Get an alert when ZEMPLER BANK LIMITED 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-12 (in 6mo)

Last made up 2025-10-29

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation — the current trading name was adopted 2024-06-24

  1. ZEMPLER BANK LIMITED 2024-06-24 → present
  2. ADVANCED PAYMENT SOLUTIONS LIMITED 2005-06-24 → 2024-06-24
  3. CAPRICE VENTURES LIMITED 2004-02-16 → 2005-06-24
  4. OVAL (1922) LIMITED 2003-10-29 → 2004-02-16

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
MHA Audit Services LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In preparing these financial statements the Directors are required to satisfy themselves that the Bank can continue operating as a going concern for a period of at least 12 months from the date of signing these financial statements, so that the going concern basis of accounting remains appropriate... Based on the considerations above the going concern basis of accounting remains appropriate and has been adopted in the preparation of the financial statements.”

Group structure

  1. ZEMPLER BANK LIMITED · parent
    1. Zempler Limited 100% · Cotton Centre, London · Non trading entity

Significant events

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

People

8 active · 16 resigned

Name Role Appointed Born Nationality
NUTTALL, Leo Alexander Secretary 2022-03-31
CLARK, Stephen Director 2026-02-27 Jul 1948 British
ELCOCK, Peter Charles Director 2021-12-02 Aug 1963 British
MONAWER, Vikas Director 2026-02-27 Feb 1966 British
SHAW, Francesca Director 2021-03-25 May 1960 British
SIMMONDS, Jamie Kevin Director 2026-02-27 Jan 1960 British
SISMEY-DURRANT, Mark Timothy John Director 2018-11-21 Mar 1959 British
WADE, Dominic Simon Francis, M Director 2024-07-24 Aug 1972 British
Show 16 resigned officers
Name Role Appointed Resigned
BREDA, Robert Van Secretary 2017-05-02 2021-02-03
DEAR, Robin Keith Secretary 2005-06-22 2017-05-02
OSAGIE, Solomon Secretary 2021-02-03 2022-03-31
OVALSEC LIMITED Corporate Nominee Secretary 2003-10-29 2005-06-22
BARTLETT, Leigh James Director 2023-11-03 2024-07-05
DARNELL, William Paul Director 2004-04-07 2005-04-22
DIXON, Donald Ross Director 2005-04-22 2021-02-03
GALASSO, Stephen Bernard Director 2005-04-22 2011-12-31
GOTTARDI, Barbara Director 2023-06-01 2026-02-27
HATAMI, Alessandro Director 2018-12-18 2023-06-20
JONES, James Gilbert Director 2004-03-12 2026-02-27
KNIGHT, Simon Timothy Talbot Director 2012-01-01 2022-01-17
MARSHALL, Christopher Phelan Director 2005-04-22 2008-06-18
WAGNER, Richard Thomas Director 2004-01-15 2026-03-03
WARRACK, Julia Mary Director 2023-06-01 2026-02-27
OVAL NOMINEES LIMITED Corporate Nominee Director 2003-10-29 2004-01-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Access Bank Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-02-27 Active

Filing timeline

Last 20 of 226 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-06-24 CERTNM Certificate change of name company
  • 2024-06-24 NM06 Change of name request comments
  • 2024-06-24 CONNOT Change of name notice
Date Type Category Description
2026-03-11 SH01 capital Capital allotment shares PDF
2026-03-11 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-03-11 AP01 officers Appoint person director company with name date PDF
2026-03-11 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2026-03-10 AP01 officers Appoint person director company with name date PDF
2026-03-10 AP01 officers Appoint person director company with name date PDF
2026-03-04 TM01 officers Termination director company with name termination date PDF
2026-03-04 TM01 officers Termination director company with name termination date PDF
2026-03-04 TM01 officers Termination director company with name termination date PDF
2026-03-04 TM01 officers Termination director company with name termination date PDF
2025-11-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-07 AA accounts Accounts with accounts type full
2025-01-20 CH01 officers Change person director company with change date PDF
2024-11-26 AA accounts Accounts with accounts type full
2024-11-07 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-31 AP01 officers Appoint person director company with name date PDF
2024-07-08 TM01 officers Termination director company with name termination date PDF
2024-06-24 CERTNM change-of-name Certificate change of name company
2024-06-24 NM06 change-of-name Change of name request comments
2024-06-24 CONNOT change-of-name Change of name notice

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
1

last 24 months

Officers appointed
3

last 12 months

Officers resigned
4

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