Wesleyan Bank Limited LONDON


Founded in 1993, Wesleyan Bank, classified under reg no. 02839202 is an active company. Currently registered at 55 Bishopsgate EC2N 3AS, London the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 30th October 2007 Wesleyan Bank Limited is no longer carrying the name Wesleyan Savings Bank.

At the moment there are 6 directors in the the firm, namely Timothy B., Matthew W. and Alexander L. and others. In addition one secretary - Scott S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wesleyan Bank Limited Address / Contact

Office Address 55 Bishopsgate
Town London
Post code EC2N 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02839202
Date of Incorporation Mon, 26th Jul 1993
Industry Banks
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Timothy B.

Position: Director

Appointed: 28 February 2022

Matthew W.

Position: Director

Appointed: 28 February 2022

Scott S.

Position: Secretary

Appointed: 28 February 2022

Alexander L.

Position: Director

Appointed: 28 February 2022

Martyn S.

Position: Director

Appointed: 28 February 2022

William G.

Position: Director

Appointed: 19 May 2016

Jeremy B.

Position: Director

Appointed: 01 March 2013

Robert C.

Position: Director

Appointed: 22 August 2019

Resigned: 28 February 2022

Andrew D.

Position: Director

Appointed: 25 March 2019

Resigned: 30 June 2022

Selena P.

Position: Director

Appointed: 01 July 2018

Resigned: 01 July 2018

Selena P.

Position: Secretary

Appointed: 01 July 2018

Resigned: 28 February 2022

Philip W.

Position: Director

Appointed: 19 May 2016

Resigned: 30 September 2017

Laoiseach O.

Position: Director

Appointed: 14 December 2015

Resigned: 28 February 2018

Doug B.

Position: Secretary

Appointed: 01 January 2014

Resigned: 30 June 2018

Martin B.

Position: Director

Appointed: 01 September 2012

Resigned: 28 February 2022

Robert G.

Position: Director

Appointed: 02 April 2012

Resigned: 31 December 2012

Andrew D.

Position: Director

Appointed: 12 May 2011

Resigned: 31 December 2012

Matthew R.

Position: Director

Appointed: 01 January 2011

Resigned: 31 July 2011

Christopher T.

Position: Director

Appointed: 01 June 2010

Resigned: 31 May 2019

John R.

Position: Director

Appointed: 04 May 2010

Resigned: 31 January 2013

Peter T.

Position: Director

Appointed: 01 January 2008

Resigned: 31 May 2010

Ian H.

Position: Director

Appointed: 18 July 2007

Resigned: 06 May 2011

Stephen D.

Position: Director

Appointed: 07 March 2006

Resigned: 31 December 2018

Craig E.

Position: Director

Appointed: 01 January 2005

Resigned: 31 December 2012

Peter M.

Position: Director

Appointed: 22 February 2002

Resigned: 23 July 2003

David B.

Position: Director

Appointed: 01 September 2000

Resigned: 31 December 2011

John H.

Position: Director

Appointed: 30 May 2000

Resigned: 31 December 2007

James M.

Position: Director

Appointed: 30 May 2000

Resigned: 31 December 2001

Joseph R.

Position: Secretary

Appointed: 30 June 1999

Resigned: 01 January 2014

Frank B.

Position: Director

Appointed: 27 May 1999

Resigned: 31 December 2007

Gillian T.

Position: Director

Appointed: 26 February 1999

Resigned: 23 August 2010

Albert D.

Position: Secretary

Appointed: 01 August 1995

Resigned: 30 June 1999

Roy C.

Position: Director

Appointed: 24 September 1993

Resigned: 26 July 2000

John H.

Position: Director

Appointed: 24 September 1993

Resigned: 27 May 1999

Lowry M.

Position: Director

Appointed: 26 July 1993

Resigned: 07 May 2010

David R.

Position: Secretary

Appointed: 26 July 1993

Resigned: 31 July 1995

John H.

Position: Director

Appointed: 26 July 1993

Resigned: 30 April 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Hampshire Trust Bank Plc from London, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Wesleyan Assurance Society that put Birmingham, England as the official address. This PSC has a legal form of "a mutual", 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.

Hampshire Trust Bank Plc

55 Bishopsgate, London, EC2N 3AS, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House, Uk
Registration number 1311315
Notified on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wesleyan Assurance Society

Wesleyan Assurance Society Colmore Circus Queensway, Birmingham, B4 6AR, England

Legal authority Wesleyan And General Assurance Society Act 1989
Legal form Mutual
Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wesleyan Savings Bank October 30, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 4th, August 2023
Free Download (87 pages)

Company search