Company NameIfast Global Bank Limited
Company StatusActive
Company Number04797759
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Stuart Hinson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(11 years, 9 months after company formation)
Appointment Duration9 years
RoleIndependent Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Director NameMr Mujahid Asghar Malik
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIfast Global Bank Limited Sqb, 77 Marsh Wall
London
E14 9SH
Director NameMr Derek Daniel O'Herlihy
Date of BirthMay 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed07 August 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Broadwalk
Wilmslow
SK9 5PL
Director NameMr Anthony Wagerman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElemental Company Secretary 27 Old Gloucester Stre
London
WC1N 3AX
Director NameMr Russell John Saunders
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(18 years, 9 months after company formation)
Appointment Duration2 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address9th Floor South Quay Building 189 Marsh Wall
London
E14 9SH
Director NameMr Andrew McCulloch Graham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(18 years, 9 months after company formation)
Appointment Duration2 years
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressIfast Global Bank Limited Sqb, 77 Marsh Wall
London
E14 9SH
Director NameMr Chung Chun Lim
Date of BirthMay 1968 (Born 55 years ago)
NationalityMalaysian
StatusCurrent
Appointed13 October 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleChairman And Ceo
Country of ResidenceSingapore
Correspondence AddressIfast Global Bank Limited Sqb, 77 Marsh Wall
London
E14 9SH
Director NameMr Inayat Kashif
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(20 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIfast Global Bank, Sqb 77 Marsh Wall
London
E14 9SH
Secretary NameElemental Company Secretary Limited (Corporation)
StatusCurrent
Appointed01 April 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 12 months
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Ebrahim Nonoo
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBahraini
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceBahrain
Correspondence Address9th Floor, South Quay Building 77 Marsh Wall
London
E14 9SH
Secretary NameLily Lorraine Mizrahie
NationalitySingaporian
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 St Stephens Close
Avenue Road
London
NW8 6DD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameTitus Didacose Enamakel
Date of BirthMay 1966 (Born 57 years ago)
NationalityKuwait
StatusResigned
Appointed24 October 2005(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2009)
RoleCompany Director
Correspondence AddressMinistry Of Affairs Building
Alhilali Street, Saffat 13152
Mirqab
Kuwait
Director NameIkbal Haji Karim Daredia
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2012)
RoleBanker
Country of ResidenceBahrain
Correspondence AddressVilla 11mojemma Adhila Compound Gate 2187
Wali Al-Ahd Highway
Al Hamalah
1014
Bahrain
Director NameMr Rakesh Kurian
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Dale
Benfleet
Essex
SS7 1TD
Secretary NameMirza Baseer Baig
NationalityPakistani
StatusResigned
Appointed21 January 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2010)
RoleBanker
Correspondence AddressFlat 65 Building 205 Alshabab Ave
Juffair 340
Bahrain
Director NameMr Raymond Clive Seamer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(6 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 September 2010)
RoleBanker
Country of ResidenceKingdom Of Barhain
Correspondence AddressBuilding 2304 Road 2830
Block 428, Al Seef District
Al Seef
Kingdom Of Bahrain
Secretary NameMrs Rashia Mohamed Ali Sabkar
StatusResigned
Appointed02 March 2010(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressFlar 2, Building 2683
Road 7539
Al Janabiyah 575
Kingdom Of Bahrain
Kingdm Of Bahrain
Director NameMr Shafqat Ali Memon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityPakistani
StatusResigned
Appointed08 December 2010(7 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 April 2011)
RoleBanker
Country of ResidenceKingodm Of Bahrain
Correspondence Address70 Whitechapel High Street
London
E1 7PL
Director NameMr Maurice Benedict Horan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2011(7 years, 10 months after company formation)
Appointment Duration12 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceKingdom Of Bahrain
Correspondence Address70 Whitechapel High Street
London
E1 7PL
Director NameMr Ayham Yousef Gharaibeh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityJordanian
StatusResigned
Appointed08 May 2012(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceKingdom Of Bahrain
Correspondence Address70 Whitechapel High Street
London
E1 7PL
Director NameMr Khalil Ebrahim Nooruddin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBahraini
StatusResigned
Appointed08 May 2012(8 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 April 2013)
RoleBusinessman
Country of ResidenceKingdon Of Bahrain
Correspondence Address70 Whitechapel High Street
London
E1 7PL
Director NameMr Nicolas Edouard Martin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(8 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceKingdom Of Bahrain
Correspondence Address70 Whitechapel High Street
London
E1 7PL
Secretary NameMs Annie Hickson
StatusResigned
Appointed01 October 2012(9 years, 3 months after company formation)
Appointment Duration12 months (resigned 29 September 2013)
RoleCompany Director
Correspondence Address70 Whitechapel High Street
London
E1 7PL
Director NameMr Harold Edwin Hutchins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2013(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 June 2016)
RoleBanker
Country of ResidenceKingdom Of Bahrain
Correspondence Address70 Whitechapel High Street
London
E1 7PL
Director NameMr Jonathan Hunt Holley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2013(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address70 Whitechapel High Street
London
E1 7PL
Secretary NameMs Marieke Van Driel
StatusResigned
Appointed29 September 2013(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2015)
RoleCompany Director
Correspondence Address70 Whitechapel High Street
London
E1 7PL
Director NameMr Alfred Barrington Meeks
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(11 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 June 2021)
RoleIndependent Non-Executive Director
Country of ResidenceEngland
Correspondence AddressSouthcroft Timble
Otley
North Yorkshire
LS21 2NN
Director NameMr Nicolas Edouard Martin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address16 Lenham Road
Lee
London
SE12 8QN
Director NameMr Maurice Benedict Horan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2016(12 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 March 2022)
RoleNon-Executive Director
Country of ResidenceIreland
Correspondence Address1 Woodlands
Adare
Co. Limerick
Ireland
Director NameMr David Robert Price
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 May 2020)
RoleBanking - Chief Executive Officer, Bfc Bank
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor South Quay Building 189 Marsh Wall
London
E14 9SH
Director NameMr Nabeel Noor Al Nabi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBahraini
StatusResigned
Appointed16 November 2017(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2019)
RoleInvestment Banking
Country of ResidenceBahrain
Correspondence AddressSouth Quay Plaza 9th Floor
189 Marsh Wall
London
E14 9SH
Director NameMs Kubra Ali Merza Ali
Date of BirthJune 1974 (Born 49 years ago)
NationalityBahraini
StatusResigned
Appointed07 August 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2021)
RoleActing Chief Executive Officer
Country of ResidenceBahrain
Correspondence AddressBahrain Financial Harbour, West Tower 26th Floor
Manama
31700
Director NameMr Chuan Yong Goh
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySingaporean
StatusResigned
Appointed28 March 2022(18 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 October 2022)
RoleRegional Director, Ceo's Office
Country of ResidenceSingapore
Correspondence Address9th Floor, South Quay Building 77 Marsh Wall
London
E14 9SH
Secretary NameHuntingdon Executive And Director Services Limited (Corporation)
StatusResigned
Appointed20 March 2015(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2016)
Correspondence Address62 Huntingdon Road
Southend On Sea
Essex
SS1 2XW

Contact

Websitebfcexchange.co.uk
Telephone020 84718730
Telephone regionLondon

Location

Registered AddressIfast Global Bank Limited
Sqb, 77 Marsh Wall
London
E14 9SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

400k at £1Bfc Group Holdings Wll
100.00%
Ordinary

Financials

Year2014
Turnover£8,095,563
Gross Profit£6,408,407
Net Worth£2,537,810
Cash£8,564,421
Current Liabilities£14,354,779

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Charges

1 March 2019Delivered on: 13 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 February 2019Delivered on: 19 February 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
19 January 2018Delivered on: 1 February 2018
Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries)

Classification: A registered charge
Outstanding
31 August 2011Delivered on: 7 September 2011
Persons entitled: Narsimha Investments Limited

Classification: Rent deposit deed
Secured details: £8,750 due or to become due from the company to the chargee.
Particulars: The amount from time to time standing to the credit of the account including interest accrued thereon.
Outstanding
27 September 2010Delivered on: 12 October 2010
Persons entitled: Mulji's Limited

Classification: Rent deposit deed
Secured details: £6,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit, all interest, deposit account. See image for full details.
Outstanding
4 May 2005Delivered on: 10 May 2005
Persons entitled: Thomas William Lichtenheldt Reed, Belinda Mary Reed and Judith Zafira Reed

Classification: Rent deposit deed
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: A special designated interest deposit account and all money from time to time withdrawn from or paid into such account including the initial funds deposited being an amount of £5,500 (together with all interest accrued thereon).
Outstanding

Filing History

26 February 2021Termination of appointment of Kubra Ali Merza Ali as a director on 24 February 2021 (1 page)
2 October 2020Registered office address changed from 9th Floor South Quay Building 189 Marsh Wall London England E14 9SH England to 77 Marsh Wall London E14 9SH on 2 October 2020 (1 page)
2 October 2020Registered office address changed from 77 Marsh Wall London E14 9SH England to 9th Floor, South Quay Building 77 Marsh Wall London E14 9SH on 2 October 2020 (1 page)
2 October 2020Satisfaction of charge 1 in full (4 pages)
7 August 2020Full accounts made up to 31 December 2019 (64 pages)
11 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
22 May 2020Termination of appointment of David Robert Price as a director on 20 May 2020 (1 page)
27 February 2020Statement of capital following an allotment of shares on 27 February 2020
  • GBP 40,200,000
(3 pages)
22 January 2020Registered office address changed from South Quay Plaza 9th Floor 189 Marsh Wall London E14 9SH England to 9th Floor South Quay Building 189 Marsh Wall London England E14 9SH on 22 January 2020 (1 page)
3 December 2019Appointment of Mr Anthony Wagerman as a director on 20 November 2019 (2 pages)
27 November 2019Statement of capital following an allotment of shares on 8 October 2019
  • GBP 37,700,000
(3 pages)
13 August 2019Appointment of Mr Derek Daniel O'herlihy as a director on 7 August 2019 (2 pages)
13 August 2019Appointment of Ms Kubra Ali Merza Ali as a director on 7 August 2019 (2 pages)
19 July 2019Statement of capital following an allotment of shares on 18 July 2019
  • GBP 35,500,000
(3 pages)
2 July 2019Termination of appointment of Nabeel Noor Al Nabi as a director on 1 July 2019 (1 page)
25 June 2019Termination of appointment of Gerald Keith Watts as a director on 7 June 2019 (1 page)
12 June 2019Satisfaction of charge 047977590005 in full (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
15 May 2019Full accounts made up to 31 December 2018 (66 pages)
28 March 2019Termination of appointment of Christopher David Taylor as a director on 19 March 2019 (1 page)
13 March 2019Registration of charge 047977590006, created on 1 March 2019 (73 pages)
6 March 2019Satisfaction of charge 047977590004 in full (1 page)
19 February 2019Registration of charge 047977590005, created on 1 February 2019 (72 pages)
17 September 2018Director's details changed for Mr David Robert Price on 1 September 2018 (2 pages)
3 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 32,500,000
(3 pages)
18 July 2018Amended full accounts made up to 31 December 2017 (51 pages)
27 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
25 June 2018Director's details changed for Mr David Robert Price on 10 June 2018 (2 pages)
2 May 2018Full accounts made up to 31 December 2017 (50 pages)
17 April 2018Appointment of Mr Mujahid Asghar Malik as a director on 3 April 2018 (2 pages)
27 March 2018Resolutions
  • RES13 ‐ Auth to allot 08/03/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 March 2018Appointment of Mr. Nabeel Noor Al Nabi as a director on 16 November 2017 (2 pages)
1 February 2018Registration of charge 047977590004, created on 19 January 2018 (9 pages)
21 December 2017Termination of appointment of Nicolas Edouard Martin as a director on 15 December 2017 (1 page)
22 November 2017Termination of appointment of Ayman Sejiny as a director on 16 November 2017 (1 page)
22 November 2017Termination of appointment of Ayman Sejiny as a director on 16 November 2017 (1 page)
16 October 2017Auditor's resignation (1 page)
16 October 2017Auditor's resignation (1 page)
3 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 30,000,000
(3 pages)
3 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 30,000,000
(3 pages)
23 August 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 27,000,000
(3 pages)
23 August 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 27,000,000
(3 pages)
23 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
23 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
6 June 2017Director's details changed for Mr Alfred Barrington Meeks on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Alfred Barrington Meeks on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Alfred Barrington Meeks on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Alfred Barrington Meeks on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Gerald Keith Watts on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Gerald Keith Watts on 6 June 2017 (2 pages)
15 May 2017Appointment of Elemental Company Secretary Limited as a secretary on 1 April 2017 (2 pages)
15 May 2017Appointment of Elemental Company Secretary Limited as a secretary on 1 April 2017 (2 pages)
12 May 2017Appointment of Mr David Robert Price as a director on 26 April 2017 (2 pages)
12 May 2017Appointment of Mr David Robert Price as a director on 26 April 2017 (2 pages)
11 May 2017Full accounts made up to 31 December 2016 (50 pages)
11 May 2017Full accounts made up to 31 December 2016 (50 pages)
28 February 2017Termination of appointment of Huntingdon Executive and Director Services Limited as a secretary on 24 November 2016 (1 page)
28 February 2017Termination of appointment of Huntingdon Executive and Director Services Limited as a secretary on 24 November 2016 (1 page)
21 February 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 25,500,000
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 25,500,000
(3 pages)
2 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 10,500,000
(3 pages)
2 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 10,500,000
(3 pages)
11 October 2016Notice confirming satisfaction of the Conditional Resolution for Change of Name (2 pages)
11 October 2016Change of name with request to seek comments from relevant body (2 pages)
11 October 2016Notice confirming satisfaction of the Conditional Resolution for Change of Name (2 pages)
11 October 2016Change of name with request to seek comments from relevant body (2 pages)
11 October 2016Company name changed bfc exchange LIMITED\certificate issued on 11/10/16
  • RES15 ‐ Change company name resolution on 2016-09-09
(2 pages)
11 October 2016Company name changed bfc exchange LIMITED\certificate issued on 11/10/16
  • RES15 ‐ Change company name resolution on 2016-09-09
(2 pages)
27 September 2016Full accounts made up to 31 December 2015 (29 pages)
27 September 2016Full accounts made up to 31 December 2015 (29 pages)
26 September 2016Registered office address changed from 70 Whitechapel High Street London E1 7PL to South Quay Plaza 9th Floor 189 Marsh Wall London E14 9SH on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 70 Whitechapel High Street London E1 7PL to South Quay Plaza 9th Floor 189 Marsh Wall London E14 9SH on 26 September 2016 (1 page)
21 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 7,900,000
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 13 June 2012
  • GBP 400,000
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 13 June 2012
  • GBP 400,000
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 7,900,000
(3 pages)
30 June 2016Director's details changed for Mr Nicolas Edouard Martin on 1 November 2015 (2 pages)
30 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 400,000
(9 pages)
30 June 2016Director's details changed for Mr Nicolas Edouard Martin on 1 November 2015 (2 pages)
30 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 400,000
(9 pages)
7 June 2016Appointment of Mr Maurice Benedict Horan as a director on 2 June 2016 (2 pages)
7 June 2016Appointment of Mr Maurice Benedict Horan as a director on 2 June 2016 (2 pages)
7 June 2016Termination of appointment of Harold Edwin Hutchins as a director on 2 June 2016 (1 page)
7 June 2016Termination of appointment of Harold Edwin Hutchins as a director on 2 June 2016 (1 page)
9 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Gerald Keith Watts
(5 pages)
9 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Gerald Keith Watts
(5 pages)
21 October 2015Full accounts made up to 31 December 2014 (17 pages)
21 October 2015Full accounts made up to 31 December 2014 (17 pages)
1 September 2015Appointment of Mr Gerald Keith Watts as a director on 18 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 9TH December 2015
(3 pages)
1 September 2015Termination of appointment of Rakesh Kurian as a director on 18 August 2015 (1 page)
1 September 2015Appointment of Mr Gerald Keith Watts as a director on 18 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 9TH December 2015
(3 pages)
1 September 2015Termination of appointment of Rakesh Kurian as a director on 18 August 2015 (1 page)
1 September 2015Appointment of Mr Gerald Keith Watts as a director on 18 August 2015 (2 pages)
7 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 400,000
(11 pages)
7 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 400,000
(11 pages)
27 May 2015Appointment of Mr Ayman Sejiny as a director on 20 March 2015 (2 pages)
27 May 2015Appointment of Mr Ayman Sejiny as a director on 20 March 2015 (2 pages)
21 May 2015Termination of appointment of Jonathan Hunt Holley as a director on 20 March 2015 (1 page)
21 May 2015Termination of appointment of Marieke Van Driel as a secretary on 20 March 2015 (1 page)
21 May 2015Termination of appointment of Marieke Van Driel as a secretary on 20 March 2015 (1 page)
21 May 2015Termination of appointment of Ayham Yousef Gharaibeh as a director on 20 March 2015 (1 page)
21 May 2015Appointment of Huntingdon Executive and Director Services Limited as a secretary on 20 March 2015 (2 pages)
21 May 2015Termination of appointment of Ayham Yousef Gharaibeh as a director on 20 March 2015 (1 page)
21 May 2015Termination of appointment of Jonathan Hunt Holley as a director on 20 March 2015 (1 page)
21 May 2015Appointment of Huntingdon Executive and Director Services Limited as a secretary on 20 March 2015 (2 pages)
20 May 2015Appointment of Mr Peter Stuart Hinson as a director on 20 March 2015 (2 pages)
20 May 2015Appointment of Mr Christopher David Taylor as a director on 20 March 2015 (2 pages)
20 May 2015Appointment of Mr Nicolas Edouard Martin as a director on 20 March 2015 (2 pages)
20 May 2015Appointment of Mr Peter Stuart Hinson as a director on 20 March 2015 (2 pages)
20 May 2015Appointment of Mr Christopher David Taylor as a director on 20 March 2015 (2 pages)
20 May 2015Appointment of Mr Alfred Barrington Meeks as a director on 20 March 2015 (2 pages)
20 May 2015Appointment of Mr Nicolas Edouard Martin as a director on 20 March 2015 (2 pages)
20 May 2015Appointment of Mr Alfred Barrington Meeks as a director on 20 March 2015 (2 pages)
22 July 2014Full accounts made up to 31 December 2013 (18 pages)
22 July 2014Full accounts made up to 31 December 2013 (18 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 400,000
(6 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 400,000
(6 pages)
24 February 2014Appointment of Ms Marieke Van Driel as a secretary (2 pages)
24 February 2014Appointment of Ms Marieke Van Driel as a secretary (2 pages)
21 February 2014Termination of appointment of Annie Hickson as a secretary (1 page)
21 February 2014Termination of appointment of Annie Hickson as a secretary (1 page)
6 August 2013Auditor's resignation (1 page)
6 August 2013Auditor's resignation (1 page)
26 July 2013Resignation of an auditor (2 pages)
26 July 2013Resolutions
  • RES13 ‐ Company business 17/07/2013
(2 pages)
26 July 2013Resignation of an auditor (2 pages)
26 July 2013Resolutions
  • RES13 ‐ Company business 17/07/2013
(2 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
27 June 2013Director's details changed for Mr Rakesh Kurian on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Rakesh Kurian on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Rakesh Kurian on 1 June 2013 (2 pages)
12 June 2013Termination of appointment of Khalil Nooruddin as a director (1 page)
12 June 2013Termination of appointment of Nicolas Martin as a director (1 page)
12 June 2013Appointment of Mr Jonathan Hunt Holley as a director (2 pages)
12 June 2013Termination of appointment of Khalil Nooruddin as a director (1 page)
12 June 2013Appointment of Mr Harold Edwin Hutchins as a director (2 pages)
12 June 2013Termination of appointment of Nicolas Martin as a director (1 page)
12 June 2013Appointment of Mr Jonathan Hunt Holley as a director (2 pages)
12 June 2013Appointment of Mr Harold Edwin Hutchins as a director (2 pages)
18 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 April 2013Memorandum and Articles of Association (25 pages)
11 April 2013Memorandum and Articles of Association (25 pages)
22 February 2013Company name changed ezremit LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
(2 pages)
22 February 2013Change of name notice (2 pages)
22 February 2013Change of name notice (2 pages)
22 February 2013Company name changed ezremit LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
(2 pages)
10 October 2012Appointment of Ms Annie Hickson as a secretary (1 page)
10 October 2012Appointment of Ms Annie Hickson as a secretary (1 page)
9 October 2012Termination of appointment of Rashia Sabkar as a secretary (1 page)
9 October 2012Termination of appointment of Rashia Sabkar as a secretary (1 page)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
4 July 2012Director's details changed for Ebrahim Nonoo on 13 June 2012 (2 pages)
4 July 2012Director's details changed for Ebrahim Nonoo on 13 June 2012 (2 pages)
3 July 2012Director's details changed for Rakesh Kurian on 13 June 2012 (3 pages)
3 July 2012Director's details changed for Rakesh Kurian on 13 June 2012 (3 pages)
28 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 May 2012Appointment of Mr Nicolas Edouard Martin as a director (2 pages)
21 May 2012Appointment of Mr Ayham Yousef Gharaibeh as a director (2 pages)
21 May 2012Appointment of Mr Khalil Ebrahim Nooruddin as a director (2 pages)
21 May 2012Appointment of Mr Nicolas Edouard Martin as a director (2 pages)
21 May 2012Appointment of Mr Ayham Yousef Gharaibeh as a director (2 pages)
21 May 2012Appointment of Mr Khalil Ebrahim Nooruddin as a director (2 pages)
26 April 2012Termination of appointment of Ikbal Daredia as a director (1 page)
26 April 2012Termination of appointment of Ikbal Daredia as a director (1 page)
26 April 2012Termination of appointment of Maurice Horan as a director (1 page)
26 April 2012Termination of appointment of Maurice Horan as a director (1 page)
28 September 2011Termination of appointment of Patrick Van Surell as a director (1 page)
28 September 2011Termination of appointment of Patrick Van Surell as a director (1 page)
7 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
27 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
15 June 2011Termination of appointment of Shafqat Ali Memon as a director (1 page)
15 June 2011Appointment of Mr Maurice Benedict Horan as a director (2 pages)
15 June 2011Termination of appointment of Shafqat Ali Memon as a director (1 page)
15 June 2011Appointment of Mr Maurice Benedict Horan as a director (2 pages)
15 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 December 2010Appointment of Mr Shafqat Ali Memon as a director (2 pages)
8 December 2010Appointment of Mr Shafqat Ali Memon as a director (2 pages)
8 November 2010Termination of appointment of Raymond Seamer as a director (1 page)
8 November 2010Termination of appointment of Raymond Seamer as a director (1 page)
12 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 July 2010Director's details changed for Patrick Jean Raymond Van Surell on 13 June 2010 (2 pages)
14 July 2010Director's details changed for Ikbal Haji Karim Daredia on 13 June 2010 (2 pages)
14 July 2010Director's details changed for Ikbal Haji Karim Daredia on 13 June 2010 (2 pages)
14 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Rakesh Kurian on 13 June 2010 (2 pages)
14 July 2010Director's details changed for Ebrahim Nonoo on 13 June 2010 (2 pages)
14 July 2010Director's details changed for Patrick Jean Raymond Van Surell on 13 June 2010 (2 pages)
14 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Rakesh Kurian on 13 June 2010 (2 pages)
14 July 2010Director's details changed for Ebrahim Nonoo on 13 June 2010 (2 pages)
25 June 2010Appointment of Mr Raymond Clive Seamer as a director (2 pages)
25 June 2010Appointment of Mr Raymond Clive Seamer as a director (2 pages)
25 June 2010Appointment of Mrs. Rashia Mohamed Ali Sabkar as a secretary (1 page)
25 June 2010Appointment of Mrs. Rashia Mohamed Ali Sabkar as a secretary (1 page)
19 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 April 2010Termination of appointment of Frederick Stonehouse as a director (1 page)
13 April 2010Termination of appointment of Mirza Baig as a secretary (1 page)
13 April 2010Termination of appointment of Mirza Baig as a secretary (1 page)
13 April 2010Termination of appointment of Frederick Stonehouse as a director (1 page)
15 July 2009Return made up to 13/06/09; full list of members (5 pages)
15 July 2009Return made up to 13/06/09; full list of members (5 pages)
6 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 March 2009Director appointed rakesh kurian (1 page)
5 March 2009Director appointed rakesh kurian (1 page)
10 February 2009Director appointed ikbal haji karim daredia (1 page)
10 February 2009Director appointed patrick jean raymond van surell (1 page)
10 February 2009Director appointed frederick stonehouse (2 pages)
10 February 2009Director appointed ikbal haji karim daredia (1 page)
10 February 2009Appointment terminated secretary lily mizrahie (1 page)
10 February 2009Secretary appointed mirza baseer baig (1 page)
10 February 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
10 February 2009Secretary appointed mirza baseer baig (1 page)
10 February 2009Director appointed frederick stonehouse (2 pages)
10 February 2009Appointment terminated director titus enamakel (1 page)
10 February 2009Director appointed patrick jean raymond van surell (1 page)
10 February 2009Appointment terminated secretary lily mizrahie (1 page)
10 February 2009Appointment terminated director titus enamakel (1 page)
10 February 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
19 June 2008Return made up to 13/06/08; full list of members (5 pages)
19 June 2008Return made up to 13/06/08; full list of members (5 pages)
12 June 2008Gbp nc 400000/400100\05/06/08 (1 page)
12 June 2008Ad 05/06/08\gbp si 100000@1=100000\gbp ic 300000/400000\ (3 pages)
12 June 2008Ad 05/06/08\gbp si 100000@1=100000\gbp ic 300000/400000\ (3 pages)
12 June 2008Gbp nc 400000/400100\05/06/08 (1 page)
12 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
10 July 2007Return made up to 13/06/07; full list of members (3 pages)
10 July 2007Return made up to 13/06/07; full list of members (3 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
27 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (1 page)
13 June 2006Return made up to 13/06/06; full list of members (3 pages)
13 June 2006Return made up to 13/06/06; full list of members (3 pages)
30 August 2005Return made up to 13/06/05; full list of members (3 pages)
30 August 2005Return made up to 13/06/05; full list of members (3 pages)
6 July 2005Nc inc already adjusted 09/05/05 (2 pages)
6 July 2005Nc inc already adjusted 09/05/05 (2 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 July 2005Ad 09/05/05--------- £ si 299900@1=299900 £ ic 100/300000 (2 pages)
6 July 2005Ad 09/05/05--------- £ si 299900@1=299900 £ ic 100/300000 (2 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 June 2005Registered office changed on 20/06/05 from: 35 brompton road london SW3 1DE (1 page)
20 June 2005Registered office changed on 20/06/05 from: 35 brompton road london SW3 1DE (1 page)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
30 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 July 2004Ad 01/07/03-30/06/04 £ si 99@1 (2 pages)
15 July 2004Return made up to 13/06/04; full list of members (6 pages)
15 July 2004Return made up to 13/06/04; full list of members (6 pages)
15 July 2004Registered office changed on 15/07/04 from: 34 saint stephens close avenue road london NW8 6DD (1 page)
15 July 2004Registered office changed on 15/07/04 from: 34 saint stephens close avenue road london NW8 6DD (1 page)
15 July 2004Ad 01/07/03-30/06/04 £ si 99@1 (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Registered office changed on 08/07/03 from: 16 saint john street london EC1M 4NT (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: 16 saint john street london EC1M 4NT (1 page)
2 July 2003Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2003Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2003Incorporation (14 pages)
13 June 2003Incorporation (14 pages)