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

TSB BANKING GROUP PLC

20 GRESHAM STREET, LONDON, EC2V 7JE,
Company Registration Number
08871766
Public Limited Company
Active

Company Overview

About Tsb Banking Group Plc
TSB BANKING GROUP PLC was founded on 2014-01-31 and has its registered office in London. The organisation's status is listed as "Active". Tsb Banking Group Plc is a Public Limited Company registered in ENGLAND 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
TSB BANKING GROUP PLC
 
Legal Registered Office
20 GRESHAM STREET
LONDON
EC2V 7JE
Other companies in EC2V
 
Filing Information
Company Number 08871766
Company ID Number 08871766
Date formed 2014-01-31
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 18:11:29
Primary Source:Companies House
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 TSB BANKING GROUP PLC

Current Directors
Officer Role Date Appointed
CARLOS BAS SHORT
Company Secretary 2015-06-30
LORNA VERONICA CURRY
Company Secretary 2018-01-24
PAULINA BEATO BLANCO
Director 2017-03-22
RALPH COATES
Director 2016-07-01
SANDRA JUNE DAWSON
Director 2014-05-16
RICHARD GRAEME BARCLAY HARDIE
Director 2016-10-19
ALEXANDRA BRIGID ELIZABETH KINNEY
Director 2014-05-16
RICHARD HENRY MEDDINGS
Director 2017-09-20
MIQUEL MONTES GÜELL
Director 2015-06-30
STEPHEN DOWLAND PAGE
Director 2017-09-20
PAUL DAVID PESTER
Director 2014-01-31
TOMÁS VARELA MUIÑA
Director 2015-06-30
POLLY ANN WILLIAMS
Director 2014-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MEREDITH SAMUEL
Director 2014-03-07 2018-02-02
SUSAN ELIZABETH CRICHTON
Company Secretary 2014-05-14 2018-01-24
DARREN SCOTT POPE
Director 2014-01-31 2016-07-01
STUART WILLIAM SINCLAIR
Director 2014-05-16 2015-11-27
PHILIP JOHN AUGAR
Director 2014-05-16 2015-06-30
NORVAL MACKENZIE BRYSON
Director 2014-01-31 2015-06-30
MARK ANDREW FISHER
Director 2014-06-27 2015-06-30
GODFREY ROBSON
Director 2014-01-31 2015-04-22
PAUL MCALLISTER
Company Secretary 2014-01-31 2014-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINA BEATO BLANCO TSB BANK PLC Director 2017-03-22 CURRENT 1985-09-24 Active
SANDRA JUNE DAWSON TSB BANK PLC Director 2014-05-16 CURRENT 1985-09-24 Active
RICHARD GRAEME BARCLAY HARDIE TSB BANK PLC Director 2016-10-19 CURRENT 1985-09-24 Active
RICHARD GRAEME BARCLAY HARDIE NORTHPOINT CONSULTANCY SERVICES LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
ALEXANDRA BRIGID ELIZABETH KINNEY TSB BANK PLC Director 2014-05-16 CURRENT 1985-09-24 Active
ALEXANDRA BRIGID ELIZABETH KINNEY GRADIENT ADVISORY CORPORATE SERVICES LIMITED Director 2013-01-02 CURRENT 2008-09-08 Active
ALEXANDRA BRIGID ELIZABETH KINNEY GRADIENT FINANCE LTD Director 2008-07-19 CURRENT 2004-04-05 Dissolved 2014-12-30
RICHARD HENRY MEDDINGS WORLD BUSINESS ORGANIZATION LIMITED Director 2017-12-21 CURRENT 2017-05-10 Active
RICHARD HENRY MEDDINGS JLT GROUP HOLDINGS LIMITED Director 2017-10-02 CURRENT 1982-11-18 Active
RICHARD HENRY MEDDINGS TSB BANK PLC Director 2017-09-20 CURRENT 1985-09-24 Active
RICHARD HENRY MEDDINGS TEACH FIRST Director 2016-02-01 CURRENT 2002-07-05 Active
MIQUEL MONTES GÜELL TSB BANK PLC Director 2015-06-30 CURRENT 1985-09-24 Active
STEPHEN DOWLAND PAGE NOMINET UK Director 2017-11-01 CURRENT 1996-05-24 Active
STEPHEN DOWLAND PAGE TSB BANK PLC Director 2017-09-20 CURRENT 1985-09-24 Active
STEPHEN DOWLAND PAGE THE BRITISH STANDARDS INSTITUTION Director 2015-09-01 CURRENT 1929-04-22 Active
PAUL DAVID PESTER TSB BANK PLC Director 2013-05-13 CURRENT 1985-09-24 Active
TOMÁS VARELA MUIÑA TSB BANK PLC Director 2015-06-30 CURRENT 1985-09-24 Active
POLLY ANN WILLIAMS A ADCOCK INVESTMENTS Director 2017-12-20 CURRENT 2017-11-13 Liquidation
POLLY ANN WILLIAMS RBC EUROPE LIMITED Director 2017-04-03 CURRENT 1970-12-02 Active
POLLY ANN WILLIAMS JUPITER FUND MANAGEMENT PLC Director 2015-03-01 CURRENT 2007-03-09 Active
POLLY ANN WILLIAMS GDBA (PENSION FUND TRUSTEE) LIMITED Director 2014-09-16 CURRENT 1984-12-11 Active
POLLY ANN WILLIAMS TSB BANK PLC Director 2014-05-16 CURRENT 1985-09-24 Active
POLLY ANN WILLIAMS GUIDE DOGS FOR THE BLIND ASSOCIATION(THE) Director 2014-05-08 CURRENT 1934-08-30 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
2024-04-08DIRECTOR APPOINTED MR MORTEN NICOLAI FRIIS
2024-02-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-09DIRECTOR APPOINTED MS JUDITH ELIZABETH EDEN
2023-09-11APPOINTMENT TERMINATED, DIRECTOR MARK MARTIN RENNISON
2023-04-18Director's details changed for Ms Elizabeth Grace Chambers on 2020-12-01
2023-03-17DIRECTOR APPOINTED MR AHMED ESSAMELDIN AHMED ABOUSHELBAYA
2023-03-17DIRECTOR APPOINTED MS ZAHRA SHIVA BAHROLOLOUMI
2023-02-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-03-24CH01Director's details changed for Mr Carlos Paz Rubio on 2022-03-22
2022-03-22AP01DIRECTOR APPOINTED MR CARLOS PAZ RUBIO
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ALICIA REYES REVUELTA
2022-02-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-20DIRECTOR APPOINTED MR ROBIN JAMES MACKENZIE BULLOCH
2021-12-20Director's details changed for Mr Robin James Mackenzie Bulloch on 2021-12-20
2021-12-20CH01Director's details changed for Mr Robin James Mackenzie Bulloch on 2021-12-20
2021-12-20AP01DIRECTOR APPOINTED MR ROBIN JAMES MACKENZIE BULLOCH
2021-12-13APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE CROSBIE
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE CROSBIE
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY MEDDINGS
2021-11-08AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD TUCKER PRETTEJOHN
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RALPH COATES
2021-09-14AP01DIRECTOR APPOINTED MR DECLAN JOSEPH HOURICAN
2021-06-03CH01Director's details changed for Ms Alicia Reyes Revuelta on 2021-06-03
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CESAR GONZALEZ-BUENO
2021-05-18AP01DIRECTOR APPOINTED MS ALICIA REYES REVUELTA
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAULINA BEATO BLANCO
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR POLLY ANN WILLIAMS
2021-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-09AP01DIRECTOR APPOINTED MR ADAM BANKS
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA JUNE DAWSON
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOWLAND PAGE
2020-10-06AP01DIRECTOR APPOINTED MS ELIZABETH GRACE CHAMBERS
2020-08-04AP01DIRECTOR APPOINTED MR MARK MARTIN RENNISON
2020-07-21AUDAUDITOR'S RESIGNATION
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAEME BARCLAY HARDIE
2020-04-30AP01DIRECTOR APPOINTED LYNNE MARGARET PEACOCK
2020-04-03AP01DIRECTOR APPOINTED MR CESAR GONZALEZ-BUENO
2020-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-24AP01DIRECTOR APPOINTED DAVID VEGARA FIGUERAS
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MIQUEL MONTES GüELL
2019-07-19CH01Director's details changed for Mr Richard Henry Meddings on 2019-07-05
2019-05-01AP01DIRECTOR APPOINTED MRS DEBORAH ANNE CROSBIE
2019-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-01AP03Appointment of Keith Graham Hawkins as company secretary on 2019-01-01
2019-02-01TM02Termination of appointment of Lorna Veronica Curry on 2018-12-31
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BRIGID ELIZABETH KINNEY
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID PESTER
2018-07-19AP01DIRECTOR APPOINTED MR ANDREW WARWICK SIMMONDS
2018-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEREDITH SAMUEL
2018-02-02AP03Appointment of Mrs Lorna Veronica Curry as company secretary on 2018-01-24
2018-02-02TM02Termination of appointment of Susan Elizabeth Crichton on 2018-01-24
2017-10-03AP01DIRECTOR APPOINTED DR STEPHEN DOWLAND PAGE
2017-10-03AP01DIRECTOR APPOINTED MR RICHARD HENRY MEDDINGS
2017-03-27AP01DIRECTOR APPOINTED PAULINA BEATO BLANCO
2017-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 5000000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-31AP01DIRECTOR APPOINTED MR RICHARD GRAEME BARCLAY HARDIE
2016-07-05AP01DIRECTOR APPOINTED MR RALPH COATES
2016-07-04CH01Director's details changed for Dr Paul David Pester on 2016-01-23
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SCOTT POPE
2016-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-30CH01Director's details changed for Mrs Alexandra Brigid Elizabeth Kinney on 2016-03-14
2016-03-18AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-17AD02Register inspection address changed from C/O Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA England to 20 Gresham Street London EC2V 7JE
2016-02-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2016-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA BRIGID ELIZABETH KINNEY / 30/01/2016
2016-01-08RES01ADOPT ARTICLES 22/12/2015
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART SINCLAIR
2015-08-03AP03SECRETARY APPOINTED CARLOS BAS SHORT
2015-07-14AP01DIRECTOR APPOINTED MR TOMÁS VARELA MUIÑA
2015-07-14AP01DIRECTOR APPOINTED MR MIQUEL MONTES GÜELL
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK FISHER
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NORVAL BRYSON
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP AUGAR
2015-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-15RES13NOTICE OF AGM HELD NOT LESS THAN 14 DAYS NOTICE 22/04/2015
2015-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY ROBSON
2015-03-12AD02SAIL ADDRESS CREATED
2015-03-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 5000000
2015-03-11AR0131/01/15 FULL LIST
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL DAVID PESTER / 31/05/2014
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM SINCLAIR / 29/11/2014
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA BRIGID KINNEY PRITCHARD / 27/06/2014
2014-07-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-07-17RES01ADOPT ARTICLES 04/06/2014
2014-07-11AP01DIRECTOR APPOINTED MARK ANDREW FISHER
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA BRIGID KINNEY PRITCHARD / 16/06/2014
2014-06-10AP01DIRECTOR APPOINTED DAME SANDRA JUNE DAWSON
2014-06-09AP01DIRECTOR APPOINTED MR STUART WILLIAM SINCLAIR
2014-06-09AP01DIRECTOR APPOINTED PHILIP JOHN AUGAR
2014-06-09AP01DIRECTOR APPOINTED ALEXANDRA BRIGID KINNEY PRITCHARD
2014-06-09AP01DIRECTOR APPOINTED MRS POLLY ANN WILLIAMS
2014-05-30TM02APPOINTMENT TERMINATED, SECRETARY PAUL MCALLISTER
2014-05-30AP03SECRETARY APPOINTED SUSAN ELIZABETH CRICHTON
2014-05-30SH0119/05/14 STATEMENT OF CAPITAL GBP 5000000.00
2014-05-06SH0125/04/14 STATEMENT OF CAPITAL GBP 550000
2014-05-01SH02SUB-DIVISION 04/04/14
2014-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-16RES01ADOPT ARTICLES 04/04/2014
2014-03-13AP01DIRECTOR APPOINTED MR WILLIAM MEREDITH SAMUEL
2014-02-25AA01CURRSHO FROM 31/01/2015 TO 31/12/2014
2014-02-07CERT8ACOMMENCE BUSINESS AND BORROW
2014-02-07SH50APPLICATION COMMENCE BUSINESS
2014-01-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TSB BANKING GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
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 TSB BANKING GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TSB BANKING GROUP PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of TSB BANKING GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for TSB BANKING GROUP PLC
Trademarks
We have not found any records of TSB BANKING GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TSB BANKING GROUP 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 (70100 - Activities of head offices) as TSB BANKING GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where TSB BANKING GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TSB BANKING GROUP 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 TSB BANKING GROUP 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.