Recognise Bank Limited LONDON


Founded in 2017, Recognise Bank, classified under reg no. 10603119 is an active company. Currently registered at Augustine House EC2N 2HA, London the company has been in the business for 7 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 2nd December 2020 Recognise Bank Limited is no longer carrying the name Recognise Financial Services.

Currently there are 7 directors in the the company, namely Nyreen B., Jean M. and Ruth P. and others. In addition one secretary - Georgina K. - is with the firm. As of 6 May 2024, there were 8 ex directors - Vikrant U., David J. and others listed below. There were no ex secretaries.

Recognise Bank Limited Address / Contact

Office Address Augustine House
Office Address2 6a Austin Friars
Town London
Post code EC2N 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10603119
Date of Incorporation Mon, 6th Feb 2017
Industry Banks
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Nyreen B.

Position: Director

Appointed: 20 June 2023

Georgina K.

Position: Secretary

Appointed: 12 May 2023

Jean M.

Position: Director

Appointed: 04 November 2022

Ruth P.

Position: Director

Appointed: 09 October 2020

Sherif C.

Position: Director

Appointed: 17 June 2019

Philip J.

Position: Director

Appointed: 01 May 2019

Richard G.

Position: Director

Appointed: 01 February 2019

Simon W.

Position: Director

Appointed: 01 February 2019

Vikrant U.

Position: Director

Appointed: 15 April 2021

Resigned: 20 June 2023

David J.

Position: Director

Appointed: 23 January 2020

Resigned: 30 November 2022

Louise M.

Position: Director

Appointed: 01 April 2019

Resigned: 02 March 2023

Adrian G.

Position: Director

Appointed: 04 April 2018

Resigned: 23 January 2020

Michael G.

Position: Director

Appointed: 16 February 2018

Resigned: 13 May 2021

Bryce G.

Position: Director

Appointed: 16 February 2018

Resigned: 28 April 2023

Colin W.

Position: Director

Appointed: 16 February 2018

Resigned: 17 June 2019

Sgh Martineau Company Secretarial Llp

Position: Corporate Secretary

Appointed: 02 January 2018

Resigned: 12 May 2023

Jason O.

Position: Director

Appointed: 06 February 2017

Resigned: 31 March 2022

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Parasol V27 Limited from Gibraltar, Gibraltar. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is City Of London Group Plc. that put London, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jason O., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Parasol V27 Limited

Suite 201 14 John Mackintosh Square,Gx11 1aa, Gibraltar, Gibraltar

Legal authority Gibraltar Companies Act 2014
Legal form Limited Company
Country registered Gibraltar
Place registered Companies House Gibraltar
Registration number 120048
Notified on 24 February 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

City Of London Group Plc.

6th Floor 60 Gracechurch Street, London, EC3V 0HR, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01539241
Notified on 8 October 2018
Ceased on 24 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason O.

Notified on 6 February 2017
Ceased on 8 October 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Recognise Financial Services December 2, 2020
Echo Financial Services November 13, 2018
Biz Financial Services June 2, 2017

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
62529724.00 GBP is the capital in company's statement on Wednesday 25th October 2023
filed on: 9th, November 2023
Free Download (3 pages)

Company search