Company NameFidbank UK Limited
Company StatusActive
Company Number04661188
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Previous NamesUnion Bank UK Plc and Fidelity Bank UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr David John Forster
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(10 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Nigel John Richards
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Secretary NameMr Paul Hartley
StatusCurrent
Appointed18 August 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Godson Chukwuemeka Okonkwo
Date of BirthMay 1965 (Born 59 years ago)
NationalityNigerian
StatusCurrent
Appointed25 May 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleBanker
Country of ResidenceNigeria
Correspondence AddressFidelity Place 2 Kofo Abayomi Street
Victoria Island
Lagos
Nigeria
Director NameMr Mark Vincent Jarvis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(20 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Caroline Claudine Bault
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed26 July 2023(20 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Ndidi Rosemary Dimanochie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNigerian
StatusCurrent
Appointed26 July 2023(20 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleBanker
Country of ResidenceNigeria
Correspondence AddressFidelity Place 2 Kofo Abayomi Street
Victoria Island
Lagos
Nigeria
Director NameMrs Nneka Chinwe Onyeali-Ikpe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityNigerian
StatusCurrent
Appointed26 July 2023(20 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleBanker
Country of ResidenceNigeria
Correspondence AddressFidelity Place 2 Kofo Abayomi Street
Victoria Island
Lagos
Nigeria
Director NameMr Walter Chukwukaodinaka Orji Mbah
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence Address31 Park View Road
Neasden
London
NW10 1AJ
Director NameMr Dennis Akpowene Ayerume
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence Address31 Movers Lane
Barking
Essex
IG11 7UH
Director NameMr Jeffrey Christopher Efeyini
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish,Nigerian
StatusResigned
Appointed14 August 2003(6 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2010)
RoleBanking
Country of ResidenceEngland
Correspondence Address6 Lebanon Drive
Cobham
Surrey
KT11 2PR
Director NameEdward Frank Hill
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 January 2007)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Leazes
Hockering Road
Woking
Surrey
GU22 7HP
Director NameDr Godwin Ahabue Thompson Oboh
Date of BirthOctober 1945 (Born 78 years ago)
NationalityNigerian
StatusResigned
Appointed14 August 2003(6 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 January 2010)
RoleBanking
Correspondence AddressHouse A
33 Bourdillon Road Ikoyi
Lagos
Foreign
Director NameMahmoud Lai Alabi
Date of BirthOctober 1950 (Born 73 years ago)
NationalityNigerian
StatusResigned
Appointed14 August 2003(6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 April 2006)
RoleBanking
Correspondence Address13 Bourdillon Road
Ikoyi
Lagos
Foreign
Director NameMr Michael John Conway
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Friars Gate Close
Woodford Green
Essex
IG8 0SG
Secretary NameMr Michael John Conway
NationalityBritish
StatusResigned
Appointed22 March 2004(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 08 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Friars Gate Close
Woodford Green
Essex
IG8 0SG
Director NameDr Bartholomew Bassey Ebong
Date of BirthApril 1946 (Born 78 years ago)
NationalityNigerian
StatusResigned
Appointed18 April 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 August 2009)
RoleBanker
Correspondence Address6 Bank Road
Ikoyi
Lagos
Foreign
Director NameMr Dennis Akpowene Ayerume
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(3 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 September 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address31 Movers Lane
Barking
Essex
IG11 7UH
Director NameDr Kaonen Adekola Ali
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNigerian
StatusResigned
Appointed19 September 2006(3 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 February 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Copthall Avenue
London
EC2R 7BN
Director NameNeil Ronald Forsyth
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 29 January 2013)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Copthall Avenue
London
EC2R 7BN
Director NameMr Philip Chukwuemeka Ikeazor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNigerian
StatusResigned
Appointed23 March 2010(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2013)
RoleBanker
Country of ResidenceNigeria
Correspondence AddressG3 Updc Estate
Lekki
Lagos
Lagos State
Nigeria
Director NameMr Marc Xavier Marie Ghislain Biglia
Date of BirthJune 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed12 May 2010(7 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 June 2016)
RoleConsultant
Country of ResidenceBelgium
Correspondence Address14-18 Copthall Avenue
London
EC2R 7BN
Director NameMr Asuerinme Akintunde Ighodalo
Date of BirthJuly 1959 (Born 64 years ago)
NationalityNigerian
StatusResigned
Appointed17 May 2010(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2014)
RoleLawyer
Country of ResidenceNigeria
Correspondence Address14-18 Copthall Avenue
London
EC2R 7BN
Secretary NameMr David William Keene
StatusResigned
Appointed11 October 2010(7 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 August 2017)
RoleCompany Director
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr David Rollo Greenfield
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address14-18 Copthall Avenue
London
EC2R 7BN
Director NameMr Albert Chukwuemeka Emuwa
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNigerian
StatusResigned
Appointed25 January 2013(9 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 December 2021)
RoleBanker
Country of ResidenceNigeria
Correspondence Address24th Floor Stallion Plaza
36 Marina
Lagos
Nigeria
Director NameMr Kandolo Symphorien Kasongo
Date of BirthJune 1955 (Born 68 years ago)
NationalityCongolese (Drc)
StatusResigned
Appointed27 September 2013(10 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 June 2022)
RoleBanker
Country of ResidencePortugal
Correspondence Address24th Floor Stallion Plaza
36 Marina
Lagos
Nigeria
Director NameMr Gavin Crawford Laws
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(10 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 November 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Suzanne Olufunke Iroche
Date of BirthMay 1959 (Born 65 years ago)
NationalityNigerian
StatusResigned
Appointed23 October 2015(12 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 May 2021)
RoleFinancial Consultant
Country of ResidenceNigeria
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Olubunmi Babatunde Adeoye
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityNigerian,British
StatusResigned
Appointed05 August 2022(19 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 July 2023)
RolePrivate Equity
Country of ResidenceNigeria
Correspondence AddressAlliance Place 31 Alfred Rewane Street
Ikoyi
Lagos State
Nigeria
Director NameMr Derek Arinzechukwu Chime
Date of BirthJuly 1986 (Born 37 years ago)
NationalityNigerian
StatusResigned
Appointed05 August 2022(19 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 July 2023)
RoleInvestment Professional
Country of ResidenceSouth Africa
Correspondence Address17 Hans Crescent Maple Street Estate
Bryanston, 2191
Johannesburg
South Africa
Director NameMr Kenroy Andrew Dowers
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed05 August 2022(19 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 July 2023)
RoleBanker
Country of ResidenceUnited States
Correspondence Address4812 Western Avenue
Bethesda
Md 20816
United States
Director NameMs Subuola Abraham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2023(20 years, 5 months after company formation)
Appointment Duration6 months (resigned 22 January 2024)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2003(6 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 March 2004)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websiteunionbankuk.com
Telephone020 79206100
Telephone regionLondon

Location

Registered Address1 Kings Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60m at $1Union Bank Of Nigeria PLC
99.92%
Ordinary
49.5k at £1Union Bank Of Nigeria PLC
0.08%
Deferred
1 at $1William Street Trustees LTD
0.00%
Ordinary
500 at £1William Street Trustees LTD
0.00%
Deferred

Financials

Year2014
Turnover£7,691,852
Net Worth£47,461,038
Cash£37,511,672
Current Liabilities£235,093,706

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 Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Charges

4 November 2009Delivered on: 6 November 2009
Persons entitled: Euroclear Bank Sa/Nv

Classification: Collateral agreement governing secured borrowings by participants in the euroclear system
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All collateral see image for full details.
Outstanding

Filing History

7 August 2023Notification of Fidelity Bank Plc as a person with significant control on 26 July 2023 (2 pages)
7 August 2023Withdrawal of a person with significant control statement on 7 August 2023 (2 pages)
7 August 2023Confirmation statement made on 4 August 2023 with updates (5 pages)
3 August 2023Change of name with request to seek comments from relevant body (2 pages)
3 August 2023Company name changed union bank uk PLC\certificate issued on 03/08/23
  • RES15 ‐ Change company name resolution on 2023-07-26
(3 pages)
3 August 2023Change of name notice (2 pages)
31 July 2023Director's details changed for Mr Godson Chukwuemeka Okonkwo on 26 July 2023 (2 pages)
28 July 2023Appointment of Mr Mark Vincent Jarvis as a director on 26 July 2023 (2 pages)
27 July 2023Appointment of Ms Caroline Claudine Bault as a director on 26 July 2023 (2 pages)
27 July 2023Appointment of Ms Subuola Abraham as a director on 26 July 2023 (2 pages)
26 July 2023Appointment of Ms Ndidi Rosemary Dimanochie as a director on 26 July 2023 (2 pages)
26 July 2023Director's details changed for Mr Nneka Chinwe Onyeali-Ikpe on 26 July 2023 (2 pages)
26 July 2023Appointment of Mr Nneka Chinwe Onyeali-Ikpe as a director on 26 July 2023 (2 pages)
26 July 2023Termination of appointment of Olubunmi Babatunde Adeoye as a director on 26 July 2023 (1 page)
26 July 2023Termination of appointment of Derek Arinzechukwu Chime as a director on 26 July 2023 (1 page)
26 July 2023Termination of appointment of Mark Patterson as a director on 26 July 2023 (1 page)
26 July 2023Termination of appointment of Kenroy Andrew Dowers as a director on 26 July 2023 (1 page)
26 July 2023Director's details changed for Ms Ndidi Rosemary Dimanochie on 26 July 2023 (2 pages)
14 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
11 April 2023Full accounts made up to 31 December 2022 (62 pages)
1 February 2023Cessation of Atlas Mara Limited as a person with significant control on 1 February 2023 (1 page)
1 February 2023Cessation of Union Global Partners Limited as a person with significant control on 1 February 2023 (1 page)
1 February 2023Notification of a person with significant control statement (2 pages)
17 August 2022Appointment of Mr Olubunmi Babatunde Adeoye as a director on 5 August 2022 (2 pages)
16 August 2022Appointment of Mr Mark Patterson as a director on 5 August 2022 (2 pages)
11 August 2022Appointment of Mr Kenroy Andrew Dowers as a director on 5 August 2022 (2 pages)
11 August 2022Appointment of Mr Derek Arinzechukwu Chime as a director on 5 August 2022 (2 pages)
1 July 2022Termination of appointment of Kandolo Symphorien Kasongo as a director on 27 June 2022 (1 page)
7 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
17 May 2022Cessation of Union Bank of Nigeria Plc as a person with significant control on 17 May 2022 (1 page)
17 May 2022Notification of Atlas Mara Limited as a person with significant control on 17 May 2022 (2 pages)
17 May 2022Confirmation statement made on 17 May 2022 with updates (5 pages)
17 May 2022Notification of Union Global Partners Limited as a person with significant control on 17 May 2022 (2 pages)
22 April 2022Full accounts made up to 31 December 2021 (61 pages)
7 March 2022Director's details changed for Mr Nigel John Richards on 1 March 2022 (2 pages)
23 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
12 January 2022Termination of appointment of Albert Chukwuemeka Emuwa as a director on 23 December 2021 (1 page)
27 July 2021Director's details changed for Mr Kandolo Symphorien Kasongo on 14 July 2021 (2 pages)
7 July 2021Full accounts made up to 31 December 2020 (62 pages)
6 May 2021Termination of appointment of Suzanne Olufunke Iroche as a director on 5 May 2021 (1 page)
24 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
9 June 2020Full accounts made up to 31 December 2019 (61 pages)
19 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
13 July 2019Director's details changed for Mr David John Forster on 1 July 2019 (2 pages)
3 June 2019Full accounts made up to 31 December 2018 (56 pages)
22 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
19 June 2018Full accounts made up to 31 December 2017 (52 pages)
31 May 2018Appointment of Mr Godson Chukwuemeka Okonkwo as a director on 25 May 2018 (2 pages)
22 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
14 February 2018Director's details changed for Mr David John Forster on 1 December 2017 (2 pages)
28 November 2017Termination of appointment of Maurice Akpofure Phido as a director on 26 May 2017 (1 page)
28 November 2017Termination of appointment of Maurice Akpofure Phido as a director on 26 May 2017 (1 page)
31 August 2017Termination of appointment of David William Keene as a secretary on 18 August 2017 (1 page)
31 August 2017Appointment of Mr Paul Hartley as a secretary on 18 August 2017 (2 pages)
31 August 2017Termination of appointment of David William Keene as a secretary on 18 August 2017 (1 page)
31 August 2017Appointment of Mr Paul Hartley as a secretary on 18 August 2017 (2 pages)
13 June 2017Full accounts made up to 31 December 2016 (53 pages)
13 June 2017Full accounts made up to 31 December 2016 (53 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
26 September 2016Registered office address changed from 14-18 Copthall Avenue London EC2R 7BN to 1 Kings Arms Yard London EC2R 7AF on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 14-18 Copthall Avenue London EC2R 7BN to 1 Kings Arms Yard London EC2R 7AF on 26 September 2016 (1 page)
4 August 2016Appointment of Mr Nigel John Richards as a director on 1 August 2016 (2 pages)
4 August 2016Appointment of Mr Nigel John Richards as a director on 1 August 2016 (2 pages)
25 June 2016Full accounts made up to 31 December 2015 (47 pages)
25 June 2016Full accounts made up to 31 December 2015 (47 pages)
21 June 2016Termination of appointment of Marc Xavier Marie Ghislain Biglia as a director on 3 June 2016 (1 page)
21 June 2016Termination of appointment of Marc Xavier Marie Ghislain Biglia as a director on 3 June 2016 (1 page)
27 May 2016Appointment of Mr Maurice Akpofure Phido as a director on 25 April 2016 (2 pages)
27 May 2016Appointment of Mr Maurice Akpofure Phido as a director on 25 April 2016 (2 pages)
1 March 2016Termination of appointment of Kaonen Adekola Ali as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Kaonen Adekola Ali as a director on 29 February 2016 (1 page)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50,000
  • USD 60,000,000
(9 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50,000
  • USD 60,000,000
(9 pages)
20 November 2015Appointment of Mrs Suzanne Olufunke Iroche as a director on 23 October 2015 (2 pages)
20 November 2015Appointment of Mrs Suzanne Olufunke Iroche as a director on 23 October 2015 (2 pages)
10 June 2015Full accounts made up to 31 December 2014 (42 pages)
10 June 2015Full accounts made up to 31 December 2014 (42 pages)
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(9 pages)
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(9 pages)
1 August 2014Termination of appointment of Asuerinme Akintunde Ighodalo as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Asuerinme Akintunde Ighodalo as a director on 31 July 2014 (1 page)
25 June 2014Full accounts made up to 31 December 2013 (41 pages)
25 June 2014Full accounts made up to 31 December 2013 (41 pages)
19 May 2014Section 519 (1 page)
19 May 2014Section 519 (1 page)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders (9 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders (9 pages)
18 February 2014Appointment of Mr Gavin Crawford Laws as a director on 30 January 2014 (2 pages)
18 February 2014Appointment of Mr Gavin Crawford Laws as a director on 30 January 2014 (2 pages)
5 November 2013Appointment of Mr David John Forster as a director on 18 October 2013 (2 pages)
5 November 2013Appointment of Mr Kandolo Symphorien Kasongo as a director on 27 September 2013 (2 pages)
5 November 2013Appointment of Mr David John Forster as a director on 18 October 2013 (2 pages)
5 November 2013Appointment of Mr Kandolo Symphorien Kasongo as a director on 27 September 2013 (2 pages)
1 August 2013Director's details changed for Dr Kaonen Adekola Ali on 26 July 2013 (2 pages)
1 August 2013Director's details changed for Dr Kaonen Adekola Ali on 26 July 2013 (2 pages)
31 July 2013Director's details changed for Dr Kaonen Adekola Ali on 26 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Asuerinme Akintunde Ighodalo on 26 July 2013 (2 pages)
31 July 2013Director's details changed for Dr Kaonen Adekola Ali on 26 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Asuerinme Akintunde Ighodalo on 26 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Albert Chukwuemeka Emuwa on 9 July 2013 (2 pages)
9 July 2013Termination of appointment of David Rollo Greenfield as a director on 31 March 2013 (1 page)
9 July 2013Director's details changed for Mr Albert Chukwuemeka Emuwa on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Albert Chukwuemeka Emuwa on 9 July 2013 (2 pages)
9 July 2013Termination of appointment of David Rollo Greenfield as a director on 31 March 2013 (1 page)
21 June 2013Full accounts made up to 31 December 2012 (39 pages)
21 June 2013Full accounts made up to 31 December 2012 (39 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (9 pages)
6 March 2013Termination of appointment of Philip Chukwuemeka Ikeazor as a director on 28 February 2013 (1 page)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (9 pages)
6 March 2013Termination of appointment of Philip Chukwuemeka Ikeazor as a director on 28 February 2013 (1 page)
4 February 2013Appointment of Mr Albert Chukwuemeka Emuwa as a director on 25 January 2013 (2 pages)
4 February 2013Termination of appointment of Neil Ronald Forsyth as a director on 29 January 2013 (1 page)
4 February 2013Appointment of Mr Albert Chukwuemeka Emuwa as a director on 25 January 2013 (2 pages)
4 February 2013Termination of appointment of Neil Ronald Forsyth as a director on 29 January 2013 (1 page)
16 January 2013Termination of appointment of Olufunke Iyabo Osibodu as a director on 9 January 2013 (1 page)
16 January 2013Termination of appointment of Olufunke Iyabo Osibodu as a director on 9 January 2013 (1 page)
16 January 2013Termination of appointment of Olufunke Iyabo Osibodu as a director on 9 January 2013 (1 page)
29 June 2012Full accounts made up to 31 December 2011 (38 pages)
29 June 2012Full accounts made up to 31 December 2011 (38 pages)
26 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (9 pages)
26 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (9 pages)
1 July 2011Full accounts made up to 31 December 2010 (38 pages)
1 July 2011Full accounts made up to 31 December 2010 (38 pages)
10 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
15 February 2011Appointment of Mr David Rollo Greenfield as a director (2 pages)
15 February 2011Appointment of Mr David Rollo Greenfield as a director (2 pages)
11 October 2010Appointment of Mr David William Keene as a secretary (1 page)
11 October 2010Appointment of Mr David William Keene as a secretary (1 page)
11 October 2010Termination of appointment of Michael Conway as a secretary (1 page)
11 October 2010Termination of appointment of Michael Conway as a secretary (1 page)
4 October 2010Termination of appointment of Michael Conway as a director (1 page)
4 October 2010Termination of appointment of Michael Conway as a director (1 page)
6 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • USD 60,000,000
(2 pages)
6 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • USD 60,000,000
(2 pages)
25 June 2010Full accounts made up to 31 December 2009 (35 pages)
25 June 2010Full accounts made up to 31 December 2009 (35 pages)
3 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2010Appointment of Mr Asuerinme Akintunde Ighodalo as a director (2 pages)
28 May 2010Appointment of Mr Asuerinme Akintunde Ighodalo as a director (2 pages)
24 May 2010Appointment of Mr Marc Xavier Marie Ghislain Biglia as a director (2 pages)
24 May 2010Appointment of Mr Marc Xavier Marie Ghislain Biglia as a director (2 pages)
29 March 2010Appointment of Mr Philip Chukwuemeka Ikeazor as a director (2 pages)
29 March 2010Appointment of Mr Philip Chukwuemeka Ikeazor as a director (2 pages)
10 March 2010Termination of appointment of Jeffrey Efeyini as a director (1 page)
10 March 2010Termination of appointment of Jeffrey Efeyini as a director (1 page)
8 March 2010Director's details changed for Dr Kaonen Adekola Ali on 10 February 2010 (2 pages)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Dr Kaonen Adekola Ali on 10 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Michael John Conway on 10 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Michael John Conway on 10 February 2010 (2 pages)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
12 February 2010Termination of appointment of Godwin Oboh as a director (1 page)
12 February 2010Termination of appointment of Godwin Oboh as a director (1 page)
17 December 2009Director's details changed for Mrs Olufunke Iyabo Osibodu on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mrs Olufunke Iyabo Osibodu on 17 December 2009 (2 pages)
15 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
15 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
15 December 2009Director's details changed for Neil Ronald Forsyth on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Neil Ronald Forsyth on 15 December 2009 (2 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 October 2009Full accounts made up to 31 March 2009 (35 pages)
24 October 2009Full accounts made up to 31 March 2009 (35 pages)
15 October 2009Appointment of Mrs Olufunke Iyabo Osibodu as a director (2 pages)
15 October 2009Appointment of Mrs Olufunke Iyabo Osibodu as a director (2 pages)
2 September 2009Appointment terminated director bartholomew ebong (1 page)
2 September 2009Appointment terminated director bartholomew ebong (1 page)
16 July 2009Appointment terminated director william swanney (1 page)
16 July 2009Appointment terminated director william swanney (1 page)
2 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
17 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
17 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
9 March 2009Return made up to 10/02/09; full list of members (6 pages)
9 March 2009Return made up to 10/02/09; full list of members (6 pages)
8 March 2009Director's change of particulars / godwin oboh / 06/03/2009 (2 pages)
8 March 2009Director's change of particulars / godwin oboh / 06/03/2009 (2 pages)
8 March 2009Director's change of particulars / bartholomew ebong / 06/03/2009 (2 pages)
8 March 2009Director's change of particulars / bartholomew ebong / 06/03/2009 (2 pages)
17 October 2008Full accounts made up to 31 March 2008 (26 pages)
17 October 2008Full accounts made up to 31 March 2008 (26 pages)
7 July 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
7 July 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
14 March 2008Return made up to 10/02/08; full list of members (6 pages)
14 March 2008Return made up to 10/02/08; full list of members (6 pages)
6 March 2008Director's change of particulars / bartholomew ebong / 09/02/2008 (1 page)
6 March 2008Director's change of particulars / bartholomew ebong / 09/02/2008 (1 page)
18 October 2007Full accounts made up to 31 March 2007 (26 pages)
18 October 2007Full accounts made up to 31 March 2007 (26 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 10/02/07; full list of members (4 pages)
7 March 2007Return made up to 10/02/07; full list of members (4 pages)
9 February 2007Director resigned (1 page)
9 February 2007New director appointed (1 page)
9 February 2007Director resigned (1 page)
9 February 2007New director appointed (1 page)
2 November 2006Full accounts made up to 31 March 2006 (26 pages)
2 November 2006Full accounts made up to 31 March 2006 (26 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
8 May 2006New director appointed (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (1 page)
10 March 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2005Full accounts made up to 31 March 2005 (23 pages)
2 November 2005Full accounts made up to 31 March 2005 (23 pages)
11 March 2005Return made up to 10/02/05; full list of members (9 pages)
11 March 2005Return made up to 10/02/05; full list of members (9 pages)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2004Memorandum and Articles of Association (36 pages)
14 October 2004Ad 27/09/04--------- us$ si 45000000@1=45000000 us$ ic 0/45000000 (2 pages)
14 October 2004Memorandum and Articles of Association (36 pages)
14 October 2004Ad 27/09/04--------- us$ si 45000000@1=45000000 us$ ic 0/45000000 (2 pages)
23 September 2004Nc inc already adjusted 07/09/04 (1 page)
23 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 September 2004Nc inc already adjusted 07/09/04 (1 page)
23 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 September 2004Full accounts made up to 31 March 2004 (10 pages)
7 September 2004Full accounts made up to 31 March 2004 (10 pages)
3 August 2004Application to commence business (2 pages)
3 August 2004Application to commence business (2 pages)
3 August 2004Certificate of authorisation to commence business and borrow (1 page)
3 August 2004Certificate of authorisation to commence business and borrow (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
1 March 2004Return made up to 10/02/04; full list of members (8 pages)
1 March 2004Return made up to 10/02/04; full list of members (8 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (3 pages)
5 September 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 September 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 September 2003New secretary appointed (3 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New secretary appointed (3 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (3 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New director appointed (2 pages)
10 February 2003Incorporation (40 pages)
10 February 2003Incorporation (40 pages)