Athens 106 72
Greece
Foreign
Director Name | Mr Mark Edward Austen |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(92 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Director Name | Mr William Lindsay Mackay |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2015(93 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Director Name | Mr Richard Stanley Price |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2016(94 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Director Name | Mr George Michalopoulos |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 03 October 2017(95 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Director Name | Ms Clodagh Gunnigle |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2019(96 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Non-Executive Director |
Country of Residence | Ireland |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Secretary Name | Susan Jane Cane |
---|---|
Status | Current |
Appointed | 10 December 2019(97 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Director Name | Mr Alexander Stratis Andreadis |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 June 1991(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Chief Executive |
Correspondence Address | 72 Lonsdale Road Barnes London SW13 9JS |
Director Name | Mr George Stratis Andreadis |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 June 1991(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Shipowner |
Correspondence Address | 11 Stissichorou Street Athens 10674 Foreign |
Director Name | Mr Peter Stratis Andreadis |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 June 1991(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Chief Executive |
Correspondence Address | 42 Eaton Place London SW1X 8AL |
Director Name | Mr Derek James Newton |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 1994) |
Role | Retired Stockbroker |
Correspondence Address | St Lawrence Black Hill Lindfield Haywards Heath West Sussex RH16 2HF |
Director Name | Panayotis George Pavlopoulos |
---|---|
Date of Birth | July 1920 (Born 102 years ago) |
Nationality | British/Greek |
Status | Resigned |
Appointed | 14 June 1991(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Deputy Chairman |
Correspondence Address | 120 Northgate Prince Albert Road London NW8 7EL |
Director Name | Mr Constantine Michael Phostiropoulos |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 June 1991(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Industrialist |
Correspondence Address | 78 Rodon Street Ekali Athens Foreign |
Director Name | John Michael Woodrow |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 1994) |
Role | Solicitor |
Correspondence Address | Pendley Wood House Pendley Tring Hertfordshire HP23 5QY |
Secretary Name | Mrs Daisy Lilian Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(68 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | 234 Hale End Road Woodford Green Essex IG8 9LZ |
Director Name | Sir Christopher James Prout |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 1994) |
Role | Lawyer |
Correspondence Address | 2 Queen Annes Gate London SW1H 9AA |
Director Name | George Matsakas |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 October 1993(71 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1994) |
Role | Bank Manager |
Correspondence Address | 106 Inverness Terrace London W2 3LD |
Director Name | Yannis Spyros Costopoulos |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 November 1994(72 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 May 2005) |
Role | Banker |
Correspondence Address | 9 Irodou Atticou Athens 106 74 |
Director Name | Constantine Athanasios Kyriacopoulos |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 November 1994(72 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 October 2002) |
Role | Banker |
Correspondence Address | Gounari 2 Kifissia Athens 14562 |
Director Name | Demetrios Panagiotis Mantzounis |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 November 1994(72 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 October 2002) |
Role | Banker |
Country of Residence | Greece |
Correspondence Address | 7 Metropoleos Street Athens Greece 10557 |
Director Name | Sir John Charles Buchanan Riddell |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(72 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 February 2004) |
Role | Banker |
Correspondence Address | 49 Campden Hill Square London W8 7JR |
Director Name | Panagis Vourloumis |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 November 1994(72 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 February 2000) |
Role | Banker |
Correspondence Address | 28,Em Benaki Street Kiffissia Greece 14561 |
Director Name | Mr Anthony David Loehnis |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(72 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bainton Road Oxford OX2 7AG |
Secretary Name | Mr John Coxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(76 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Chartfield Avenue Putney London SW15 6DZ |
Director Name | Vassilios John Karaindros |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 July 2002(79 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 June 2007) |
Role | Banker |
Correspondence Address | Messinias 16 16342 Ilioupolis Athens Foreign |
Director Name | Dimitrios Panayiotis Verriopoulos |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 July 2002(79 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2006) |
Role | Banker |
Correspondence Address | Dagli 23 Kifisia 145 63 Athen Greece |
Director Name | Mr Christopher Julian Sheridan |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(81 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Charles Ii Place Chelsea London SW3 4NG |
Director Name | Mr Martin John Waghorn |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(81 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 18 April 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Stackyard Orton Waterville Peterborough PE2 5DU |
Director Name | Demetrios Panagiotis Mantzounis |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 February 2005(82 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 28 February 2012) |
Role | Banker |
Country of Residence | Greece |
Correspondence Address | 7 Metropoleos Street Athens Greece 10557 |
Director Name | Theodossis Dimitrios Bountourakis |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 24 July 2006(83 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 December 2009) |
Role | Banker |
Correspondence Address | 6 Stratigou Kallari Street 154 52 Psychiko Athens Foreign |
Director Name | Mr Christos Giampanas |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 November 2007(85 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 January 2015) |
Role | Banker |
Country of Residence | Greece |
Correspondence Address | 4 Hiou Street Ano Kifissia Athens 145 62 Foreign |
Director Name | Mr Alexios Andreas Pilavios |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 20 July 2009(86 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 October 2017) |
Role | Banker |
Country of Residence | Greece |
Correspondence Address | 22 Mavromichall Street Filothei Athens 152 37 Greece |
Director Name | Mr Ioannis Minas Emiris |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 24 July 2015(92 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 September 2020) |
Role | Banker |
Country of Residence | Greece |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Secretary Name | Claire Connor |
---|---|
Status | Resigned |
Appointed | 03 October 2017(95 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2019) |
Role | Company Director |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Secretary Name | Mrs Nicola Randell |
---|---|
Status | Resigned |
Appointed | 11 June 2019(96 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 10 December 2019) |
Role | Company Director |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Website | www.alpha.gr |
---|
Registered Address | Capital House 85 King William Street London EC4N 7BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6m at £5 | Alpha Bank Ae 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,879,000 |
Net Worth | £48,300,000 |
Cash | £7,680,000 |
Current Liabilities | £469,590,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2022 (10 months ago) |
---|---|
Next Return Due | 14 June 2023 (2 months, 2 weeks from now) |
21 November 2011 | Delivered on: 9 December 2011 Persons entitled: The Co-Operative Bank PLC Classification: Charge over account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the relevant secured asset and all monies from time to time standing to the credit of the account together with all other rights and benefits accruing to or arising in connection with the account see image for full details. Outstanding |
---|
8 December 2021 | Second filing of Confirmation Statement dated 31 May 2021 (3 pages) |
---|---|
7 December 2021 | Notification of Alpha Bank S.A. as a person with significant control on 20 April 2021 (2 pages) |
7 December 2021 | Cessation of Alpha Services and Holdings Sa as a person with significant control on 20 April 2021 (1 page) |
23 June 2021 | Director's details changed for Mr Richard Stanley Price on 22 March 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 31 May 2021 with no updates
|
22 June 2021 | Notification of Alpha Services and Holdings Sa as a person with significant control on 20 April 2021 (2 pages) |
22 June 2021 | Cessation of Alpha Bank A.E. as a person with significant control on 20 April 2021 (1 page) |
21 April 2021 | Full accounts made up to 31 December 2020 (72 pages) |
16 November 2020 | Termination of appointment of Ioannis Minas Emiris as a director on 2 September 2020 (1 page) |
16 June 2020 | Full accounts made up to 31 December 2019 (72 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
11 December 2019 | Appointment of Susan Jane Cane as a secretary on 10 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Nicola Randell as a secretary on 10 December 2019 (1 page) |
6 August 2019 | Appointment of Ms Clodagh Gunnigle as a director on 1 August 2019 (2 pages) |
28 June 2019 | Appointment of Mrs Nicola Randell as a secretary on 11 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
21 May 2019 | Termination of appointment of Martin John Waghorn as a director on 18 April 2019 (1 page) |
2 May 2019 | Full accounts made up to 31 December 2018 (71 pages) |
15 March 2019 | Termination of appointment of Claire Connor as a secretary on 7 March 2019 (1 page) |
13 March 2019 | Satisfaction of charge 1 in full (2 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
5 June 2018 | Termination of appointment of Christopher Julian Sheridan as a director on 31 May 2018 (1 page) |
30 April 2018 | Full accounts made up to 31 December 2017 (55 pages) |
17 October 2017 | Appointment of Mr George Michalopoulos as a director on 3 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr George Michalopoulos as a director on 3 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Alexios Andreas Pilavios as a director on 3 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Alexios Andreas Pilavios as a director on 3 October 2017 (1 page) |
4 October 2017 | Appointment of Claire Connor as a secretary on 3 October 2017 (2 pages) |
4 October 2017 | Appointment of Claire Connor as a secretary on 3 October 2017 (2 pages) |
15 August 2017 | Registered office address changed from 66 Cannon Street London EC4N 6EP to Capital House 85 King William Street London EC4N 7BL on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from 66 Cannon Street London EC4N 6EP to Capital House 85 King William Street London EC4N 7BL on 15 August 2017 (1 page) |
26 June 2017 | Auditor's resignation (1 page) |
26 June 2017 | Auditor's resignation (1 page) |
16 June 2017 | Termination of appointment of John Coxon as a secretary on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of John Coxon as a secretary on 16 June 2017 (1 page) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 June 2017 | Auditor's resignation (2 pages) |
6 June 2017 | Auditor's resignation (2 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (51 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (51 pages) |
30 January 2017 | Director's details changed for Mr William Lindsay Mackay on 27 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr William Lindsay Mackay on 27 January 2017 (2 pages) |
23 December 2016 | Appointment of Mr Richard Stanley Price as a director on 20 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Richard Stanley Price as a director on 20 December 2016 (2 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
3 May 2016 | Full accounts made up to 31 December 2015 (50 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (50 pages) |
4 January 2016 | Termination of appointment of Emmanuel Pericles Zuridis as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Emmanuel Pericles Zuridis as a director on 31 December 2015 (1 page) |
22 October 2015 | Appointment of Mr William Lindsay Mackay as a director on 21 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr William Lindsay Mackay as a director on 21 October 2015 (2 pages) |
27 July 2015 | Appointment of Mr Ioannis Minas Emiris as a director on 24 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Ioannis Minas Emiris as a director on 24 July 2015 (2 pages) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
2 June 2015 | Appointment of Mr Mark Edward Austen as a director on 15 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Mark Edward Austen as a director on 15 May 2015 (2 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (51 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (51 pages) |
27 April 2015 | Termination of appointment of Anthony David Loehnis as a director on 21 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Anthony David Loehnis as a director on 21 April 2015 (1 page) |
30 January 2015 | Termination of appointment of Christos Giampanas as a director on 27 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Christos Giampanas as a director on 27 January 2015 (1 page) |
24 September 2014 | Section 519 (2 pages) |
24 September 2014 | Section 519 (2 pages) |
9 September 2014 | Section 519 (2 pages) |
9 September 2014 | Section 519 (2 pages) |
9 June 2014 | Director's details changed for Mr Anthony David Loehnis on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Anthony David Loehnis on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Anthony David Loehnis on 9 June 2014 (2 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
11 March 2014 | Accounts made up to 31 December 2013 (47 pages) |
11 March 2014 | Accounts made up to 31 December 2013 (47 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (10 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (10 pages) |
8 March 2013 | Accounts made up to 31 December 2012 (44 pages) |
8 March 2013 | Accounts made up to 31 December 2012 (44 pages) |
27 June 2012 | Director's details changed for Spyros Nicolaos Filaretos on 26 June 2012 (3 pages) |
27 June 2012 | Director's details changed for Alexious Andreas Pilavios on 26 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Christos Giampanas on 26 June 2012 (3 pages) |
27 June 2012 | Director's details changed for Christopher Julian Sheridan on 26 June 2012 (3 pages) |
27 June 2012 | Director's details changed for Spyros Nicolaos Filaretos on 26 June 2012 (3 pages) |
27 June 2012 | Director's details changed for Alexious Andreas Pilavios on 26 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Christos Giampanas on 26 June 2012 (3 pages) |
27 June 2012 | Director's details changed for Christopher Julian Sheridan on 26 June 2012 (3 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (10 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (10 pages) |
10 April 2012 | Termination of appointment of Demetrios Mantzounis as a director (1 page) |
10 April 2012 | Termination of appointment of Demetrios Mantzounis as a director (1 page) |
13 March 2012 | Accounts made up to 31 December 2011 (42 pages) |
13 March 2012 | Accounts made up to 31 December 2011 (42 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 November 2011 | Resolutions
|
11 November 2011 | Resolutions
|
1 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (11 pages) |
1 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (11 pages) |
7 March 2011 | Accounts made up to 31 December 2010 (34 pages) |
7 March 2011 | Accounts made up to 31 December 2010 (34 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Director's details changed for Demetrios Panagiotis Mantzounis on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Spyros Nicolaos Filaretos on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Emmanuel Pericles Zuridis on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Alexious Andreas Pilavios on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Christos Giampanas on 31 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Director's details changed for Demetrios Panagiotis Mantzounis on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Spyros Nicolaos Filaretos on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Emmanuel Pericles Zuridis on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Alexious Andreas Pilavios on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Christos Giampanas on 31 May 2010 (2 pages) |
12 April 2010 | Accounts made up to 31 December 2009 (39 pages) |
12 April 2010 | Accounts made up to 31 December 2009 (39 pages) |
18 December 2009 | Termination of appointment of Theodossis Bountourakis as a director (2 pages) |
18 December 2009 | Termination of appointment of Theodossis Bountourakis as a director (2 pages) |
29 July 2009 | Director appointed alexious andreas pilavios (2 pages) |
29 July 2009 | Director appointed alexious andreas pilavios (2 pages) |
5 June 2009 | Gbp nc 40000000/30000000\27/12/05 (1 page) |
5 June 2009 | Gbp nc 40000000/30000000\27/12/05 (1 page) |
2 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
3 March 2009 | Accounts made up to 31 December 2008 (38 pages) |
3 March 2009 | Accounts made up to 31 December 2008 (38 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
14 March 2008 | Accounts made up to 31 December 2007 (37 pages) |
14 March 2008 | Accounts made up to 31 December 2007 (37 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
19 July 2007 | Return made up to 31/05/07; no change of members (10 pages) |
19 July 2007 | Return made up to 31/05/07; no change of members (10 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
23 March 2007 | Full accounts made up to 31 December 2006 (37 pages) |
23 March 2007 | Full accounts made up to 31 December 2006 (37 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (42 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (42 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
25 June 2005 | Return made up to 14/06/05; full list of members (10 pages) |
25 June 2005 | Return made up to 14/06/05; full list of members (10 pages) |
26 May 2005 | Director resigned (2 pages) |
26 May 2005 | Director resigned (2 pages) |
30 March 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
30 March 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
1 July 2004 | Return made up to 14/06/04; full list of members (9 pages) |
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
1 July 2004 | Return made up to 14/06/04; full list of members (9 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
14 July 2003 | Return made up to 14/06/03; full list of members (10 pages) |
14 July 2003 | Return made up to 14/06/03; full list of members (10 pages) |
23 March 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
23 March 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
3 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
3 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
25 June 2002 | Group of companies' accounts made up to 31 December 2001 (48 pages) |
25 June 2002 | Group of companies' accounts made up to 31 December 2001 (48 pages) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
11 July 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
11 July 2001 | Return made up to 14/06/01; full list of members
|
11 July 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
11 July 2001 | Return made up to 14/06/01; full list of members
|
17 January 2001 | Nc inc already adjusted 28/12/00 (2 pages) |
17 January 2001 | Ad 28/12/00--------- £ si [email protected]=10000000 £ ic 20000000/30000000 (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Nc inc already adjusted 28/12/00 (2 pages) |
17 January 2001 | Ad 28/12/00--------- £ si [email protected]=10000000 £ ic 20000000/30000000 (2 pages) |
17 January 2001 | Resolutions
|
11 August 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
11 August 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
13 July 2000 | Return made up to 14/06/00; full list of members
|
13 July 2000 | Return made up to 14/06/00; full list of members
|
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
4 August 1999 | Memorandum and Articles of Association (54 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Memorandum and Articles of Association (54 pages) |
4 August 1999 | Resolutions
|
2 August 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
2 August 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
14 July 1999 | Return made up to 14/06/99; full list of members
|
14 July 1999 | Return made up to 14/06/99; full list of members
|
15 May 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
15 May 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
10 July 1997 | Return made up to 14/06/97; full list of members
|
10 July 1997 | Return made up to 14/06/97; full list of members
|
10 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
8 July 1996 | Return made up to 14/06/96; no change of members
|
8 July 1996 | Return made up to 14/06/96; no change of members
|
22 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (24 pages) |
29 June 1995 | Return made up to 14/06/95; full list of members
|
29 June 1995 | Full accounts made up to 31 December 1994 (24 pages) |
29 June 1995 | Return made up to 14/06/95; full list of members
|
1 February 1995 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
1 February 1995 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (283 pages) |
5 July 1993 | Full accounts made up to 31 December 1992 (21 pages) |
5 July 1993 | Return made up to 14/06/93; full list of members
|
5 July 1993 | Full accounts made up to 31 December 1992 (21 pages) |
5 July 1993 | Return made up to 14/06/93; full list of members
|
14 June 1991 | Full accounts made up to 31 December 1990 (21 pages) |
14 June 1991 | Return made up to 14/06/91; full list of members (10 pages) |
14 June 1991 | Full accounts made up to 31 December 1990 (21 pages) |
14 June 1991 | Return made up to 14/06/91; full list of members (10 pages) |
4 June 1991 | Memorandum and Articles of Association (71 pages) |
4 June 1991 | Memorandum and Articles of Association (71 pages) |
4 June 1991 | Memorandum and Articles of Association (71 pages) |
4 June 1991 | Resolutions
|
19 June 1990 | Company name changed commercial bank of the near east PUBLIC LIMITED COMPANY(the)\certificate issued on 20/06/90 (2 pages) |
19 June 1990 | Company name changed commercial bank of the near east PUBLIC LIMITED COMPANY(the)\certificate issued on 20/06/90 (2 pages) |
27 June 1989 | Full accounts made up to 31 December 1988 (21 pages) |
27 June 1989 | Return made up to 29/05/89; full list of members (22 pages) |
27 June 1989 | Full accounts made up to 31 December 1988 (21 pages) |
27 June 1989 | Return made up to 29/05/89; full list of members (22 pages) |
27 May 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1986 | Return made up to 30/06/86; full list of members (11 pages) |
24 July 1986 | Return made up to 30/06/86; full list of members (11 pages) |
11 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 October 1922 | Certificate of incorporation (1 page) |
17 October 1922 | Incorporation (49 pages) |
17 October 1922 | Certificate of incorporation (1 page) |
17 October 1922 | Incorporation (49 pages) |