77 Marsh Wall
London
E14 9SH
Director Name | Mr Roy Luis Recio-Carbajal |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Cuban |
Status | Current |
Appointed | 01 April 2018(45 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sqb Building 4th Floor 77 Marsh Wall London E14 9SH |
Director Name | Maikel Rico-Trujillo |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Cuban |
Status | Current |
Appointed | 26 September 2018(46 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sqb Building 4th Floor 77 Marsh Wall London E14 9SH |
Director Name | Mr Yuri Corona Chavez |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Cuban |
Status | Current |
Appointed | 01 August 2020(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Non Executive Director |
Country of Residence | Cuba |
Correspondence Address | Sqb Building 4th Floor 77 Marsh Wall London E14 9SH |
Director Name | Mr David Blackmore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(50 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Sqb Building 4th Floor 77 Marsh Wall London E14 9SH |
Secretary Name | Mr David Blackmore |
---|---|
Status | Current |
Appointed | 02 May 2023(50 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Correspondence Address | South Quay Building 4th Floor 77 Marsh Wall London E14 9SH |
Director Name | Mr Iltaph Khaliq |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(51 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Sierra Quebec Bravo Building, 77 Marshw London E14 9SH |
Director Name | Mr Lazaro Chao |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 14 September 1992(19 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 15 September 2000) |
Role | Banker |
Correspondence Address | Flat 41 3-8 Porchester Gate Bayswater Road London W2 3HF |
Director Name | Mr Jose Carlos Lebredo |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 14 September 1992(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 August 2001) |
Role | Banker |
Correspondence Address | Anita 1055 10 De Octubre Havana Cuba |
Director Name | Aldo Victoria |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 14 September 1992(19 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 01 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | South Quay Building 4th Floor 189 Marsh Wall London E14 9SH |
Director Name | Mr Jose Vaz |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 14 September 1992(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 November 2000) |
Role | Banker |
Correspondence Address | Calle Sta A No 9010 Entre 90y92 Miramar Havana Foreign |
Director Name | Jose Julio Rodriguez |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 14 September 1992(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 November 2000) |
Role | Banker |
Correspondence Address | Calle O No 58 E/19y 21 Vedado Havana Foreign |
Director Name | Mr Raul Eduardo Rangel Garcia |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 14 September 1992(19 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 August 2004) |
Role | Banking Economist |
Correspondence Address | Building 368 Apartment 403 Alamar Havana Foreign |
Secretary Name | David Sampson Teacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(19 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 23 October 2012) |
Role | Company Director |
Correspondence Address | 37-41 Bedford Row London WC1R 4JH |
Director Name | Abelardo Mulet |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 14 August 2000(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2004) |
Role | Executive Director |
Correspondence Address | 83 St Davids Square Lockes Wharf London E14 3WB |
Director Name | Jose Manuel Sanchez Cruz |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 22 November 2000(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 April 2004) |
Role | Banker |
Correspondence Address | 20 St No 251 Apt 11 Vedado @ Habana Habana 4 Cuba |
Director Name | Luis Torres |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 22 November 2000(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 2003) |
Role | Banker |
Correspondence Address | Ayuntamiento 229 Cerro Habana Havana 1011000 Cuba |
Director Name | Carlos Miguel Lopez Gonzalez |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 22 November 2000(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2003) |
Role | Banker |
Correspondence Address | Woodbury Street Number 160 Between Esperanza & Pinar Del Rio Cuba |
Director Name | David Sampson Teacher |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2006) |
Role | Lawyer |
Correspondence Address | 37-41 Bedford Row London WC1R 4JH |
Director Name | Carlos Rangel |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Cubana |
Status | Resigned |
Appointed | 21 September 2001(28 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 2004) |
Role | Bancario |
Correspondence Address | Ave 41 No 3014 Apto 6 E/30 Y 34 Playa Miramar Civdad De La Habana Playa Cuba |
Director Name | Marta Alba Fernandez |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 21 September 2001(28 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 2004) |
Role | Vice President Of Bank |
Correspondence Address | No 9611 5thf(Street) Between 96 & 98 Miramar Havana City Playa Cuba |
Director Name | Gervasio Tomas Lorenzo Piloto |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 01 September 2003(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | Calzada Del Cerro No. 1202 Apto. E,5tp Piso E/Infanta, Y Cruz Del Padre Cerro Cuidad Habana Cuba |
Director Name | Michelle Abdo |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 18 May 2004(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2006) |
Role | Chairwoman |
Correspondence Address | Cuba Street No 402 2nd Lamparilla Old Havana Havana City Cuba |
Director Name | Guillermo Gil Gomez |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 18 May 2004(31 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | Cuba |
Correspondence Address | South Quay Building 4th Floor 189 Marsh Wall London E14 9SH |
Director Name | Nelson Martinez Diaz |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 18 May 2004(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 May 2010) |
Role | Chairman |
Correspondence Address | 411 Agviar St Havana Cuba |
Director Name | Ivetthe Idalia Bacallao Fornaguera |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 29 October 2007(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | Cuba |
Correspondence Address | 5th Floor 30 Marsh Wall London E14 9TP |
Director Name | Mr Orlando Daire Lopez Garces |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 15 January 2009(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 May 2012) |
Role | Managing Director |
Country of Residence | Cuba |
Correspondence Address | 5th Floor 30 Marsh Wall London E14 9TP |
Secretary Name | Mr Brian Arthur Ractliffe |
---|---|
Status | Resigned |
Appointed | 23 October 2012(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | 42 York Road Weybridge Surrey KT13 9DX |
Director Name | Lord David Maxim Triesman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(40 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 November 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | South Quay Building 4th Floor 77 Marsh Wall London E14 9SH |
Director Name | Miss Maria Elena Cuervo Cespedes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 01 June 2013(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 30 Marsh Wall London E14 9TP |
Secretary Name | Mr Shirish Amratlal Shah |
---|---|
Status | Resigned |
Appointed | 01 August 2017(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 September 2019) |
Role | Company Director |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | Mr Shirish Amratlal Shah |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Secretary Name | Mr Shirish Amratlal Shah |
---|---|
Status | Resigned |
Appointed | 02 September 2019(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 November 2022) |
Role | Company Director |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Gema Margarita Leal Garcia |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 01 August 2020(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2023) |
Role | Company Director |
Country of Residence | Cuba |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Website | hib.uk.com |
---|
Registered Address | Sqb Building 4th Floor 77 Marsh Wall London E14 9SH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
18.1k at £100 | Banco De Inversiones Sa 9.80% Ordinary |
---|---|
158.8k at £100 | Banco Central De Cuba 85.82% Ordinary |
4k at £100 | Banco De Credito Y Comercio 2.19% Ordinary |
4k at £100 | Banco Popular De Ahorro 2.19% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,119,105 |
Net Worth | £19,047,009 |
Cash | £10,202 |
Current Liabilities | £178,521,874 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
23 March 2016 | Delivered 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 2016 | Delivered on: 2 February 2016 Persons entitled: Bank of China Limited Classification: A registered charge Outstanding |
21 January 2016 | Delivered 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 2015 | Delivered on: 15 July 2015 Persons entitled: China Construction Bank (London) Limited Classification: A registered charge Outstanding |
30 June 2003 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1991 | Delivered 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 |
22 March 2024 | Appointment of Mr Iltaph Khaliq as a director on 1 March 2024 (2 pages) |
---|---|
6 November 2023 | Director's details changed for Mr Gustavo Renan Roca Sanchez on 6 November 2023 (2 pages) |
6 November 2023 | Director's details changed for Maikel Rico-Trujillo on 6 November 2023 (2 pages) |
6 November 2023 | Director's details changed for Mr Yuri Corona Chavez on 6 November 2023 (2 pages) |
6 November 2023 | Confirmation statement made on 1 September 2023 with updates (5 pages) |
6 November 2023 | Director's details changed for Mr Roy Luis Recio-Carbajal on 6 November 2023 (2 pages) |
6 November 2023 | Registered 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 2023 | Director's details changed for Mr David Blackmore on 6 November 2023 (2 pages) |
23 June 2023 | Appointment of Mr David Blackmore as a secretary on 2 May 2023 (2 pages) |
19 June 2023 | Appointment of Mr David Blackmore as a director on 2 May 2023 (2 pages) |
6 June 2023 | Director's details changed (2 pages) |
27 April 2023 | Termination of appointment of Gema Margarita Leal Garcia as a director on 1 April 2023 (1 page) |
13 December 2022 | Full accounts made up to 31 December 2021 (46 pages) |
30 November 2022 | Termination of appointment of Shirish Amratlal Shah as a secretary on 29 November 2022 (1 page) |
30 November 2022 | Termination of appointment of Shirish Amratlal Shah as a director on 29 November 2022 (1 page) |
5 October 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
7 March 2022 | Appointment of Mr Yuri Corona Chavez as a director on 1 August 2020 (2 pages) |
7 March 2022 | Appointment of Gema Margarita Leal Garcia as a director on 1 August 2020 (2 pages) |
18 November 2021 | Termination of appointment of David Maxim Triesman as a director on 1 November 2021 (1 page) |
8 October 2021 | Full accounts made up to 31 December 2020 (47 pages) |
2 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
25 November 2020 | Auditor's resignation (1 page) |
21 October 2020 | Director's details changed for Lord David Maxim Triesman on 30 September 2020 (2 pages) |
20 October 2020 | Registered 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 2020 | Director's details changed for Mr Gustavo Renan Roca Sanchez on 30 September 2020 (2 pages) |
20 October 2020 | Director's details changed for Mr Roy Luis Recio-Carbajal on 30 September 2020 (2 pages) |
15 October 2020 | Full accounts made up to 31 December 2019 (46 pages) |
16 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
15 June 2020 | Termination of appointment of Guillermo Gil Gomez as a director on 13 March 2020 (1 page) |
12 February 2020 | Satisfaction of charge 010748970007 in full (1 page) |
12 February 2020 | Satisfaction of charge 010748970009 in full (1 page) |
12 February 2020 | Satisfaction of charge 010748970006 in full (1 page) |
14 November 2019 | Appointment of Mr Shirish Amratlal Shah as a secretary on 2 September 2019 (2 pages) |
13 November 2019 | Appointment of Mr Shirish Amratlal Shah as a director on 2 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Shirish Amratlal Shah as a director on 2 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Shirish Amratlal Shah as a secretary on 2 September 2019 (1 page) |
2 September 2019 | Confirmation statement made on 1 September 2019 with updates (5 pages) |
14 May 2019 | Full accounts made up to 31 December 2018 (43 pages) |
11 April 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
4 January 2019 | Appointment of Maikel Rico-Trujillo as a director on 26 September 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with updates (5 pages) |
1 June 2018 | Appointment of Mr Roy Luis Recio-Carbajal as a director on 1 April 2018 (2 pages) |
1 June 2018 | Termination of appointment of Aldo Victoria as a director on 1 April 2018 (1 page) |
23 May 2018 | Full accounts made up to 31 December 2017 (40 pages) |
2 May 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
30 October 2017 | Second filing of Confirmation Statement dated 01/09/2017 (6 pages) |
30 October 2017 | Second filing of Confirmation Statement dated 01/09/2017 (6 pages) |
16 October 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
20 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
14 September 2017 | Director's details changed for Guillermo Gil Gomez on 2 September 2016 (2 pages) |
14 September 2017 | Director's details changed for Guillermo Gil Gomez on 2 September 2016 (2 pages) |
13 September 2017 | Director's details changed for Mr Shirish Amratlal Shah on 2 September 2016 (2 pages) |
13 September 2017 | 01/09/17 Statement of Capital gbp 20500000
|
13 September 2017 | Director's details changed for Mr Shirish Amratlal Shah on 2 September 2016 (2 pages) |
13 September 2017 | 01/09/17 Statement of Capital gbp 20500000
|
9 August 2017 | Termination of appointment of Brian Arthur Ractliffe as a secretary on 1 August 2017 (1 page) |
9 August 2017 | Appointment of Mr Shirish Amratlal Shah as a secretary on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Brian Arthur Ractliffe as a secretary on 1 August 2017 (1 page) |
9 August 2017 | Appointment of Mr Shirish Amratlal Shah as a secretary on 1 August 2017 (2 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (36 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (36 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
28 June 2016 | Registered 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 2016 | Registered 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 2016 | Registration of charge 010748970009, created on 23 March 2016 (15 pages) |
24 March 2016 | Registration of charge 010748970009, created on 23 March 2016 (15 pages) |
19 February 2016 | Satisfaction of charge 4 in full (1 page) |
19 February 2016 | Satisfaction of charge 4 in full (1 page) |
10 February 2016 | All of the property or undertaking has been released from charge 4 (1 page) |
10 February 2016 | All of the property or undertaking has been released from charge 4 (1 page) |
10 February 2016 | Satisfaction of charge 5 in full (1 page) |
10 February 2016 | Satisfaction of charge 5 in full (1 page) |
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
2 February 2016 | Registration of charge 010748970008, created on 29 January 2016 (17 pages) |
2 February 2016 | Registration of charge 010748970008, created on 29 January 2016 (17 pages) |
25 January 2016 | Registration of charge 010748970007, created on 21 January 2016 (14 pages) |
25 January 2016 | Registration of charge 010748970007, created on 21 January 2016 (14 pages) |
21 January 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
21 January 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
1 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
4 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
20 August 2015 | Satisfaction of charge 3 in full (2 pages) |
20 August 2015 | Satisfaction of charge 3 in full (2 pages) |
15 July 2015 | Registration of charge 010748970006, created on 9 July 2015 (18 pages) |
15 July 2015 | Registration of charge 010748970006, created on 9 July 2015 (18 pages) |
15 July 2015 | Registration of charge 010748970006, created on 9 July 2015 (18 pages) |
15 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
15 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
10 December 2014 | Director's details changed for Aldo Victoria on 1 April 2013 (2 pages) |
10 December 2014 | Director's details changed for Aldo Victoria on 1 April 2013 (2 pages) |
10 December 2014 | Director's details changed for Aldo Victoria on 1 April 2013 (2 pages) |
9 December 2014 | Termination of appointment of Maria Elena Cuervo Cespedes as a director on 5 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Maria Elena Cuervo Cespedes as a director on 5 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Maria Elena Cuervo Cespedes as a director on 5 December 2014 (1 page) |
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
9 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
7 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (20 pages) |
7 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (20 pages) |
1 October 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
27 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (20 pages) |
27 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (20 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
19 September 2013 | Appointment of Lord David Maxim Triesman as a director (2 pages) |
19 September 2013 | Appointment of Lord David Maxim Triesman as a director (2 pages) |
18 September 2013 | Director's details changed for Aldo Victoria on 5 April 2013 (2 pages) |
18 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
18 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
18 September 2013 | Director's details changed for Aldo Victoria on 5 April 2013 (2 pages) |
18 September 2013 | Director's details changed for Aldo Victoria on 5 April 2013 (2 pages) |
17 September 2013 | Appointment of Miss Maria Elena Cuervo Cespedes as a director (2 pages) |
17 September 2013 | Appointment of Miss Maria Elena Cuervo Cespedes as a director (2 pages) |
6 September 2013 | Resolutions
|
6 September 2013 | Resolutions
|
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2012 | Appointment of Mr Brian Arthur Ractliffe as a secretary (2 pages) |
24 October 2012 | Appointment of Mr Brian Arthur Ractliffe as a secretary (2 pages) |
23 October 2012 | Termination of appointment of David Teacher as a secretary (1 page) |
23 October 2012 | Termination of appointment of David Teacher as a secretary (1 page) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Termination of appointment of Orlando Lopez Garces as a director (1 page) |
8 May 2012 | Termination of appointment of Orlando Lopez Garces as a director (1 page) |
10 April 2012 | Full accounts made up to 31 December 2011 (28 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (28 pages) |
25 October 2011 | Termination of appointment of Ivetthe Bacallao Fornaguera as a director (1 page) |
25 October 2011 | Termination of appointment of Ivetthe Bacallao Fornaguera as a director (1 page) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Director's details changed for Ivetthe Idalia Bacallao Fornaguera on 31 July 2010 (2 pages) |
15 September 2011 | Director's details changed for Ivetthe Idalia Bacallao Fornaguera on 31 July 2010 (2 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
9 November 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
15 September 2010 | Director's details changed for Aldo Victoria on 14 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Guillermo Gil Gomez on 14 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Ivetthe Idalia Bacallao Fornaguera on 14 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Guillermo Gil Gomez on 14 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Ivetthe Idalia Bacallao Fornaguera on 14 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Orlando Daire Lopez Garces on 14 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Aldo Victoria on 14 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Director's details changed for Mr Orlando Daire Lopez Garces on 14 September 2010 (2 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (29 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (29 pages) |
13 May 2010 | Director's details changed for Gustavo Renan Roca Sanchez on 11 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Gustavo Renan Roca Sanchez on 11 May 2010 (2 pages) |
13 May 2010 | Termination of appointment of Nelson Martinez Diaz as a director (1 page) |
13 May 2010 | Termination of appointment of Nelson Martinez Diaz as a director (1 page) |
17 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (6 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (6 pages) |
4 February 2009 | Appointment terminated director gervasio piloto (1 page) |
4 February 2009 | Appointment terminated director gervasio piloto (1 page) |
4 February 2009 | Director appointed mr orlando daire lopez garces (1 page) |
4 February 2009 | Director appointed mr orlando daire lopez garces (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
18 September 2008 | Return made up to 14/09/08; full list of members (6 pages) |
18 September 2008 | Director's change of particulars / ivetthe bacallao fornaguera / 18/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / ivetthe bacallao fornaguera / 18/09/2008 (1 page) |
18 September 2008 | Return made up to 14/09/08; full list of members (6 pages) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
25 September 2007 | Return made up to 14/09/07; full list of members (4 pages) |
25 September 2007 | Return made up to 14/09/07; full list of members (4 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
16 May 2007 | Full accounts made up to 31 December 2006 (29 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (29 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
29 September 2006 | Return made up to 14/09/06; full list of members
|
29 September 2006 | Return made up to 14/09/06; full list of members
|
22 August 2006 | Full accounts made up to 31 December 2005 (25 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (25 pages) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
7 February 2006 | Director resigned (2 pages) |
7 February 2006 | Director resigned (2 pages) |
22 December 2005 | Company name changed havana international bank limite d\certificate issued on 22/12/05 (3 pages) |
22 December 2005 | Company name changed havana international bank limite d\certificate issued on 22/12/05 (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Return made up to 14/09/05; full list of members (10 pages) |
23 September 2005 | Return made up to 14/09/05; full list of members (10 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (27 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (27 pages) |
1 December 2004 | Return made up to 14/09/04; full list of members
|
1 December 2004 | Return made up to 14/09/04; full list of members
|
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
2 April 2004 | Full accounts made up to 31 December 2003 (22 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (22 pages) |
26 March 2004 | Director's particulars changed (2 pages) |
26 March 2004 | Director's particulars changed (2 pages) |
6 November 2003 | Resolutions
|
6 November 2003 | Resolutions
|
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 September 2003 | Return made up to 14/09/03; full list of members
|
30 September 2003 | Return made up to 14/09/03; full list of members
|
4 July 2003 | Particulars of mortgage/charge (11 pages) |
4 July 2003 | Particulars of mortgage/charge (11 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
11 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
11 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
30 September 2002 | Return made up to 14/09/02; full list of members
|
30 September 2002 | Return made up to 14/09/02; full list of members
|
7 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
7 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
6 March 2002 | Ad 25/01/02--------- £ si 20000@100=2000000 £ ic 14000000/16000000 (2 pages) |
6 March 2002 | Ad 25/01/02--------- £ si 20000@100=2000000 £ ic 14000000/16000000 (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
18 September 2001 | Return made up to 14/09/01; full list of members
|
18 September 2001 | Return made up to 14/09/01; full list of members
|
23 August 2001 | Full accounts made up to 31 December 2000 (20 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (20 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
27 September 2000 | Return made up to 14/09/00; full list of members (9 pages) |
27 September 2000 | Return made up to 14/09/00; full list of members (9 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (19 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (19 pages) |
13 September 1999 | Return made up to 14/09/99; no change of members (6 pages) |
13 September 1999 | Return made up to 14/09/99; no change of members (6 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 December 1998 | Resolutions
|
21 December 1998 | Resolutions
|
21 December 1998 | Resolutions
|
1 October 1998 | Return made up to 14/09/98; full list of members (8 pages) |
1 October 1998 | Return made up to 14/09/98; full list of members (8 pages) |
3 March 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
3 March 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
22 September 1997 | Return made up to 14/09/97; no change of members
|
22 September 1997 | Return made up to 14/09/97; no change of members
|
6 May 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
6 May 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
16 September 1996 | Return made up to 14/09/96; no change of members (6 pages) |
16 September 1996 | Return made up to 14/09/96; no change of members (6 pages) |
6 March 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
9 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
9 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1995 | Return made up to 14/09/95; full list of members
|
22 June 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
22 June 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
15 January 1995 | Full group accounts made up to 31 March 1994 (22 pages) |
15 January 1995 | Full group accounts made up to 31 March 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (141 pages) |
14 September 1994 | Return made up to 14/09/94; no change of members (6 pages) |
13 September 1993 | Return made up to 14/09/93; no change of members (6 pages) |
27 June 1993 | Full group accounts made up to 31 March 1993 (16 pages) |
27 June 1993 | Full group accounts made up to 31 March 1993 (16 pages) |
23 September 1992 | Return made up to 14/09/92; full list of members (8 pages) |
4 June 1992 | Director resigned (4 pages) |
4 June 1992 | Resolutions
|
4 June 1992 | Ad 21/05/92--------- £ si 10000@100=1000000 £ ic 120000/1120000 (3 pages) |
4 June 1992 | Resolutions
|
4 June 1992 | Resolutions
|
4 June 1992 | Nc inc already adjusted 21/05/92 (1 page) |
4 June 1992 | Nc inc already adjusted 21/05/92 (1 page) |
4 June 1992 | Memorandum and Articles of Association (43 pages) |
4 June 1992 | Full group accounts made up to 31 March 1992 (16 pages) |
13 April 1992 | New director appointed (2 pages) |
3 February 1992 | Return made up to 14/09/91; no change of members (6 pages) |
24 June 1991 | Return made up to 05/05/91; no change of members (7 pages) |
13 June 1991 | Full accounts made up to 31 March 1991 (15 pages) |
13 June 1991 | New director appointed (2 pages) |
4 April 1991 | Particulars of mortgage/charge (3 pages) |
3 April 1991 | Return made up to 25/05/90; full list of members (6 pages) |
26 March 1991 | Ad 19/03/91--------- £ si 30000@100=3000000 £ ic 9000000/12000000 (4 pages) |
26 March 1991 | Ad 19/03/91--------- £ si 30000@100=3000000 £ ic 9000000/12000000 (4 pages) |
26 March 1991 | Ad 19/03/91--------- £ si 20000@100=2000000 £ ic 7000000/9000000 (2 pages) |
15 January 1991 | Return made up to 22/06/90; full list of members (12 pages) |
22 October 1990 | Full accounts made up to 31 March 1990 (14 pages) |
1 August 1990 | New director appointed (1 page) |
25 January 1990 | Full accounts made up to 31 March 1989 (11 pages) |
15 November 1989 | Secretary resigned;new secretary appointed (2 pages) |
15 November 1989 | Return made up to 14/09/89; full list of members (6 pages) |
10 October 1988 | Return made up to 14/06/88; full list of members (5 pages) |
10 June 1988 | Full accounts made up to 31 March 1988 (12 pages) |
17 March 1988 | Director resigned;new director appointed (2 pages) |
16 August 1987 | Return made up to 23/06/87; full list of members (5 pages) |
15 July 1987 | Full accounts made up to 31 March 1987 (13 pages) |
1 January 1987 | A selection of documents registered before 1 January 1987 (361 pages) |
26 September 1986 | Secretary resigned (2 pages) |
16 September 1986 | Return made up to 24/07/86; full list of members (5 pages) |
17 July 1986 | Full accounts made up to 31 March 1986 (12 pages) |
3 October 1972 | Incorporation (48 pages) |
3 October 1972 | Incorporation (48 pages) |