WYELANDS BANK PLC - LONDON


Company Profile Company Filings

Overview

WYELANDS BANK PLC is a Public Limited Company from LONDON ENGLAND and has the status: Active.
WYELANDS BANK PLC was incorporated 43 years ago on 29/12/1980 and has the registered number: 01536428. The accounts status is GROUP and accounts are next due on 30/04/2024.

WYELANDS BANK PLC - LONDON

This company is listed in the following categories:
64191 - Banks

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 30/04/2022 30/04/2024

Registered Office

111 PARK STREET
LONDON
W1K 7JL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
TUNGSTEN BANK PLC (until 16/11/2016)
FIBI BANK (UK) PLC (until 11/06/2014)

Confirmation Statements

Last Statement Next Statement Due
31/07/2023 14/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BEN HOWARD Secretary 2018-08-03 CURRENT
MR IAN PIERRE GOMES Aug 1957 British Director 2016-12-21 CURRENT
MR STEPHEN GEORGE ROSE Feb 1965 British Director 2020-09-29 CURRENT
MR MURALI DHAR RAMA SUBRAMANIAN Feb 1965 Indian Director 2021-09-28 CURRENT
GEORGE JAY HAMBRO Sep 1974 British Director 2016-12-21 UNTIL 2021-07-03 RESIGNED
DAVID NOCHIMOWSKI Sep 1944 Israel Director 1997-02-25 UNTIL 2001-11-02 RESIGNED
SIMON JAMES GRENFELL Feb 1972 Australian Director 2018-01-23 UNTIL 2019-05-08 RESIGNED
GEOFFREY MCENERY Apr 1946 Irish Director 2001-07-31 UNTIL 2012-03-14 RESIGNED
MR BOAZ NAHIR May 1930 Israeli Director RESIGNED
MICHAEL HENRY MARX Jun 1947 British Director 2001-11-02 UNTIL 2006-12-22 RESIGNED
MR DOUGLAS ERNEST WOODING OLIVER Oct 1929 British Director RESIGNED
MR JOSEPH LEVY Aug 1950 British Director 1994-07-21 UNTIL 2002-09-18 RESIGNED
DAVID LEVINSON Feb 1946 Israeli Director 2002-10-16 UNTIL 2006-02-23 RESIGNED
DOV KOL Aug 1954 British Director 2006-02-23 UNTIL 2011-02-24 RESIGNED
JOHN DAVID HOWLAND JACKSON Sep 1949 British Director 2016-12-21 UNTIL 2019-05-31 RESIGNED
MR. IAIN MARK HUNTER Jan 1970 British Director 2015-09-28 UNTIL 2020-11-09 RESIGNED
HAROLD MICHAEL PAISNER Jun 1939 British Director 2004-02-24 UNTIL 2012-03-14 RESIGNED
MR RONY HIZKIAHO Jan 1951 Israeli Director 2013-08-06 UNTIL 2014-06-10 RESIGNED
MR RICHARD JONATHAN MACKAY May 1956 British Director 2014-06-10 UNTIL 2014-07-31 RESIGNED
MRS GEORGINA MARY BEHRENS Secretary 2014-06-10 UNTIL 2015-05-08 RESIGNED
DANIEL MORGAN GARDENER Secretary 2017-05-29 UNTIL 2018-08-03 RESIGNED
STEPHEN BERNARD CLOWES Jul 1960 British Secretary 2007-11-01 UNTIL 2014-06-10 RESIGNED
MR PATRICK THOMAS CLARK Secretary 2015-05-08 UNTIL 2016-12-21 RESIGNED
MR DOUGLAS ERNEST WOODING OLIVER Oct 1929 British Secretary RESIGNED
GRAEME HONEYBORNE Secretary 2016-12-21 UNTIL 2017-05-29 RESIGNED
DAVID TEMPLEMAN Aug 1963 Secretary 2003-11-04 UNTIL 2007-11-01 RESIGNED
MR STEPHEN JOHN KENT REID Jul 1963 British Director 2017-05-23 UNTIL 2023-12-05 RESIGNED
SMADAR BARBER TSADIK Sep 1963 Israeli Director 2006-02-23 UNTIL 2012-03-14 RESIGNED
MR LAURENCE GERGEL Jan 1964 British Director 2007-07-26 UNTIL 2014-06-10 RESIGNED
MS RACHELLE ANN FREWER Jun 1973 Australian Director 2020-04-14 UNTIL 2022-02-10 RESIGNED
MR JOHN DAVID CROMPTON Feb 1963 British Director 2018-02-19 UNTIL 2022-07-29 RESIGNED
MR MATTHEW CHRISTIAN COWAN Dec 1973 British Director 2015-09-30 UNTIL 2017-12-01 RESIGNED
MR MEIR MOSHE BREGMAN Jul 1950 Israeli Director 2011-02-24 UNTIL 2014-06-10 RESIGNED
DEREK BLUSTON Nov 1935 British Director 1999-04-26 UNTIL 2000-11-02 RESIGNED
MR HOLGER N/A BEYER Oct 1969 German Director 2014-07-01 UNTIL 2015-11-24 RESIGNED
MR MARCEL GOLDMAN Nov 1926 Israeli Director RESIGNED
MELVIN FRANK BERWALD Sep 1950 British Director 2000-11-02 UNTIL 2014-06-10 RESIGNED
MR PAUL ALLAN BEER May 1948 British Director 1998-07-28 UNTIL 2012-08-01 RESIGNED
ILAN BATZRI Dec 1953 Israeli Director 2003-11-04 UNTIL 2014-06-10 RESIGNED
MR RICHARD ALEXANDER OLLIVER Apr 1953 British Director 2014-06-10 UNTIL 2016-12-21 RESIGNED
MR PHILIP JAMES ASHDOWN Mar 1960 British Director 2014-06-10 UNTIL 2015-04-24 RESIGNED
MR YIGAL ARNON Dec 1929 Israeli Director 1991-11-27 UNTIL 2001-05-01 RESIGNED
SURESH SUNDER ADVANI Oct 1958 British Director 2016-12-21 UNTIL 2018-01-23 RESIGNED
MRS GEORGINA MARY BEHRENS Nov 1976 British Director 2014-10-13 UNTIL 2015-05-08 RESIGNED
MR DAVID GRANOT Jan 1947 Israeli Director 2001-05-01 UNTIL 2006-11-01 RESIGNED
MR ROBERT JAMES EDDOWES Jun 1955 British Director 2014-06-10 UNTIL 2017-06-30 RESIGNED
MR TIMOTHY ROBERT HALL Mar 1961 British,American Director 2014-06-10 UNTIL 2016-12-21 RESIGNED
MR SHLOMO PIOTRKOWSKY Jun 1948 Israeli Director RESIGNED
MR NICHOLAS SHERREN PARKER Jun 1946 British Director 2014-10-13 UNTIL 2016-12-21 RESIGNED
MR KEITH JOSEPH DICK Jan 1939 British Secretary 1991-11-27 UNTIL 2003-11-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Wyelands Holdings Limited 2016-12-21 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Tungsten Corporation Plc 2016-04-06 - 2016-12-21 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALBANY HOMES INTERNATIONAL LIMITED LONDON ... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
DORCHESTER VENTURES LIMITED Dissolved... DORMANT 41100 - Development of building projects
GRESHAM REAL ESTATE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
ARAMIS HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
LOU INVESTMENTS LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
AFFORDABLE HOUSING PROPERTY LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ALBANY HOMES (MERIDIAN) LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
ALBANY HOMES (HS) LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LOU INVESTMENTS HEALTHCARE TULLAMORE LIMITED LONDON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
LOU INVESTMENTS HEALTHCARE HOLDINGS KILKENNY LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
LOU INVESTMENTS HEALTHCARE HOLDINGS BETTYSTOWN LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
LOU INVESTMENTS HEALTHCARE HOLDINGS CALLAN LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
LOU INVESTMENTS HEALTHCARE KILKENNY LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
LOU INVESTMENTS HEALTHCARE CALLAN LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
LOU INVESTMENTS HEALTHCARE BETTYSTOWN LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
LOU INVESTMENTS HEALTHCARE HOLDINGS ROSCOMMON LIMITED LONDON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
LOU INVESTMENTS HEALTHCARE ROSCOMMON LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
LOU INVESTMENTS HEALTHCARE HOLDINGS BIRR LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
LOU INVESTMENTS HEALTHCARE BIRR LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MILLEMONT GP MEMBER 2 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
MILLEMONT GP MEMBER 1 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
MM AURORA HOLDCO LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
MM ORBIT HOLDCO LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
OXFORD EASTGATE HOLDCO LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
STRATFORD SHAKESPEARE HOLDCO LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
OXFORD EASTGATE OPCO LIMITED LONDON UNITED KINGDOM Active SMALL 55100 - Hotels and similar accommodation
STRATFORD SHAKESPEARE OPCO LIMITED LONDON UNITED KINGDOM Active SMALL 55100 - Hotels and similar accommodation
MILLEMONT INVESTMENTS LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
MILLEMONT GP1 LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied