Company NameAHLI United Bank (UK) Plc
Company StatusActive
Company Number00877859
CategoryPublic Limited Company
Incorporation Date27 April 1966(58 years ago)
Previous NameUnited Bank Of Kuwait Plc(The)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Adel Mohamed Abdel Shafe El-Labban
Date of BirthJune 1957 (Born 66 years ago)
NationalityEgyptian
StatusCurrent
Appointed06 May 1999(33 years after company formation)
Appointment Duration24 years, 11 months
RoleBanker
Country of ResidenceBahrain
Correspondence AddressVilla No.E-7(Municipality No.16)
Gate 1503,Road 455
Jannusan 504
Bahrain
Director NameMr David Howard Hodgkinson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(49 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr James Thomas Jordan Steel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(50 years after company formation)
Appointment Duration8 years
RoleNed
Country of ResidenceEngland
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Khalid Mohamed Yusuf Najibi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBahraini
StatusCurrent
Appointed03 September 2019(53 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceBahrain
Correspondence Address35 Portman Square
London
W1H 6LR
Secretary NameMr Nicholas Joyce
StatusCurrent
Appointed07 February 2020(53 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMrs Jehad Saud Alhumaidhi
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityKuwaiti
StatusCurrent
Appointed01 April 2023(56 years, 11 months after company formation)
Appointment Duration1 year
RoleDirector And Ceo, Ahli United Bank Of Kuwait
Country of ResidenceKuwait
Correspondence AddressPO Box 12168
Ahli United Bank Of Kuwait 71 Safat
Kuwait
Director NameMr Shadi Ahmed Yacoub Zahran
Date of BirthJuly 1972 (Born 51 years ago)
NationalityJordanian
StatusCurrent
Appointed01 April 2023(56 years, 11 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer, Kfh
Country of ResidenceKuwait
Correspondence AddressPO Box 24989
Kuwait Finance House Abdulla Al Mubarak St
Safat 13110
Kuwait
Director NameMr Fahad Alghanim
Date of BirthNovember 1977 (Born 46 years ago)
NationalityKuwaiti
StatusCurrent
Appointed12 April 2023(56 years, 12 months after company formation)
Appointment Duration1 year
RoleBusinessman
Country of ResidenceKuwait
Correspondence AddressPO Box 21540
Ali Alghanim & Sons Automotive Co. W.L.L Shuwaikh
Block No.98, Road No.12
Kuwait
Safat 13076
Director NameMr Philip Crawford
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(57 years, 12 months after company formation)
Appointment Duration1 week, 5 days
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameNajeeb Al Saleh
Date of BirthApril 1953 (Born 71 years ago)
NationalityKuwait
StatusResigned
Appointed05 April 1992(25 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 December 1992)
RoleManaging Director
Correspondence AddressPO Box 719
Safat
Kuwait 13008
Foreign
Director NameMr Ghanem Hamad Al-Dabbous
Date of BirthNovember 1951 (Born 72 years ago)
NationalityKuwaiti
StatusResigned
Appointed05 April 1992(25 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 April 1996)
RoleBusinessman
Correspondence AddressC/O Burgan Bank Sak
PO Box 5389
Safat
Foreign
Director NameMr Saleh Al-Falah
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityKuwaiti
StatusResigned
Appointed05 April 1992(25 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 July 1998)
RoleGeneral Manager
Correspondence AddressPO Box 71
Safat
Foreign
Director NameMr Abdullah Ahmad Al-Gabandi
Date of BirthJuly 1946 (Born 77 years ago)
NationalityKuwaiti
StatusResigned
Appointed05 April 1992(25 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 December 1992)
RoleChairman And Managing Director
Correspondence AddressC/O Kftcic
5665
Safat
Foreign
Director NameMr Talal Marzook Al-Ghanim
Date of BirthMay 1959 (Born 65 years ago)
NationalityKuwaiti
StatusResigned
Appointed05 April 1992(25 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 December 1992)
RoleSelf Employed
Correspondence AddressPO Box 315
Safat
Foreign
Director NameMr Abdulwahab Fahed Al-Khalid
Date of BirthOctober 1950 (Born 73 years ago)
NationalityKuwaiti
StatusResigned
Appointed05 April 1992(25 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 April 1993)
RoleBank Officer
Correspondence AddressPO Box 1005
Safat
Foreign
Secretary NameMr Nizar Ahmed Jamal
NationalityBritish
StatusResigned
Appointed05 April 1992(25 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Margarets Crescent
Putney
London
SW15 6HL
Secretary NameColin Andrew Watts
NationalityBritish
StatusResigned
Appointed15 December 1992(26 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 April 1999)
RoleCompany Director
Correspondence Address17 Fordwich Hill
Hertford
Hertfordshire
SG14 2BG
Director NameMaha Khalid Al Ghunaim
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(27 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 1998)
RoleCompany Director
Correspondence AddressPO Box 625
Safat 13007
Kuwait
Director NameMohammed Ahmed Al Farhan
Date of BirthApril 1941 (Born 83 years ago)
NationalityKuwaiti
StatusResigned
Appointed24 April 1996(30 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 1998)
RoleDeputy Chairman & Managing Dir
Correspondence AddressPO Box 22822
Safat 13089
Foreign
Kuwait
Director NameMuthana Al-Hamad
Date of BirthJune 1960 (Born 63 years ago)
NationalityKuwaiti
StatusResigned
Appointed24 April 1996(30 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 1997)
RoleBusinessman
Correspondence AddressC/0 The Commercial Bank Of Kuwait
PO Box 2861
Safat 13029
Kuwait
Director NameMahmoud Al-Gharabally
Date of BirthMarch 1943 (Born 81 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 August 1996(30 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 April 1997)
RoleBusinessman
Correspondence AddressAl Sharq Ahmed Al Jaber Street
PO Box 5389
Al Safat
Foreign
Kuwait
Director NameGhanem Hamad Al Dabbous
Date of BirthNovember 1951 (Born 72 years ago)
NationalityKuwaiti
StatusResigned
Appointed31 July 1997(31 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 July 1998)
RoleBusinessman
Correspondence AddressPO Box 7330
Fahaheel 64004
Kuwait
Foreign
Director NameKhalid Jassim Al Wazzan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 October 1997(31 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressPO Box 124
Safat 13002
Kuwait
Foreign
Director NameMr Hamad Abdulmohsen Al Marzouq
Date of BirthJuly 1962 (Born 61 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 September 1998(32 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 28 January 2014)
RoleBanker
Country of ResidenceKuwait
Correspondence AddressPO Box 24309
Safat 13104
Kuwait
Director NameAli Al-Hilal Al Mutairi
Date of BirthMay 1938 (Born 86 years ago)
NationalityKuwaiti
StatusResigned
Appointed10 September 1998(32 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 April 2000)
RoleBanker
Correspondence AddressPO Box 3200
Safat 13032
Kuwait
Foreign
Secretary NameMr Graham Russell Dunnachie
NationalityBritish
StatusResigned
Appointed26 April 1999(33 years after company formation)
Appointment Duration4 years, 1 month (resigned 18 June 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLodge Farm House
Lodge Lane
Cobham
Kent
DA12 3BS
Director NameMr Rashed Ismail Khalil Al Meer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBahraini
StatusResigned
Appointed16 May 2003(37 years after company formation)
Appointment Duration15 years, 11 months (resigned 09 April 2019)
RoleBusinessman
Country of ResidenceBahrain
Correspondence AddressHouse 370, Road 111
Isa Town 801
Bahrain
Secretary NameAndreas Weber Schwidrowski
NationalityGerman
StatusResigned
Appointed18 June 2003(37 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2004)
RoleCompany Director
Correspondence AddressOak Tree House
Cotchford Lane
Upper Hartfield
East Sussex
TN7 4DN
Secretary NameMr Graham Russell Dunnachie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(38 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 April 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm House
Lodge Lane
Cobham
Kent
DA12 3BS
Director NameMr Khaled Nasser Al Fouzan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityKuwaiti
StatusResigned
Appointed15 March 2005(38 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressAl Surra, Area 5
Street 4, House 32
Kuwait
Foreign
Secretary NameMiss Jane Hamilton
StatusResigned
Appointed03 May 2012(46 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 November 2014)
RoleCompany Director
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Adnan Abdulmohsen Al-Marzouq
Date of BirthNovember 1958 (Born 65 years ago)
NationalityKuwaiti
StatusResigned
Appointed25 April 2014(48 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressDhahia Abdulla Al Salem - Block -1
Sanna Street, House No. 25
Kuwait
Secretary NameMrs Emma Jane Booth
StatusResigned
Appointed09 January 2015(48 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 2018)
RoleCompany Director
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Hamad Mishari Al-Humaidhi
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityKuwaiti
StatusResigned
Appointed06 April 2015(48 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2019)
RoleDirector General For Piss
Country of ResidenceState Of Kuwait
Correspondence AddressPO Box 24324
The Public Institution For Social Security Safat 1
Kuwait
Secretary NameMr Neil Harnby
StatusResigned
Appointed08 January 2019(52 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 September 2019)
RoleCompany Director
Correspondence Address35 Portman Square
London
W1H 6LR

Contact

Websitewww.ahliunited.com

Location

Registered Address35 Portman Square
London
W1H 6LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200m at $1Ahli United Bank Bsc
99.98%
Ordinary
50k at £1Ahli United Bank Bsc
0.02%
Ordinary 1
1 at £1Aub Nominees LTD
0.00%
Ordinary 1
1 at £1Aub Trading LTD
0.00%
Ordinary 1

Financials

Year2014
Turnover£83,953,127
Net Worth£199,027,421
Cash£2,634,067
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

11 May 2006Delivered on: 6 June 2006
Satisfied on: 6 December 2007
Persons entitled: Ashfield Management Services Limited

Classification: Assignation presented for registration in scotland on 19 may 2006, dated 9 may 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Site q western harbvour edinburgh.
Fully Satisfied
2 May 2006Delivered on: 15 May 2006
Satisfied on: 11 December 2007
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Master novation agreement
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: The participant charges all its right, title and interest to and in all deposited instruments. See the mortgage charge document for full details.
Fully Satisfied
16 January 1997Delivered on: 21 January 1997
Satisfied on: 14 November 2007
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Supplement to a modification of collateral agreement governing pledges of rights and interest in customers securities by participants in the euroclear system
Secured details: All borrowings due or to become due from the company to the chargee that relate to or result from the company's use of the euroclear system.
Particulars: Securities of which the borrower is not the beneficial owner but which are carried by the borrower on it's books or records and held in securities clearance account number 90878. see the mortgage charge document for full details.
Fully Satisfied
11 July 1996Delivered on: 31 July 1996
Satisfied on: 26 January 2008
Persons entitled: The United Bank of Kuwait PLC, as Agent and Trustee for the Finance Parties and Counterparty(As Defined in the Credit Agreement)

Classification: Mortgage of shares
Secured details: All monies due or to become due from argent development consortium limited ("the borrower") and each investor (as defined) to each finance party (as defined) to the counterparty under each finance document (as defined).
Particulars: All present and future liabilities payable or owing by the borrower to each senior creditor. See the mortgage charge document for full details.
Fully Satisfied
11 July 1996Delivered on: 24 July 1996
Satisfied on: 26 January 2008
Persons entitled: Bayerische Hypotheken - Und Wechsel - Bank Aktiengesellschaftas Agent and Trustee for the Finance Parties (As Defined) and the Counterparty (as Defined)

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities now due or to become due from the company and each investor to the chargee as agent and trustee for the finance parties (as defined) and the counterparty (as defined) under each finance document document (as defined) and this charge.
Particulars: By way of first legal mortgage the shares all dividends paid or payable after the 11/7/96 on all or any part of the shares allstocks shares securities rights monies or property. See the mortgage charge document for full details.
Fully Satisfied
26 May 1995Delivered on: 15 June 1995
Satisfied on: 8 December 2007
Persons entitled: Morgan Guarantee Trust Company of New York

Classification: Supplement to and modification of collateral agreement
Secured details: And for varying the terms of a collateral agreement dated 15TH june 1984.
Particulars: "Customers' securities" placed in the "customers' securities pledged account". See the mortgage charge document for full details.
Fully Satisfied
26 May 1995Delivered on: 15 June 1995
Satisfied on: 8 December 2007
Persons entitled: Morgan Guarantty Trust Company of New York

Classification: Supplement to and modification of collateral agreement
Secured details: And for varying the terms of a collateral agreement dated 6TH june 1984.
Particulars: "Customers' securities" placed in the "customers' securities pledged account". See the mortgage charge document for full details.
Fully Satisfied
23 November 1993Delivered on: 25 November 1993
Satisfied on: 14 November 2007
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Supplement to and modification of collateral agreement
Secured details: And for varying the terms of a collateral agreement dated 15TH june 1984.
Particulars: All "customer's securities placed in "customers' securities pledged accounts". See the mortgage charge document for full details.
Fully Satisfied
28 April 2008Delivered on: 2 May 2008
Satisfied on: 20 May 2010
Persons entitled: Cambard Rtm Company Limited

Classification: Rent deposit deed
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: The deposit and interest in the account specified and all monies in accordance with the deed.
Fully Satisfied
15 June 1984Delivered on: 25 June 1984
Persons entitled: Morgan Guaranty Trust Company

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All collateral including cash & securities clearance accounts opened in connection with the euro-clear system by the brussels office of morgan guaranty on its books in the name of the company.
Outstanding

Filing History

24 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 November 2023Termination of appointment of Sami Baha Eddine Tamim as a director on 3 November 2023 (1 page)
12 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 April 2023Appointment of Mrs Jehad Saud Alhumaidhi as a director on 1 April 2023 (2 pages)
17 April 2023Appointment of Mr Shadi Ahmed Yacoub Zahran as a director on 1 April 2023 (2 pages)
13 April 2023Appointment of Mr Fahad Alghanim as a director on 12 April 2023 (2 pages)
29 March 2023Termination of appointment of Jassem Haider Ali Mohammed Al-Shamali as a director on 23 March 2023 (1 page)
17 March 2023Termination of appointment of David Arthur O'loan as a director on 15 March 2023 (1 page)
17 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
3 March 2023Group of companies' accounts made up to 31 December 2022 (80 pages)
8 February 2023Termination of appointment of Stephen James Hussey as a director on 31 January 2023 (1 page)
28 November 2022Termination of appointment of Meshal Alothman as a director on 31 October 2022 (1 page)
12 October 2022Appointment of Mr David Arthur O'loan as a director on 11 October 2022 (2 pages)
28 September 2022Termination of appointment of Keith Henry Gale as a director on 5 September 2022 (1 page)
14 June 2022Group of companies' accounts made up to 31 December 2021 (71 pages)
28 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
11 June 2021Group of companies' accounts made up to 31 December 2020 (68 pages)
27 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
1 July 2020Group of companies' accounts made up to 31 December 2019 (68 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
7 February 2020Appointment of Mr Nicholas Joyce as a secretary on 7 February 2020 (2 pages)
27 September 2019Termination of appointment of Neil Harnby as a secretary on 27 September 2019 (1 page)
19 September 2019Appointment of Mr Meshal Alothman as a director on 19 September 2019 (2 pages)
4 September 2019Appointment of Mr Khalid Mohamed Yusuf Najibi as a director on 3 September 2019 (2 pages)
1 May 2019Appointment of Mr Jassem Haider Ali Mohammed Al-Shamali as a director on 15 April 2019 (2 pages)
9 April 2019Termination of appointment of Rashed Ismail Khalil Al Meer as a director on 9 April 2019 (1 page)
8 April 2019Termination of appointment of Adnan Abdulmohsen Al-Marzouq as a director on 31 March 2019 (1 page)
2 April 2019Group of companies' accounts made up to 31 December 2018 (68 pages)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
5 March 2019Termination of appointment of Hamad Mishari Al-Humaidhi as a director on 28 February 2019 (1 page)
5 March 2019Termination of appointment of Khaled Nasser Al Fouzan as a director on 28 February 2019 (1 page)
15 January 2019Appointment of Mr Neil Harnby as a secretary on 8 January 2019 (2 pages)
22 November 2018Termination of appointment of Emma Jane Booth as a secretary on 22 November 2018 (1 page)
30 August 2018Termination of appointment of Herschel Post as a director on 25 August 2018 (1 page)
29 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
13 March 2018Amended group of companies' accounts made up to 31 December 2017 (65 pages)
26 February 2018Group of companies' accounts made up to 31 December 2017 (64 pages)
8 June 2017Group of companies' accounts made up to 31 December 2016 (59 pages)
8 June 2017Group of companies' accounts made up to 31 December 2016 (59 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
16 January 2017Termination of appointment of James Edward Frere Forster as a director on 13 January 2017 (1 page)
16 January 2017Termination of appointment of James Edward Frere Forster as a director on 13 January 2017 (1 page)
25 April 2016Appointment of Mr James Thomas Jordan Steel as a director on 25 April 2016 (2 pages)
25 April 2016Appointment of Mr James Thomas Jordan Steel as a director on 25 April 2016 (2 pages)
1 April 2016Group of companies' accounts made up to 31 December 2015 (66 pages)
1 April 2016Group of companies' accounts made up to 31 December 2015 (66 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,000
  • USD 200,000,000
(13 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,000
  • USD 200,000,000
(13 pages)
20 November 2015Termination of appointment of David Hamilton Casson as a director on 20 November 2015 (1 page)
20 November 2015Termination of appointment of David Hamilton Casson as a director on 20 November 2015 (1 page)
8 September 2015Appointment of Mr Keith Henry Gale as a director on 3 September 2015 (2 pages)
8 September 2015Appointment of Mr Keith Henry Gale as a director on 3 September 2015 (2 pages)
8 September 2015Appointment of Mr Keith Henry Gale as a director on 3 September 2015 (2 pages)
1 July 2015Termination of appointment of Sawsan Abulhassan Mohammed Ebrahim as a director on 19 June 2015 (1 page)
1 July 2015Appointment of Mr David Howard Hodgkinson as a director on 18 June 2015 (2 pages)
1 July 2015Appointment of Mr David Howard Hodgkinson as a director on 18 June 2015 (2 pages)
1 July 2015Termination of appointment of Sawsan Abulhassan Mohammed Ebrahim as a director on 19 June 2015 (1 page)
19 May 2015Director's details changed for Mr Rashid Ismail Khalil Al Meer on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Mr Rashid Ismail Khalil Al Meer on 19 May 2015 (2 pages)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
  • USD 200,000,000
(13 pages)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
  • USD 200,000,000
(13 pages)
14 April 2015Appointment of Mr Hamad Mishari Al-Humaidhi as a director on 6 April 2015 (2 pages)
14 April 2015Appointment of Mr Hamad Mishari Al-Humaidhi as a director on 6 April 2015 (2 pages)
14 April 2015Appointment of Mr Hamad Mishari Al-Humaidhi as a director on 6 April 2015 (2 pages)
14 April 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
14 April 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
23 January 2015Termination of appointment of Fahad Maziad Al-Rajaan as a director on 22 January 2015 (1 page)
23 January 2015Termination of appointment of Fahad Maziad Al-Rajaan as a director on 22 January 2015 (1 page)
15 January 2015Appointment of Mrs Emma Jane Booth as a secretary on 9 January 2015 (2 pages)
15 January 2015Appointment of Mrs Emma Jane Booth as a secretary on 9 January 2015 (2 pages)
15 January 2015Appointment of Mrs Emma Jane Booth as a secretary on 9 January 2015 (2 pages)
18 December 2014Termination of appointment of Jane Hamilton as a secretary on 26 November 2014 (1 page)
18 December 2014Termination of appointment of Jane Hamilton as a secretary on 26 November 2014 (1 page)
7 August 2014Termination of appointment of Jakes David Ferguson as a director on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Jakes David Ferguson as a director on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Jakes David Ferguson as a director on 7 August 2014 (1 page)
31 July 2014Appointment of Mr Sami Baha Eddine Tamim as a director on 8 July 2014 (2 pages)
31 July 2014Appointment of Mr Sami Baha Eddine Tamim as a director on 8 July 2014 (2 pages)
31 July 2014Appointment of Mr Sami Baha Eddine Tamim as a director on 8 July 2014 (2 pages)
2 May 2014Director's details changed for Mr Adnan Adbulmohsen Al-Marzouq on 2 May 2014 (2 pages)
2 May 2014Appointment of Mr Adnan Adbulmohsen Al-Marzouq as a director (2 pages)
2 May 2014Director's details changed for Mr Adnan Adbulmohsen Al-Marzouq on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Adnan Adbulmohsen Al-Marzouq on 2 May 2014 (2 pages)
2 May 2014Appointment of Mr Adnan Adbulmohsen Al-Marzouq as a director (2 pages)
4 April 2014Group of companies' accounts made up to 31 December 2013 (46 pages)
4 April 2014Group of companies' accounts made up to 31 December 2013 (46 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50,000
  • USD 200,000,000
(13 pages)
26 March 2014Director's details changed for David Hamilton Casson on 16 September 2013 (2 pages)
26 March 2014Director's details changed for Herschel Post on 6 June 2013 (2 pages)
26 March 2014Director's details changed for David Hamilton Casson on 16 September 2013 (2 pages)
26 March 2014Director's details changed for Herschel Post on 6 June 2013 (2 pages)
26 March 2014Director's details changed for Herschel Post on 6 June 2013 (2 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50,000
  • USD 200,000,000
(13 pages)
4 February 2014Termination of appointment of Stuart Taylor as a director (1 page)
4 February 2014Termination of appointment of Stuart Taylor as a director (1 page)
28 January 2014Termination of appointment of Hamad Al Marzouq as a director (1 page)
28 January 2014Termination of appointment of Hamad Al Marzouq as a director (1 page)
14 June 2013Auditor's resignation (3 pages)
14 June 2013Auditor's resignation (3 pages)
17 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (14 pages)
17 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (14 pages)
3 April 2013Appointment of Mr Jakes David Ferguson as a director (2 pages)
3 April 2013Appointment of Mr Jakes David Ferguson as a director (2 pages)
7 March 2013Group of companies' accounts made up to 31 December 2012 (44 pages)
7 March 2013Group of companies' accounts made up to 31 December 2012 (44 pages)
16 November 2012Director's details changed for Stuart Joseph Taylor on 18 September 2012 (2 pages)
16 November 2012Director's details changed for Stuart Joseph Taylor on 18 September 2012 (2 pages)
10 May 2012Appointment of Miss Jane Hamilton as a secretary (1 page)
10 May 2012Appointment of Miss Jane Hamilton as a secretary (1 page)
19 April 2012Termination of appointment of Graham Dunnachie as a director (1 page)
19 April 2012Termination of appointment of Graham Dunnachie as a secretary (1 page)
19 April 2012Termination of appointment of Graham Dunnachie as a director (1 page)
19 April 2012Termination of appointment of Graham Dunnachie as a secretary (1 page)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (16 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (16 pages)
21 March 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
21 March 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
4 May 2011Director's details changed for Khaled Nasser Al Fouzan on 4 May 2011 (2 pages)
4 May 2011Director's details changed for James Edward Frere Forster on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Rashid Ismail Khalil Al Meer on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Khaled Nasser Al Fouzan on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Hamad Abdulmohsen Al Marzouq on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Adel Mohamed Abdel Shafe El-Labban on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Sawsan Abulhassan Mohammed Ebrahim on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Rashid Ismail Khalil Al Meer on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Adel Mohamed Abdel Shafe El-Labban on 4 May 2011 (2 pages)
4 May 2011Director's details changed for David Hamilton Casson on 4 May 2011 (2 pages)
4 May 2011Director's details changed for David Hamilton Casson on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Khaled Nasser Al Fouzan on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Hamad Abdulmohsen Al Marzouq on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (16 pages)
4 May 2011Director's details changed for Mr Fahad Maziad Al-Rajaan on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Adel Mohamed Abdel Shafe El-Labban on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (16 pages)
4 May 2011Director's details changed for Sawsan Abulhassan Mohammed Ebrahim on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Fahad Maziad Al-Rajaan on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Hamad Abdulmohsen Al Marzouq on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Fahad Maziad Al-Rajaan on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Sawsan Abulhassan Mohammed Ebrahim on 4 May 2011 (2 pages)
4 May 2011Director's details changed for James Edward Frere Forster on 4 May 2011 (2 pages)
4 May 2011Director's details changed for David Hamilton Casson on 4 May 2011 (2 pages)
4 May 2011Director's details changed for James Edward Frere Forster on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Rashid Ismail Khalil Al Meer on 4 May 2011 (2 pages)
14 March 2011Group of companies' accounts made up to 31 December 2010 (44 pages)
14 March 2011Group of companies' accounts made up to 31 December 2010 (44 pages)
8 September 2010Appointment of Stuart Joseph Taylor as a director (3 pages)
8 September 2010Appointment of Stuart Joseph Taylor as a director (3 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
14 June 2010Termination of appointment of Robert Jones as a director (2 pages)
14 June 2010Termination of appointment of Robert Jones as a director (2 pages)
14 June 2010Appointment of Stephen James Hussey as a director (2 pages)
14 June 2010Appointment of Stephen James Hussey as a director (2 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 April 2010Annual return made up to 26 March 2010 (23 pages)
26 April 2010Annual return made up to 26 March 2010 (23 pages)
15 February 2010Termination of appointment of Peter Gwinnell as a director (2 pages)
15 February 2010Termination of appointment of Peter Gwinnell as a director (2 pages)
2 February 2010Appointment of Peter Gordon Gwinnell as a director (3 pages)
2 February 2010Appointment of Peter Gordon Gwinnell as a director (3 pages)
21 April 2009Return made up to 26/03/09; full list of members (7 pages)
21 April 2009Return made up to 26/03/09; full list of members (7 pages)
20 April 2009Location of register of members (1 page)
20 April 2009Appointment terminated director nigel green (1 page)
20 April 2009Appointment terminated director nigel green (1 page)
20 April 2009Registered office changed on 20/04/2009 from 35 portman square london W1H 6LR (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Location of register of members (1 page)
20 April 2009Registered office changed on 20/04/2009 from 35 portman square london W1H 6LR (1 page)
20 April 2009Location of debenture register (1 page)
19 March 2009Group of companies' accounts made up to 31 December 2008 (44 pages)
19 March 2009Group of companies' accounts made up to 31 December 2008 (44 pages)
17 March 2009Director appointed sawsan abulhassan mohammed ebrahim (2 pages)
17 March 2009Director appointed sawsan abulhassan mohammed ebrahim (2 pages)
2 February 2009Appointment terminated director michael collis (1 page)
2 February 2009Appointment terminated director michael collis (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
21 October 2008Director appointed james edward frere forster (2 pages)
21 October 2008Director appointed james edward frere forster (2 pages)
17 September 2008Appointment terminated director charles alston (1 page)
17 September 2008Appointment terminated director charles alston (1 page)
12 May 2008Duplicate mortgage certificatecharge no:10 (3 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
12 May 2008Duplicate mortgage certificatecharge no:10 (3 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
8 May 2008Appointment terminate, director nigel patrick john green logged form (1 page)
8 May 2008Appointment terminate, director nigel patrick john green logged form (1 page)
2 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
14 April 2008Return made up to 26/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 April 2008Return made up to 26/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 March 2008Group of companies' accounts made up to 31 December 2007 (41 pages)
12 March 2008Group of companies' accounts made up to 31 December 2007 (41 pages)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
19 July 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
19 July 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
16 June 2007Registered office changed on 16/06/07 from: 7 baker street london W1U 8EG (1 page)
16 June 2007Registered office changed on 16/06/07 from: 7 baker street london W1U 8EG (1 page)
30 April 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 April 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
15 May 2006Particulars of mortgage/charge (8 pages)
15 May 2006Particulars of mortgage/charge (8 pages)
11 May 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
11 May 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
10 May 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 May 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
8 August 2005Auditor's resignation (1 page)
8 August 2005Auditor's resignation (1 page)
2 August 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
2 August 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
29 April 2005Return made up to 26/03/05; full list of members (10 pages)
29 April 2005Return made up to 26/03/05; full list of members (10 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
6 October 2004Interim accounts made up to 30 June 2004 (25 pages)
6 October 2004Interim accounts made up to 30 June 2004 (25 pages)
6 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 April 2004New director appointed (1 page)
6 April 2004New director appointed (1 page)
6 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
17 March 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
17 March 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
11 March 2004Interim accounts made up to 30 June 2003 (3 pages)
11 March 2004Interim accounts made up to 30 June 2003 (3 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
9 September 2003Extraordinary gem meeting 230802 (2 pages)
9 September 2003Extraordinary gem meeting 230802 (2 pages)
9 September 2003£ sr 125814965@1 05/09/02 (1 page)
9 September 2003£ sr 125814965@1 05/09/02 (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
16 April 2003Return made up to 26/03/03; full list of members (11 pages)
16 April 2003Return made up to 26/03/03; full list of members (11 pages)
2 April 2003Full accounts made up to 31 December 2002 (35 pages)
2 April 2003Full accounts made up to 31 December 2002 (35 pages)
31 December 2002Company name changed united bank of kuwait PLC(the)\certificate issued on 31/12/02 (2 pages)
31 December 2002Company name changed united bank of kuwait PLC(the)\certificate issued on 31/12/02 (2 pages)
7 December 2002Interim accounts made up to 30 June 2002 (24 pages)
7 December 2002Interim accounts made up to 30 June 2002 (24 pages)
6 October 2002Ad 03/09/02-03/09/02 us$ si 200000000@1=200000000 us$ ic 0/200000000 (2 pages)
6 October 2002Ad 03/09/02-03/09/02 us$ si 200000000@1=200000000 us$ ic 0/200000000 (2 pages)
12 September 2002Us$ nc 0/500000000 23/08/02 (1 page)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2002Us$ nc 0/500000000 23/08/02 (1 page)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
9 April 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
3 April 2002Return made up to 26/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(8 pages)
3 April 2002Return made up to 26/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(8 pages)
15 March 2002New director appointed (1 page)
15 March 2002New director appointed (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
21 January 2002Interim accounts made up to 30 June 2001 (23 pages)
21 January 2002Interim accounts made up to 30 June 2001 (23 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
13 June 2001Full group accounts made up to 31 December 2000 (31 pages)
13 June 2001Full group accounts made up to 31 December 2000 (31 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
4 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/01
(13 pages)
4 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/01
(13 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
9 August 2000Full group accounts made up to 31 December 1999 (43 pages)
9 August 2000Full group accounts made up to 31 December 1999 (43 pages)
27 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
21 April 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 April 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 April 1999Full group accounts made up to 31 December 1998 (29 pages)
7 April 1999Full group accounts made up to 31 December 1998 (29 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
15 July 1998Ad 30/06/98--------- £ si 1267213@1=1267213 £ ic 124597752/125864965 (2 pages)
15 July 1998Ad 30/06/98--------- £ si 1267213@1=1267213 £ ic 124597752/125864965 (2 pages)
13 July 1998Ad 30/06/98--------- premium £ si 4480701@1=4480701 £ ic 120117051/124597752 (2 pages)
13 July 1998Ad 30/06/98--------- premium £ si 4480701@1=4480701 £ ic 120117051/124597752 (2 pages)
1 July 1998Ad 22/06/98--------- £ si 352622@1=352622 £ ic 119764429/120117051 (2 pages)
1 July 1998Ad 22/06/98--------- £ si 352622@1=352622 £ ic 119764429/120117051 (2 pages)
10 June 1998Ad 30/04/98--------- £ si 799429@1=799429 £ ic 118965000/119764429 (2 pages)
10 June 1998Ad 30/04/98--------- £ si 799429@1=799429 £ ic 118965000/119764429 (2 pages)
29 April 1998Return made up to 26/03/98; change of members (8 pages)
29 April 1998Return made up to 26/03/98; change of members (8 pages)
12 March 1998Full group accounts made up to 31 December 1997 (32 pages)
12 March 1998Full group accounts made up to 31 December 1997 (32 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
22 April 1997Return made up to 26/03/97; no change of members (6 pages)
22 April 1997Return made up to 26/03/97; no change of members (6 pages)
12 March 1997Full group accounts made up to 31 December 1996 (30 pages)
12 March 1997Full group accounts made up to 31 December 1996 (30 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
31 July 1996Particulars of mortgage/charge (7 pages)
31 July 1996Particulars of mortgage/charge (7 pages)
24 July 1996Particulars of mortgage/charge (7 pages)
24 July 1996Particulars of mortgage/charge (7 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
8 May 1996Director resigned (2 pages)
8 May 1996Director resigned (2 pages)
8 May 1996New director appointed (1 page)
8 May 1996New director appointed (1 page)
26 April 1996Return made up to 26/03/96; full list of members (8 pages)
26 April 1996Return made up to 26/03/96; full list of members (8 pages)
17 April 1996Full group accounts made up to 31 December 1995 (29 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Full group accounts made up to 31 December 1995 (29 pages)
17 April 1996Director resigned (1 page)
15 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
15 March 1995Full group accounts made up to 31 December 1994 (27 pages)
15 March 1995Full group accounts made up to 31 December 1994 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (242 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
24 May 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 May 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 May 1994Registered office changed on 10/05/94 from: 3 lombard st. London EC3V 9DT (1 page)
10 May 1994Registered office changed on 10/05/94 from: 3 lombard st. London EC3V 9DT (1 page)
30 March 1994Full accounts made up to 31 December 1993 (28 pages)
30 March 1994Return made up to 26/03/94; no change of members (6 pages)
30 March 1994Return made up to 26/03/94; no change of members (6 pages)
30 March 1994Full accounts made up to 31 December 1993 (28 pages)
3 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 April 1993Full accounts made up to 31 December 1992 (20 pages)
26 April 1993Full accounts made up to 31 December 1992 (20 pages)
6 April 1992Full group accounts made up to 31 December 1991 (19 pages)
6 April 1992Full group accounts made up to 31 December 1991 (19 pages)
16 April 1991Full group accounts made up to 31 December 1990 (19 pages)
16 April 1991Full group accounts made up to 31 December 1990 (19 pages)
3 April 1991New director appointed (2 pages)
3 April 1991New director appointed (2 pages)
19 February 1990Director resigned;new director appointed (2 pages)
19 February 1990Director resigned;new director appointed (2 pages)
8 August 1989Director resigned;new director appointed (2 pages)
8 August 1989Director resigned;new director appointed (2 pages)
10 May 1989Director resigned;new director appointed (2 pages)
10 May 1989Director resigned;new director appointed (2 pages)
22 August 1988New director appointed (2 pages)
22 August 1988New director appointed (2 pages)
26 August 1987Director resigned;new director appointed (2 pages)
26 August 1987Director resigned;new director appointed (2 pages)
5 May 1987Certificate of re-registration from Private to Public Limited Company (1 page)
5 May 1987Memorandum and Articles of Association (57 pages)
5 May 1987Memorandum and Articles of Association (57 pages)
5 May 1987Certificate of re-registration from Private to Public Limited Company (1 page)
21 April 1987Return made up to 17/03/87; full list of members (9 pages)
21 April 1987Return made up to 17/03/87; full list of members (9 pages)
12 December 1986Director resigned;new director appointed (4 pages)
12 December 1986Director resigned;new director appointed (4 pages)
27 April 1966Incorporation (53 pages)
27 April 1966Certificate of incorporation (1 page)
27 April 1966Certificate of incorporation (1 page)
27 April 1966Incorporation (53 pages)