Company NameBank Of London And The Middle East Plc
Company StatusActive
Company Number05897786
CategoryPublic Limited Company
Incorporation Date7 August 2006(17 years, 7 months ago)
Previous NamesUnited House Of Britain Plc and House Of London And The Middle East Plc

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Adel Abdul Wahab Al-Majed
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityKuwaiti
StatusCurrent
Appointed06 December 2012(6 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleChairman And Ceo
Country of ResidenceKuwait
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Secretary NameMr Peter Francis Bulkeley
StatusCurrent
Appointed17 October 2014(8 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address20 Churchill Place Canary Wharf
London
E14 5HJ
Director NameMr David Gareth Williams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place Canary Wharf
London
E14 5HJ
Director NameMr Jabra Ghandour
Date of BirthMarch 1962 (Born 62 years ago)
NationalityJordanian
StatusCurrent
Appointed25 March 2016(9 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceJordan
Correspondence Address20 Churchill Place Canary Wharf
London
E14 5HJ
Director NameMr Christopher Martin Power
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Calum Thomson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMrs Joanne Hindle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place Canary Wharf
London
E14 5HJ
Director NameMr Bader Abdullah Al Kandari
Date of BirthMarch 1977 (Born 47 years ago)
NationalityKuwaiti
StatusCurrent
Appointed20 March 2019(12 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Abdulsalam Mohammed Al-Saleh
Date of BirthApril 1966 (Born 58 years ago)
NationalityKuwaiti
StatusCurrent
Appointed26 June 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Andrew Simon Ball
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Abdullah Abdulkareem Al Tuwaijri
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityKuwaiti
StatusCurrent
Appointed18 June 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameFuad Saleh Al Shehab
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityKuwaiti
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleGeneral Manager
Correspondence AddressBlock 3 Street 5 House 27
Qurtoba
Kuwait
Director NameWaleed Khali Al Omar
Date of BirthNovember 1964 (Born 59 years ago)
NationalityKuwaiti
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleExecutive Manager
Correspondence AddressBlock 4 Jadda 48 House 12
Sayed Ali Sayed Sulaiman Street
Dhahiat Abdulla Alsalem
72253
Director NameYacob Yousef Al Muzaini
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityKuwaiti
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Chairman
Correspondence AddressSherborne House 119 Cannon Street
London
EC4N 5AT
Director NameMr Humphrey Richard Percy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 11 June 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne House 119 Cannon Street
London
EC4N 5AT
Director NameMr Neil Jonathan Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Richard Radway Williams
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(3 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Nigel Brodie Denison
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 05 June 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne House 119 Cannon Street
London
EC4N 5AT
Director NameMr Frank Willem Vermeulen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2007(4 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Secretary NameMr Richard Radway Williams
NationalityBritish
StatusResigned
Appointed21 June 2007(10 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherborne House 119 Cannon Street
London
EC4N 5AT
Director NameSheikh Abdullah Jaber Al-Ahmad Al-Sabah
Date of BirthJuly 1966 (Born 57 years ago)
NationalityKuwaiti
StatusResigned
Appointed22 October 2007(1 year, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMasood Akbar
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2011)
RoleExecutive Director
Correspondence AddressSherborne House 119 Cannon Street
London
EC4N 5AT
Director NameIbrahim Ali Al-Qadhi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityKuwaiti
StatusResigned
Appointed25 September 2009(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2013)
RoleBanker
Correspondence AddressSherborne House 119 Cannon Street
London
EC4N 5AT
Director NameMr Michael Howard Williams
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(5 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameZeyad Almukhaizeem
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityKuwaiti
StatusResigned
Appointed18 October 2013(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Giles Hullah Cunningham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Abdullah Al-Mejhem
Date of BirthApril 1979 (Born 45 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 April 2017(10 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Maged Fanous
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 April 2023)
RoleGroup Chief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websiteblme.com

Location

Registered Address20 Churchill Place Canary Wharf
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

195.7m at £0.2Blme Holdings PLC
100.00%
Ordinary
1 at £0.01Blme Holdings PLC
0.00%
Deferred

Financials

Year2014
Turnover£86,389,824
Net Worth£242,133,178
Cash£45,993,251
Current Liabilities£1,141,745,317

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Charges

16 September 2013Delivered on: 30 September 2013
Satisfied on: 2 October 2013
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Fully Satisfied
23 June 2008Delivered on: 8 July 2008
Persons entitled: The Portman Estate Nominees(One) Limited and the Portman Estate Nominees (Two) Limited

Classification: Rent deposit deed
Secured details: £532,210.37 due or to become due from the company to the chargee.
Particulars: The rent deposit deposited as security for the rent and all other sums including all claims, demands, damages, liabilities, awards, losses, costs, fees and expenses.
Outstanding
20 April 2007Delivered on: 28 April 2007
Persons entitled: Alliance Lebensverischerungs-Ag

Classification: Rent deposit deed
Secured details: £243,423 due or to become due from the company to.
Particulars: £243,423.
Outstanding

Filing History

22 December 2020Appointment of Mr Andrew Simon Ball as a director on 11 December 2020 (2 pages)
10 December 2020Termination of appointment of Giles Hullah Cunningham as a director on 20 October 2020 (1 page)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
9 July 2020Appointment of Mr Abdulsalam Mohammed Al-Saleh as a director on 26 June 2020 (2 pages)
3 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 July 2020Memorandum and Articles of Association (65 pages)
28 April 2020Appointment of Mr Maged Fanous as a director on 23 March 2020 (2 pages)
27 March 2020Full accounts made up to 31 December 2019 (114 pages)
10 December 2019Second filing for the appointment of Adel Abdul Wahab Al-Majed as a director (6 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
9 August 2019Director's details changed for Mr Giles Hullah Cunningham on 9 August 2019 (2 pages)
28 March 2019Full accounts made up to 31 December 2018 (97 pages)
25 March 2019Termination of appointment of Abdullah Jaber Al-Ahmad Al-Sabah as a director on 20 March 2019 (1 page)
22 March 2019Appointment of Mr Bader Abdullah Al Kandari as a director on 20 March 2019 (2 pages)
25 September 2018Reduction of iss capital and minute (oc) (1 page)
25 September 2018Statement of capital on 25 September 2018
  • GBP 48,933,422.76
(3 pages)
25 September 2018Certificate of reduction of share premium (1 page)
24 September 2018Resolutions
  • RES13 ‐ Reducion of share premium account 22/08/2018
(1 page)
19 September 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 22/08/2018
(1 page)
20 August 2018Satisfaction of charge 2 in full (1 page)
10 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
9 July 2018Appointment of Mrs Joanne Hindle as a director on 1 July 2018 (2 pages)
21 May 2018Termination of appointment of Neil Jonathan Holden as a director on 14 May 2018 (1 page)
23 April 2018Full accounts made up to 31 December 2017 (90 pages)
7 September 2017Director's details changed for Mr Jabra Ghandour on 16 December 2016 (2 pages)
7 September 2017Director's details changed for Mr Jabra Ghandour on 16 December 2016 (2 pages)
29 August 2017Satisfaction of charge 1 in full (1 page)
29 August 2017Satisfaction of charge 1 in full (1 page)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 August 2017Director's details changed for Mr Jabra Ghandour on 16 December 2016 (2 pages)
10 August 2017Director's details changed for Mr Jabra Ghandour on 16 December 2016 (2 pages)
9 June 2017Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6HL (1 page)
9 June 2017Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6HL (1 page)
26 April 2017Termination of appointment of Abdullah Al-Mejhem as a director on 18 April 2017 (1 page)
26 April 2017Termination of appointment of Abdullah Al-Mejhem as a director on 18 April 2017 (1 page)
24 April 2017Appointment of Mr Abdullah Al-Mejhem as a director on 1 April 2017 (2 pages)
24 April 2017Appointment of Mr Abdullah Al-Mejhem as a director on 1 April 2017 (2 pages)
22 April 2017Appointment of Mr Calum Thomson as a director on 1 April 2017 (2 pages)
22 April 2017Appointment of Mr Calum Thomson as a director on 1 April 2017 (2 pages)
20 April 2017Group of companies' accounts made up to 31 December 2016 (131 pages)
20 April 2017Group of companies' accounts made up to 31 December 2016 (131 pages)
19 April 2017Termination of appointment of Frank Willem Vermeulen as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of a director (1 page)
19 April 2017Termination of appointment of Frank Willem Vermeulen as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of a director (1 page)
21 November 2016Appointment of Mr Giles Hullah Cunningham as a director on 17 November 2016 (2 pages)
21 November 2016Appointment of Mr Giles Hullah Cunningham as a director on 17 November 2016 (2 pages)
9 October 2016Memorandum and Articles of Association (69 pages)
9 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 October 2016Memorandum and Articles of Association (69 pages)
9 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 September 2016Appointment of Mr Christopher Martin Power as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of Mr Christopher Martin Power as a director on 26 September 2016 (2 pages)
18 August 2016Director's details changed for Mr Neil Jonathan Holden on 1 August 2016 (2 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
18 August 2016Director's details changed for Adel Abdul Wahab Al-Majed on 1 August 2016 (2 pages)
18 August 2016Director's details changed for Adel Abdul Wahab Al-Majed on 1 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Neil Jonathan Holden on 1 August 2016 (2 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
10 June 2016Group of companies' accounts made up to 31 December 2015 (123 pages)
10 June 2016Group of companies' accounts made up to 31 December 2015 (123 pages)
13 April 2016Appointment of Mr Jabra Ghandour as a director on 25 March 2016 (2 pages)
13 April 2016Appointment of Mr Jabra Ghandour as a director on 25 March 2016 (2 pages)
8 March 2016Termination of appointment of Richard Radway Williams as a director on 1 March 2016 (1 page)
8 March 2016Termination of appointment of Richard Radway Williams as a director on 1 March 2016 (1 page)
16 December 2015Statement of capital on 16 December 2015
  • GBP 48,933,422.76
(4 pages)
16 December 2015Statement of capital on 16 December 2015
  • GBP 48,933,422.76
(4 pages)
16 December 2015Certificate of reduction of share premium (1 page)
16 December 2015Reduction of iss capital and minute (oc) (6 pages)
16 December 2015Reduction of iss capital and minute (oc) (6 pages)
16 December 2015Certificate of reduction of share premium (1 page)
14 December 2015Registered office address changed from Sherborne House 119 Cannon Street London EC4N 5AT to Cannon Place 78 Cannon Street London EC4N 6HL on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Sherborne House 119 Cannon Street London EC4N 5AT to Cannon Place 78 Cannon Street London EC4N 6HL on 14 December 2015 (1 page)
8 December 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 24/11/2015
  • RES13 ‐ Reduce share prem a/c 24/11/2015
(1 page)
8 December 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 24/11/2015
(1 page)
26 November 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2015 (23 pages)
26 November 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2015 (23 pages)
20 November 2015Appointment of Mr David Williams as a director on 15 October 2015 (2 pages)
20 November 2015Appointment of Mr David Williams as a director on 15 October 2015 (2 pages)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 48,933,422.76

Statement of capital on 2015-11-26
  • GBP 48,933,422.76
  • ANNOTATION Clarification a Second filed AR01 is registered on 26/11/2015
(9 pages)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 48,933,422.76
(8 pages)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 48,933,422.76

Statement of capital on 2015-11-26
  • GBP 48,933,422.76
  • ANNOTATION Clarification a Second filed AR01 is registered on 26/11/2015
(9 pages)
19 August 2015Director's details changed for Zeyad Aimukhaizeem on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Sheikh Abdullah Jaber Al-Ahmad Al-Sabah on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Mr Frank Willem Vermeulen on 1 July 2015 (2 pages)
19 August 2015Director's details changed (2 pages)
19 August 2015Director's details changed for Zeyad Aimukhaizeem on 1 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Michael Howard Williams on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Mr Frank Willem Vermeulen on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Zeyad Aimukhaizeem on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Zeyad Aimukhaizeem on 1 August 2015 (2 pages)
19 August 2015Register(s) moved to registered inspection location 12 Manchester Square London W1U 3PP (1 page)
19 August 2015Director's details changed for Sheikh Abdullah Jaber Al-Ahmad Al-Sabah on 1 July 2015 (2 pages)
19 August 2015Director's details changed (2 pages)
19 August 2015Director's details changed for Zeyad Aimukhaizeem on 1 July 2015 (2 pages)
19 August 2015Register(s) moved to registered inspection location 12 Manchester Square London W1U 3PP (1 page)
19 August 2015Director's details changed for Zeyad Aimukhaizeem on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Mr Michael Howard Williams on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Mr Frank Willem Vermeulen on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Sheikh Abdullah Jaber Al-Ahmad Al-Sabah on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Zeyad Aimukhaizeem on 1 August 2015 (2 pages)
19 August 2015Director's details changed for Zeyad Aimukhaizeem on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Zeyad Aimukhaizeem on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Mr Michael Howard Williams on 1 July 2015 (2 pages)
24 June 2015Termination of appointment of Humphrey Richard Percy as a director on 11 June 2015 (1 page)
24 June 2015Termination of appointment of Humphrey Richard Percy as a director on 11 June 2015 (1 page)
10 June 2015Group of companies' accounts made up to 31 December 2014 (117 pages)
10 June 2015Group of companies' accounts made up to 31 December 2014 (117 pages)
10 November 2014Appointment of Mr Peter Francis Bulkeley as a secretary on 17 October 2014 (2 pages)
10 November 2014Appointment of Mr Peter Francis Bulkeley as a secretary on 17 October 2014 (2 pages)
10 November 2014Termination of appointment of Richard Radway Williams as a secretary on 17 October 2014 (1 page)
10 November 2014Termination of appointment of Richard Radway Williams as a secretary on 17 October 2014 (1 page)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 48,933,422.76
(21 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 48,933,422.76
(21 pages)
28 August 2014Director's details changed for Mr Humphrey Richard Percy on 21 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Humphrey Richard Percy on 21 August 2014 (2 pages)
24 June 2014Section 519 (1 page)
24 June 2014Section 519 (1 page)
13 June 2014Termination of appointment of Nigel Denison as a director (1 page)
13 June 2014Termination of appointment of Nigel Denison as a director (1 page)
31 March 2014Termination of appointment of Yacob Al Muzaini as a director (2 pages)
31 March 2014Termination of appointment of Yacob Al Muzaini as a director (2 pages)
19 March 2014Group of companies' accounts made up to 31 December 2013 (106 pages)
19 March 2014Group of companies' accounts made up to 31 December 2013 (106 pages)
23 December 2013Appointment of Zeyad Aimukhaizeem as a director (3 pages)
23 December 2013Appointment of Zeyad Aimukhaizeem as a director (3 pages)
9 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 48,933,422.76
(6 pages)
9 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 48,933,422.76
(6 pages)
9 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 48,933,422.76
(6 pages)
7 October 2013Register inspection address has been changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH (1 page)
7 October 2013Register inspection address has been changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH (1 page)
2 October 2013Reduction of iss capital and minute (oc) (18 pages)
2 October 2013Certificate of reduction of issued capital (1 page)
2 October 2013Satisfaction of charge 058977860003 in full (1 page)
2 October 2013Certificate of reduction of issued capital (1 page)
2 October 2013Statement of capital on 2 October 2013
  • GBP 0.01
(5 pages)
2 October 2013Satisfaction of charge 058977860003 in full (1 page)
2 October 2013Reduction of iss capital and minute (oc) (18 pages)
2 October 2013Statement of capital on 2 October 2013
  • GBP 0.01
(5 pages)
2 October 2013Statement of capital on 2 October 2013
  • GBP 0.01
(5 pages)
30 September 2013Registration of charge 058977860003 (25 pages)
30 September 2013Registration of charge 058977860003 (25 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (48 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (48 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (48 pages)
26 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 48,933,422.82
(6 pages)
26 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Scheme of arrangement between blme and holders of scheme shares 10/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(73 pages)
26 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 48,933,422.82
(6 pages)
26 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Scheme of arrangement between blme and holders of scheme shares 10/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(73 pages)
24 June 2013Termination of appointment of Ibrahim Al-Qadhi as a director (2 pages)
24 June 2013Termination of appointment of Ibrahim Al-Qadhi as a director (2 pages)
19 March 2013Group of companies' accounts made up to 31 December 2012 (91 pages)
19 March 2013Group of companies' accounts made up to 31 December 2012 (91 pages)
20 February 2013Appointment of Adel Abdul Wahab Al-Majed as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 10/12/2019.
(3 pages)
20 February 2013Appointment of Adel Abdul Wahab Al-Majed as a director (2 pages)
6 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (27 pages)
6 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (27 pages)
6 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (27 pages)
24 May 2012Group of companies' accounts made up to 31 December 2011 (91 pages)
24 May 2012Group of companies' accounts made up to 31 December 2011 (91 pages)
2 March 2012Appointment of Michael Williams as a director (2 pages)
2 March 2012Appointment of Michael Williams as a director (2 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (25 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (25 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (25 pages)
28 June 2011Resolutions
  • RES13 ‐ Delete memorandum 03/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
28 June 2011Resolutions
  • RES13 ‐ Delete memorandum 03/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
2 June 2011Termination of appointment of Masood Akbar as a director (1 page)
2 June 2011Termination of appointment of Masood Akbar as a director (1 page)
18 March 2011Group of companies' accounts made up to 31 December 2010 (89 pages)
18 March 2011Group of companies' accounts made up to 31 December 2010 (89 pages)
26 August 2010Register(s) moved to registered inspection location (2 pages)
26 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (42 pages)
26 August 2010Register inspection address has been changed (2 pages)
26 August 2010Register inspection address has been changed (2 pages)
26 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (42 pages)
26 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (42 pages)
26 August 2010Register(s) moved to registered inspection location (2 pages)
19 August 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 48,933,422.81
(3 pages)
19 August 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 48,933,422.81
(3 pages)
20 July 2010Director's details changed for Frank Willem Vermeulen on 17 March 2010 (3 pages)
20 July 2010Director's details changed for Frank Willem Vermeulen on 17 March 2010 (3 pages)
8 July 2010Director's details changed for Nigel Brodie Denison on 17 March 2010 (3 pages)
8 July 2010Director's details changed for Mr Neil Jonathan Holden on 17 March 2010 (3 pages)
8 July 2010Secretary's details changed for Richard Williams on 17 March 2010 (3 pages)
8 July 2010Director's details changed for Mr Ibrahim Ali Al-Qadhi on 17 March 2010 (3 pages)
8 July 2010Director's details changed for Humphrey Richard Percy on 17 March 2010 (3 pages)
8 July 2010Director's details changed for Mr Ibrahim Ali Al-Qadhi on 17 March 2010 (3 pages)
8 July 2010Secretary's details changed for Richard Williams on 17 March 2010 (3 pages)
8 July 2010Director's details changed for Masood Akbar on 17 March 2010 (3 pages)
8 July 2010Director's details changed for Sheikh Abdullah Jaber Al-Ahmad Al-Sabah on 17 March 2010 (3 pages)
8 July 2010Director's details changed for Humphrey Richard Percy on 17 March 2010 (3 pages)
8 July 2010Director's details changed for Yacob Yousef Al Muzaini on 17 March 2010 (3 pages)
8 July 2010Director's details changed for Richard Williams on 17 March 2010 (3 pages)
8 July 2010Director's details changed for Mr Neil Jonathan Holden on 17 March 2010 (3 pages)
8 July 2010Director's details changed for Richard Williams on 17 March 2010 (3 pages)
8 July 2010Director's details changed for Sheikh Abdullah Jaber Al-Ahmad Al-Sabah on 17 March 2010 (3 pages)
8 July 2010Director's details changed for Yacob Yousef Al Muzaini on 17 March 2010 (3 pages)
8 July 2010Director's details changed for Nigel Brodie Denison on 17 March 2010 (3 pages)
8 July 2010Director's details changed for Masood Akbar on 17 March 2010 (3 pages)
16 April 2010Group of companies' accounts made up to 31 December 2009 (88 pages)
16 April 2010Group of companies' accounts made up to 31 December 2009 (88 pages)
24 February 2010Annual return made up to 7 August 2009 with a full list of shareholders (69 pages)
24 February 2010Annual return made up to 7 August 2009 with a full list of shareholders (69 pages)
24 February 2010Annual return made up to 7 August 2009 with a full list of shareholders (69 pages)
7 October 2009Termination of appointment of Fuad Al Shehab as a director (1 page)
7 October 2009Termination of appointment of Fuad Al Shehab as a director (1 page)
6 October 2009Appointment of Mr Ibrahim Ali Al-Qadhi as a director (2 pages)
6 October 2009Appointment of Mr Ibrahim Ali Al-Qadhi as a director (2 pages)
21 August 2009Return made up to 07/08/09; full list of members (35 pages)
21 August 2009Return made up to 07/08/09; full list of members (35 pages)
2 June 2009Ad 16/02/09\gbp si [email protected]=10769.24\gbp ic 48913807.41/48924576.65\ (2 pages)
2 June 2009Ad 20/01/09\gbp si [email protected]=3846.16\gbp ic 48924576.65/48928422.81\ (2 pages)
2 June 2009Ad 20/01/09\gbp si [email protected]=3846.16\gbp ic 48924576.65/48928422.81\ (2 pages)
2 June 2009Ad 16/02/09\gbp si [email protected]=10769.24\gbp ic 48913807.41/48924576.65\ (2 pages)
26 May 2009Gbp nc 36600000/60000000\22/10/07 (2 pages)
26 May 2009Gbp nc 36600000/60000000\22/10/07 (2 pages)
7 May 2009Group of companies' accounts made up to 31 December 2008 (82 pages)
7 May 2009Group of companies' accounts made up to 31 December 2008 (82 pages)
13 February 2009Registered office changed on 13/02/2009 from, 165 queen victoria street, london, EC4V 4DD (1 page)
13 February 2009Registered office changed on 13/02/2009 from, 165 queen victoria street, london, EC4V 4DD (1 page)
29 December 2008Return made up to 07/08/08; full list of members (46 pages)
29 December 2008Return made up to 07/08/08; full list of members (46 pages)
31 October 2008Gbp nc 50000000/36600000\22/10/07 (1 page)
31 October 2008Ad 19/02/08\gbp si [email protected]=11538461.54\gbp ic 812242/12350703.54\ (26 pages)
31 October 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 October 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 October 2008Ad 19/02/08\gbp si [email protected]=11538461.54\gbp ic 812242/12350703.54\ (26 pages)
31 October 2008Gbp nc 50000000/36600000\22/10/07 (1 page)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 05/10/2006
(68 pages)
17 September 2008122 amending sub div 50000000 into 200000000A of 0.01 each and 4.8000000000 b shares of 0.01 each (1 page)
17 September 2008Director's change of particulars / yacoub al muzaini / 07/08/2008 (1 page)
17 September 2008Director's change of particulars / yacoub al muzaini / 07/08/2008 (1 page)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 05/10/2006
(68 pages)
17 September 2008122 amending sub div 50000000 into 200000000A of 0.01 each and 4.8000000000 b shares of 0.01 each (1 page)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 March 2008Group of companies' accounts made up to 31 December 2007 (54 pages)
7 March 2008Group of companies' accounts made up to 31 December 2007 (54 pages)
19 February 2008Ad 08/02/08--------- £ si [email protected]=83615 £ ic 728627/812242 (3 pages)
19 February 2008Ad 08/02/08--------- £ si [email protected]=83615 £ ic 728627/812242 (3 pages)
4 February 2008Resolutions
  • RES13 ‐ Division of shares 05/10/06
(1 page)
4 February 2008Resolutions
  • RES13 ‐ Division of shares 05/10/06
(1 page)
14 January 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
14 January 2008Director resigned (1 page)
14 January 2008Return made up to 07/08/07; full list of members; amend (33 pages)
14 January 2008Ad 29/11/07--------- £ si [email protected]=22500 £ ic 706127/728627 (2 pages)
14 January 2008Return made up to 07/08/07; full list of members; amend (33 pages)
14 January 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 January 2008Ad 29/11/07--------- £ si [email protected]=22500 £ ic 706127/728627 (2 pages)
14 January 2008Director resigned (1 page)
9 January 2008Ad 18/12/07--------- £ si [email protected]=669230 £ ic 36897/706127 (2 pages)
9 January 2008Ad 18/12/07--------- £ si [email protected]=669230 £ ic 36897/706127 (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007Ad 21/09/06--------- £ si [email protected] (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007Ad 21/09/06--------- £ si [email protected] (2 pages)
30 August 2007Location of register of members (1 page)
30 August 2007Return made up to 07/08/07; full list of members (33 pages)
30 August 2007Return made up to 07/08/07; full list of members (33 pages)
30 August 2007Location of register of members (1 page)
12 July 2007Memorandum and Articles of Association (57 pages)
12 July 2007Memorandum and Articles of Association (57 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: 3 more london riverside, london, SE1 2AQ (1 page)
10 July 2007Registered office changed on 10/07/07 from: 3 more london riverside, london, SE1 2AQ (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
4 July 2007Company name changed house of london and the middle e ast PLC\certificate issued on 04/07/07 (3 pages)
4 July 2007Company name changed house of london and the middle e ast PLC\certificate issued on 04/07/07 (3 pages)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Registered office changed on 11/05/07 from: kempson house, camomile street, london, EC3A 7AN (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Registered office changed on 11/05/07 from: kempson house, camomile street, london, EC3A 7AN (1 page)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
27 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 April 2007Resolutions
  • RES13 ‐ List of supervis board 27/03/07
(1 page)
27 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
27 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 April 2007Ad 27/03/07--------- £ si [email protected]= 34600000 £ ic 100900/34700900 (26 pages)
24 April 2007Ad 27/03/07--------- £ si [email protected]= 34600000 £ ic 100900/34700900 (26 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
28 December 2006Div 05/10/06 (1 page)
28 December 2006Div 05/10/06 (1 page)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (1 page)
28 November 2006Location - directors service contracts and memoranda (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006Location - directors service contracts and memoranda (1 page)
7 November 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
7 November 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
31 October 2006Nc inc already adjusted 05/10/06 (1 page)
31 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2006Nc inc already adjusted 05/10/06 (1 page)
31 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2006Company name changed united house of britain PLC\certificate issued on 09/10/06 (2 pages)
9 October 2006Company name changed united house of britain PLC\certificate issued on 09/10/06 (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
25 September 2006Application to commence business (2 pages)
25 September 2006Application to commence business (2 pages)
25 September 2006Certificate of authorisation to commence business and borrow (1 page)
25 September 2006Certificate of authorisation to commence business and borrow (1 page)
7 August 2006Incorporation (63 pages)
7 August 2006Incorporation (63 pages)