Company NamePersia International Bank Plc
Company StatusActive
Company Number04218020
CategoryPublic Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Previous NamePersia International Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Secretary NameMr Peter James Cathcart
StatusCurrent
Appointed06 May 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address6 Lothbury
London
EC2R 7HH
Director NameMr Farrokh Shahmir
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Lower Mardley Hill
Welwyn
AL6 0UQ
Director NameMr Aziz Akhondi- Asl
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIranian
StatusCurrent
Appointed29 March 2019(17 years, 10 months after company formation)
Appointment Duration5 years
RoleBanker
Country of ResidenceIran
Correspondence AddressN0. 5 West Wing, Third Floor Golbang Alley South F
Ivanak Street, Sharak Gharbe
Tehran
Iran
Director NameMr David Blackmore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(17 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Cromwell Lane
Coventry
CV4 8AQ
Director NameDr Hadi Akhlaghi Feizasar
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIranian
StatusCurrent
Appointed08 March 2022(20 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleBanker
Country of ResidenceIran
Correspondence Address6 Lothbury
London
EC2R 7HH
Director NameMr Mohammad Reza Rezaeipour
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIranian
StatusCurrent
Appointed01 June 2022(21 years after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Lothbury
London
EC2R 7HH
Director NameMr Farshid Farokhnejad
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIranian
StatusCurrent
Appointed01 September 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleBanker
Country of ResidenceIran
Correspondence Address6 Lothbury
London
EC2R 7HH
Director NameAziz Akhondi Asl
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashdown, Clivedon Court
London
W13 8DR
Director NameSamad Tarassoli
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleBanker
Correspondence Address20 Dunsmore Way
Bushey
Hertfordshire
WD23 4FA
Secretary NameBarry Taleghany
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address403 Harwood Court
Upper Richmond Road Putney
London
SW15 6JE
Director NameMr Graham Penny
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(6 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 June 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Lothbury
London
EC2R 7HH
Director NameMr David Richard Curtis
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(6 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 June 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Lothbury
London
EC2R 7HH
Director NameMohammad Reza Meskarian
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed13 November 2001(6 months after company formation)
Appointment Duration17 years, 4 months (resigned 29 March 2019)
RoleCommercial Banker
Country of ResidenceEngland
Correspondence Address6 Lothbury
London
EC2R 7HH
Director NameSeyed Ali Milani Hosseini
Date of BirthAugust 1941 (Born 82 years ago)
NationalityIranian
StatusResigned
Appointed13 November 2001(6 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 February 2006)
RoleBanker
Correspondence AddressNo 19 Gity Blvd
Golestan St Africa Ave
Tehran
Foreign
Director NameSasan Manouchehri
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIranian
StatusResigned
Appointed13 November 2001(6 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 February 2006)
RoleBanker
Correspondence AddressNo 16 6th Alley
Saadat Abad Blvd
Tehran
Foreign
Director NameZargham Ashtari
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIranian
StatusResigned
Appointed13 November 2001(6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2007)
RoleBanker
Correspondence Address11 Duchess Close
New South Gate
London
N11 3PZ
Secretary NameJohn Michael Bottomley
NationalityBritish
StatusResigned
Appointed01 February 2002(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2004)
RoleCompany Director
Correspondence AddressThe Beeches
Church Road
Fleet
Hampshire
GU51 4LY
Secretary NameMr John Lawrence Bridger
NationalityBritish
StatusResigned
Appointed07 January 2004(2 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lothbury
London
EC2R 7HH
Director NameAli Divandari
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIranian
StatusResigned
Appointed16 February 2006(4 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 May 2014)
RoleBanker
Country of ResidenceIran
Correspondence Address1 Arghaven Street (Appt 8)
Shafayee Gharbi Avenue
Tehran
Iran
Director NameDavoud Zarem Eskandari
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIranian
StatusResigned
Appointed16 February 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2007)
RoleBanker
Correspondence Address28 20th Street
Asia Boulevard
Tehran
Iran
Director NameDr Reza Raei
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIranian
StatusResigned
Appointed12 July 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2009)
RoleBanker
Country of ResidenceIran
Correspondence Address6 Lothbury
London
EC2R 7HH
Director NameMajidreza Davari
Date of BirthMay 1967 (Born 57 years ago)
NationalityIranian
StatusResigned
Appointed20 December 2007(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2013)
RoleBanker
Country of ResidenceIran
Correspondence Address123 Towhid 4, Mojeavenue
Shahrak Gharb
Tehran
Iran
Director NameMr Rassoul Ajdari
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIranian
StatusResigned
Appointed01 April 2010(8 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 August 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Lothbury
London
EC2R 7HH
Director NameMr Mohammad Nasrollahi Malek
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIranian
StatusResigned
Appointed04 May 2011(9 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Lothbury
London
EC2R 7HH
Director NameDr Mohammad Reza, Ranjbar Fallah
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIranian
StatusResigned
Appointed01 May 2013(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Lothbury
London
EC2R 7HH
Director NameMr Mohammad Reza Saroukhani
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIranian
StatusResigned
Appointed20 May 2014(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2015)
RoleBanker
Country of ResidenceIran
Correspondence Address6 Lothbury
London
EC2R 7HH
Director NameMr Mohammad Ebrahim Moghaddam Noudehi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIranian
StatusResigned
Appointed21 July 2014(13 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2018)
RoleBanker
Country of ResidenceIran
Correspondence Address6 Lothbury
London
EC2R 7HH
Director NameMr Ali Rastegar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIranian
StatusResigned
Appointed07 July 2015(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 July 2016)
RoleManaging Director
Country of ResidenceIran
Correspondence Address327 Taleghani Street
Tehran
Iran
Director NameMr David William Reid Swanney
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(14 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 May 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House Church Lane
Burrough Green
Newmarket
Suffolk
CB8 9LY
Director NameMr Hadi Akhlaghi  Feizasar
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIranian
StatusResigned
Appointed12 July 2016(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2017)
RoleManaging Director
Country of ResidenceIran
Correspondence Address327 Taleghani Street
Tehran
15817
Director NameMr Patrick Joseph Quinn
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2018)
RoleBanker
Country of ResidenceUk Resident
Correspondence Address5 Hollyford
Billericay
Essex
CM11 1EF
Director NameMr Mohammad Bigdeli
Date of BirthMay 1966 (Born 58 years ago)
NationalityIranian
StatusResigned
Appointed11 January 2018(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2022)
RoleExecutive Director
Country of ResidenceIran
Correspondence Address276 Mousavi Junction
Taleghani Street
Tehran
Iran
Director NameMr Reza Dolatabadi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIranian
StatusResigned
Appointed27 April 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 January 2024)
RoleManaging Director
Country of ResidenceIran
Correspondence Address247 Taleqani Avenue
Tehran
Iran

Contact

Websitepersiabank.co.uk
Email address[email protected]
Telephone020 76068521
Telephone regionLondon

Location

Registered Address6 Lothbury
London
EC2R 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

60m at €1Bank Mellat
60.00%
Ordinary
40m at €1Bank Tejarat
40.00%
Ordinary

Financials

Year2014
Turnover£7,333,144
Net Worth£75,180,509
Cash£104,852,117
Current Liabilities£83,740,690

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

24 January 2024Termination of appointment of Reza Dolatabadi as a director on 19 January 2024 (1 page)
11 August 2023Full accounts made up to 31 March 2023 (68 pages)
17 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
18 October 2022Full accounts made up to 31 March 2022 (63 pages)
1 September 2022Termination of appointment of Rassoul Ajdari as a director on 31 August 2022 (1 page)
1 September 2022Appointment of Mr Farshid Farokhnejad as a director on 1 September 2022 (2 pages)
9 June 2022Appointment of Mr Mohammad Reza Rezaeipour as a director on 1 June 2022 (2 pages)
8 June 2022Termination of appointment of Mohammad Nasrollahi Malek as a director on 31 May 2022 (1 page)
17 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
9 May 2022Appointment of Dr Hadi Akhlaghi Feizasar as a director on 8 March 2022 (2 pages)
28 March 2022Termination of appointment of Mohammad Bigdeli as a director on 8 March 2022 (1 page)
3 September 2021Full accounts made up to 31 March 2021 (63 pages)
8 June 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
18 May 2021Statement of capital following an allotment of shares on 29 March 2021
  • EUR 150,000,000
(3 pages)
6 November 2020Full accounts made up to 31 March 2020 (71 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
13 March 2020Director's details changed for Mr Mohammed Nasrollahi on 11 March 2020 (2 pages)
26 July 2019Full accounts made up to 31 March 2019 (70 pages)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
15 April 2019Appointment of Mr. David Blackmore as a director on 12 April 2019 (2 pages)
8 April 2019Appointment of Mr. Aziz Akhondi- Asl as a director on 29 March 2019 (2 pages)
29 March 2019Termination of appointment of Mohammad Reza Meskarian as a director on 29 March 2019 (1 page)
15 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 January 2019Termination of appointment of Patrick Joseph Quinn as a director on 23 November 2018 (1 page)
7 January 2019Director's details changed for Mr Farrokh Shahmir on 3 December 2018 (2 pages)
20 August 2018Full accounts made up to 31 March 2018 (38 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
14 May 2018Appointment of Mr Reza Dolatabadi as a director on 27 April 2018 (2 pages)
8 February 2018Termination of appointment of Mohammad Ebrahim Moghaddam Noudehi as a director on 31 January 2018 (1 page)
16 January 2018Director's details changed for Mr Mohmmad Bigdeli on 16 January 2018 (2 pages)
16 January 2018Appointment of Mr Mohmmad Bigdeli as a director on 11 January 2018 (2 pages)
16 January 2018Director's details changed for Mr Mohmmad Bigdeli on 16 January 2018 (2 pages)
21 November 2017Termination of appointment of Hadi Akhlaghi Feizasar as a director on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Hadi Akhlaghi Feizasar as a director on 21 November 2017 (1 page)
25 July 2017Full accounts made up to 31 March 2017 (34 pages)
25 July 2017Full accounts made up to 31 March 2017 (34 pages)
30 June 2017Termination of appointment of David Richard Curtis as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of David Richard Curtis as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Patrick Joseph Quinn as a director on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr Farrokh Shahmir as a director on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr Patrick Joseph Quinn as a director on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr Farrokh Shahmir as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Graham Penny as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Graham Penny as a director on 30 June 2017 (1 page)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
5 September 2016Full accounts made up to 31 March 2016 (33 pages)
5 September 2016Full accounts made up to 31 March 2016 (33 pages)
22 July 2016Appointment of Mr Hadi Akhlaghi Feizasar as a director on 12 July 2016 (2 pages)
22 July 2016Appointment of Mr Hadi Akhlaghi Feizasar as a director on 12 July 2016 (2 pages)
21 July 2016Termination of appointment of Ali Rastegar as a director on 12 July 2016 (1 page)
21 July 2016Termination of appointment of Ali Rastegar as a director on 12 July 2016 (1 page)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • EUR 100,000,000
(7 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • EUR 100,000,000
(7 pages)
5 May 2016Termination of appointment of David Swanney as a director on 3 May 2016 (1 page)
5 May 2016Termination of appointment of David Swanney as a director on 3 May 2016 (1 page)
20 January 2016Appointment of Mr David Swanney as a director on 15 January 2016 (2 pages)
20 January 2016Appointment of Mr David Swanney as a director on 15 January 2016 (2 pages)
22 July 2015Full accounts made up to 31 March 2015 (52 pages)
22 July 2015Full accounts made up to 31 March 2015 (52 pages)
14 July 2015Termination of appointment of Mohammad Reza Saroukhani as a director on 7 July 2015 (1 page)
14 July 2015Appointment of Mr Ali Rastegar as a director on 7 July 2015 (2 pages)
14 July 2015Appointment of Mr Ali Rastegar as a director on 7 July 2015 (2 pages)
14 July 2015Termination of appointment of Mohammad Reza Saroukhani as a director on 7 July 2015 (1 page)
14 July 2015Appointment of Mr Ali Rastegar as a director on 7 July 2015 (2 pages)
14 July 2015Termination of appointment of Mohammad Reza Saroukhani as a director on 7 July 2015 (1 page)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • EUR 100,000,000
(6 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • EUR 100,000,000
(6 pages)
22 July 2014Appointment of Mr Mohammad Ebrahim Moghaddam Noudehi as a director on 21 July 2014 (2 pages)
22 July 2014Termination of appointment of Mohammad Reza, Ranjbar Fallah as a director on 21 July 2014 (1 page)
22 July 2014Termination of appointment of Mohammad Reza, Ranjbar Fallah as a director on 21 July 2014 (1 page)
22 July 2014Appointment of Mr Mohammad Ebrahim Moghaddam Noudehi as a director on 21 July 2014 (2 pages)
15 July 2014Appointment of Mr Peter James Cathcart as a secretary on 6 May 2014 (2 pages)
15 July 2014Appointment of Mr Mohammad Reza Saroukhani as a director on 20 May 2014 (2 pages)
15 July 2014Appointment of Mr Peter James Cathcart as a secretary on 6 May 2014 (2 pages)
15 July 2014Appointment of Mr Peter James Cathcart as a secretary on 6 May 2014 (2 pages)
15 July 2014Appointment of Mr Mohammad Reza Saroukhani as a director on 20 May 2014 (2 pages)
14 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • EUR 100,000,000
(7 pages)
14 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • EUR 100,000,000
(7 pages)
14 July 2014Termination of appointment of Ali Divandari as a director on 20 May 2014 (1 page)
14 July 2014Termination of appointment of Ali Divandari as a director on 20 May 2014 (1 page)
9 July 2014Full accounts made up to 31 March 2014 (35 pages)
9 July 2014Full accounts made up to 31 March 2014 (35 pages)
16 May 2014Termination of appointment of John Bridger as a secretary (1 page)
16 May 2014Termination of appointment of John Bridger as a secretary (1 page)
4 November 2013Memorandum and Articles of Association (6 pages)
4 November 2013Memorandum and Articles of Association (6 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2013Full accounts made up to 31 March 2013 (32 pages)
10 July 2013Full accounts made up to 31 March 2013 (32 pages)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(8 pages)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(8 pages)
2 May 2013Termination of appointment of Majidreza Davari as a director (1 page)
2 May 2013Appointment of Doctor Mohammad Reza, Ranjbar Fallah as a director (2 pages)
2 May 2013Termination of appointment of Majidreza Davari as a director (1 page)
2 May 2013Appointment of Doctor Mohammad Reza, Ranjbar Fallah as a director (2 pages)
11 September 2012Full accounts made up to 31 March 2012 (30 pages)
11 September 2012Full accounts made up to 31 March 2012 (30 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
29 September 2011Full accounts made up to 31 March 2011 (27 pages)
29 September 2011Full accounts made up to 31 March 2011 (27 pages)
14 June 2011Termination of appointment of Reza Raei as a director (1 page)
14 June 2011Appointment of Mr Mohammed Nasrollahi as a director (2 pages)
14 June 2011Appointment of Mr Mohammed Nasrollahi as a director (2 pages)
14 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
14 June 2011Termination of appointment of Reza Raei as a director (1 page)
14 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
9 June 2011Termination of appointment of Aziz Akhondi Asl as a director (1 page)
9 June 2011Termination of appointment of Aziz Akhondi Asl as a director (1 page)
30 September 2010Full accounts made up to 31 March 2010 (28 pages)
30 September 2010Full accounts made up to 31 March 2010 (28 pages)
28 May 2010Director's details changed for Dr Reza Raei on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Mr David Richard Curtis on 1 April 2010 (2 pages)
28 May 2010Secretary's details changed for Mr John Lawrence Bridger on 1 April 2010 (1 page)
28 May 2010Director's details changed for Aziz Akhondi Asl on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Dr Reza Raei on 1 April 2010 (2 pages)
28 May 2010Secretary's details changed for Mr John Lawrence Bridger on 1 April 2010 (1 page)
28 May 2010Director's details changed for Graham Penny on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Ali Divandari on 1 April 2010 (2 pages)
28 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Ali Divandari on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Mohammad Reza Meskarian on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Mohammad Reza Meskarian on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Mohammad Reza Meskarian on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Aziz Akhondi Asl on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Aziz Akhondi Asl on 1 April 2010 (2 pages)
28 May 2010Appointment of Mr Rassoul Ajdari as a director (2 pages)
28 May 2010Director's details changed for Graham Penny on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Mr David Richard Curtis on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Dr Reza Raei on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Majidreza Davari on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Mr David Richard Curtis on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Ali Divandari on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Graham Penny on 1 April 2010 (2 pages)
28 May 2010Appointment of Mr Rassoul Ajdari as a director (2 pages)
28 May 2010Secretary's details changed for Mr John Lawrence Bridger on 1 April 2010 (1 page)
28 May 2010Director's details changed for Majidreza Davari on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Majidreza Davari on 1 April 2010 (2 pages)
28 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
12 August 2009Full accounts made up to 31 March 2009 (27 pages)
12 August 2009Full accounts made up to 31 March 2009 (27 pages)
4 June 2009Return made up to 16/05/09; full list of members (5 pages)
4 June 2009Return made up to 16/05/09; full list of members (5 pages)
26 January 2009Capitals not rolled up (2 pages)
26 January 2009Capitals not rolled up (2 pages)
13 January 2009Ad 17/12/08\eur si 50000000@1=50000000\eur ic 96736252/146736252\ (2 pages)
13 January 2009Ad 17/12/08\eur si 50000000@1=50000000\eur ic 96736252/146736252\ (2 pages)
12 December 2008Reduction of iss capital and minute (oc) (4 pages)
12 December 2008Reduction of iss capital and minute (oc) (4 pages)
12 December 2008Certificate of reduction of issued capital (1 page)
12 December 2008Certificate of reduction of issued capital (1 page)
20 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
20 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
21 August 2008Full accounts made up to 31 March 2008 (29 pages)
21 August 2008Full accounts made up to 31 March 2008 (29 pages)
2 July 2008Return made up to 16/05/08; full list of members (5 pages)
2 July 2008Return made up to 16/05/08; full list of members (5 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
6 December 2007Us$ ic 130000000/60000000 19/11/07 us$ sr 70000000@1=70000000 (1 page)
6 December 2007Us$ ic 130000000/60000000 19/11/07 us$ sr 70000000@1=70000000 (1 page)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2007Memorandum and Articles of Association (13 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2007Memorandum and Articles of Association (13 pages)
20 November 2007Ad 20/11/07--------- eur si 2182525@1=2182525 eur ic 47817475/50000000 (1 page)
20 November 2007Ad 16/11/07--------- eur si 47817475@1=47817475 eur ic /47817475 (1 page)
20 November 2007Ad 16/11/07--------- eur si 47817475@1=47817475 eur ic /47817475 (1 page)
20 November 2007Ad 20/11/07--------- eur si 2182525@1=2182525 eur ic 47817475/50000000 (1 page)
1 October 2007Full accounts made up to 31 March 2007 (25 pages)
1 October 2007Full accounts made up to 31 March 2007 (25 pages)
29 May 2007Return made up to 16/05/07; full list of members (3 pages)
29 May 2007Return made up to 16/05/07; full list of members (3 pages)
23 May 2007Eur nc 0/150000000 17/01/07 (2 pages)
23 May 2007Eur nc 0/150000000 17/01/07 (2 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
19 September 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
19 September 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
17 August 2006Ad 21/07/06--------- us$ si 15000000@1=15000000 us$ ic 115000000/130000000 (1 page)
17 August 2006Ad 21/07/06--------- us$ si 15000000@1=15000000 us$ ic 115000000/130000000 (1 page)
21 July 2006Nc inc already adjusted 17/02/06 (2 pages)
21 July 2006Nc inc already adjusted 17/02/06 (2 pages)
4 July 2006Return made up to 16/05/06; full list of members (3 pages)
4 July 2006Return made up to 16/05/06; full list of members (3 pages)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
22 September 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
22 September 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
20 July 2005Ad 12/07/05--------- us$ si 10000000@1=10000000 us$ ic 105000000/115000000 (1 page)
20 July 2005Us$ nc 105000000/115000000 12/07/05 (1 page)
20 July 2005Ad 12/07/05--------- us$ si 10000000@1=10000000 us$ ic 105000000/115000000 (1 page)
20 July 2005Us$ nc 105000000/115000000 12/07/05 (1 page)
10 June 2005Return made up to 16/05/05; full list of members (4 pages)
10 June 2005Return made up to 16/05/05; full list of members (4 pages)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
25 November 2004Full accounts made up to 31 March 2004 (36 pages)
25 November 2004Full accounts made up to 31 March 2004 (36 pages)
12 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2004Nc inc already adjusted 28/06/04 (2 pages)
12 August 2004Nc inc already adjusted 28/06/04 (2 pages)
12 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2004Ad 02/08/04--------- us$ si 4999990@1=4999990 us$ ic 100000010/105000000 (2 pages)
12 August 2004Ad 02/08/04--------- us$ si 4999990@1=4999990 us$ ic 100000010/105000000 (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
3 July 2003Group of companies' accounts made up to 31 March 2003 (34 pages)
3 July 2003Group of companies' accounts made up to 31 March 2003 (34 pages)
21 May 2003Return made up to 16/05/03; full list of members (9 pages)
21 May 2003Return made up to 16/05/03; full list of members (9 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
13 August 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Secretary resigned (1 page)
27 July 2002Us$ nc 100000000/100001000 26/04/02 (2 pages)
27 July 2002Statement of affairs (12 pages)
27 July 2002Ad 27/04/02--------- us$ si 4@1=4 us$ ic 100000000/100000004 (2 pages)
27 July 2002Ad 27/04/02--------- us$ si 6@1=6 us$ ic 100000004/100000010 (2 pages)
27 July 2002Statement of affairs (12 pages)
27 July 2002Ad 27/04/02--------- us$ si 4@1=4 us$ ic 100000000/100000004 (2 pages)
27 July 2002Us$ nc 100000000/100001000 26/04/02 (2 pages)
27 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 July 2002Statement of affairs (12 pages)
27 July 2002Statement of affairs (12 pages)
27 July 2002Ad 27/04/02--------- us$ si 6@1=6 us$ ic 100000004/100000010 (2 pages)
27 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 July 2002Full accounts made up to 31 March 2002 (11 pages)
14 July 2002Full accounts made up to 31 March 2002 (11 pages)
18 March 2002Application for reregistration from private to PLC (1 page)
18 March 2002Application for reregistration from private to PLC (1 page)
18 March 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 March 2002Balance Sheet (7 pages)
18 March 2002Declaration on reregistration from private to PLC (1 page)
18 March 2002Memorandum and Articles of Association (14 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 March 2002Memorandum and Articles of Association (14 pages)
18 March 2002Balance Sheet (7 pages)
18 March 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 March 2002Declaration on reregistration from private to PLC (1 page)
1 March 2002New secretary appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
10 January 2002Ad 13/11/01--------- us$ si 99999900@1=99999900 us$ ic 100/100000000 (2 pages)
10 January 2002Ad 13/11/01--------- us$ si 99999900@1=99999900 us$ ic 100/100000000 (2 pages)
21 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
27 September 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
27 September 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
16 May 2001Incorporation (17 pages)
16 May 2001Incorporation (17 pages)