Company NameBank Of Beirut (UK) Ltd
Company StatusActive
Company Number04406777
CategoryPrivate Limited Company
Incorporation Date30 March 2002(22 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameFawaz Mohamad Hachem Naboulsi
Date of BirthJuly 1950 (Born 73 years ago)
NationalityLebanese
StatusCurrent
Appointed14 August 2002(4 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleBanker
Country of ResidenceLebanon
Correspondence Address66 Cannon Street
London
EC4N 6AE
Director NameSalim Georges Sfeir
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityLebanese
StatusCurrent
Appointed14 August 2002(4 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleBanker
Country of ResidenceLebanon
Correspondence Address66 Cannon Street
London
EC4N 6AE
Director NameMr Marcus John Sewell Trench
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(12 years after company formation)
Appointment Duration10 years
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence Address66 Cannon Street
London
EC4N 6AE
Director NameAnthony John Bush
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address66 Cannon Street
London
EC4N 6AE
Director NameSophoklis Argyrou
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(12 years, 12 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cannon Street
London
EC4N 6AE
Director NameRamzi Nabil Saliba
Date of BirthMarch 1953 (Born 71 years ago)
NationalityLebanese
StatusCurrent
Appointed03 June 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired Banker
Country of ResidenceLebanon
Correspondence Address66 Cannon Street
London
EC4N 6AE
Director NameMr Martin John Osborne
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address66 Cannon Street
London
EC4N 6AE
Director NameMr Antoun Samia
Date of BirthJune 1974 (Born 49 years ago)
NationalityLebanese
StatusCurrent
Appointed23 August 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleBanker
Country of ResidenceLebanon
Correspondence Address66 Cannon Street
London
EC4N 6AE
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed20 December 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Director NameAntoine Abdo Abdul Massih
Date of BirthNovember 1928 (Born 95 years ago)
NationalityLebanese
StatusResigned
Appointed14 August 2002(4 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 04 March 2014)
RoleIndustrialist
Country of ResidenceLebanon
Correspondence AddressAbdul Massih Building
Zouk Mikail
Kesserwan
Lebanon
Director NameMr Alexander William Wishart
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(4 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2003)
RoleBanker
Correspondence Address21 Romney Way
Tonbridge
Kent
TN10 4PG
Director NameMr Ian James McCannah
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(4 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2014)
RoleRetired Banker
Country of ResidenceEngland
Correspondence AddressHome Farm Cottage
Ponsbourne Park Newgate Street
Herts
SG13 8QT
Director NameMr Keith Christopher Bird
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(4 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 30 June 2015)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWindermere 20-22 Crawley Down Road
Felbridge
East Grinstead
West Sussex
RH19 2PP
Director NameSobhi Mohamad Osman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(6 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 12 January 2016)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address3 Warwick Road
Eailing
London
W5 3XH
Director NameMr Sami Baha Eddine Tamim
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 July 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Fitzroy Crescent
London
W4 3EL
Director NameMr Robert Chester Dziengeleski
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2004(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 December 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat J
9 Eaton Square
London
SW1W 9DB
Director NameStephen Craig Targett
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed18 December 2009(7 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2010)
RoleManaging Director & Ceo
Country of ResidenceLondon
Correspondence Address17a Curzon Street
London
W1J 5HS
Director NameElias Sami Alouf
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityLebanese
StatusResigned
Appointed22 April 2015(13 years after company formation)
Appointment Duration1 year (resigned 30 April 2016)
RoleChief Risk Officer
Country of ResidenceLebanon
Correspondence AddressBank Of Beirut Building Riad El Solh Street
Beirut
Lebanon
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameComat Consulting Services Limited (Corporation)
StatusResigned
Appointed14 August 2002(4 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 30 January 2018)
Correspondence Address2 High Coombe Place Warren Cutting
Kingston-Upon-Thames
Surrey
KT2 7HH

Contact

Websitebankofbeirut.com

Location

Registered Address66 Cannon Street
London
EC4N 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

34.2m at £1Bank Of Beirut Sal
100.00%
Ordinary

Financials

Year2014
Turnover£15,462,320
Net Worth£78,449,730
Cash£46,025,977
Current Liabilities£293,059,280

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

24 April 2007Delivered on: 11 May 2007
Satisfied on: 27 November 2014
Persons entitled: Citibank Europe PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged accounts and the deposits. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 March 2021Director's details changed for Sophoklis Argyrou on 29 March 2019 (2 pages)
8 July 2020Full accounts made up to 31 December 2019 (79 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
16 January 2020Appointment of Cornhill Secretaries Limited as a secretary on 20 December 2019 (2 pages)
3 January 2020Register(s) moved to registered inspection location 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
20 December 2019Register inspection address has been changed from Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
22 May 2019Full accounts made up to 31 December 2018 (72 pages)
9 April 2019Director's details changed for Sophoklis Argyrou on 12 December 2018 (2 pages)
9 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
9 April 2019Director's details changed for Mr Martin John Osborne on 12 December 2018 (2 pages)
12 December 2018Registered office address changed from , Hill House, 1 Little New Street, London, EC4A 3TR to 66 Cannon Street London EC4N 6AE on 12 December 2018 (1 page)
3 December 2018Register(s) moved to registered inspection location Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT (1 page)
3 December 2018Register inspection address has been changed to Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT (1 page)
8 August 2018Full accounts made up to 31 December 2017 (67 pages)
30 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
29 March 2018Director's details changed for Marcus John Sewell Trench on 16 October 2017 (2 pages)
12 February 2018Termination of appointment of Comat Consulting Services Limited as a secretary on 30 January 2018 (1 page)
9 May 2017Full accounts made up to 31 December 2016 (60 pages)
9 May 2017Full accounts made up to 31 December 2016 (60 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
29 March 2017Director's details changed for Marcus John Sewell Trench on 26 January 2017 (2 pages)
29 March 2017Director's details changed for Marcus John Sewell Trench on 26 January 2017 (2 pages)
19 September 2016Appointment of Mr Antoun Samia as a director on 23 August 2016 (2 pages)
19 September 2016Appointment of Mr Antoun Samia as a director on 23 August 2016 (2 pages)
22 August 2016Appointment of Mr Martin John Osborne as a director on 18 August 2016 (2 pages)
22 August 2016Appointment of Mr Martin John Osborne as a director on 18 August 2016 (2 pages)
5 May 2016Full accounts made up to 31 December 2015 (59 pages)
5 May 2016Full accounts made up to 31 December 2015 (59 pages)
3 May 2016Termination of appointment of Elias Sami Alouf as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Elias Sami Alouf as a director on 30 April 2016 (1 page)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 34,150,000
(10 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 34,150,000
(10 pages)
6 April 2016Director's details changed for Ramzi Nabil Saliba on 3 June 2015 (3 pages)
6 April 2016Director's details changed for Ramzi Nabil Saliba on 3 June 2015 (3 pages)
27 January 2016Termination of appointment of Sobhi Mohamad Osman as a director on 12 January 2016 (1 page)
27 January 2016Termination of appointment of Sobhi Mohamad Osman as a director on 12 January 2016 (1 page)
14 July 2015Appointment of Ramzi Nabil Saliba as a director on 3 June 2015 (2 pages)
14 July 2015Appointment of Ramzi Nabil Saliba as a director on 3 June 2015 (2 pages)
14 July 2015Appointment of Ramzi Nabil Saliba as a director on 3 June 2015 (2 pages)
10 July 2015Termination of appointment of Keith Christopher Bird as a director on 30 June 2015 (1 page)
10 July 2015Termination of appointment of Keith Christopher Bird as a director on 30 June 2015 (1 page)
30 April 2015Appointment of Elias Sami Alouf as a director on 22 April 2015 (2 pages)
30 April 2015Appointment of Elias Sami Alouf as a director on 22 April 2015 (2 pages)
16 April 2015Full accounts made up to 31 December 2014 (56 pages)
16 April 2015Full accounts made up to 31 December 2014 (56 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 34,150,000
(10 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 34,150,000
(10 pages)
26 March 2015Appointment of Sophoklis Argyrou as a director on 24 March 2015 (2 pages)
26 March 2015Termination of appointment of Robert Chester Dziengeleski as a director on 24 March 2015 (1 page)
26 March 2015Termination of appointment of Robert Chester Dziengeleski as a director on 24 March 2015 (1 page)
26 March 2015Appointment of Sophoklis Argyrou as a director on 24 March 2015 (2 pages)
15 January 2015Termination of appointment of Ian James Mccannah as a director on 31 December 2014 (1 page)
15 January 2015Termination of appointment of Ian James Mccannah as a director on 31 December 2014 (1 page)
27 November 2014Satisfaction of charge 1 in full (4 pages)
27 November 2014Satisfaction of charge 1 in full (4 pages)
9 June 2014Appointment of Marcus John Sewell Trench as a director on 16 April 2014
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 16/05/2014
(3 pages)
9 June 2014Appointment of Anthony John Bush as a director
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 16/05/2014
(3 pages)
9 June 2014Termination of appointment of Antoine Massih as a director (1 page)
9 June 2014Appointment of Anthony John Bush as a director
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 16/05/2014
(3 pages)
9 June 2014Termination of appointment of Antoine Massih as a director (1 page)
9 June 2014Appointment of Marcus John Sewell Trench as a director on 16 April 2014
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 16/05/2014
(3 pages)
16 May 2014Appointment of Anthony John Bush as a director (2 pages)
16 May 2014Appointment of Anthony John Bush as a director (2 pages)
16 May 2014Appointment of Marcus John Sewell Trench as a director (2 pages)
16 May 2014Appointment of Marcus John Sewell Trench as a director (2 pages)
16 May 2014Termination of appointment of Antoine Massih as a director (1 page)
16 May 2014Termination of appointment of Antoine Massih as a director (1 page)
23 April 2014Full accounts made up to 31 December 2013 (46 pages)
23 April 2014Full accounts made up to 31 December 2013 (46 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 34,150,000
(10 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 34,150,000
(10 pages)
27 March 2014Secretary's details changed for Comat Consulting Services Limited on 1 March 2013 (1 page)
27 March 2014Secretary's details changed for Comat Consulting Services Limited on 1 March 2013 (1 page)
27 March 2014Secretary's details changed for Comat Consulting Services Limited on 1 March 2013 (1 page)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (10 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (10 pages)
22 March 2013Full accounts made up to 31 December 2012 (45 pages)
22 March 2013Full accounts made up to 31 December 2012 (45 pages)
10 April 2012Full accounts made up to 31 December 2011 (44 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (10 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (10 pages)
10 April 2012Full accounts made up to 31 December 2011 (44 pages)
8 September 2011Full accounts made up to 31 December 2010 (43 pages)
8 September 2011Full accounts made up to 31 December 2010 (43 pages)
30 March 2011Director's details changed for Ian James Mccannah on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Antoine Abdo Abdul Massih on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Fawaz Mohamad Hachem Naboulsi on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (10 pages)
30 March 2011Director's details changed for Ian James Mccannah on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Keith Christopher Bird on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Keith Christopher Bird on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Fawaz Mohamad Hachem Naboulsi on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Salim Georges Sfeir on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Salim Georges Sfeir on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Antoine Abdo Abdul Massih on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (10 pages)
30 March 2011Secretary's details changed for Comat Registrars Limited on 15 April 2010 (2 pages)
30 March 2011Secretary's details changed for Comat Registrars Limited on 15 April 2010 (2 pages)
4 August 2010Appointment of Mr Robert Chester Dziengeleski as a director (2 pages)
4 August 2010Appointment of Mr Robert Chester Dziengeleski as a director (2 pages)
3 August 2010Termination of appointment of Stephen Targett as a director (1 page)
3 August 2010Termination of appointment of Stephen Targett as a director (1 page)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Stephen Craig Targett on 12 January 2010 (2 pages)
20 April 2010Director's details changed for Stephen Craig Targett on 12 January 2010 (2 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
12 April 2010Full accounts made up to 31 December 2009 (43 pages)
12 April 2010Full accounts made up to 31 December 2009 (43 pages)
22 December 2009Appointment of Stephen Craig Targett as a director (2 pages)
22 December 2009Termination of appointment of Robert Dziengeleski as a director (1 page)
22 December 2009Termination of appointment of Robert Dziengeleski as a director (1 page)
22 December 2009Appointment of Stephen Craig Targett as a director (2 pages)
19 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 34,150,000
(2 pages)
19 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 34,150,000
(2 pages)
13 April 2009Full accounts made up to 31 December 2008 (43 pages)
13 April 2009Full accounts made up to 31 December 2008 (43 pages)
1 April 2009Return made up to 30/03/09; full list of members (5 pages)
1 April 2009Return made up to 30/03/09; full list of members (5 pages)
17 April 2008Full accounts made up to 31 December 2007 (44 pages)
17 April 2008Full accounts made up to 31 December 2007 (44 pages)
3 April 2008Return made up to 30/03/08; full list of members (8 pages)
3 April 2008Return made up to 30/03/08; full list of members (8 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
14 April 2007Full accounts made up to 31 December 2006 (32 pages)
14 April 2007Full accounts made up to 31 December 2006 (32 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 30/03/07; full list of members (8 pages)
28 March 2007Return made up to 30/03/07; full list of members (8 pages)
28 March 2007Director's particulars changed (1 page)
5 June 2006Return made up to 30/03/06; full list of members (8 pages)
5 June 2006Return made up to 30/03/06; full list of members (8 pages)
30 March 2006Full accounts made up to 31 December 2005 (34 pages)
30 March 2006Full accounts made up to 31 December 2005 (34 pages)
3 November 2005Full accounts made up to 31 December 2004 (25 pages)
3 November 2005Full accounts made up to 31 December 2004 (25 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Return made up to 30/03/05; full list of members (8 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
27 April 2005Return made up to 30/03/05; full list of members (8 pages)
27 April 2005Director's particulars changed (1 page)
10 November 2004Ad 25/10/04--------- £ si 10000000@1=10000000 £ ic 15000000/25000000 (2 pages)
10 November 2004Ad 25/10/04--------- £ si 10000000@1=10000000 £ ic 15000000/25000000 (2 pages)
5 October 2004Full accounts made up to 31 December 2003 (25 pages)
5 October 2004Full accounts made up to 31 December 2003 (25 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
5 April 2004Return made up to 30/03/04; full list of members (8 pages)
5 April 2004Return made up to 30/03/04; full list of members (8 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
27 June 2003Full accounts made up to 31 December 2002 (23 pages)
27 June 2003Full accounts made up to 31 December 2002 (23 pages)
2 May 2003Return made up to 30/03/03; full list of members (8 pages)
2 May 2003Return made up to 30/03/03; full list of members (8 pages)
12 December 2002Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
12 December 2002Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
29 November 2002Ad 21/11/02--------- £ si 14999998@1=14999998 £ ic 2/15000000 (2 pages)
29 November 2002Ad 21/11/02--------- £ si 14999998@1=14999998 £ ic 2/15000000 (2 pages)
5 November 2002£ nc 1000/50000000 24/10/02 (1 page)
5 November 2002£ nc 1000/50000000 24/10/02 (1 page)
2 November 2002Memorandum and Articles of Association (14 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (1 page)
2 November 2002Memorandum and Articles of Association (14 pages)
2 November 2002New director appointed (1 page)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
28 October 2002Resolutions
  • RES13 ‐ Auditors remuneration 24/10/02
(1 page)
28 October 2002Resolutions
  • RES13 ‐ Auditors remuneration 24/10/02
(1 page)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 October 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002Director resigned (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002Director resigned (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002Accounts made up to 30 September 2002 (1 page)
27 October 2002Accounts made up to 30 September 2002 (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
27 October 2002New director appointed (2 pages)
24 October 2002Company name changed bank of beirut uk LIMITED\certificate issued on 24/10/02 (2 pages)
24 October 2002Company name changed bank of beirut uk LIMITED\certificate issued on 24/10/02 (2 pages)
16 August 2002Company name changed naitell LIMITED\certificate issued on 16/08/02 (3 pages)
16 August 2002Company name changed naitell LIMITED\certificate issued on 16/08/02 (3 pages)
30 March 2002Incorporation (18 pages)
30 March 2002Incorporation (18 pages)