Get an alert when CYNERGY BANK PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-06-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2027-05-17 (in 1y)

Last made up 2026-05-03

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
UK-adopted International Accounting Standards
Reporting scope
Consolidated group
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors are satisfied that Cynergy Bank has sufficient resources to continue in operational existence until at least June 2027. Accordingly, they have adopted the going concern basis in preparing the financial statements. No material uncertainties have been identified that may cast significant doubt on Cynergy Bank's ability to continue as a going concern.”

Group structure

  1. CYNERGY BANK PLC · parent
    1. Cynergy Business Finance Limited 87.5% · United Kingdom · Invoice financing and asset-based lending
    2. North Star Audit Limited 87.5% · United Kingdom · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

10 active · 30 resigned

Name Role Appointed Born Nationality
ROSE-INNES, Susannah Secretary 2025-06-19
COMBI, Stefano Director 2024-12-12 Oct 1974 British
DHAMECHA, Pradip Khodidas Director 2018-09-28 Dec 1958 British
FAHY, Nicholas Gerard Director 2016-01-04 Oct 1967 Irish
FULLER, Neil Director 2023-04-06 Dec 1966 British
HAMILTON, Euan Graeme Director 2016-03-08 Jun 1961 Scottish
MORONEY, Catherine Director 2023-11-01 Nov 1962 Irish
NEWMAN, Michael Peter Director 2019-09-27 Sep 1961 British
REBECCHI, Kim Louise Director 2017-07-11 Mar 1966 British
SOHAL, Balbinder Singh Director 2018-09-28 Oct 1975 British
Show 30 resigned officers
Name Role Appointed Resigned
BRASSEY, Jon Glyn Secretary 2016-02-23 2016-10-06
BYRNE, Stephen George Secretary 2006-06-29 2015-09-15
BYRNE, Stephen George Secretary 2003-04-09 2004-11-25
CANTLAY, Les Secretary 2016-10-06 2018-01-25
DAVIES, Christopher John Secretary 2004-11-25 2006-06-29
JORDAN, Paul Secretary 2018-01-25 2025-06-13
KOUPPARI, Electra Secretary 2015-07-30 2016-02-23
ANTONIADES, Soteris Michael Director 2012-06-21 2017-09-18
ARTEMIS, Andreas Director 2012-06-21 2013-03-26
BERNDT, Carole Lesley Director 2019-10-24 2023-12-31
BUDDLE, John Director 2012-06-21 2012-07-26
BYRNE, Stephen George Director 2008-08-07 2012-06-21
GREEN, David Director 2012-07-20 2019-03-31
HADJIMITSIS, Christis Director 2012-06-21 2013-04-12
HAMPTON, Francesca Margaret Director 2017-09-26 2023-08-24
KALOCHORITIS, Marios Director 2014-09-26 2015-07-30
KOUMI, Iacovos Director 2006-06-29 2015-03-09
KYPRI, Yiannis Director 2006-06-29 2008-08-08
KYPRIANOU, Kypros Director 2012-06-21 2016-03-24
LEASK, Melanie Joan Director 2016-11-24 2017-02-13
MICHAELAS, Miltiades Director 2015-06-01 2017-01-02
NEOPHYTOU, Spyros Ioannou Director 2012-06-21 2016-06-21
NEOPHYTOU, Spyros Ioannou Director 2003-04-09 2006-06-29
NUNNERLEY, Philip Haldane Director 2012-06-21 2021-07-02
OLIVER, Peter Geoffrey Director 2021-09-01 2023-03-17
PANTZARIS, Christos Stavrou Director 2003-04-09 2006-06-29
ROLOGIS, Vasilis Director 2012-06-21 2013-03-30
SEVERIS, Costas Director 2012-06-21 2013-04-02
STEVENSON, Jean Director 2016-03-14 2019-09-30
VRACHAS, Xanthos Director 2014-09-26 2014-11-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cynergy Capital Limited Corporate entity Shares 75–100% 2018-11-23 Active
Mr Pradip Khodidas Dhamecha Individual Significant influence 2018-10-11 Active
Bank Of Cyprus Holdings Public Limited Company Corporate entity Shares 75–100% 2017-01-18 Ceased 2018-11-23

Filing timeline

Last 20 of 179 total filings

Date Type Category Description
2026-05-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-05-04 AA accounts Accounts with accounts type group
2026-03-04 RP01PSC01 miscellaneous Legacy PDF
2025-06-19 AP03 officers Appoint person secretary company with name date PDF
2025-06-19 TM02 officers Termination secretary company with name termination date PDF
2025-05-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-01 AA accounts Accounts with accounts type group
2024-12-24 AP01 officers Appoint person director company with name date PDF
2024-10-16 CH01 officers Change person director company with change date PDF
2024-06-12 AA accounts Accounts with accounts type group
2024-05-09 CC04 change-of-constitution Statement of companys objects
2024-05-09 BS accounts Accounts balance sheet
2024-05-09 AUDR auditors Auditors report
2024-05-09 AUDS auditors Auditors statement
2024-05-09 CERT5 change-of-name Certificate re registration private to public limited company
2024-05-09 MAR incorporation Re registration memorandum articles
2024-05-09 RESOLUTIONS resolution Resolution
2024-05-09 RR01 change-of-name Reregistration private to public company
2024-05-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-02 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page