Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

LLOYDS BANK CORPORATE MARKETS PLC

25 GRESHAM STREET, LONDON, EC2V 7HN,
Company Registration Number
10399850
Public Limited Company
Active

Company Overview

About Lloyds Bank Corporate Markets Plc
LLOYDS BANK CORPORATE MARKETS PLC was founded on 2016-09-28 and has its registered office in London. The organisation's status is listed as "Active". Lloyds Bank Corporate Markets 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
LLOYDS BANK CORPORATE MARKETS PLC
 
Legal Registered Office
25 GRESHAM STREET
LONDON
EC2V 7HN
 
Previous Names
LLOYDS BANK CORPORATE MARKETS LIMITED21/04/2017
25 GRESHAM FINANCE LIMITED21/04/2017
Filing Information
Company Number 10399850
Company ID Number 10399850
Date formed 2016-09-28
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 
Return next due 26/10/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 08:50:45
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.
Companies with same name LLOYDS BANK CORPORATE MARKETS PLC
The following companies were found which have the same name as LLOYDS BANK CORPORATE MARKETS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LLOYDS BANK CORPORATE MARKETS PLC MARKET STREET Singapore 048946 Active Company formed on the 2018-05-10
LLOYDS BANK CORPORATE MARKETS PLC Singapore Active Company formed on the 2018-11-07
LLOYDS BANK CORPORATE MARKETS PLC Singapore Active Company formed on the 2018-11-22
LLOYDS BANK CORPORATE MARKETS PLC Singapore Active Company formed on the 2019-08-30

Company Officers of LLOYDS BANK CORPORATE MARKETS PLC

Current Directors
Officer Role Date Appointed
SHARON NOELLE SLATTERY
Company Secretary 2017-08-03
CARLA ANTUNES-DA-SILVA
Director 2018-03-14
JOHN JAMES CUMMINS
Director 2017-09-29
MARK ANDREW GRANT
Director 2017-08-03
LORD (JAMES ROGER CROMPTON) LUPTON
Director 2017-08-03
ANDREW JAMES MCINTYRE
Director 2017-09-29
JOHN SAMUEL WARD OWEN
Director 2017-09-29
PHILIP JEREMY PIERS
Director 2017-08-03
JENNIFER LOUISE TIPPIN
Director 2018-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
LLOYDS SECRETARIES LIMITED
Company Secretary 2016-09-28 2017-08-03
ANDREW JOHN MILTON BESTER
Director 2017-03-22 2017-08-03
MARK GEORGE CULMER
Director 2016-09-28 2017-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JAMES CUMMINS SABIN FOUNDATION EUROPE Director 2014-01-17 CURRENT 2011-08-01 Liquidation
LORD (JAMES ROGER CROMPTON) LUPTON BANK OF SCOTLAND PLC Director 2017-06-01 CURRENT 2007-09-17 Active
LORD (JAMES ROGER CROMPTON) LUPTON HBOS PLC Director 2017-06-01 CURRENT 2001-05-03 Active
LORD (JAMES ROGER CROMPTON) LUPTON LLOYDS BANK PLC Director 2017-06-01 CURRENT 1865-04-20 Active
LORD (JAMES ROGER CROMPTON) LUPTON LLOYDS BANKING GROUP PLC Director 2017-06-01 CURRENT 1985-10-21 Active
PHILIP JEREMY PIERS PETHERTON FINANCIAL SERVICES LTD Director 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-11-25

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
2024-05-20APPOINTMENT TERMINATED, DIRECTOR ROSE MARIE ST LOUIS
2024-04-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-06-26REGISTRATION OF A CHARGE / CHARGE CODE 103998500015
2023-05-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 103998500014
2023-02-14DIRECTOR APPOINTED MR MARK CHRISTOPHER BASTEN
2023-02-02DIRECTOR APPOINTED MRS CARLA ANTUNES DA SILVA
2023-02-01APPOINTMENT TERMINATED, DIRECTOR EDUARDO JOSé STOCK DA CUNHA
2023-01-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-12-2020/12/22 STATEMENT OF CAPITAL GBP 370050000
2022-12-20SH0120/12/22 STATEMENT OF CAPITAL GBP 370050000
2022-11-16DIRECTOR APPOINTED MRS CECILE HILLARY
2022-11-16DIRECTOR APPOINTED MRS CECILE HILLARY
2022-11-16AP01DIRECTOR APPOINTED MRS CECILE HILLARY
2022-10-07Director's details changed for Ms Eve Alexandra Henrikson on 2022-10-01
2022-10-07CH01Director's details changed for Ms Eve Alexandra Henrikson on 2022-10-01
2022-10-06APPOINTMENT TERMINATED, DIRECTOR RUPERT HENRY MINGAY
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT HENRY MINGAY
2022-09-30DIRECTOR APPOINTED MS ROSE MARIE ST LOUIS
2022-09-30AP01DIRECTOR APPOINTED MS ROSE MARIE ST LOUIS
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-08APPOINTMENT TERMINATED, DIRECTOR CARLA ANTUNES-DA-SILVA
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CARLA ANTUNES-DA-SILVA
2022-08-19CH01Director's details changed for Ms Eve Alexandra Henrikson on 2022-08-18
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE LAWRENCE
2022-04-13AP01DIRECTOR APPOINTED MR RUPERT HENRY MINGAY
2022-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES CUMMINS
2022-01-06REGISTRATION OF A CHARGE / CHARGE CODE 103998500013
2022-01-06REGISTRATION OF A CHARGE / CHARGE CODE 103998500013
2022-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 103998500013
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 103998500012
2021-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 103998500011
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-06-14AP01DIRECTOR APPOINTED MISS EMMA LOUISE LAWRENCE
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LETITIA MARY SMITH
2021-04-27AP01DIRECTOR APPOINTED MS JULIENNE CLARE DAGLISH
2021-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES KOTECHA EDIS
2021-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 103998500010
2021-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 103998500009
2020-11-23CH01Director's details changed for Mr Eduardo José Stock Da Cunha on 2020-11-23
2020-10-28AP01DIRECTOR APPOINTED MS LETITIA MARY SMITH
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-09-07AP01DIRECTOR APPOINTED MS EVE ALEXANDRA HENRIKSON
2020-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOUISE TIPPIN
2020-02-07AP01DIRECTOR APPOINTED MR EDUARDO JOSé STOCK DA CUNHA
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW GRANT
2019-11-19AD02Register inspection address changed from 1st Floor East Tower House Charterhall Drive Chester CH88 3AN England to Cawley House Chester Business Park Chester CH4 9FB
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-09-25CH01Director's details changed for Mr Mark Andrew Grant on 2019-06-01
2019-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 103998500007
2019-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 103998500006
2019-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 103998500008
2019-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 103998500005
2019-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-09RP04AP01Second filing of director appointment of Mr Mark Andrew Grant
2019-02-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES KOTECHA EDIS
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JEREMY PIERS
2018-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 103998500004
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 103998500003
2018-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 103998500002
2018-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 103998500001
2018-04-11AP01DIRECTOR APPOINTED MRS JENNIFER LOUISE TIPPIN
2018-04-04AP01DIRECTOR APPOINTED MRS CARLA ANTUNES-DA-SILVA
2018-03-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 120050000
2018-01-23SH0118/01/18 STATEMENT OF CAPITAL GBP 120050000
2017-11-29RP04AP01Second filing of director appointment of John James Cummins
2017-11-29ANNOTATIONClarification
2017-10-27MEM/ARTSARTICLES OF ASSOCIATION
2017-10-17AP01DIRECTOR APPOINTED MR ANDREW JAMES MCINTYRE
2017-10-17AP01DIRECTOR APPOINTED MR JOHN JAMES CUMMINS
2017-10-16AP01DIRECTOR APPOINTED MR JOHN SAMUEL WARD OWEN
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-08-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-04AP01DIRECTOR APPOINTED LORD (JAMES ROGER CROMPTON) LUPTON
2017-08-04AP01DIRECTOR APPOINTED MR. MARK ANDREW GRANT
2017-08-04AP01DIRECTOR APPOINTED MR PHILIP JEREMY PIERS
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BESTER
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK CULMER
2017-08-04TM02Termination of appointment of Lloyds Secretaries Limited on 2017-08-03
2017-08-04AP03Appointment of Mrs. Sharon Noelle Slattery as company secretary on 2017-08-03
2017-07-21SH0121/07/17 STATEMENT OF CAPITAL GBP 20050000
2017-04-21RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2017-04-21RES02REREG PRI TO PLC; RES02 PASS DATE:21/04/2017
2017-04-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-04-21BSBALANCE SHEET
2017-04-21AUDRAUDITORS' REPORT
2017-04-21AUDSAUDITORS' STATEMENT
2017-04-21CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2017-04-21RES15CHANGE OF NAME 20/04/2017
2017-04-21CERTNMCOMPANY NAME CHANGED 25 GRESHAM FINANCE LIMITED CERTIFICATE ISSUED ON 21/04/17
2017-04-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-24AP01DIRECTOR APPOINTED MR ANDREW JOHN MILTON BESTER
2016-11-10AD02SAIL ADDRESS CREATED
2016-11-10AA01CURREXT FROM 30/09/2017 TO 31/12/2017
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to LLOYDS BANK CORPORATE MARKETS 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 LLOYDS BANK CORPORATE MARKETS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LLOYDS BANK CORPORATE MARKETS PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LLOYDS BANK CORPORATE MARKETS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for LLOYDS BANK CORPORATE MARKETS PLC
Trademarks
We have not found any records of LLOYDS BANK CORPORATE MARKETS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLOYDS BANK CORPORATE MARKETS 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 LLOYDS BANK CORPORATE MARKETS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where LLOYDS BANK CORPORATE MARKETS 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 LLOYDS BANK CORPORATE MARKETS 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 LLOYDS BANK CORPORATE MARKETS 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.