RAILSBANK TECHNOLOGY LIMITED

Suite 3 Regency House Suite 3 Regency House, Brighton, BN1 2NW
StatusADMINISTRATION
Company No.10076912
CategoryPrivate Limited Company
Incorporated22 Mar 2016
Age8 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

RAILSBANK TECHNOLOGY LIMITED is an administration private limited company with number 10076912. It was incorporated 8 years, 3 months, 13 days ago, on 22 March 2016. The company address is Suite 3 Regency House Suite 3 Regency House, Brighton, BN1 2NW.



Company Fillings

Liquidation in administration progress report

Date: 13 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration resignation of administrator

Date: 26 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM15

Documents

View document PDF

Liquidation in administration extension of period

Date: 17 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Neil Haythornthwaite

Termination date: 2024-01-08

Documents

View document PDF

Liquidation in administration progress report

Date: 14 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 18 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 12 Apr 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jame Donath

Termination date: 2023-03-10

Documents

View document PDF

Liquidation in administration proposals

Date: 23 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-20

Old address: 1 Snowden Street London EC2A 2DQ England

New address: Suite 3 Regency House 91 Western Road Brighton BN1 2NW

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 20 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 10 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2022

Action Date: 28 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-28

Capital : 28,001.4068 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100769120001

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2022

Action Date: 08 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-08

Capital : 27,955.814 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel George Swinburne Verdon

Cessation date: 2022-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100769120002

Documents

View document PDF

Capital name of class of shares

Date: 25 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Oct 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Oct 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2022

Action Date: 12 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-12

Capital : 25,607.3168 GBP

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2022

Action Date: 12 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-12

Capital : 24,615.4326 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 16 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Neil Haythornthwaite

Appointment date: 2022-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jame Donath

Appointment date: 2022-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Charles Harris

Appointment date: 2022-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Clark White

Termination date: 2022-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-16

Capital : 24,514.8145 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2022

Action Date: 05 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-05

Capital : 24,398.9979 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2022

Action Date: 31 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100769120002

Charge creation date: 2022-08-31

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Aug 2022

Action Date: 18 Jul 2022

Category: Capital

Type: RP04SH01

Date: 2022-07-18

Capital : 24,287.7832 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2022

Action Date: 18 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-18

Capital : 24,388.638 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2022

Action Date: 18 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-18

Capital : 24,375.8047 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2022

Action Date: 01 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-01

Capital : 24,281.1632 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2022

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clive Mitchell

Cessation date: 2022-04-25

Documents

View document PDF

Accounts with accounts type group

Date: 21 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2022

Action Date: 05 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100769120001

Charge creation date: 2022-04-05

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-04

Capital : 24,270.7266 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2022

Action Date: 08 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-08

Capital : 24,267.8245 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2022

Action Date: 21 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-21

Capital : 24,178.1909 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 24,127.57 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2022

Action Date: 03 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-03

Capital : 24,127.04 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2022

Action Date: 04 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-04

Capital : 24,111.16 GBP

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-22

Officer name: Mr Lawrence Michael Meyer

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-22

Psc name: Mr Clive Mitchell

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2021

Action Date: 06 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-06

Capital : 24,110.14 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-31

Capital : 23,719.49 GBP

Documents

View document PDF

Memorandum articles

Date: 18 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-12

Old address: Elm Yard 10 - 16 Elm Street London WC1X 0BJ England

New address: 1 Snowden Street London EC2A 2DQ

Documents

View document PDF

Resolution

Date: 03 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Michael Meyer

Appointment date: 2021-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Clark White

Appointment date: 2021-07-08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Jul 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Jul 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH02

Date: 2021-03-01

Documents

View document PDF

Capital name of class of shares

Date: 11 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Dominic Morris

Appointment date: 2021-06-18

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 21,433.89 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Jul 2021

Action Date: 06 Jul 2020

Category: Capital

Type: RP04SH01

Date: 2020-07-06

Capital : 17,345.81 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Jul 2021

Action Date: 21 Dec 2020

Category: Capital

Type: RP04SH01

Date: 2020-12-21

Capital : 20,265.42 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Jul 2021

Action Date: 27 Nov 2020

Category: Capital

Type: RP04SH01

Date: 2020-11-27

Capital : 20,263.76 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Jul 2021

Action Date: 04 Nov 2020

Category: Capital

Type: RP04SH01

Date: 2020-11-04

Capital : 19,765.30 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Jul 2021

Action Date: 15 Jul 2020

Category: Capital

Type: RP04SH01

Date: 2020-07-15

Capital : 17,426.70 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Jul 2021

Action Date: 04 Jul 2020

Category: Capital

Type: RP04SH01

Date: 2020-07-04

Capital : 16,281.83 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Mark De Oude

Termination date: 2021-06-18

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2021

Action Date: 19 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-19

Capital : 27,996.71 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-01

Capital : 21,277.52 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2021

Action Date: 28 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-28

Capital : 20,594.21 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2021

Action Date: 01 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-01

Capital : 20,503.92 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2021

Action Date: 21 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-21

Capital : 15,486.34 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2021

Action Date: 04 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-04

Capital : 15,486.34 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2021

Action Date: 27 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-27

Capital : 15,486.34 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2021

Action Date: 15 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-15

Capital : 15,486.34 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2021

Action Date: 04 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-04

Capital : 15,486.34 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2021

Action Date: 02 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-02

Capital : 15,486.34 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2021

Action Date: 06 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-06

Capital : 15,486.34 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2021

Action Date: 02 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-02

Capital : 15,824.95 GBP

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-06

Psc name: Mr Nigel George Swinburne Verdon

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Mr Nigel George Swinburne Verdon

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-24

Psc name: Mr Clive Mitchell

Documents

View document PDF

Auditors resignation company

Date: 29 Dec 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2019

Action Date: 21 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-21

Capital : 14,705.94 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-20

Old address: The Old Vicarage Hitchin Road Kimpton SG4 8EF United Kingdom

New address: Elm Yard 10 - 16 Elm Street London WC1X 0BJ

Documents

View document PDF

Resolution

Date: 04 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cameron John Parry

Termination date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Walter Mark De Oude

Appointment date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Meirav Har Noy

Appointment date: 2019-08-20

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2019

Action Date: 24 May 2019

Category: Capital

Type: SH01

Date: 2019-05-24

Capital : 10,971.58 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Couttie

Appointment date: 2019-05-01

Documents

View document PDF


Some Companies

AHKPLANT LIMITED

23/25 QUEEN STREET,COLERAINE,BT52 1BG

Number:NI658161
Status:ACTIVE
Category:Private Limited Company

ARVISIONIS CONSULTANCY LTD

THE COUNTING HOUSE,TRING,HP23 5TE

Number:11772767
Status:ACTIVE
Category:Private Limited Company

GLAM MACHINE FACTORY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11266391
Status:ACTIVE
Category:Private Limited Company

IACOBCONSTRUCT LTD

105 BYRON AVENUE,LONDON,E12 6NQ

Number:11805228
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LENDINVEST CAPITAL MANAGEMENT LTD

8 MORTIMER STREET,LONDON,W1T 3JJ

Number:08906932
Status:ACTIVE
Category:Private Limited Company

PFM ELECTRICS LIMITED

50 GLENS BRAE ROAD,BALLYMENA,BT43 7LX

Number:NI649680
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source