Company NameAlpha Bank London Limited
Company StatusActive
Company Number00185070
CategoryPrivate Limited Company
Incorporation Date17 October 1922(101 years, 6 months ago)
Previous NamesCommercial Bank Of The Near East Public Limited Company(The) and Commercial Bank Of London Plc

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Spyros Nicolaos Filaretos
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGreek
StatusCurrent
Appointed18 February 2000(77 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleBanker
Country of ResidenceGreece
Correspondence Address50 Omirou St
Athens 106 72
Greece
Foreign
Director NameMr Mark Edward Austen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(92 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr George Michalopoulos
Date of BirthDecember 1973 (Born 50 years ago)
NationalityGreek
StatusCurrent
Appointed03 October 2017(95 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMrs Clodagh Brigid Gunnigle
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2019(96 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleNon-Executive Director
Country of ResidenceIreland
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Secretary NameSusan Jane Cane
StatusCurrent
Appointed10 December 2019(97 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr Michael Charles Brierley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(100 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr Alexander Stratis Andreadis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityGreek
StatusResigned
Appointed14 June 1991(68 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleChief Executive
Correspondence Address72 Lonsdale Road
Barnes
London
SW13 9JS
Director NameMr George Stratis Andreadis
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityGreek
StatusResigned
Appointed14 June 1991(68 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleShipowner
Correspondence Address11 Stissichorou Street
Athens 10674
Foreign
Director NameMr Peter Stratis Andreadis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityGreek
StatusResigned
Appointed14 June 1991(68 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleChief Executive
Correspondence Address42 Eaton Place
London
SW1X 8AL
Director NameJohn Michael Woodrow
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(68 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 1994)
RoleSolicitor
Correspondence AddressPendley Wood House
Pendley
Tring
Hertfordshire
HP23 5QY
Director NameMr Constantine Michael Phostiropoulos
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGreek
StatusResigned
Appointed14 June 1991(68 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleIndustrialist
Correspondence Address78 Rodon Street
Ekali Athens
Foreign
Director NameMr Derek James Newton
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(68 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 1994)
RoleRetired Stockbroker
Correspondence AddressSt Lawrence Black Hill
Lindfield
Haywards Heath
West Sussex
RH16 2HF
Director NamePanayotis George Pavlopoulos
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish/Greek
StatusResigned
Appointed14 June 1991(68 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleDeputy Chairman
Correspondence Address120 Northgate
Prince Albert Road
London
NW8 7EL
Secretary NameMrs Daisy Lilian Humphreys
NationalityBritish
StatusResigned
Appointed14 June 1991(68 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address234 Hale End Road
Woodford Green
Essex
IG8 9LZ
Director NameSir Christopher James Prout
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(70 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 1994)
RoleLawyer
Correspondence Address2 Queen Annes Gate
London
SW1H 9AA
Director NameGeorge Matsakas
Date of BirthDecember 1950 (Born 73 years ago)
NationalityGreek
StatusResigned
Appointed12 October 1993(71 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1994)
RoleBank Manager
Correspondence Address106 Inverness Terrace
London
W2 3LD
Director NameMr Anthony David Loehnis
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(72 years, 2 months after company formation)
Appointment Duration20 years, 4 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bainton Road
Oxford
OX2 7AG
Director NamePanagis Vourloumis
Date of BirthApril 1937 (Born 87 years ago)
NationalityGreek
StatusResigned
Appointed30 November 1994(72 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 February 2000)
RoleBanker
Correspondence Address28,Em Benaki Street
Kiffissia
Greece
14561
Director NameSir John Charles Buchanan Riddell
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(72 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 February 2004)
RoleBanker
Correspondence Address49 Campden Hill Square
London
W8 7JR
Director NameDemetrios Panagiotis Mantzounis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGreek
StatusResigned
Appointed30 November 1994(72 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 October 2002)
RoleBanker
Country of ResidenceGreece
Correspondence Address7 Metropoleos Street
Athens
Greece
10557
Director NameConstantine Athanasios Kyriacopoulos
Date of BirthMay 1934 (Born 89 years ago)
NationalityGreek
StatusResigned
Appointed30 November 1994(72 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 October 2002)
RoleBanker
Correspondence AddressGounari 2
Kifissia
Athens
14562
Director NameYannis Spyros Costopoulos
Date of BirthOctober 1938 (Born 85 years ago)
NationalityGreek
StatusResigned
Appointed30 November 1994(72 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 May 2005)
RoleBanker
Correspondence Address9 Irodou Atticou
Athens
106 74
Secretary NameMr John Coxon
NationalityBritish
StatusResigned
Appointed15 October 1998(76 years after company formation)
Appointment Duration18 years, 8 months (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Chartfield Avenue
Putney
London
SW15 6DZ
Director NameDimitrios Panayiotis Verriopoulos
Date of BirthApril 1960 (Born 64 years ago)
NationalityGreek
StatusResigned
Appointed18 July 2002(79 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2006)
RoleBanker
Correspondence AddressDagli 23
Kifisia 145 63
Athen
Greece
Director NameVassilios John Karaindros
Date of BirthAugust 1950 (Born 73 years ago)
NationalityGreek
StatusResigned
Appointed18 July 2002(79 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 June 2007)
RoleBanker
Correspondence AddressMessinias 16
16342 Ilioupolis
Athens
Foreign
Director NameMr Christopher Julian Sheridan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(81 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Charles Ii Place
Chelsea
London
SW3 4NG
Director NameMr Martin John Waghorn
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(81 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 18 April 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 The Stackyard
Orton Waterville
Peterborough
PE2 5DU
Director NameDemetrios Panagiotis Mantzounis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGreek
StatusResigned
Appointed28 February 2005(82 years, 5 months after company formation)
Appointment Duration7 years (resigned 28 February 2012)
RoleBanker
Country of ResidenceGreece
Correspondence Address7 Metropoleos Street
Athens
Greece
10557
Director NameTheodossis Dimitrios Bountourakis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityGreek
StatusResigned
Appointed24 July 2006(83 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 December 2009)
RoleBanker
Correspondence Address6 Stratigou Kallari Street
154 52 Psychiko
Athens
Foreign
Director NameMr Christos Giampanas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityGreek
StatusResigned
Appointed19 November 2007(85 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 27 January 2015)
RoleBanker
Country of ResidenceGreece
Correspondence Address4 Hiou Street
Ano Kifissia
Athens 145 62
Foreign
Director NameMr Alexios Andreas Pilavios
Date of BirthNovember 1953 (Born 70 years ago)
NationalityGreek
StatusResigned
Appointed20 July 2009(86 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 October 2017)
RoleBanker
Country of ResidenceGreece
Correspondence Address22 Mavromichall Street
Filothei
Athens 152 37
Greece
Director NameMr Ioannis Minas Emiris
Date of BirthApril 1963 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed24 July 2015(92 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 2020)
RoleBanker
Country of ResidenceGreece
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr William Lindsay Mackay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(93 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr Richard Stanley Price
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(94 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Secretary NameClaire Connor
StatusResigned
Appointed03 October 2017(95 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2019)
RoleCompany Director
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Secretary NameMrs Nicola Randell
StatusResigned
Appointed11 June 2019(96 years, 8 months after company formation)
Appointment Duration6 months (resigned 10 December 2019)
RoleCompany Director
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL

Contact

Websitewww.alpha.gr

Location

Registered AddressCapital House
85 King William Street
London
EC4N 7BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

6m at £5Alpha Bank Ae
100.00%
Ordinary

Financials

Year2014
Turnover£10,879,000
Net Worth£48,300,000
Cash£7,680,000
Current Liabilities£469,590,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

21 November 2011Delivered 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

Filing History

16 November 2020Termination of appointment of Ioannis Minas Emiris as a director on 2 September 2020 (1 page)
16 June 2020Full accounts made up to 31 December 2019 (72 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 December 2019Appointment of Susan Jane Cane as a secretary on 10 December 2019 (2 pages)
11 December 2019Termination of appointment of Nicola Randell as a secretary on 10 December 2019 (1 page)
6 August 2019Appointment of Ms Clodagh Gunnigle as a director on 1 August 2019 (2 pages)
28 June 2019Appointment of Mrs Nicola Randell as a secretary on 11 June 2019 (2 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 May 2019Termination of appointment of Martin John Waghorn as a director on 18 April 2019 (1 page)
2 May 2019Full accounts made up to 31 December 2018 (71 pages)
15 March 2019Termination of appointment of Claire Connor as a secretary on 7 March 2019 (1 page)
13 March 2019Satisfaction of charge 1 in full (2 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
5 June 2018Termination of appointment of Christopher Julian Sheridan as a director on 31 May 2018 (1 page)
30 April 2018Full accounts made up to 31 December 2017 (55 pages)
17 October 2017Appointment of Mr George Michalopoulos as a director on 3 October 2017 (2 pages)
17 October 2017Appointment of Mr George Michalopoulos as a director on 3 October 2017 (2 pages)
16 October 2017Termination of appointment of Alexios Andreas Pilavios as a director on 3 October 2017 (1 page)
16 October 2017Termination of appointment of Alexios Andreas Pilavios as a director on 3 October 2017 (1 page)
4 October 2017Appointment of Claire Connor as a secretary on 3 October 2017 (2 pages)
4 October 2017Appointment of Claire Connor as a secretary on 3 October 2017 (2 pages)
15 August 2017Registered 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 2017Registered 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 2017Auditor's resignation (1 page)
26 June 2017Auditor's resignation (1 page)
16 June 2017Termination of appointment of John Coxon as a secretary on 16 June 2017 (1 page)
16 June 2017Termination of appointment of John Coxon as a secretary on 16 June 2017 (1 page)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Auditor's resignation (2 pages)
6 June 2017Auditor's resignation (2 pages)
8 May 2017Full accounts made up to 31 December 2016 (51 pages)
8 May 2017Full accounts made up to 31 December 2016 (51 pages)
30 January 2017Director's details changed for Mr William Lindsay Mackay on 27 January 2017 (2 pages)
30 January 2017Director's details changed for Mr William Lindsay Mackay on 27 January 2017 (2 pages)
23 December 2016Appointment of Mr Richard Stanley Price as a director on 20 December 2016 (2 pages)
23 December 2016Appointment of Mr Richard Stanley Price as a director on 20 December 2016 (2 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 30,000,000
(9 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 30,000,000
(9 pages)
3 May 2016Full accounts made up to 31 December 2015 (50 pages)
3 May 2016Full accounts made up to 31 December 2015 (50 pages)
4 January 2016Termination of appointment of Emmanuel Pericles Zuridis as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Emmanuel Pericles Zuridis as a director on 31 December 2015 (1 page)
22 October 2015Appointment of Mr William Lindsay Mackay as a director on 21 October 2015 (2 pages)
22 October 2015Appointment of Mr William Lindsay Mackay as a director on 21 October 2015 (2 pages)
27 July 2015Appointment of Mr Ioannis Minas Emiris as a director on 24 July 2015 (2 pages)
27 July 2015Appointment of Mr Ioannis Minas Emiris as a director on 24 July 2015 (2 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 30,000,000
(8 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 30,000,000
(8 pages)
2 June 2015Appointment of Mr Mark Edward Austen as a director on 15 May 2015 (2 pages)
2 June 2015Appointment of Mr Mark Edward Austen as a director on 15 May 2015 (2 pages)
21 May 2015Full accounts made up to 31 December 2014 (51 pages)
21 May 2015Full accounts made up to 31 December 2014 (51 pages)
27 April 2015Termination of appointment of Anthony David Loehnis as a director on 21 April 2015 (1 page)
27 April 2015Termination of appointment of Anthony David Loehnis as a director on 21 April 2015 (1 page)
30 January 2015Termination of appointment of Christos Giampanas as a director on 27 January 2015 (1 page)
30 January 2015Termination of appointment of Christos Giampanas as a director on 27 January 2015 (1 page)
24 September 2014Section 519 (2 pages)
24 September 2014Section 519 (2 pages)
9 September 2014Section 519 (2 pages)
9 September 2014Section 519 (2 pages)
9 June 2014Director's details changed for Mr Anthony David Loehnis on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Anthony David Loehnis on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Anthony David Loehnis on 9 June 2014 (2 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 30,000,000
(10 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 30,000,000
(10 pages)
11 March 2014Accounts made up to 31 December 2013 (47 pages)
11 March 2014Accounts made up to 31 December 2013 (47 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (10 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (10 pages)
8 March 2013Accounts made up to 31 December 2012 (44 pages)
8 March 2013Accounts made up to 31 December 2012 (44 pages)
27 June 2012Director's details changed for Christos Giampanas on 26 June 2012 (3 pages)
27 June 2012Director's details changed for Christopher Julian Sheridan on 26 June 2012 (3 pages)
27 June 2012Director's details changed for Christos Giampanas on 26 June 2012 (3 pages)
27 June 2012Director's details changed for Spyros Nicolaos Filaretos on 26 June 2012 (3 pages)
27 June 2012Director's details changed for Alexious Andreas Pilavios on 26 June 2012 (2 pages)
27 June 2012Director's details changed for Spyros Nicolaos Filaretos on 26 June 2012 (3 pages)
27 June 2012Director's details changed for Christopher Julian Sheridan on 26 June 2012 (3 pages)
27 June 2012Director's details changed for Alexious Andreas Pilavios on 26 June 2012 (2 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
10 April 2012Termination of appointment of Demetrios Mantzounis as a director (1 page)
10 April 2012Termination of appointment of Demetrios Mantzounis as a director (1 page)
13 March 2012Accounts made up to 31 December 2011 (42 pages)
13 March 2012Accounts made up to 31 December 2011 (42 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (11 pages)
1 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (11 pages)
7 March 2011Accounts made up to 31 December 2010 (34 pages)
7 March 2011Accounts made up to 31 December 2010 (34 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
24 June 2010Director's details changed for Emmanuel Pericles Zuridis on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Christos Giampanas on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Spyros Nicolaos Filaretos on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Demetrios Panagiotis Mantzounis on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Emmanuel Pericles Zuridis on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Christos Giampanas on 31 May 2010 (2 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
24 June 2010Director's details changed for Alexious Andreas Pilavios on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Alexious Andreas Pilavios on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Demetrios Panagiotis Mantzounis on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Spyros Nicolaos Filaretos on 31 May 2010 (2 pages)
12 April 2010Accounts made up to 31 December 2009 (39 pages)
12 April 2010Accounts made up to 31 December 2009 (39 pages)
18 December 2009Termination of appointment of Theodossis Bountourakis as a director (2 pages)
18 December 2009Termination of appointment of Theodossis Bountourakis as a director (2 pages)
29 July 2009Director appointed alexious andreas pilavios (2 pages)
29 July 2009Director appointed alexious andreas pilavios (2 pages)
5 June 2009Gbp nc 40000000/30000000\27/12/05 (1 page)
5 June 2009Gbp nc 40000000/30000000\27/12/05 (1 page)
2 June 2009Return made up to 31/05/09; full list of members (5 pages)
2 June 2009Return made up to 31/05/09; full list of members (5 pages)
3 March 2009Accounts made up to 31 December 2008 (38 pages)
3 March 2009Accounts made up to 31 December 2008 (38 pages)
10 June 2008Return made up to 31/05/08; full list of members (5 pages)
10 June 2008Return made up to 31/05/08; full list of members (5 pages)
14 March 2008Accounts made up to 31 December 2007 (37 pages)
14 March 2008Accounts made up to 31 December 2007 (37 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
19 July 2007Return made up to 31/05/07; no change of members (10 pages)
19 July 2007Return made up to 31/05/07; no change of members (10 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
23 March 2007Full accounts made up to 31 December 2006 (37 pages)
23 March 2007Full accounts made up to 31 December 2006 (37 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
27 June 2006Return made up to 31/05/06; full list of members (9 pages)
27 June 2006Return made up to 31/05/06; full list of members (9 pages)
10 April 2006Full accounts made up to 31 December 2005 (42 pages)
10 April 2006Full accounts made up to 31 December 2005 (42 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
25 June 2005Return made up to 14/06/05; full list of members (10 pages)
25 June 2005Return made up to 14/06/05; full list of members (10 pages)
26 May 2005Director resigned (2 pages)
26 May 2005Director resigned (2 pages)
30 March 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
30 March 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
1 July 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
1 July 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
1 July 2004Return made up to 14/06/04; full list of members (9 pages)
1 July 2004Return made up to 14/06/04; full list of members (9 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
14 July 2003Return made up to 14/06/03; full list of members (10 pages)
14 July 2003Return made up to 14/06/03; full list of members (10 pages)
23 March 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
23 March 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
3 July 2002Return made up to 14/06/02; full list of members (9 pages)
3 July 2002Return made up to 14/06/02; full list of members (9 pages)
25 June 2002Group of companies' accounts made up to 31 December 2001 (48 pages)
25 June 2002Group of companies' accounts made up to 31 December 2001 (48 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
11 July 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
11 July 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
11 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2001Nc inc already adjusted 28/12/00 (2 pages)
17 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 2001Ad 28/12/00--------- £ si 2000000@5=10000000 £ ic 20000000/30000000 (2 pages)
17 January 2001Ad 28/12/00--------- £ si 2000000@5=10000000 £ ic 20000000/30000000 (2 pages)
17 January 2001Nc inc already adjusted 28/12/00 (2 pages)
11 August 2000Full group accounts made up to 31 December 1999 (25 pages)
11 August 2000Full group accounts made up to 31 December 1999 (25 pages)
13 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
4 August 1999Memorandum and Articles of Association (54 pages)
4 August 1999Memorandum and Articles of Association (54 pages)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1999Full group accounts made up to 31 December 1998 (20 pages)
2 August 1999Full group accounts made up to 31 December 1998 (20 pages)
14 July 1999Return made up to 14/06/99; full list of members
  • 363(287) ‐ Registered office changed on 14/07/99
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 July 1999Return made up to 14/06/99; full list of members
  • 363(287) ‐ Registered office changed on 14/07/99
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 May 1998Full group accounts made up to 31 December 1997 (20 pages)
15 May 1998Full group accounts made up to 31 December 1997 (20 pages)
10 July 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 July 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 June 1997Full accounts made up to 31 December 1996 (20 pages)
10 June 1997Full accounts made up to 31 December 1996 (20 pages)
8 July 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
8 July 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
22 May 1996Full accounts made up to 31 December 1995 (20 pages)
22 May 1996Full accounts made up to 31 December 1995 (20 pages)
29 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
29 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
29 June 1995Full accounts made up to 31 December 1994 (24 pages)
29 June 1995Full accounts made up to 31 December 1994 (24 pages)
1 February 1995Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 February 1995Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
5 July 1993Full accounts made up to 31 December 1992 (21 pages)
5 July 1993Full accounts made up to 31 December 1992 (21 pages)
5 July 1993Return made up to 14/06/93; full list of members
  • 363(287) ‐ Registered office changed on 05/07/93
(14 pages)
5 July 1993Return made up to 14/06/93; full list of members
  • 363(287) ‐ Registered office changed on 05/07/93
(14 pages)
14 June 1991Return made up to 14/06/91; full list of members (10 pages)
14 June 1991Return made up to 14/06/91; full list of members (10 pages)
14 June 1991Full accounts made up to 31 December 1990 (21 pages)
14 June 1991Full accounts made up to 31 December 1990 (21 pages)
4 June 1991Memorandum and Articles of Association (71 pages)
4 June 1991Memorandum and Articles of Association (71 pages)
4 June 1991Memorandum and Articles of Association (71 pages)
4 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1990Company name changed commercial bank of the near east PUBLIC LIMITED COMPANY(the)\certificate issued on 20/06/90 (2 pages)
19 June 1990Company name changed commercial bank of the near east PUBLIC LIMITED COMPANY(the)\certificate issued on 20/06/90 (2 pages)
27 June 1989Full accounts made up to 31 December 1988 (21 pages)
27 June 1989Full accounts made up to 31 December 1988 (21 pages)
27 June 1989Return made up to 29/05/89; full list of members (22 pages)
27 June 1989Return made up to 29/05/89; full list of members (22 pages)
24 July 1986Return made up to 30/06/86; full list of members (11 pages)
24 July 1986Return made up to 30/06/86; full list of members (11 pages)
11 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
11 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
17 October 1922Incorporation (49 pages)
17 October 1922Certificate of incorporation (1 page)
17 October 1922Incorporation (49 pages)
17 October 1922Certificate of incorporation (1 page)