Company NameHavin Bank Ltd
Company StatusActive
Company Number01074897
CategoryPrivate Limited Company
Incorporation Date3 October 1972(51 years, 7 months ago)
Previous NameHavana International Bank Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Gustavo Renan Roca Sanchez
Date of BirthDecember 1940 (Born 83 years ago)
NationalityCuban
StatusCurrent
Appointed22 November 2000(28 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleChairman
Country of ResidenceCuba
Correspondence AddressSqb Building 4th Floor
77 Marsh Wall
London
E14 9SH
Director NameMr Roy Luis Recio-Carbajal
Date of BirthMarch 1984 (Born 40 years ago)
NationalityCuban
StatusCurrent
Appointed01 April 2018(45 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSqb Building 4th Floor
77 Marsh Wall
London
E14 9SH
Director NameMaikel Rico-Trujillo
Date of BirthDecember 1977 (Born 46 years ago)
NationalityCuban
StatusCurrent
Appointed26 September 2018(46 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSqb Building 4th Floor
77 Marsh Wall
London
E14 9SH
Director NameMr Yuri Corona Chavez
Date of BirthAugust 1976 (Born 47 years ago)
NationalityCuban
StatusCurrent
Appointed01 August 2020(47 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleNon Executive Director
Country of ResidenceCuba
Correspondence AddressSqb Building 4th Floor
77 Marsh Wall
London
E14 9SH
Director NameMr David Blackmore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(50 years, 7 months after company formation)
Appointment Duration12 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSqb Building 4th Floor
77 Marsh Wall
London
E14 9SH
Secretary NameMr David Blackmore
StatusCurrent
Appointed02 May 2023(50 years, 7 months after company formation)
Appointment Duration12 months
RoleCompany Director
Correspondence AddressSouth Quay Building 4th Floor
77 Marsh Wall
London
E14 9SH
Director NameMr Iltaph Khaliq
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(51 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Sierra Quebec Bravo Building, 77 Marshw
London
E14 9SH
Director NameMr Lazaro Chao
Date of BirthJune 1939 (Born 84 years ago)
NationalityCuban
StatusResigned
Appointed14 September 1992(19 years, 11 months after company formation)
Appointment Duration8 years (resigned 15 September 2000)
RoleBanker
Correspondence AddressFlat 41
3-8 Porchester Gate
Bayswater Road
London
W2 3HF
Director NameMr Jose Carlos Lebredo
Date of BirthJune 1941 (Born 82 years ago)
NationalityCuban
StatusResigned
Appointed14 September 1992(19 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 August 2001)
RoleBanker
Correspondence AddressAnita 1055
10 De Octubre
Havana
Cuba
Director NameAldo Victoria
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCuban
StatusResigned
Appointed14 September 1992(19 years, 11 months after company formation)
Appointment Duration25 years, 6 months (resigned 01 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Quay Building 4th Floor
189 Marsh Wall
London
E14 9SH
Director NameMr Jose Vaz
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityCuban
StatusResigned
Appointed14 September 1992(19 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 November 2000)
RoleBanker
Correspondence AddressCalle Sta A No 9010
Entre 90y92
Miramar
Havana
Foreign
Director NameJose Julio Rodriguez
Date of BirthMay 1940 (Born 84 years ago)
NationalityCuban
StatusResigned
Appointed14 September 1992(19 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 November 2000)
RoleBanker
Correspondence AddressCalle O No 58 E/19y 21
Vedado
Havana
Foreign
Director NameMr Raul Eduardo Rangel Garcia
Date of BirthOctober 1954 (Born 69 years ago)
NationalityCuban
StatusResigned
Appointed14 September 1992(19 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 August 2004)
RoleBanking Economist
Correspondence AddressBuilding 368
Apartment 403
Alamar
Havana
Foreign
Secretary NameDavid Sampson Teacher
NationalityBritish
StatusResigned
Appointed14 September 1992(19 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 23 October 2012)
RoleCompany Director
Correspondence Address37-41 Bedford Row
London
WC1R 4JH
Director NameAbelardo Mulet
Date of BirthJuly 1953 (Born 70 years ago)
NationalityCuban
StatusResigned
Appointed14 August 2000(27 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2004)
RoleExecutive Director
Correspondence Address83 St Davids Square
Lockes Wharf
London
E14 3WB
Director NameJose Manuel Sanchez Cruz
Date of BirthMarch 1937 (Born 87 years ago)
NationalityCuban
StatusResigned
Appointed22 November 2000(28 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2004)
RoleBanker
Correspondence Address20 St No 251
Apt 11 Vedado @ Habana
Habana 4
Cuba
Director NameLuis Torres
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCuban
StatusResigned
Appointed22 November 2000(28 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 2003)
RoleBanker
Correspondence AddressAyuntamiento
229 Cerro Habana
Havana
1011000
Cuba
Director NameCarlos Miguel Lopez Gonzalez
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityCuban
StatusResigned
Appointed22 November 2000(28 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2003)
RoleBanker
Correspondence AddressWoodbury Street
Number 160
Between Esperanza & Pinar Del Rio
Cuba
Director NameDavid Sampson Teacher
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(28 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2006)
RoleLawyer
Correspondence Address37-41 Bedford Row
London
WC1R 4JH
Director NameCarlos Rangel
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCubana
StatusResigned
Appointed21 September 2001(28 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2004)
RoleBancario
Correspondence AddressAve 41 No 3014 Apto 6
E/30 Y 34 Playa
Miramar
Civdad De La Habana Playa
Cuba
Director NameMarta Alba Fernandez
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityCuban
StatusResigned
Appointed21 September 2001(28 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2004)
RoleVice President Of Bank
Correspondence AddressNo 9611 5thf(Street) Between 96 & 98
Miramar
Havana City Playa
Cuba
Director NameGervasio Tomas Lorenzo Piloto
Date of BirthMarch 1956 (Born 68 years ago)
NationalityCuban
StatusResigned
Appointed01 September 2003(30 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 January 2009)
RoleCompany Director
Correspondence AddressCalzada Del Cerro No. 1202
Apto. E,5tp Piso E/Infanta, Y Cruz Del Padre Cerro
Cuidad Habana
Cuba
Director NameMichelle Abdo
Date of BirthMay 1966 (Born 58 years ago)
NationalityCuban
StatusResigned
Appointed18 May 2004(31 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2006)
RoleChairwoman
Correspondence AddressCuba Street No 402
2nd Lamparilla
Old Havana
Havana City
Cuba
Director NameGuillermo Gil Gomez
Date of BirthMay 1969 (Born 55 years ago)
NationalityCuban
StatusResigned
Appointed18 May 2004(31 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceCuba
Correspondence AddressSouth Quay Building 4th Floor
189 Marsh Wall
London
E14 9SH
Director NameNelson Martinez Diaz
Date of BirthApril 1957 (Born 67 years ago)
NationalityCuban
StatusResigned
Appointed18 May 2004(31 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 May 2010)
RoleChairman
Correspondence Address411 Agviar St
Havana
Cuba
Director NameIvetthe Idalia Bacallao Fornaguera
Date of BirthOctober 1973 (Born 50 years ago)
NationalityCuban
StatusResigned
Appointed29 October 2007(35 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceCuba
Correspondence Address5th Floor
30 Marsh Wall
London
E14 9TP
Director NameMr Orlando Daire Lopez Garces
Date of BirthMay 1963 (Born 61 years ago)
NationalityCuban
StatusResigned
Appointed15 January 2009(36 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 2012)
RoleManaging Director
Country of ResidenceCuba
Correspondence Address5th Floor
30 Marsh Wall
London
E14 9TP
Secretary NameMr Brian Arthur Ractliffe
StatusResigned
Appointed23 October 2012(40 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2017)
RoleCompany Director
Correspondence Address42 York Road
Weybridge
Surrey
KT13 9DX
Director NameLord David Maxim Triesman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(40 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 November 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Quay Building 4th Floor
77 Marsh Wall
London
E14 9SH
Director NameMiss Maria Elena Cuervo Cespedes
Date of BirthApril 1962 (Born 62 years ago)
NationalityCuban
StatusResigned
Appointed01 June 2013(40 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
30 Marsh Wall
London
E14 9TP
Secretary NameMr Shirish Amratlal Shah
StatusResigned
Appointed01 August 2017(44 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 2019)
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
Director NameMr Shirish Amratlal Shah
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(46 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NameMr Shirish Amratlal Shah
StatusResigned
Appointed02 September 2019(46 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2022)
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameGema Margarita Leal Garcia
Date of BirthNovember 1974 (Born 49 years ago)
NationalityCuban
StatusResigned
Appointed01 August 2020(47 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceCuba
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Contact

Websitehib.uk.com

Location

Registered AddressSqb Building 4th Floor
77 Marsh Wall
London
E14 9SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

18.1k at £100Banco De Inversiones Sa
9.80%
Ordinary
158.8k at £100Banco Central De Cuba
85.82%
Ordinary
4k at £100Banco De Credito Y Comercio
2.19%
Ordinary
4k at £100Banco Popular De Ahorro
2.19%
Ordinary

Financials

Year2014
Turnover£3,119,105
Net Worth£19,047,009
Cash£10,202
Current Liabilities£178,521,874

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

23 March 2016Delivered on: 24 March 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 15, (first floor) antilles bay apartments, 3 lawn house close, london E14 9YG as the same is registered at hm land registry with title no EGL401645 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
29 January 2016Delivered on: 2 February 2016
Persons entitled: Bank of China Limited

Classification: A registered charge
Outstanding
21 January 2016Delivered on: 25 January 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 83, third floor, st. David's square, london, E14 3WB as the same is registered at hm land registry with title no EGL396921 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. The leasehold property known as flat 378, fourth floor, st david's square, london, E14 3WG as the same is registered at hm land registry with title no EGL443600 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
9 July 2015Delivered on: 15 July 2015
Persons entitled: China Construction Bank (London) Limited

Classification: A registered charge
Outstanding
30 June 2003Delivered on: 4 July 2003
Persons entitled: Standard Bank London Limited

Classification: Corporate / individual cash collateral agreement over cash held by the bank
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cash assets meaning the sum of us$ 3,000,000. see the mortgage charge document for full details.
Outstanding
5 December 2005Delivered on: 10 December 2005
Satisfied on: 10 February 2016
Persons entitled: Standard Bank PLC

Classification: Cash collateral agreement
Secured details: Usd 5,000,000 due or to become due from the company to.
Particulars: Cash deposit of eur equivalent of usd 5,000,000.
Fully Satisfied
3 June 2003Delivered on: 7 June 2003
Satisfied on: 20 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 25 harbour heights lanark square glengall bridge london t/n EGL368304. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 April 2003Delivered on: 13 May 2003
Satisfied on: 25 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 st davids square london tower hamlets t/n EGL396921. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 March 1991Delivered on: 4 April 1991
Satisfied on: 24 October 1995
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of any account.
Fully Satisfied

Filing History

22 March 2024Appointment of Mr Iltaph Khaliq as a director on 1 March 2024 (2 pages)
6 November 2023Director's details changed for Mr Gustavo Renan Roca Sanchez on 6 November 2023 (2 pages)
6 November 2023Director's details changed for Maikel Rico-Trujillo on 6 November 2023 (2 pages)
6 November 2023Director's details changed for Mr Yuri Corona Chavez on 6 November 2023 (2 pages)
6 November 2023Confirmation statement made on 1 September 2023 with updates (5 pages)
6 November 2023Director's details changed for Mr Roy Luis Recio-Carbajal on 6 November 2023 (2 pages)
6 November 2023Registered office address changed from South Quay Building 4th Floor 77 Marsh Wall London E14 9SH United Kingdom to Sqb Building 4th Floor 77 Marsh Wall London E14 9SH on 6 November 2023 (1 page)
6 November 2023Director's details changed for Mr David Blackmore on 6 November 2023 (2 pages)
23 June 2023Appointment of Mr David Blackmore as a secretary on 2 May 2023 (2 pages)
19 June 2023Appointment of Mr David Blackmore as a director on 2 May 2023 (2 pages)
6 June 2023Director's details changed (2 pages)
27 April 2023Termination of appointment of Gema Margarita Leal Garcia as a director on 1 April 2023 (1 page)
13 December 2022Full accounts made up to 31 December 2021 (46 pages)
30 November 2022Termination of appointment of Shirish Amratlal Shah as a secretary on 29 November 2022 (1 page)
30 November 2022Termination of appointment of Shirish Amratlal Shah as a director on 29 November 2022 (1 page)
5 October 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
7 March 2022Appointment of Mr Yuri Corona Chavez as a director on 1 August 2020 (2 pages)
7 March 2022Appointment of Gema Margarita Leal Garcia as a director on 1 August 2020 (2 pages)
18 November 2021Termination of appointment of David Maxim Triesman as a director on 1 November 2021 (1 page)
8 October 2021Full accounts made up to 31 December 2020 (47 pages)
2 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
25 November 2020Auditor's resignation (1 page)
21 October 2020Director's details changed for Lord David Maxim Triesman on 30 September 2020 (2 pages)
20 October 2020Registered office address changed from South Quay Building 4th Floor 189 Marsh Wall London E14 9SH England to South Quay Building 4th Floor 77 Marsh Wall London E14 9SH on 20 October 2020 (1 page)
20 October 2020Director's details changed for Mr Gustavo Renan Roca Sanchez on 30 September 2020 (2 pages)
20 October 2020Director's details changed for Mr Roy Luis Recio-Carbajal on 30 September 2020 (2 pages)
15 October 2020Full accounts made up to 31 December 2019 (46 pages)
16 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
15 June 2020Termination of appointment of Guillermo Gil Gomez as a director on 13 March 2020 (1 page)
12 February 2020Satisfaction of charge 010748970007 in full (1 page)
12 February 2020Satisfaction of charge 010748970009 in full (1 page)
12 February 2020Satisfaction of charge 010748970006 in full (1 page)
14 November 2019Appointment of Mr Shirish Amratlal Shah as a secretary on 2 September 2019 (2 pages)
13 November 2019Appointment of Mr Shirish Amratlal Shah as a director on 2 September 2019 (2 pages)
26 September 2019Termination of appointment of Shirish Amratlal Shah as a director on 2 September 2019 (1 page)
26 September 2019Termination of appointment of Shirish Amratlal Shah as a secretary on 2 September 2019 (1 page)
2 September 2019Confirmation statement made on 1 September 2019 with updates (5 pages)
14 May 2019Full accounts made up to 31 December 2018 (43 pages)
11 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 22,000,000
(3 pages)
4 January 2019Appointment of Maikel Rico-Trujillo as a director on 26 September 2018 (2 pages)
4 September 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
1 June 2018Appointment of Mr Roy Luis Recio-Carbajal as a director on 1 April 2018 (2 pages)
1 June 2018Termination of appointment of Aldo Victoria as a director on 1 April 2018 (1 page)
23 May 2018Full accounts made up to 31 December 2017 (40 pages)
2 May 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 21,500,000
(3 pages)
30 October 2017Second filing of Confirmation Statement dated 01/09/2017 (6 pages)
30 October 2017Second filing of Confirmation Statement dated 01/09/2017 (6 pages)
16 October 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 20,500,000
(3 pages)
16 October 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 20,500,000
(3 pages)
20 September 2017Full accounts made up to 31 December 2016 (32 pages)
20 September 2017Full accounts made up to 31 December 2016 (32 pages)
14 September 2017Director's details changed for Guillermo Gil Gomez on 2 September 2016 (2 pages)
14 September 2017Director's details changed for Guillermo Gil Gomez on 2 September 2016 (2 pages)
13 September 2017Director's details changed for Mr Shirish Amratlal Shah on 2 September 2016 (2 pages)
13 September 201701/09/17 Statement of Capital gbp 20500000
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 30/10/2017.
(5 pages)
13 September 2017Director's details changed for Mr Shirish Amratlal Shah on 2 September 2016 (2 pages)
13 September 201701/09/17 Statement of Capital gbp 20500000
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 30/10/2017.
(5 pages)
9 August 2017Termination of appointment of Brian Arthur Ractliffe as a secretary on 1 August 2017 (1 page)
9 August 2017Appointment of Mr Shirish Amratlal Shah as a secretary on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Brian Arthur Ractliffe as a secretary on 1 August 2017 (1 page)
9 August 2017Appointment of Mr Shirish Amratlal Shah as a secretary on 1 August 2017 (2 pages)
21 September 2016Full accounts made up to 31 December 2015 (36 pages)
21 September 2016Full accounts made up to 31 December 2015 (36 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
28 June 2016Registered office address changed from 5th Floor 30 Marsh Wall London E14 9TP to South Quay Building 4th Floor 189 Marsh Wall London E14 9SH on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 5th Floor 30 Marsh Wall London E14 9TP to South Quay Building 4th Floor 189 Marsh Wall London E14 9SH on 28 June 2016 (1 page)
24 March 2016Registration of charge 010748970009, created on 23 March 2016 (15 pages)
24 March 2016Registration of charge 010748970009, created on 23 March 2016 (15 pages)
19 February 2016Satisfaction of charge 4 in full (1 page)
19 February 2016Satisfaction of charge 4 in full (1 page)
10 February 2016All of the property or undertaking has been released from charge 4 (1 page)
10 February 2016All of the property or undertaking has been released from charge 4 (1 page)
10 February 2016Satisfaction of charge 5 in full (1 page)
10 February 2016Satisfaction of charge 5 in full (1 page)
3 February 2016Resolutions
  • RES13 ‐ Increase authorised share capital 08/01/2016
(2 pages)
3 February 2016Resolutions
  • RES13 ‐ Increase authorised share capital 08/01/2016
  • RES13 ‐ Increase authorised share capital 08/01/2016
(2 pages)
2 February 2016Registration of charge 010748970008, created on 29 January 2016 (17 pages)
2 February 2016Registration of charge 010748970008, created on 29 January 2016 (17 pages)
25 January 2016Registration of charge 010748970007, created on 21 January 2016 (14 pages)
25 January 2016Registration of charge 010748970007, created on 21 January 2016 (14 pages)
21 January 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 19,500,000
(3 pages)
21 January 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 19,500,000
(3 pages)
1 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 18,500,000
(7 pages)
1 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 18,500,000
(7 pages)
4 September 2015Full accounts made up to 31 December 2014 (28 pages)
4 September 2015Full accounts made up to 31 December 2014 (28 pages)
20 August 2015Satisfaction of charge 3 in full (2 pages)
20 August 2015Satisfaction of charge 3 in full (2 pages)
15 July 2015Registration of charge 010748970006, created on 9 July 2015 (18 pages)
15 July 2015Registration of charge 010748970006, created on 9 July 2015 (18 pages)
15 July 2015Registration of charge 010748970006, created on 9 July 2015 (18 pages)
15 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 18,500,000
(3 pages)
15 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 18,500,000
(3 pages)
10 December 2014Director's details changed for Aldo Victoria on 1 April 2013 (2 pages)
10 December 2014Director's details changed for Aldo Victoria on 1 April 2013 (2 pages)
10 December 2014Director's details changed for Aldo Victoria on 1 April 2013 (2 pages)
9 December 2014Termination of appointment of Maria Elena Cuervo Cespedes as a director on 5 December 2014 (1 page)
9 December 2014Termination of appointment of Maria Elena Cuervo Cespedes as a director on 5 December 2014 (1 page)
9 December 2014Termination of appointment of Maria Elena Cuervo Cespedes as a director on 5 December 2014 (1 page)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 175,000,000
(7 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 175,000,000
(7 pages)
9 September 2014Full accounts made up to 31 December 2013 (28 pages)
9 September 2014Full accounts made up to 31 December 2013 (28 pages)
7 November 2013Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (20 pages)
7 November 2013Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (20 pages)
1 October 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 17,500,000
(8 pages)
1 October 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 17,500,000
(8 pages)
27 September 2013Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (20 pages)
27 September 2013Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (20 pages)
24 September 2013Full accounts made up to 31 December 2012 (27 pages)
24 September 2013Full accounts made up to 31 December 2012 (27 pages)
19 September 2013Appointment of Lord David Maxim Triesman as a director (2 pages)
19 September 2013Appointment of Lord David Maxim Triesman as a director (2 pages)
18 September 2013Director's details changed for Aldo Victoria on 5 April 2013 (2 pages)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 175,000,000
  • ANNOTATION A second filed AR01 was registered on 27/09/2013 and again on 07/11/2013
(8 pages)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 175,000,000
  • ANNOTATION A second filed AR01 was registered on 27/09/2013 and again on 07/11/2013
(8 pages)
18 September 2013Director's details changed for Aldo Victoria on 5 April 2013 (2 pages)
18 September 2013Director's details changed for Aldo Victoria on 5 April 2013 (2 pages)
17 September 2013Appointment of Miss Maria Elena Cuervo Cespedes as a director (2 pages)
17 September 2013Appointment of Miss Maria Elena Cuervo Cespedes as a director (2 pages)
6 September 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 September 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2012Appointment of Mr Brian Arthur Ractliffe as a secretary (2 pages)
24 October 2012Appointment of Mr Brian Arthur Ractliffe as a secretary (2 pages)
23 October 2012Termination of appointment of David Teacher as a secretary (1 page)
23 October 2012Termination of appointment of David Teacher as a secretary (1 page)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
8 May 2012Termination of appointment of Orlando Lopez Garces as a director (1 page)
8 May 2012Termination of appointment of Orlando Lopez Garces as a director (1 page)
10 April 2012Full accounts made up to 31 December 2011 (28 pages)
10 April 2012Full accounts made up to 31 December 2011 (28 pages)
25 October 2011Termination of appointment of Ivetthe Bacallao Fornaguera as a director (1 page)
25 October 2011Termination of appointment of Ivetthe Bacallao Fornaguera as a director (1 page)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
15 September 2011Director's details changed for Ivetthe Idalia Bacallao Fornaguera on 31 July 2010 (2 pages)
15 September 2011Director's details changed for Ivetthe Idalia Bacallao Fornaguera on 31 July 2010 (2 pages)
15 April 2011Full accounts made up to 31 December 2010 (28 pages)
15 April 2011Full accounts made up to 31 December 2010 (28 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 November 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 16,500,000.00
(4 pages)
9 November 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 16,500,000.00
(4 pages)
15 September 2010Director's details changed for Aldo Victoria on 14 September 2010 (2 pages)
15 September 2010Director's details changed for Guillermo Gil Gomez on 14 September 2010 (2 pages)
15 September 2010Director's details changed for Ivetthe Idalia Bacallao Fornaguera on 14 September 2010 (2 pages)
15 September 2010Director's details changed for Guillermo Gil Gomez on 14 September 2010 (2 pages)
15 September 2010Director's details changed for Ivetthe Idalia Bacallao Fornaguera on 14 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Orlando Daire Lopez Garces on 14 September 2010 (2 pages)
15 September 2010Director's details changed for Aldo Victoria on 14 September 2010 (2 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
15 September 2010Director's details changed for Mr Orlando Daire Lopez Garces on 14 September 2010 (2 pages)
13 September 2010Full accounts made up to 31 December 2009 (29 pages)
13 September 2010Full accounts made up to 31 December 2009 (29 pages)
13 May 2010Director's details changed for Gustavo Renan Roca Sanchez on 11 May 2010 (2 pages)
13 May 2010Director's details changed for Gustavo Renan Roca Sanchez on 11 May 2010 (2 pages)
13 May 2010Termination of appointment of Nelson Martinez Diaz as a director (1 page)
13 May 2010Termination of appointment of Nelson Martinez Diaz as a director (1 page)
17 October 2009Full accounts made up to 31 December 2008 (27 pages)
17 October 2009Full accounts made up to 31 December 2008 (27 pages)
15 September 2009Return made up to 14/09/09; full list of members (6 pages)
15 September 2009Return made up to 14/09/09; full list of members (6 pages)
4 February 2009Appointment terminated director gervasio piloto (1 page)
4 February 2009Appointment terminated director gervasio piloto (1 page)
4 February 2009Director appointed mr orlando daire lopez garces (1 page)
4 February 2009Director appointed mr orlando daire lopez garces (1 page)
27 October 2008Full accounts made up to 31 December 2007 (28 pages)
27 October 2008Full accounts made up to 31 December 2007 (28 pages)
18 September 2008Return made up to 14/09/08; full list of members (6 pages)
18 September 2008Director's change of particulars / ivetthe bacallao fornaguera / 18/09/2008 (1 page)
18 September 2008Director's change of particulars / ivetthe bacallao fornaguera / 18/09/2008 (1 page)
18 September 2008Return made up to 14/09/08; full list of members (6 pages)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
25 September 2007Return made up to 14/09/07; full list of members (4 pages)
25 September 2007Return made up to 14/09/07; full list of members (4 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
16 May 2007Full accounts made up to 31 December 2006 (29 pages)
16 May 2007Full accounts made up to 31 December 2006 (29 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
29 September 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 September 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 August 2006Full accounts made up to 31 December 2005 (25 pages)
22 August 2006Full accounts made up to 31 December 2005 (25 pages)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
7 February 2006Director resigned (2 pages)
7 February 2006Director resigned (2 pages)
22 December 2005Company name changed havana international bank limite d\certificate issued on 22/12/05 (3 pages)
22 December 2005Company name changed havana international bank limite d\certificate issued on 22/12/05 (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
23 September 2005Return made up to 14/09/05; full list of members (10 pages)
23 September 2005Return made up to 14/09/05; full list of members (10 pages)
9 September 2005Full accounts made up to 31 December 2004 (27 pages)
9 September 2005Full accounts made up to 31 December 2004 (27 pages)
1 December 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 December 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
22 June 2004New director appointed (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
2 April 2004Full accounts made up to 31 December 2003 (22 pages)
2 April 2004Full accounts made up to 31 December 2003 (22 pages)
26 March 2004Director's particulars changed (2 pages)
26 March 2004Director's particulars changed (2 pages)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 July 2003Particulars of mortgage/charge (11 pages)
4 July 2003Particulars of mortgage/charge (11 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
11 April 2003Full accounts made up to 31 December 2002 (23 pages)
11 April 2003Full accounts made up to 31 December 2002 (23 pages)
30 September 2002Return made up to 14/09/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 September 2002Return made up to 14/09/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 May 2002Full accounts made up to 31 December 2001 (21 pages)
7 May 2002Full accounts made up to 31 December 2001 (21 pages)
6 March 2002Ad 25/01/02--------- £ si 20000@100=2000000 £ ic 14000000/16000000 (2 pages)
6 March 2002Ad 25/01/02--------- £ si 20000@100=2000000 £ ic 14000000/16000000 (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
18 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 18/09/01
(10 pages)
18 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 18/09/01
(10 pages)
23 August 2001Full accounts made up to 31 December 2000 (20 pages)
23 August 2001Full accounts made up to 31 December 2000 (20 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
27 September 2000Return made up to 14/09/00; full list of members (9 pages)
27 September 2000Return made up to 14/09/00; full list of members (9 pages)
13 April 2000Full accounts made up to 31 December 1999 (19 pages)
13 April 2000Full accounts made up to 31 December 1999 (19 pages)
13 September 1999Return made up to 14/09/99; no change of members (6 pages)
13 September 1999Return made up to 14/09/99; no change of members (6 pages)
30 April 1999Full accounts made up to 31 December 1998 (16 pages)
30 April 1999Full accounts made up to 31 December 1998 (16 pages)
21 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 1998Resolutions
  • RES ‐
(1 page)
21 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1998Return made up to 14/09/98; full list of members (8 pages)
1 October 1998Return made up to 14/09/98; full list of members (8 pages)
3 March 1998Full group accounts made up to 31 December 1997 (20 pages)
3 March 1998Full group accounts made up to 31 December 1997 (20 pages)
22 September 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1997Full group accounts made up to 31 December 1996 (21 pages)
6 May 1997Full group accounts made up to 31 December 1996 (21 pages)
16 September 1996Return made up to 14/09/96; no change of members (6 pages)
16 September 1996Return made up to 14/09/96; no change of members (6 pages)
6 March 1996Full group accounts made up to 31 December 1995 (21 pages)
9 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
9 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
24 October 1995Declaration of satisfaction of mortgage/charge (1 page)
24 October 1995Declaration of satisfaction of mortgage/charge (1 page)
9 October 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 1995Full group accounts made up to 31 March 1995 (22 pages)
22 June 1995Full group accounts made up to 31 March 1995 (22 pages)
15 January 1995Full group accounts made up to 31 March 1994 (22 pages)
15 January 1995Full group accounts made up to 31 March 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (141 pages)
14 September 1994Return made up to 14/09/94; no change of members (6 pages)
13 September 1993Return made up to 14/09/93; no change of members (6 pages)
27 June 1993Full group accounts made up to 31 March 1993 (16 pages)
27 June 1993Full group accounts made up to 31 March 1993 (16 pages)
23 September 1992Return made up to 14/09/92; full list of members (8 pages)
4 June 1992Director resigned (4 pages)
4 June 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
4 June 1992Ad 21/05/92--------- £ si 10000@100=1000000 £ ic 120000/1120000 (3 pages)
4 June 1992Resolutions
  • RES ‐
(1 page)
4 June 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
4 June 1992Nc inc already adjusted 21/05/92 (1 page)
4 June 1992Nc inc already adjusted 21/05/92 (1 page)
4 June 1992Memorandum and Articles of Association (43 pages)
4 June 1992Full group accounts made up to 31 March 1992 (16 pages)
13 April 1992New director appointed (2 pages)
3 February 1992Return made up to 14/09/91; no change of members (6 pages)
24 June 1991Return made up to 05/05/91; no change of members (7 pages)
13 June 1991Full accounts made up to 31 March 1991 (15 pages)
13 June 1991New director appointed (2 pages)
4 April 1991Particulars of mortgage/charge (3 pages)
3 April 1991Return made up to 25/05/90; full list of members (6 pages)
26 March 1991Ad 19/03/91--------- £ si 30000@100=3000000 £ ic 9000000/12000000 (4 pages)
26 March 1991Ad 19/03/91--------- £ si 30000@100=3000000 £ ic 9000000/12000000 (4 pages)
26 March 1991Ad 19/03/91--------- £ si 20000@100=2000000 £ ic 7000000/9000000 (2 pages)
15 January 1991Return made up to 22/06/90; full list of members (12 pages)
22 October 1990Full accounts made up to 31 March 1990 (14 pages)
1 August 1990New director appointed (1 page)
25 January 1990Full accounts made up to 31 March 1989 (11 pages)
15 November 1989Secretary resigned;new secretary appointed (2 pages)
15 November 1989Return made up to 14/09/89; full list of members (6 pages)
10 October 1988Return made up to 14/06/88; full list of members (5 pages)
10 June 1988Full accounts made up to 31 March 1988 (12 pages)
17 March 1988Director resigned;new director appointed (2 pages)
16 August 1987Return made up to 23/06/87; full list of members (5 pages)
15 July 1987Full accounts made up to 31 March 1987 (13 pages)
1 January 1987A selection of documents registered before 1 January 1987 (361 pages)
26 September 1986Secretary resigned (2 pages)
16 September 1986Return made up to 24/07/86; full list of members (5 pages)
17 July 1986Full accounts made up to 31 March 1986 (12 pages)
3 October 1972Incorporation (48 pages)
3 October 1972Incorporation (48 pages)