Company NameGulf Merchant Bank Limited
DirectorNabil Maaloul
Company StatusActive
Company Number05538764
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 7 months ago)
Previous NameMinmar (717) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNabil Maaloul
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed14 September 2007(2 years after company formation)
Appointment Duration16 years, 6 months
RoleManaging Partner Gulf Merchant
Country of ResidenceUnited Arab Emirates
Correspondence Address16 Old Queen Street
London
SW1H 9HP
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NamePaul Robert Francis Tetlow
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleSolicitor
Correspondence Address44a Marney Road
London
SW11 5EP
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websitegulfmerchantbank.com

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Nabil Maaloul
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Filing History

17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
16 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
17 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
17 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
15 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
18 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
17 July 2019Director's details changed for Nabil Maaloul on 16 July 2019 (2 pages)
17 July 2019Change of details for Nabil Maaloul as a person with significant control on 16 July 2019 (2 pages)
2 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
1 August 2017Change of details for Nabil Maaloul as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Change of details for Nabil Maaloul as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Nabil Maaloul on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Nabil Maaloul on 1 August 2017 (2 pages)
15 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
15 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
30 September 2016Confirmation statement made on 17 August 2016 with updates (24 pages)
30 September 2016Confirmation statement made on 17 August 2016 with updates (24 pages)
23 August 2016Director's details changed for Nabil Maaloul on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Nabil Maaloul on 23 August 2016 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
3 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 September 2009Return made up to 17/08/09; full list of members (3 pages)
4 September 2009Return made up to 17/08/09; full list of members (3 pages)
17 June 2009Total exemption full accounts made up to 31 August 2008 (2 pages)
17 June 2009Total exemption full accounts made up to 31 August 2008 (2 pages)
11 September 2008Return made up to 17/08/08; full list of members (5 pages)
11 September 2008Return made up to 17/08/08; full list of members (5 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
12 May 2008Appointment terminated director christopher duffy (1 page)
12 May 2008Appointment terminated director christopher duffy (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
10 September 2007Return made up to 17/08/07; full list of members (5 pages)
10 September 2007Return made up to 17/08/07; full list of members (5 pages)
1 August 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
1 August 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
20 September 2006Return made up to 17/08/06; full list of members (5 pages)
20 September 2006Return made up to 17/08/06; full list of members (5 pages)
19 September 2005Memorandum and Articles of Association (22 pages)
19 September 2005Memorandum and Articles of Association (22 pages)
13 September 2005Company name changed minmar (717) LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Company name changed minmar (717) LIMITED\certificate issued on 13/09/05 (2 pages)
17 August 2005Incorporation (29 pages)
17 August 2005Incorporation (29 pages)