RCS update : on 09/04/2026
THE ACCESS BANK UK LIMITED
Active
•06365062
Address
4 Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich
Activity
Financial intermediation not elsewhere classified
Incorporation
10/09/2007
Officers
Legal information
THE ACCESS BANK UK LIMITED
Number
06365062
Legal form
Private limited company
Legal situation
normal
Activity
THE ACCESS BANK UK LIMITED
Code SIC
64999•Financial intermediation not elsewhere classified
Fields of activity
Financial intermediation not elsewhere classified
Officers and representatives
THE ACCESS BANK UK LIMITED
19 officers and representatives
Quality: Director
In office since the : 15/03/2019
Nationality: British
Date of birth: 05/1960
Address: The Access Bank Uk Limited, 1 Cornhill EC3V 3ND London
Quality: Director
In office since the : 25/11/2022
Nationality: Nigerian,British
Date of birth: 06/1965
Address: The Access Bank Uk Limited, 4 Royal Court, Gadbrook Way Gadbrook Park CW9 7UT Northwich
Quality: Director
In office since the : 25/11/2022
Nationality: British
Date of birth: 02/1965
Address: The Access Bank Uk Limited, 4 Royal Court, Gadbrook Way Gadbrook Park CW9 7UT Northwich
Quality: Director
In office since the : 20/03/2017
Nationality: Nigerian
Date of birth: 04/1974
Address: Access Bank Plc, Plot 1665, Oyin Jolayemi Street Victoria Island Lagos
Quality: Director
In office since the : 01/12/2023
Nationality: British
Date of birth: 05/1978
Address: 4, Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich
Quality: Director
In office since the : 27/11/2023
Nationality: British
Date of birth: 06/1962
Address: 4, Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich
Quality: Director
In office since the : 08/01/2008
Nationality: British
Date of birth: 01/1960
Address: 4, Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich
Quality: Director
In office since the : 01/02/2026
Nationality: British
Date of birth: 02/1966
Address: 1, Cornhill EC3V 3ND London
Former officers
Quality: Corporate-secretary
In office since the : 10/09/2007
Until: 30/04/2024
Address: Cannon Place, 78, Cannon Street EC4N 6AF London
Quality: Director
In office since the : 12/01/2008
Until: 31/12/2013
Nationality: Nigerian
Date of birth: 09/1966
Address: 4, Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich
Quality: Director
In office since the : 01/09/2016
Until: 30/09/2023
Nationality: British
Date of birth: 07/1948
Address: 4, Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich
Quality: Director
In office since the : 19/10/2007
Until: 29/09/2010
Nationality: British
Date of birth: 12/1964
Address: 27, Hayne Road BR3 4JA Beckenham
Quality: Director
In office since the : 25/04/2008
Until: 01/12/2023
Nationality: British
Date of birth: 02/1960
Address: 4, Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich
Quality: Director
In office since the : 24/04/2014
Until: 21/03/2017
Nationality: Nigerian
Date of birth: 08/1967
Address: 4, Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich
Quality: Director
In office since the : 01/03/2008
Until: 01/09/2016
Nationality: British
Date of birth: 08/1950
Address: 4, Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich
Quality: Director
In office since the : 25/04/2008
Until: 15/03/2019
Nationality: Australian
Date of birth: 12/1959
Address: 4, Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich
Quality: Director
In office since the : 12/01/2008
Until: 09/02/2024
Nationality: Nigerian
Date of birth: 08/1966
Address: 4, Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich
MITRE DIRECTORS LIMITED
Quality: Corporate-director
In office since the : 10/09/2007
Until: 19/10/2007
Address: Mitre House 160 Aldersgate Street EC1A 4DD London
MITRE SECRETARIES LIMITED
Quality: Corporate-director
In office since the : 10/09/2007
Until: 19/10/2007
Address: Mitre House 160 Aldersgate Street EC1A 4DD London
Ultimate beneficial owners
THE ACCESS BANK UK LIMITED
No data currently available...
Filling history
THE ACCESS BANK UK LIMITED
119 documents
Director's details changed for Mr David Allan Plant on 20 November 2025
Director's details changed for Mr David Allan Plant on 20 November 2025
25/11/2025
Director's details changed for Mr David Allan Plant on 20 November 2025
Director's details changed for Mr David Allan Plant on 20 November 2025
25/11/2025
Confirmation statement made on 10 September 2025 with no updates
Confirmation statement made on 10 September 2025 with no updates
25/09/2025
Director's details changed for Mr David Allan Plant on 30 July 2025
Director's details changed for Mr David Allan Plant on 30 July 2025
08/08/2025
Resolutions
Resolutions
17/07/2025
Confirmation statement made on 10 September 2024 with no updates
Confirmation statement made on 10 September 2024 with no updates
24/09/2024
Director's details changed for Mr James Kevin Simmonds on 16 September 2024
Director's details changed for Mr James Kevin Simmonds on 16 September 2024
24/09/2024
Termination of appointment of Mitre Secretaries Limited as a secretary on 30 April 2024
Termination of appointment of Mitre Secretaries Limited as a secretary on 30 April 2024
23/05/2024
Termination of appointment of Herbert Wigwe as a director on 9 February 2024
Termination of appointment of Herbert Wigwe as a director on 9 February 2024
27/02/2024
Appointment of Mr David Allan Plant as a director on 1 December 2023
Appointment of Mr David Allan Plant as a director on 1 December 2023
01/12/2023
Termination of appointment of Sean Patrick Mclaughlin as a director on 1 December 2023
Termination of appointment of Sean Patrick Mclaughlin as a director on 1 December 2023
01/12/2023
Appointment of Mrs Sandra Ann Quinn as a director on 27 November 2023
Appointment of Mrs Sandra Ann Quinn as a director on 27 November 2023
28/11/2023
Termination of appointment of Stephen Clark as a director on 30 September 2023
Termination of appointment of Stephen Clark as a director on 30 September 2023
28/11/2023
Confirmation statement made on 10 September 2023 with updates
Confirmation statement made on 10 September 2023 with updates
22/09/2023
Auditor's resignation
Auditor's resignation
04/07/2023
Statement of capital following an allotment of shares on 23 June 2023
Statement of capital following an allotment of shares on 23 June 2023
23/06/2023
Appointment of Gregory Ovie Jobome as a director on 25 November 2022
Appointment of Gregory Ovie Jobome as a director on 25 November 2022
29/11/2022
Appointment of Heather Kathleen Mclaughlin as a director on 25 November 2022
Appointment of Heather Kathleen Mclaughlin as a director on 25 November 2022
29/11/2022
Statement of capital following an allotment of shares on 17 October 2022
Statement of capital following an allotment of shares on 17 October 2022
17/10/2022
Confirmation statement made on 10 September 2022 with updates
Confirmation statement made on 10 September 2022 with updates
12/09/2022
Second filing of a statement of capital following an allotment of shares on 4 January 2022
Second filing of a statement of capital following an allotment of shares on 4 January 2022
06/01/2022
Statement of capital following an allotment of shares on 4 January 2022 - Clarification A second filed SH01 was registered on 06/01/22
Statement of capital following an allotment of shares on 4 January 2022 - Clarification A second filed SH01 was registered on 06/01/22
04/01/2022
Confirmation statement made on 10 September 2021 with no updates
Confirmation statement made on 10 September 2021 with no updates
17/09/2021
Confirmation statement made on 10 September 2020 with no updates
Confirmation statement made on 10 September 2020 with no updates
15/09/2020
Satisfaction of charge 063650620011 in full
Satisfaction of charge 063650620011 in full
16/07/2020
Registration of charge 063650620014, created on 19 June 2020
Registration of charge 063650620014, created on 19 June 2020
29/06/2020
Registration of charge 063650620013, created on 28 May 2020
Registration of charge 063650620013, created on 28 May 2020
03/06/2020
Confirmation statement made on 10 September 2019 with updates
Confirmation statement made on 10 September 2019 with updates
11/09/2019
Statement of capital following an allotment of shares on 18 July 2019
Statement of capital following an allotment of shares on 18 July 2019
18/07/2019
Registration of charge 063650620012, created on 3 June 2019
Registration of charge 063650620012, created on 3 June 2019
19/06/2019
Satisfaction of charge 063650620008 in full
Satisfaction of charge 063650620008 in full
12/06/2019
Satisfaction of charge 063650620006 in full
Satisfaction of charge 063650620006 in full
12/06/2019
Satisfaction of charge 063650620004 in full
Satisfaction of charge 063650620004 in full
11/06/2019
Appointment of Mr David John Charters as a director on 15 March 2019
Appointment of Mr David John Charters as a director on 15 March 2019
18/03/2019
Termination of appointment of Timothy Cardwell Wade as a director on 15 March 2019
Termination of appointment of Timothy Cardwell Wade as a director on 15 March 2019
18/03/2019
Registration of charge 063650620011, created on 1 March 2019
Registration of charge 063650620011, created on 1 March 2019
15/03/2019
Registration of charge 063650620010, created on 1 March 2019
Registration of charge 063650620010, created on 1 March 2019
14/03/2019
Registration of charge 063650620009, created on 1 March 2019
Registration of charge 063650620009, created on 1 March 2019
13/03/2019
Satisfaction of charge 063650620007 in full
Satisfaction of charge 063650620007 in full
06/03/2019
Registration of charge 063650620008, created on 1 February 2019
Registration of charge 063650620008, created on 1 February 2019
19/02/2019
Redenomination of shares. Statement of capital 14 January 2019
Redenomination of shares. Statement of capital 14 January 2019
29/01/2019
Resolutions
Resolutions
29/01/2019
Satisfaction of charge 063650620005 in full
Satisfaction of charge 063650620005 in full
13/10/2018
Registration of charge 063650620007, created on 7 September 2018
Registration of charge 063650620007, created on 7 September 2018
11/09/2018
Confirmation statement made on 10 September 2018 with updates
Confirmation statement made on 10 September 2018 with updates
10/09/2018
Registration of charge 063650620006, created on 24 July 2018
Registration of charge 063650620006, created on 24 July 2018
25/07/2018
Registration of charge 063650620005, created on 12 July 2018
Registration of charge 063650620005, created on 12 July 2018
13/07/2018
Registration of charge 063650620004, created on 29 June 2018
Registration of charge 063650620004, created on 29 June 2018
06/07/2018
Statement of capital following an allotment of shares on 2 May 2018
Statement of capital following an allotment of shares on 2 May 2018
08/05/2018
Confirmation statement made on 10 September 2017 with updates
Confirmation statement made on 10 September 2017 with updates
12/09/2017
Statement of capital following an allotment of shares on 31 July 2017
Statement of capital following an allotment of shares on 31 July 2017
31/07/2017
Director's details changed for Mr Roosevelt Ogbonna on 20 March 2017
Director's details changed for Mr Roosevelt Ogbonna on 20 March 2017
27/03/2017
Appointment of Mr Roosevelt Ogbonna as a director on 20 March 2017
Appointment of Mr Roosevelt Ogbonna as a director on 20 March 2017
21/03/2017
Termination of appointment of Obinna David Nwosu as a director on 21 March 2017
Termination of appointment of Obinna David Nwosu as a director on 21 March 2017
21/03/2017
Termination of appointment of Derek Andrew Ross as a director on 1 September 2016
Termination of appointment of Derek Andrew Ross as a director on 1 September 2016
28/02/2017
Appointment of Mr Stephen Clark as a director on 1 September 2016
Appointment of Mr Stephen Clark as a director on 1 September 2016
22/11/2016
Confirmation statement made on 10 September 2016 with updates
Confirmation statement made on 10 September 2016 with updates
14/09/2016
Statement of capital following an allotment of shares on 31 August 2016
Statement of capital following an allotment of shares on 31 August 2016
06/09/2016
Statement of capital following an allotment of shares on 14 September 2015
Statement of capital following an allotment of shares on 14 September 2015
15/09/2015
Annual return made up to 10 September 2015 with full list of shareholders - Statement of capital on 10 September 2015
Annual return made up to 10 September 2015 with full list of shareholders - Statement of capital on 10 September 2015
10/09/2015
Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
10/09/2015
Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
10/09/2015
Annual return made up to 10 September 2014 with full list of shareholders - Statement of capital on 10 September 2014
Annual return made up to 10 September 2014 with full list of shareholders - Statement of capital on 10 September 2014
10/09/2014
Appointment of Obinna David Nwosu as a director
Appointment of Obinna David Nwosu as a director
25/04/2014
Auditor's resignation
Auditor's resignation
21/03/2014
Termination of appointment of Aigboje Aig-Imoukhuede as a director
Termination of appointment of Aigboje Aig-Imoukhuede as a director
03/01/2014
Annual return made up to 10 September 2013 with full list of shareholders - Statement of capital on 10 September 2013
Annual return made up to 10 September 2013 with full list of shareholders - Statement of capital on 10 September 2013
10/09/2013
Second filing of SH01 previously delivered to Companies House - DATE OF ALLOTMENT IS 29/07/2013.
Second filing of SH01 previously delivered to Companies House - DATE OF ALLOTMENT IS 29/07/2013.
29/08/2013
Statement of capital following an allotment of shares on 29 July 2013 - A SECOND FILED SH01 WAS REGISTERED ON 29/08/2013.
Statement of capital following an allotment of shares on 29 July 2013 - A SECOND FILED SH01 WAS REGISTERED ON 29/08/2013.
30/07/2013
Miscellaneous
Miscellaneous
10/06/2013
Annual return made up to 10 September 2012 with full list of shareholders
Annual return made up to 10 September 2012 with full list of shareholders
11/09/2012
Particulars of a mortgage or charge / charge no: 3
Particulars of a mortgage or charge / charge no: 3
25/05/2012
Registered office address changed from 4 Royal Court Gadbrook Way Rudheath Northwich Cheshire CW9 7UT United Kingdom on 4 April 2012
Registered office address changed from 4 Royal Court Gadbrook Way Rudheath Northwich Cheshire CW9 7UT United Kingdom on 4 April 2012
04/04/2012
Annual return made up to 10 September 2011 with full list of shareholders
Annual return made up to 10 September 2011 with full list of shareholders
21/09/2011
Secretary's details changed for Mitre Secretaries Limited on 10 September 2011
Secretary's details changed for Mitre Secretaries Limited on 10 September 2011
21/09/2011
Director's details changed for Mr Timothy Cardwell Wade on 10 September 2011
Director's details changed for Mr Timothy Cardwell Wade on 10 September 2011
20/09/2011
Director's details changed for Herbert Wigwe on 10 September 2011
Director's details changed for Herbert Wigwe on 10 September 2011
20/09/2011
Director's details changed for James Kevin Simmonds on 10 September 2011
Director's details changed for James Kevin Simmonds on 10 September 2011
20/09/2011
Director's details changed for Aigboje Aig-Imoukhuede on 10 September 2011
Director's details changed for Aigboje Aig-Imoukhuede on 10 September 2011
20/09/2011
Director's details changed for Sean Patrick Mclaughlin on 10 September 2011
Director's details changed for Sean Patrick Mclaughlin on 10 September 2011
20/09/2011
Director's details changed for Derek Andrew Ross on 10 September 2011
Director's details changed for Derek Andrew Ross on 10 September 2011
20/09/2011
Registered office address changed from 4 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT on 4 July 2011
Registered office address changed from 4 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT on 4 July 2011
04/07/2011
Particulars of a mortgage or charge / charge no: 2
Particulars of a mortgage or charge / charge no: 2
18/05/2011
Termination of appointment of Michael Corrigan as a director
Termination of appointment of Michael Corrigan as a director
30/09/2010
Annual return made up to 10 September 2010 with full list of shareholders
Annual return made up to 10 September 2010 with full list of shareholders
16/09/2010
Register(s) moved to registered inspection location
Register(s) moved to registered inspection location
16/09/2010
Director's details changed for Herbert Wigwe on 10 September 2010
Director's details changed for Herbert Wigwe on 10 September 2010
15/09/2010
Director's details changed for Derek Andrew Ross on 10 September 2010
Director's details changed for Derek Andrew Ross on 10 September 2010
15/09/2010
Register inspection address has been changed
Register inspection address has been changed
15/09/2010
Director's details changed for Jamie Simmonds on 10 September 2010
Director's details changed for Jamie Simmonds on 10 September 2010
15/09/2010
Secretary's details changed for Mitre Secretaries Limited on 10 September 2010
Secretary's details changed for Mitre Secretaries Limited on 10 September 2010
15/09/2010
Director's details changed for Sean Patrick Mclaughlin on 10 September 2010
Director's details changed for Sean Patrick Mclaughlin on 10 September 2010
15/09/2010
Director's details changed for Aigboje Aig-Imoukhuede on 10 September 2010
Director's details changed for Aigboje Aig-Imoukhuede on 10 September 2010
15/09/2010
Director's details changed for Michael Joseph Corrigan on 10 September 2010
Director's details changed for Michael Joseph Corrigan on 10 September 2010
15/09/2010
Particulars of a mortgage or charge / charge no: 1
Particulars of a mortgage or charge / charge no: 1
21/08/2010
Annual return made up to 10 September 2009 with full list of shareholders
Annual return made up to 10 September 2009 with full list of shareholders
16/06/2010
Director's details changed for Corrigan Corrigan on 19 October 2007
Director's details changed for Corrigan Corrigan on 19 October 2007
16/06/2010
Director's details changed for Corrigan Michael Joseph on 19 October 2007
Director's details changed for Corrigan Michael Joseph on 19 October 2007
15/06/2010
Statement of capital following an allotment of shares on 14 July 2009
Statement of capital following an allotment of shares on 14 July 2009
11/01/2010
Director appointed derek andrew ross
Director appointed derek andrew ross
12/03/2009
Director appointed timothy cardwell wade
Director appointed timothy cardwell wade
09/03/2009
Director appointed sean patrick mclaughlin
Director appointed sean patrick mclaughlin
09/03/2009
Accounting reference date extended from 31/03/2008 to 31/12/2008
Accounting reference date extended from 31/03/2008 to 31/12/2008
04/02/2009
Return made up to 10/09/08; full list of members
Return made up to 10/09/08; full list of members
03/11/2008
Registered office changed on 09/10/2008 from mitre house 160 aldersgate street london EC1A 4DD
Registered office changed on 09/10/2008 from mitre house 160 aldersgate street london EC1A 4DD
09/10/2008
Ad 08/08/08\gbp si 29999999@1=29999999\gbp ic 1/30000000\
Ad 08/08/08\gbp si 29999999@1=29999999\gbp ic 1/30000000\
14/08/2008
Nc inc already adjusted 08/08/08
Nc inc already adjusted 08/08/08
14/08/2008
Resolutions
Resolutions
14/08/2008
Certificate of change of name
Certificate of change of name
31/01/2008
New director appointed
New director appointed
29/01/2008
New director appointed
New director appointed
29/01/2008
New director appointed
New director appointed
17/01/2008
Director resigned
Director resigned
03/11/2007
Director resigned
Director resigned
03/11/2007
New director appointed
New director appointed
03/11/2007
Accounting reference date shortened from 30/09/08 to 31/03/08
Accounting reference date shortened from 30/09/08 to 31/03/08
24/10/2007
Certificate of change of name
Certificate of change of name
22/10/2007
Incorporation
Incorporation
10/09/2007
Appointment of Vikas Monawer as a director on 1 February 2026
Appointment of Vikas Monawer as a director on 1 February 2026
13/02/2026
Annual accounts
THE ACCESS BANK UK LIMITED
17 documents
Group of companies' accounts made up to 31 December 2024
22/09/2025
Full accounts made up to 31 December 2023
02/10/2024
Full accounts made up to 31 December 2022
19/09/2023
Full accounts made up to 31 December 2021
12/09/2022
Full accounts made up to 31 December 2020
28/09/2021
Full accounts made up to 31 December 2019
24/09/2020
Full accounts made up to 31 December 2018
26/09/2019
Full accounts made up to 31 December 2017
27/09/2018
Full accounts made up to 31 December 2016
12/09/2017
Full accounts made up to 31 December 2015
21/04/2016
Full accounts made up to 31 December 2014
03/09/2015
Full accounts made up to 31 December 2013
09/07/2014
Full accounts made up to 31 December 2012
19/08/2013
Full accounts made up to 31 December 2011
09/08/2012
Full accounts made up to 31 December 2010
04/07/2011
Full accounts made up to 31 December 2009
24/05/2010
Full accounts made up to 31 December 2008
08/07/2009
Contact informations
THE ACCESS BANK UK LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
4 Royal Court Gadbrook Way Gadbrook Park CW9 7UT Northwich