801Y2013 ASIN: GB00B61ZXL72
2013-09-03AR0110/08/13 FULL LIST
2013-08-01SH0125/07/13 STATEMENT OF CAPITAL GBP 1113549
2013-08-01SH0125/07/13 STATEMENT OF CAPITAL GBP 1264802
2013-06-25INTRLondon Stock Exchange corporate action. Interest Payment of 6.591% PERP SUB BDS GBP1000 for COAF: UK600061417Y2013 ASIN: GB00B61ZXL72
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-04SH0108/04/13 STATEMENT OF CAPITAL GBP 1112784
2013-05-02INTRLondon Stock Exchange corporate action. Interest Payment of 7.875% PERP SUB BDS GBP1000 for COAF: UK600059715Y2013 ASIN: GB00B67JQX63
2012-12-07INTRLondon Stock Exchange corporate action. Interest Payment of 7.875% PERP SUB BDS GBP1000 for COAF: UK600055916Y2012 ASIN: GB00B67JQX63
2012-11-26INTRLondon Stock Exchange corporate action. Interest Payment of 6.591% PERP SUB BDS GBP1000 for COAF: UK600055399Y2012 ASIN: GB00B61ZXL72
2012-10-08RES13APPROVAL OF GENERAL MEETING 14/09/2012
2012-10-08RES01ADOPT ARTICLES 14/09/2012
2012-10-08SH0114/09/12 STATEMENT OF CAPITAL GBP 1001051
2012-08-20ANNOTATIONClarification
2012-08-20RP04SECOND FILING FOR FORM SH01
2012-08-20RP04SECOND FILING FOR FORM SH01
2012-08-14AR0110/08/12 FULL LIST
2012-07-11SH0128/06/12 STATEMENT OF CAPITAL GBP 854675
2012-07-11SH0128/06/12 STATEMENT OF CAPITAL GBP 854675
2012-07-04AP01DIRECTOR APPOINTED MR RODNEY JYMPSON DUKE
2012-06-25AP01DIRECTOR APPOINTED APRIL CAROLYN TALINTYRE
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWELL
2012-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WOOD
2012-01-03AP01DIRECTOR APPOINTED MR ANDREW JOHN GOLDING
2011-09-07SH0131/08/11 STATEMENT OF CAPITAL GBP 78571
2011-09-07SH0130/08/11 STATEMENT OF CAPITAL GBP 358240
2011-08-10AR0110/08/11 FULL LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCRUTON
2011-06-21AP01DIRECTOR APPOINTED MR JEREMY ROBIN WOOD
2011-03-29AP01DIRECTOR APPOINTED MR DAVID JOHN MILLS
2011-03-17AP01DIRECTOR APPOINTED STEPHAN WILCKE
2011-03-07AP03SECRETARY APPOINTED MS ZOE BUCKNELL
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BYRNE
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAZENBY
2011-02-08AP01DIRECTOR APPOINTED TIMOTHY JOHN HANFORD
2011-02-08AP01DIRECTOR APPOINTED SIR MALCOLM CHRISTOPHER MCCARTHY
2011-02-08AP01DIRECTOR APPOINTED DR DAVID RAYMOND MORGAN
2011-02-08SH0231/01/11 STATEMENT OF CAPITAL GBP 76000.00
2011-02-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-08RES04NC INC ALREADY ADJUSTED 31/01/2011
2011-02-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-01AP01DIRECTOR APPOINTED DR PETER RICHARD WILLIAMS
2011-02-01RES15CHANGE OF NAME 31/01/2011
2011-02-01CERTNMCOMPANY NAME CHANGED ONESAVINGS PLC CERTIFICATE ISSUED ON 01/02/11
2011-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-11RES16REDEMPTION OF SHARES 07/10/2010
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONESAVINGS BANK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ONESAVINGS BANK PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ONESAVINGS BANK PLC registering or being granted any patents
Domain Names

ONESAVINGS BANK PLC owns 10 domain names.

jerseyhomeloans.co.uk   jerseyloans.co.uk   jerseypropertyloans.co.uk   krbs.co.uk   manxhomeloans.co.uk   guernseyhomeloans.co.uk   guernseyloans.co.uk   guernseypropertyloans.co.uk   reliancepropertyloans.co.uk   kentreliance.co.uk  

Trademarks

Trademark applications by ONESAVINGS BANK PLC

ONESAVINGS BANK PLC is the Original Applicant for the trademark OSB ™ (UK00003052983) through the UKIPO on the 2014-04-25
Trademark class: Insurance; financial affairs; monetary affairs; real estate affairs; banking; building society services; provident society services; bank account and savings account services; credit services; financial and money lending services; services for valuation of real estate; stock-broking services; financial services provided via the Internet; online banking services; credit card services; debit card services; provision of secured and unsecured loans; provision of overdraft facilities; provision of loans secured by mortgage; mortgage services; mortgage brokerage services; investment portfolio management services; payment processing services; banking and financial services provided via telecommunications networks, mobile phone networks, satellite networks, wireless networks, cable networks, the Internet and global computer networks; currency exchange services; issuing of travellers' cheques; information, advice and consultancy in relation to all the aforesaid services.
ONESAVINGS BANK PLC is the Original Applicant for the trademark INTERBAY ™ (UK00003052987) through the UKIPO on the 2014-04-25
Trademark class: Insurance; financial affairs; monetary affairs; real estate affairs; banking; building society services; provident society services; bank account and savings account services; credit services; financial and money lending services; services for valuation of real estate; stock-broking services; financial services provided via the Internet; online banking services; credit card services; debit card services; provision of secured and unsecured loans; provision of overdraft facilities; provision of loans secured by mortgage; mortgage services; mortgage brokerage services; investment portfolio management services; payment processing services; banking and financial services provided via telecommunications networks, mobile phone networks, satellite networks, wireless networks, cable networks, the Internet and global computer networks; currency exchange services; issuing of travellers' cheques; information, advice and consultancy in relation to all the aforesaid services.
ONESAVINGS BANK PLC is the Original Applicant for the trademark Image for mark UK00003052992 INTERBAY COMMERCIAL ™ (UK00003052992) through the UKIPO on the 2014-04-25
Trademark class: Insurance; financial affairs; monetary affairs; real estate affairs; banking; building society services; provident society services; bank account and savings account services; credit services; financial and money lending services; services for valuation of real estate; stock-broking services; financial services provided via the Internet; online banking services; credit card services; debit card services; provision of secured and unsecured loans; provision of overdraft facilities; provision of loans secured by mortgage; mortgage services; mortgage brokerage services; investment portfolio management services; payment processing services; banking and financial services provided via telecommunications networks, mobile phone networks, satellite networks, wireless networks, cable networks, the Internet and global computer networks; currency exchange services; issuing of travellers' cheques; information, advice and consultancy in relation to all the aforesaid services.
ONESAVINGS BANK PLC is the Original Applicant for the trademark Image for mark UK00003052999 ONE SAVINGS BANK ™ (UK00003052999) through the UKIPO on the 2014-04-25
Trademark class: Insurance; financial affairs; monetary affairs; real estate affairs; banking; building society services; provident society services; bank account and savings account services; credit services; financial and money lending services; services for valuation of real estate; stock-broking services; financial services provided via the Internet; online banking services; credit card services; debit card services; provision of secured and unsecured loans; provision of overdraft facilities; provision of loans secured by mortgage; mortgage services; mortgage brokerage services; investment portfolio management services; payment processing services; banking and financial services provided via telecommunications networks, mobile phone networks, satellite networks, wireless networks, cable networks, the Internet and global computer networks; currency exchange services; issuing of travellers' cheques; information, advice and consultancy in relation to all the aforesaid services.
ONESAVINGS BANK PLC is the Original Applicant for the trademark KENT RELIANCE ™ (UK00003053000) through the UKIPO on the 2014-04-25
Trademark class: Insurance; financial affairs; monetary affairs; real estate affairs; banking; building society services; provident society services; bank account and savings account services; credit services; financial and money lending services; services for valuation of real estate; stock-broking services; financial services provided via the Internet; online banking services; credit card services; debit card services; provision of secured and unsecured loans; provision of overdraft facilities; provision of loans secured by mortgage; mortgage services; mortgage brokerage services; investment portfolio management services; payment processing services; banking and financial services provided via telecommunications networks, mobile phone networks, satellite networks, wireless networks, cable networks, the Internet and global computer networks; currency exchange services; issuing of travellers' cheques; information, advice and consultancy in relation to all the aforesaid services.
ONESAVINGS BANK PLC is the Original Applicant for the trademark Image for mark UK00003053003 KENT RELIANCE ™ (UK00003053003) through the UKIPO on the 2014-04-25
Trademark class: Insurance; financial affairs; monetary affairs; real estate affairs; banking; building society services; provident society services; bank account and savings account services; credit services; financial and money lending services; services for valuation of real estate; stock-broking services; financial services provided via the Internet; online banking services; credit card services; debit card services; provision of secured and unsecured loans; provision of overdraft facilities; provision of loans secured by mortgage; mortgage services; mortgage brokerage services; investment portfolio management services; payment processing services; banking and financial services provided via telecommunications networks, mobile phone networks, satellite networks, wireless networks, cable networks, the Internet and global computer networks; currency exchange services; issuing of travellers' cheques; information, advice and consultancy in relation to all the aforesaid services.
ONESAVINGS BANK PLC is the Original Applicant for the trademark Image for mark UK00003053004 RELIANCE PROPERTY LOANS ™ (UK00003053004) through the UKIPO on the 2014-04-25
Trademark class: Insurance; financial affairs; monetary affairs; real estate affairs; banking; building society services; provident society services; bank account and savings account services; credit services; financial and money lending services; services for valuation of real estate; stock-broking services; financial services provided via the Internet; online banking services; credit card services; debit card services; provision of secured and unsecured loans; provision of overdraft facilities; provision of loans secured by mortgage; mortgage services; mortgage brokerage services; investment portfolio management services; payment processing services; banking and financial services provided via telecommunications networks, mobile phone networks, satellite networks, wireless networks, cable networks, the Internet and global computer networks; currency exchange services; issuing of travellers' cheques; information, advice and consultancy in relation to all the aforesaid services.
ONESAVINGS BANK PLC is the Original Applicant for the trademark Image for mark UK00003053009 HERITABLE DEVELOPMENT FINANCE ™ (UK00003053009) through the UKIPO on the 2014-04-25
Trademark class: Insurance; financial affairs; monetary affairs; real estate affairs; banking; building society services; provident society services; bank account and savings account services; credit services; financial and money lending services; services for valuation of real estate; stock-broking services; financial services provided via the Internet; online banking services; credit card services; debit card services; provision of secured and unsecured loans; provision of overdraft facilities; provision of loans secured by mortgage; mortgage services; mortgage brokerage services; investment portfolio management services; payment processing services; banking and financial services provided via telecommunications networks, mobile phone networks, satellite networks, wireless networks, cable networks, the Internet and global computer networks; currency exchange services; issuing of travellers' cheques; information, advice and consultancy in relation to all the aforesaid services.
ONESAVINGS BANK PLC is the Original Applicant for the trademark Image for mark UK00003053012 PRESTIGE FINANCE ™ (UK00003053012) through the UKIPO on the 2014-04-25
Trademark class: Insurance; financial affairs; monetary affairs; real estate affairs; banking; building society services; provident society services; bank account and savings account services; credit services; financial and money lending services; services for valuation of real estate; stock-broking services; financial services provided via the Internet; online banking services; credit card services; debit card services; provision of secured and unsecured loans; provision of overdraft facilities; provision of loans secured by mortgage; mortgage services; mortgage brokerage services; investment portfolio management services; payment processing services; banking and financial services provided via telecommunications networks, mobile phone networks, satellite networks, wireless networks, cable networks, the Internet and global computer networks; currency exchange services; issuing of travellers' cheques; information, advice and consultancy in relation to all the aforesaid services.
ONESAVINGS BANK PLC is the Original Applicant for the trademark Image for mark UK00003053013 PRESTIGE PERSONAL FINANCE ™ (UK00003053013) through the UKIPO on the 2014-04-25
Trademark class: Insurance; financial affairs; monetary affairs; real estate affairs; banking; building society services; provident society services; bank account and savings account services; credit services; financial and money lending services; services for valuation of real estate; stock-broking services; financial services provided via the Internet; online banking services; credit card services; debit card services; provision of secured and unsecured loans; provision of overdraft facilities; provision of loans secured by mortgage; mortgage services; mortgage brokerage services; investment portfolio management services; payment processing services; banking and financial services provided via telecommunications networks, mobile phone networks, satellite networks, wireless networks, cable networks, the Internet and global computer networks; currency exchange services; issuing of travellers' cheques; information, advice and consultancy in relation to all the aforesaid services.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
808
MORTGAGE 164
MORTGAGE DEED 12
LEGAL CHARGE 5
LEGAL MORTGAGE 1
DEED OF LEGAL MORTGAGE 1
KENT RELIANCE MORTGAGE DEED 1
DEBENTURE 1
ASSIGNMENT OF BUILDING CONTRACT 1

We have found 994 mortgage charges which are owed to ONESAVINGS BANK PLC

Income
Government Income
We have not found government income sources for ONESAVINGS BANK PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as ONESAVINGS BANK PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ONESAVINGS BANK PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ONESAVINGS BANK PLC
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONESAVINGS BANK PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONESAVINGS BANK PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.