Get an alert when METRO 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

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-23 (in 1mo)

Last made up 2025-06-09

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have reviewed the going concern assessment prepared by the Directors over a period of at least 15 months from the date of approval of the financial statements and concluded that there are no material uncertainties to going concern that would cast significant doubt over the Company's ability to continue as a going concern.”

Group structure

  1. METRO BANK PLC · parent
    1. SME Invoice Finance Ltd 1% · UK · Invoice financing
    2. SME Asset Finance Ltd 1% · UK · Asset financing
    3. MBM Finance Limited 1% · UK · Dormant

Significant events

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

People

13 active · 27 resigned

Name Role Appointed Born Nationality
GILLIGAN, Clare Secretary 2023-07-31
ALBA OCHOA, Cristina Director 2024-06-10 Aug 1973 Spanish
BROWN, Catherine Ann Director 2018-10-01 Mar 1966 British
COBY, Paul Jonathan Director 2024-12-30 Oct 1955 British
DORAN, Catherine Martina Director 2026-01-01 Sep 1956 Irish
FRUMKIN, Daniel Sweeney Director 2020-01-01 Jun 1964 British,American
GILINSKI, Dorita Director 2022-09-26 Oct 1989 American,Spanish
GILINSKI BACAL, Jaime Director 2024-09-02 Dec 1957 Panamanian
PAGE, Marc Stephen Director 2024-11-12 Dec 1973 British
SHARPE, Robert Director 2020-11-01 Feb 1949 British
THANDI, Pavandeep Paul Director 2019-01-01 Feb 1966 British
TORPEY, Michael Gerard Director 2019-09-01 Apr 1959 Irish
WINSOR, Nicholas Gary Director 2020-04-20 Jul 1961 British
Show 27 resigned officers
Name Role Appointed Resigned
ARDEN, David Thomas Secretary 2018-03-29 2020-12-01
BRIERLEY, Michael Charles Secretary 2009-07-20 2018-03-29
CONWAY, Melissa Ann Secretary 2020-12-01 2022-12-31
WALLACE, Stephanie Secretary 2022-12-31 2023-07-31
HCS SECRETARIAL LIMITED Corporate Nominee Secretary 2007-11-06 2007-11-06
UPPER STREET COMPANY SECRETARIES LTD Corporate Secretary 2007-11-07 2009-07-20
ARDEN, David Thomas Director 2018-03-29 2022-02-15
BERNAU, Stuart David Murray Director 2010-03-05 2020-05-18
BRIERLEY, Michael Charles Director 2010-03-05 2018-03-29
CARBY, Keith Arthur Director 2010-03-05 2019-04-30
CLARK, Sally Jane Director 2020-01-01 2022-06-30
DONALDSON, Craig Francis Director 2010-03-05 2019-12-31
FARAH, Roger Director 2014-02-01 2020-03-13
FLIGHT, Howard Emerson Director 2010-03-05 2019-04-01
GRIM, Anne Marie Director 2020-04-20 2023-12-31
GUNN, Alastair Roy Geoffrey Director 2010-03-05 2019-12-31
HARDIE, Graeme Director 2010-10-18 2013-05-01
HENDERSON, Ian Arthur Director 2020-04-20 2023-12-31
HILL, Vernon William Director 2008-08-18 2019-12-17
HOPKINSON, James William Alistair, Mr. Director 2022-09-05 2024-01-12
JOHNSON, Luke Director 2011-10-01 2014-10-03
LOCKHART, Harry Eugene Director 2010-03-05 2020-04-28
MELIS, Anna Monique Director 2017-06-20 2023-12-31
REUBEN, James Adam Director 2011-10-01 2015-01-20
SNYDER, Michael John, Sir Director 2015-09-22 2021-10-31
THOMSON, Anthony William Director 2007-11-07 2012-09-21
HANOVER DIRECTORS LIMITED Corporate Nominee Director 2007-11-06 2007-11-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Metro Bank Holdings Plc Corporate entity Shares 75–100%, Voting 75–100% 2023-05-19 Active

Filing timeline

Last 20 of 232 total filings

Date Type Category Description
2026-03-10 CH01 officers Change person director company with change date PDF
2026-01-02 AP01 officers Appoint person director company with name date PDF
2025-06-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-27 AA accounts Accounts with accounts type group
2025-04-08 SH07 capital Capital cancellation shares by plc
2025-01-09 AP01 officers Appoint person director company with name date PDF
2024-11-12 AP01 officers Appoint person director company with name date PDF
2024-09-02 AP01 officers Appoint person director company with name date PDF
2024-08-21 CH01 officers Change person director company with change date PDF
2024-06-23 AA accounts Accounts with accounts type group
2024-06-10 AP01 officers Appoint person director company with name date PDF
2024-06-10 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-17 SH01 capital Capital allotment shares PDF
2024-01-12 TM01 officers Termination director company with name termination date PDF
2024-01-02 TM01 officers Termination director company with name termination date PDF
2024-01-02 TM01 officers Termination director company with name termination date PDF
2024-01-02 TM01 officers Termination director company with name termination date PDF
2023-07-31 TM02 officers Termination secretary company with name termination date PDF
2023-07-31 AP03 officers Appoint person secretary company with name date PDF
2023-07-19 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

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

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page