Gate 1503,Road 455
Jannusan 504
Bahrain
Director Name | Mr David Howard Hodgkinson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2015(49 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Mr James Thomas Jordan Steel |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(50 years after company formation) |
Appointment Duration | 8 years |
Role | Ned |
Country of Residence | England |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Mr Khalid Mohamed Yusuf Najibi |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Bahraini |
Status | Current |
Appointed | 03 September 2019(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Managing Director |
Country of Residence | Bahrain |
Correspondence Address | 35 Portman Square London W1H 6LR |
Secretary Name | Mr Nicholas Joyce |
---|---|
Status | Current |
Appointed | 07 February 2020(53 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Mrs Jehad Saud Alhumaidhi |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 01 April 2023(56 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Director And Ceo, Ahli United Bank Of Kuwait |
Country of Residence | Kuwait |
Correspondence Address | PO Box 12168 Ahli United Bank Of Kuwait 71 Safat Kuwait |
Director Name | Mr Shadi Ahmed Yacoub Zahran |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Jordanian |
Status | Current |
Appointed | 01 April 2023(56 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Financial Officer, Kfh |
Country of Residence | Kuwait |
Correspondence Address | PO Box 24989 Kuwait Finance House Abdulla Al Mubarak St Safat 13110 Kuwait |
Director Name | Mr Fahad Alghanim |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 12 April 2023(56 years, 12 months after company formation) |
Appointment Duration | 1 year |
Role | Businessman |
Country of Residence | Kuwait |
Correspondence Address | PO Box 21540 Ali Alghanim & Sons Automotive Co. W.L.L Shuwaikh Block No.98, Road No.12 Kuwait Safat 13076 |
Director Name | Mr Philip Crawford |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(57 years, 12 months after company formation) |
Appointment Duration | 1 week, 5 days |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Najeeb Al Saleh |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Kuwait |
Status | Resigned |
Appointed | 05 April 1992(25 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 December 1992) |
Role | Managing Director |
Correspondence Address | PO Box 719 Safat Kuwait 13008 Foreign |
Director Name | Mr Ghanem Hamad Al-Dabbous |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 05 April 1992(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 April 1996) |
Role | Businessman |
Correspondence Address | C/O Burgan Bank Sak PO Box 5389 Safat Foreign |
Director Name | Mr Saleh Al-Falah |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 05 April 1992(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 July 1998) |
Role | General Manager |
Correspondence Address | PO Box 71 Safat Foreign |
Director Name | Mr Abdullah Ahmad Al-Gabandi |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 05 April 1992(25 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 December 1992) |
Role | Chairman And Managing Director |
Correspondence Address | C/O Kftcic 5665 Safat Foreign |
Director Name | Mr Talal Marzook Al-Ghanim |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 05 April 1992(25 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 December 1992) |
Role | Self Employed |
Correspondence Address | PO Box 315 Safat Foreign |
Director Name | Mr Abdulwahab Fahed Al-Khalid |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 05 April 1992(25 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 1993) |
Role | Bank Officer |
Correspondence Address | PO Box 1005 Safat Foreign |
Secretary Name | Mr Nizar Ahmed Jamal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(25 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Margarets Crescent Putney London SW15 6HL |
Secretary Name | Colin Andrew Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | 17 Fordwich Hill Hertford Hertfordshire SG14 2BG |
Director Name | Maha Khalid Al Ghunaim |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | PO Box 625 Safat 13007 Kuwait |
Director Name | Mohammed Ahmed Al Farhan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 24 April 1996(30 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 1998) |
Role | Deputy Chairman & Managing Dir |
Correspondence Address | PO Box 22822 Safat 13089 Foreign Kuwait |
Director Name | Muthana Al-Hamad |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 24 April 1996(30 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 1997) |
Role | Businessman |
Correspondence Address | C/0 The Commercial Bank Of Kuwait PO Box 2861 Safat 13029 Kuwait |
Director Name | Mahmoud Al-Gharabally |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 01 August 1996(30 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 April 1997) |
Role | Businessman |
Correspondence Address | Al Sharq Ahmed Al Jaber Street PO Box 5389 Al Safat Foreign Kuwait |
Director Name | Ghanem Hamad Al Dabbous |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 31 July 1997(31 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 July 1998) |
Role | Businessman |
Correspondence Address | PO Box 7330 Fahaheel 64004 Kuwait Foreign |
Director Name | Khalid Jassim Al Wazzan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 01 October 1997(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | PO Box 124 Safat 13002 Kuwait Foreign |
Director Name | Mr Hamad Abdulmohsen Al Marzouq |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 01 September 1998(32 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 28 January 2014) |
Role | Banker |
Country of Residence | Kuwait |
Correspondence Address | PO Box 24309 Safat 13104 Kuwait |
Director Name | Ali Al-Hilal Al Mutairi |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 10 September 1998(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 April 2000) |
Role | Banker |
Correspondence Address | PO Box 3200 Safat 13032 Kuwait Foreign |
Secretary Name | Mr Graham Russell Dunnachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(33 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 June 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lodge Farm House Lodge Lane Cobham Kent DA12 3BS |
Director Name | Mr Rashed Ismail Khalil Al Meer |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 16 May 2003(37 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 09 April 2019) |
Role | Businessman |
Country of Residence | Bahrain |
Correspondence Address | House 370, Road 111 Isa Town 801 Bahrain |
Secretary Name | Andreas Weber Schwidrowski |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 18 June 2003(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 November 2004) |
Role | Company Director |
Correspondence Address | Oak Tree House Cotchford Lane Upper Hartfield East Sussex TN7 4DN |
Secretary Name | Mr Graham Russell Dunnachie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 April 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm House Lodge Lane Cobham Kent DA12 3BS |
Director Name | Mr Khaled Nasser Al Fouzan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 15 March 2005(38 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | Al Surra, Area 5 Street 4, House 32 Kuwait Foreign |
Secretary Name | Miss Jane Hamilton |
---|---|
Status | Resigned |
Appointed | 03 May 2012(46 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 November 2014) |
Role | Company Director |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Mr Adnan Abdulmohsen Al-Marzouq |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 25 April 2014(48 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | Dhahia Abdulla Al Salem - Block -1 Sanna Street, House No. 25 Kuwait |
Secretary Name | Mrs Emma Jane Booth |
---|---|
Status | Resigned |
Appointed | 09 January 2015(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 November 2018) |
Role | Company Director |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Mr Hamad Mishari Al-Humaidhi |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 06 April 2015(48 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2019) |
Role | Director General For Piss |
Country of Residence | State Of Kuwait |
Correspondence Address | PO Box 24324 The Public Institution For Social Security Safat 1 Kuwait |
Secretary Name | Mr Neil Harnby |
---|---|
Status | Resigned |
Appointed | 08 January 2019(52 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 September 2019) |
Role | Company Director |
Correspondence Address | 35 Portman Square London W1H 6LR |
Website | www.ahliunited.com |
---|
Registered Address | 35 Portman Square London W1H 6LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200m at $1 | Ahli United Bank Bsc 99.98% Ordinary |
---|---|
50k at £1 | Ahli United Bank Bsc 0.02% Ordinary 1 |
1 at £1 | Aub Nominees LTD 0.00% Ordinary 1 |
1 at £1 | Aub Trading LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £83,953,127 |
Net Worth | £199,027,421 |
Cash | £2,634,067 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
11 May 2006 | Delivered 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 2006 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 2008 | Delivered 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 1984 | Delivered 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 |
24 January 2024 | Resolutions
|
---|---|
27 November 2023 | Termination of appointment of Sami Baha Eddine Tamim as a director on 3 November 2023 (1 page) |
12 October 2023 | Resolutions
|
17 April 2023 | Appointment of Mrs Jehad Saud Alhumaidhi as a director on 1 April 2023 (2 pages) |
17 April 2023 | Appointment of Mr Shadi Ahmed Yacoub Zahran as a director on 1 April 2023 (2 pages) |
13 April 2023 | Appointment of Mr Fahad Alghanim as a director on 12 April 2023 (2 pages) |
29 March 2023 | Termination of appointment of Jassem Haider Ali Mohammed Al-Shamali as a director on 23 March 2023 (1 page) |
17 March 2023 | Termination of appointment of David Arthur O'loan as a director on 15 March 2023 (1 page) |
17 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
3 March 2023 | Group of companies' accounts made up to 31 December 2022 (80 pages) |
8 February 2023 | Termination of appointment of Stephen James Hussey as a director on 31 January 2023 (1 page) |
28 November 2022 | Termination of appointment of Meshal Alothman as a director on 31 October 2022 (1 page) |
12 October 2022 | Appointment of Mr David Arthur O'loan as a director on 11 October 2022 (2 pages) |
28 September 2022 | Termination of appointment of Keith Henry Gale as a director on 5 September 2022 (1 page) |
14 June 2022 | Group of companies' accounts made up to 31 December 2021 (71 pages) |
28 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
11 June 2021 | Group of companies' accounts made up to 31 December 2020 (68 pages) |
27 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
1 July 2020 | Group of companies' accounts made up to 31 December 2019 (68 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
7 February 2020 | Appointment of Mr Nicholas Joyce as a secretary on 7 February 2020 (2 pages) |
27 September 2019 | Termination of appointment of Neil Harnby as a secretary on 27 September 2019 (1 page) |
19 September 2019 | Appointment of Mr Meshal Alothman as a director on 19 September 2019 (2 pages) |
4 September 2019 | Appointment of Mr Khalid Mohamed Yusuf Najibi as a director on 3 September 2019 (2 pages) |
1 May 2019 | Appointment of Mr Jassem Haider Ali Mohammed Al-Shamali as a director on 15 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Rashed Ismail Khalil Al Meer as a director on 9 April 2019 (1 page) |
8 April 2019 | Termination of appointment of Adnan Abdulmohsen Al-Marzouq as a director on 31 March 2019 (1 page) |
2 April 2019 | Group of companies' accounts made up to 31 December 2018 (68 pages) |
28 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
5 March 2019 | Termination of appointment of Hamad Mishari Al-Humaidhi as a director on 28 February 2019 (1 page) |
5 March 2019 | Termination of appointment of Khaled Nasser Al Fouzan as a director on 28 February 2019 (1 page) |
15 January 2019 | Appointment of Mr Neil Harnby as a secretary on 8 January 2019 (2 pages) |
22 November 2018 | Termination of appointment of Emma Jane Booth as a secretary on 22 November 2018 (1 page) |
30 August 2018 | Termination of appointment of Herschel Post as a director on 25 August 2018 (1 page) |
29 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
13 March 2018 | Amended group of companies' accounts made up to 31 December 2017 (65 pages) |
26 February 2018 | Group of companies' accounts made up to 31 December 2017 (64 pages) |
8 June 2017 | Group of companies' accounts made up to 31 December 2016 (59 pages) |
8 June 2017 | Group of companies' accounts made up to 31 December 2016 (59 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
16 January 2017 | Termination of appointment of James Edward Frere Forster as a director on 13 January 2017 (1 page) |
16 January 2017 | Termination of appointment of James Edward Frere Forster as a director on 13 January 2017 (1 page) |
25 April 2016 | Appointment of Mr James Thomas Jordan Steel as a director on 25 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr James Thomas Jordan Steel as a director on 25 April 2016 (2 pages) |
1 April 2016 | Group of companies' accounts made up to 31 December 2015 (66 pages) |
1 April 2016 | Group of companies' accounts made up to 31 December 2015 (66 pages) |
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
20 November 2015 | Termination of appointment of David Hamilton Casson as a director on 20 November 2015 (1 page) |
20 November 2015 | Termination of appointment of David Hamilton Casson as a director on 20 November 2015 (1 page) |
8 September 2015 | Appointment of Mr Keith Henry Gale as a director on 3 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Keith Henry Gale as a director on 3 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Keith Henry Gale as a director on 3 September 2015 (2 pages) |
1 July 2015 | Termination of appointment of Sawsan Abulhassan Mohammed Ebrahim as a director on 19 June 2015 (1 page) |
1 July 2015 | Appointment of Mr David Howard Hodgkinson as a director on 18 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr David Howard Hodgkinson as a director on 18 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Sawsan Abulhassan Mohammed Ebrahim as a director on 19 June 2015 (1 page) |
19 May 2015 | Director's details changed for Mr Rashid Ismail Khalil Al Meer on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Rashid Ismail Khalil Al Meer on 19 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
14 April 2015 | Appointment of Mr Hamad Mishari Al-Humaidhi as a director on 6 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Hamad Mishari Al-Humaidhi as a director on 6 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Hamad Mishari Al-Humaidhi as a director on 6 April 2015 (2 pages) |
14 April 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
14 April 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
23 January 2015 | Termination of appointment of Fahad Maziad Al-Rajaan as a director on 22 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Fahad Maziad Al-Rajaan as a director on 22 January 2015 (1 page) |
15 January 2015 | Appointment of Mrs Emma Jane Booth as a secretary on 9 January 2015 (2 pages) |
15 January 2015 | Appointment of Mrs Emma Jane Booth as a secretary on 9 January 2015 (2 pages) |
15 January 2015 | Appointment of Mrs Emma Jane Booth as a secretary on 9 January 2015 (2 pages) |
18 December 2014 | Termination of appointment of Jane Hamilton as a secretary on 26 November 2014 (1 page) |
18 December 2014 | Termination of appointment of Jane Hamilton as a secretary on 26 November 2014 (1 page) |
7 August 2014 | Termination of appointment of Jakes David Ferguson as a director on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Jakes David Ferguson as a director on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Jakes David Ferguson as a director on 7 August 2014 (1 page) |
31 July 2014 | Appointment of Mr Sami Baha Eddine Tamim as a director on 8 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Sami Baha Eddine Tamim as a director on 8 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Sami Baha Eddine Tamim as a director on 8 July 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Adnan Adbulmohsen Al-Marzouq on 2 May 2014 (2 pages) |
2 May 2014 | Appointment of Mr Adnan Adbulmohsen Al-Marzouq as a director (2 pages) |
2 May 2014 | Director's details changed for Mr Adnan Adbulmohsen Al-Marzouq on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Adnan Adbulmohsen Al-Marzouq on 2 May 2014 (2 pages) |
2 May 2014 | Appointment of Mr Adnan Adbulmohsen Al-Marzouq as a director (2 pages) |
4 April 2014 | Group of companies' accounts made up to 31 December 2013 (46 pages) |
4 April 2014 | Group of companies' accounts made up to 31 December 2013 (46 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for David Hamilton Casson on 16 September 2013 (2 pages) |
26 March 2014 | Director's details changed for Herschel Post on 6 June 2013 (2 pages) |
26 March 2014 | Director's details changed for David Hamilton Casson on 16 September 2013 (2 pages) |
26 March 2014 | Director's details changed for Herschel Post on 6 June 2013 (2 pages) |
26 March 2014 | Director's details changed for Herschel Post on 6 June 2013 (2 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
4 February 2014 | Termination of appointment of Stuart Taylor as a director (1 page) |
4 February 2014 | Termination of appointment of Stuart Taylor as a director (1 page) |
28 January 2014 | Termination of appointment of Hamad Al Marzouq as a director (1 page) |
28 January 2014 | Termination of appointment of Hamad Al Marzouq as a director (1 page) |
14 June 2013 | Auditor's resignation (3 pages) |
14 June 2013 | Auditor's resignation (3 pages) |
17 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (14 pages) |
17 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (14 pages) |
3 April 2013 | Appointment of Mr Jakes David Ferguson as a director (2 pages) |
3 April 2013 | Appointment of Mr Jakes David Ferguson as a director (2 pages) |
7 March 2013 | Group of companies' accounts made up to 31 December 2012 (44 pages) |
7 March 2013 | Group of companies' accounts made up to 31 December 2012 (44 pages) |
16 November 2012 | Director's details changed for Stuart Joseph Taylor on 18 September 2012 (2 pages) |
16 November 2012 | Director's details changed for Stuart Joseph Taylor on 18 September 2012 (2 pages) |
10 May 2012 | Appointment of Miss Jane Hamilton as a secretary (1 page) |
10 May 2012 | Appointment of Miss Jane Hamilton as a secretary (1 page) |
19 April 2012 | Termination of appointment of Graham Dunnachie as a director (1 page) |
19 April 2012 | Termination of appointment of Graham Dunnachie as a secretary (1 page) |
19 April 2012 | Termination of appointment of Graham Dunnachie as a director (1 page) |
19 April 2012 | Termination of appointment of Graham Dunnachie as a secretary (1 page) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (16 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (16 pages) |
21 March 2012 | Group of companies' accounts made up to 31 December 2011 (45 pages) |
21 March 2012 | Group of companies' accounts made up to 31 December 2011 (45 pages) |
4 May 2011 | Director's details changed for Khaled Nasser Al Fouzan on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for James Edward Frere Forster on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Rashid Ismail Khalil Al Meer on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Khaled Nasser Al Fouzan on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Hamad Abdulmohsen Al Marzouq on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Adel Mohamed Abdel Shafe El-Labban on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Sawsan Abulhassan Mohammed Ebrahim on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Rashid Ismail Khalil Al Meer on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Adel Mohamed Abdel Shafe El-Labban on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for David Hamilton Casson on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for David Hamilton Casson on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Khaled Nasser Al Fouzan on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Hamad Abdulmohsen Al Marzouq on 4 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (16 pages) |
4 May 2011 | Director's details changed for Mr Fahad Maziad Al-Rajaan on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Adel Mohamed Abdel Shafe El-Labban on 4 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (16 pages) |
4 May 2011 | Director's details changed for Sawsan Abulhassan Mohammed Ebrahim on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Fahad Maziad Al-Rajaan on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Hamad Abdulmohsen Al Marzouq on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Fahad Maziad Al-Rajaan on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Sawsan Abulhassan Mohammed Ebrahim on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for James Edward Frere Forster on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for David Hamilton Casson on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for James Edward Frere Forster on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Rashid Ismail Khalil Al Meer on 4 May 2011 (2 pages) |
14 March 2011 | Group of companies' accounts made up to 31 December 2010 (44 pages) |
14 March 2011 | Group of companies' accounts made up to 31 December 2010 (44 pages) |
8 September 2010 | Appointment of Stuart Joseph Taylor as a director (3 pages) |
8 September 2010 | Appointment of Stuart Joseph Taylor as a director (3 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (44 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (44 pages) |
14 June 2010 | Termination of appointment of Robert Jones as a director (2 pages) |
14 June 2010 | Termination of appointment of Robert Jones as a director (2 pages) |
14 June 2010 | Appointment of Stephen James Hussey as a director (2 pages) |
14 June 2010 | Appointment of Stephen James Hussey as a director (2 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 April 2010 | Annual return made up to 26 March 2010 (23 pages) |
26 April 2010 | Annual return made up to 26 March 2010 (23 pages) |
15 February 2010 | Termination of appointment of Peter Gwinnell as a director (2 pages) |
15 February 2010 | Termination of appointment of Peter Gwinnell as a director (2 pages) |
2 February 2010 | Appointment of Peter Gordon Gwinnell as a director (3 pages) |
2 February 2010 | Appointment of Peter Gordon Gwinnell as a director (3 pages) |
21 April 2009 | Return made up to 26/03/09; full list of members (7 pages) |
21 April 2009 | Return made up to 26/03/09; full list of members (7 pages) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Appointment terminated director nigel green (1 page) |
20 April 2009 | Appointment terminated director nigel green (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 35 portman square london W1H 6LR (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 35 portman square london W1H 6LR (1 page) |
20 April 2009 | Location of debenture register (1 page) |
19 March 2009 | Group of companies' accounts made up to 31 December 2008 (44 pages) |
19 March 2009 | Group of companies' accounts made up to 31 December 2008 (44 pages) |
17 March 2009 | Director appointed sawsan abulhassan mohammed ebrahim (2 pages) |
17 March 2009 | Director appointed sawsan abulhassan mohammed ebrahim (2 pages) |
2 February 2009 | Appointment terminated director michael collis (1 page) |
2 February 2009 | Appointment terminated director michael collis (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
21 October 2008 | Director appointed james edward frere forster (2 pages) |
21 October 2008 | Director appointed james edward frere forster (2 pages) |
17 September 2008 | Appointment terminated director charles alston (1 page) |
17 September 2008 | Appointment terminated director charles alston (1 page) |
12 May 2008 | Duplicate mortgage certificatecharge no:10 (3 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Duplicate mortgage certificatecharge no:10 (3 pages) |
12 May 2008 | Resolutions
|
8 May 2008 | Appointment terminate, director nigel patrick john green logged form (1 page) |
8 May 2008 | Appointment terminate, director nigel patrick john green logged form (1 page) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
14 April 2008 | Return made up to 26/03/08; no change of members
|
14 April 2008 | Return made up to 26/03/08; no change of members
|
12 March 2008 | Group of companies' accounts made up to 31 December 2007 (41 pages) |
12 March 2008 | Group of companies' accounts made up to 31 December 2007 (41 pages) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
19 July 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
19 July 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: 7 baker street london W1U 8EG (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: 7 baker street london W1U 8EG (1 page) |
30 April 2007 | Return made up to 26/03/07; full list of members
|
30 April 2007 | Return made up to 26/03/07; full list of members
|
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
15 May 2006 | Particulars of mortgage/charge (8 pages) |
15 May 2006 | Particulars of mortgage/charge (8 pages) |
11 May 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
11 May 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
10 May 2006 | Return made up to 26/03/06; full list of members
|
10 May 2006 | Return made up to 26/03/06; full list of members
|
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
8 August 2005 | Auditor's resignation (1 page) |
8 August 2005 | Auditor's resignation (1 page) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
29 April 2005 | Return made up to 26/03/05; full list of members (10 pages) |
29 April 2005 | Return made up to 26/03/05; full list of members (10 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
6 October 2004 | Interim accounts made up to 30 June 2004 (25 pages) |
6 October 2004 | Interim accounts made up to 30 June 2004 (25 pages) |
6 April 2004 | Return made up to 26/03/04; full list of members
|
6 April 2004 | New director appointed (1 page) |
6 April 2004 | New director appointed (1 page) |
6 April 2004 | Return made up to 26/03/04; full list of members
|
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
17 March 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
17 March 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
11 March 2004 | Interim accounts made up to 30 June 2003 (3 pages) |
11 March 2004 | Interim accounts made up to 30 June 2003 (3 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
9 September 2003 | Extraordinary gem meeting 230802 (2 pages) |
9 September 2003 | Extraordinary 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 2003 | New secretary appointed (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
16 April 2003 | Return made up to 26/03/03; full list of members (11 pages) |
16 April 2003 | Return made up to 26/03/03; full list of members (11 pages) |
2 April 2003 | Full accounts made up to 31 December 2002 (35 pages) |
2 April 2003 | Full accounts made up to 31 December 2002 (35 pages) |
31 December 2002 | Company name changed united bank of kuwait PLC(the)\certificate issued on 31/12/02 (2 pages) |
31 December 2002 | Company name changed united bank of kuwait PLC(the)\certificate issued on 31/12/02 (2 pages) |
7 December 2002 | Interim accounts made up to 30 June 2002 (24 pages) |
7 December 2002 | Interim accounts made up to 30 June 2002 (24 pages) |
6 October 2002 | Ad 03/09/02-03/09/02 us$ si 200000000@1=200000000 us$ ic 0/200000000 (2 pages) |
6 October 2002 | Ad 03/09/02-03/09/02 us$ si 200000000@1=200000000 us$ ic 0/200000000 (2 pages) |
12 September 2002 | Us$ nc 0/500000000 23/08/02 (1 page) |
12 September 2002 | Resolutions
|
12 September 2002 | Us$ nc 0/500000000 23/08/02 (1 page) |
12 September 2002 | Resolutions
|
9 April 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
9 April 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
3 April 2002 | Return made up to 26/03/02; full list of members
|
3 April 2002 | Return made up to 26/03/02; full list of members
|
15 March 2002 | New director appointed (1 page) |
15 March 2002 | New director appointed (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
21 January 2002 | Interim accounts made up to 30 June 2001 (23 pages) |
21 January 2002 | Interim accounts made up to 30 June 2001 (23 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
13 June 2001 | Full group accounts made up to 31 December 2000 (31 pages) |
13 June 2001 | Full group accounts made up to 31 December 2000 (31 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
4 April 2001 | Return made up to 26/03/01; full list of members
|
4 April 2001 | Return made up to 26/03/01; full list of members
|
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
9 August 2000 | Full group accounts made up to 31 December 1999 (43 pages) |
9 August 2000 | Full group accounts made up to 31 December 1999 (43 pages) |
27 April 2000 | Return made up to 26/03/00; full list of members
|
27 April 2000 | Return made up to 26/03/00; full list of members
|
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
21 April 1999 | Return made up to 26/03/99; full list of members
|
21 April 1999 | Return made up to 26/03/99; full list of members
|
7 April 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
7 April 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
15 July 1998 | Ad 30/06/98--------- £ si 1267213@1=1267213 £ ic 124597752/125864965 (2 pages) |
15 July 1998 | Ad 30/06/98--------- £ si 1267213@1=1267213 £ ic 124597752/125864965 (2 pages) |
13 July 1998 | Ad 30/06/98--------- premium £ si 4480701@1=4480701 £ ic 120117051/124597752 (2 pages) |
13 July 1998 | Ad 30/06/98--------- premium £ si 4480701@1=4480701 £ ic 120117051/124597752 (2 pages) |
1 July 1998 | Ad 22/06/98--------- £ si 352622@1=352622 £ ic 119764429/120117051 (2 pages) |
1 July 1998 | Ad 22/06/98--------- £ si 352622@1=352622 £ ic 119764429/120117051 (2 pages) |
10 June 1998 | Ad 30/04/98--------- £ si 799429@1=799429 £ ic 118965000/119764429 (2 pages) |
10 June 1998 | Ad 30/04/98--------- £ si 799429@1=799429 £ ic 118965000/119764429 (2 pages) |
29 April 1998 | Return made up to 26/03/98; change of members (8 pages) |
29 April 1998 | Return made up to 26/03/98; change of members (8 pages) |
12 March 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
12 March 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
22 April 1997 | Return made up to 26/03/97; no change of members (6 pages) |
22 April 1997 | Return made up to 26/03/97; no change of members (6 pages) |
12 March 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
12 March 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
31 July 1996 | Particulars of mortgage/charge (7 pages) |
31 July 1996 | Particulars of mortgage/charge (7 pages) |
24 July 1996 | Particulars of mortgage/charge (7 pages) |
24 July 1996 | Particulars of mortgage/charge (7 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (2 pages) |
8 May 1996 | Director resigned (2 pages) |
8 May 1996 | New director appointed (1 page) |
8 May 1996 | New director appointed (1 page) |
26 April 1996 | Return made up to 26/03/96; full list of members (8 pages) |
26 April 1996 | Return made up to 26/03/96; full list of members (8 pages) |
17 April 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
17 April 1996 | Director resigned (1 page) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
15 March 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
15 March 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (242 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
24 May 1994 | Resolutions
|
24 May 1994 | Resolutions
|
10 May 1994 | Registered office changed on 10/05/94 from: 3 lombard st. London EC3V 9DT (1 page) |
10 May 1994 | Registered office changed on 10/05/94 from: 3 lombard st. London EC3V 9DT (1 page) |
30 March 1994 | Full accounts made up to 31 December 1993 (28 pages) |
30 March 1994 | Return made up to 26/03/94; no change of members (6 pages) |
30 March 1994 | Return made up to 26/03/94; no change of members (6 pages) |
30 March 1994 | Full accounts made up to 31 December 1993 (28 pages) |
3 June 1993 | Resolutions
|
3 June 1993 | Resolutions
|
26 April 1993 | Full accounts made up to 31 December 1992 (20 pages) |
26 April 1993 | Full accounts made up to 31 December 1992 (20 pages) |
6 April 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
6 April 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
16 April 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
16 April 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
3 April 1991 | New director appointed (2 pages) |
3 April 1991 | New director appointed (2 pages) |
19 February 1990 | Director resigned;new director appointed (2 pages) |
19 February 1990 | Director resigned;new director appointed (2 pages) |
8 August 1989 | Director resigned;new director appointed (2 pages) |
8 August 1989 | Director resigned;new director appointed (2 pages) |
10 May 1989 | Director resigned;new director appointed (2 pages) |
10 May 1989 | Director resigned;new director appointed (2 pages) |
22 August 1988 | New director appointed (2 pages) |
22 August 1988 | New director appointed (2 pages) |
26 August 1987 | Director resigned;new director appointed (2 pages) |
26 August 1987 | Director resigned;new director appointed (2 pages) |
5 May 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 May 1987 | Memorandum and Articles of Association (57 pages) |
5 May 1987 | Memorandum and Articles of Association (57 pages) |
5 May 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 April 1987 | Return made up to 17/03/87; full list of members (9 pages) |
21 April 1987 | Return made up to 17/03/87; full list of members (9 pages) |
12 December 1986 | Director resigned;new director appointed (4 pages) |
12 December 1986 | Director resigned;new director appointed (4 pages) |
27 April 1966 | Incorporation (53 pages) |
27 April 1966 | Certificate of incorporation (1 page) |
27 April 1966 | Certificate of incorporation (1 page) |
27 April 1966 | Incorporation (53 pages) |