Get an alert when RECOGNISE 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

2027-02-18 (in 9mo)

Last made up 2026-02-04

Watchouts

2 items

Watchouts

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

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After consideration of the capital and liquidity forecasts, together with related stresses, and the specific risk factor identified above, the directors are satisfied that the Bank has and will maintain sufficient financial resources to enable it to continue operating for the foreseeable future and therefore continue to adopt the going concern basis in preparing the annual report and accounts.”

Significant events

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

People

9 active · 18 resigned

Name Role Appointed Born Nationality
KINGSBURY, Georgina Mary Secretary 2023-05-12
BATEMAN, Simon Howard Director 2024-11-27 Dec 1970 British
BOSSANO-LLAMAS, Nyreen Marie Director 2026-01-21 Mar 1978 British
CLARK, Suzanne Elisabeth Director 2024-11-25 Jan 1970 British
JONES, Gregory Simon David Director 2024-11-25 Apr 1963 British
LEWIS, Andrew Christian Director 2026-03-23 Jun 1973 British
PATEMAN, Stephen James Director 2024-01-19 Sep 1963 British
TATTERSALL, Alison Director 2024-11-25 Apr 1968 British
WAINWRIGHT, Simon Director 2019-02-01 Apr 1963 British
Show 18 resigned officers
Name Role Appointed Resigned
SGH MARTINEAU COMPANY SECRETARIAL LLP Corporate Secretary 2018-01-02 2023-05-12
BOSSANO-LLAMAS, Nyreen Director 2023-06-20 2024-11-01
CHOUDHRY, Sherif Moorad Saeed, Professor Director 2019-06-17 2024-11-26
EREL, Dan Director 2025-04-07 2026-04-05
GABBERTAS, Richard Kenneth Director 2019-02-01 2025-07-31
GLOVER, Bryce Paul Director 2018-02-16 2023-04-28
GOLDSTEIN, Michael Howard Director 2018-02-16 2021-05-13
GOLUMBINA, Adrian Director 2018-04-04 2020-01-23
JENKINS, David Director 2020-01-23 2022-11-30
JENKS, Philip Anthony Director 2019-05-01 2024-11-26
KRAFT, Christopher Director 2024-11-01 2025-12-02
MCCARTHY, Louise Neesha Director 2019-04-01 2023-03-02
MURPHY, Jean Mary Helen Director 2022-11-04 2024-11-27
OAKLEY, Jason Sam Director 2017-02-06 2022-03-31
PARASOL, Ruth Monicka Director 2020-10-09 2025-06-03
STRAN, Garry George Director 2024-11-25 2025-04-01
UDESHI, Vikrant Vallabhdas Director 2021-04-15 2023-06-20
WAGMAN, Colin Barry Director 2018-02-16 2019-06-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Parasol V27 Limited Corporate entity Shares 50–75%, Voting 50–75%, right-to-appoint-and-remove-directors-as-firm 2023-02-24 Ceased 2025-08-07
City Of London Group Plc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-10-08 Ceased 2023-02-24
City Of London Group Plc. Legal person Shares 50–75%, Voting 50–75%, Appoints directors 2018-10-08 Ceased 2018-10-08
Mr Jason Sam Oakley Individual Shares 25–50%, Voting 25–50%, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2017-02-06 Ceased 2018-10-08

Filing timeline

Last 20 of 173 total filings

Date Type Category Description
2026-04-16 SH01 capital Capital allotment shares PDF
2026-04-07 TM01 officers Termination director company with name termination date PDF
2026-03-27 AP01 officers Appoint person director company with name date PDF
2026-02-17 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-02 AP01 officers Appoint person director company with name date PDF
2025-12-05 TM01 officers Termination director company with name termination date PDF
2025-12-05 AA accounts Accounts with accounts type full
2025-09-17 TM01 officers Termination director company with name termination date PDF
2025-09-17 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-08-07 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-08-07 AD01 address Change registered office address company with date old address new address PDF
2025-06-25 AD01 address Change registered office address company with date old address new address PDF
2025-06-25 AD01 address Change registered office address company with date old address new address PDF
2025-06-05 TM01 officers Termination director company with name termination date PDF
2025-04-14 RESOLUTIONS resolution Resolution
2025-04-14 MA incorporation Memorandum articles
2025-04-11 TM01 officers Termination director company with name termination date PDF
2025-04-07 AP01 officers Appoint person director company with name date PDF
2025-02-17 CS01 confirmation-statement Confirmation statement with updates
2025-02-04 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
2

last 24 months

Officers appointed
2

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

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

Official Companies House page