Company NameABU Dhabi Commercial Bank (Uk Representative Office) Limited
Company StatusLiquidation
Company Number06655421
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)
Previous NamesABU Dhabi Commercial Bank (UK) Pjsc Limited and ABU Dhabi Commercial Bank (UK) Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin Taylor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed10 May 2009(9 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months
RoleHead Of Treasury Department
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 939
Abu Dhabi
United Arab Emirates
Director NameGroup Chief Financial Officer Deepak Khullar
Date of BirthMay 1961 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed20 October 2013(5 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Ludovic Nobili
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed09 December 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleGroup Head Wholesale Banking
Country of ResidenceUnited Arab Emirates
Correspondence AddressAbu Dhabi Commercial Bank Salam Street, Adcb Build
Abu Dhabi
United Arab Emirates
Director NameEirvin Knox
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 February 2009)
RoleBanker
Correspondence Address68
Marina Villas
Abu Dhabi
Director NameMr Walter Pompliano
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(4 days after company formation)
Appointment Duration2 years (resigned 18 August 2010)
RoleBanker
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 939
Villa 33/2
Abu Dhabi
Director NameMr Simon Copleston
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(4 days after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2020)
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 939
Adcb Head Office Salam Street
Abu Dhabi
United Arab Emirates
Director NameEvp Group Chief Compliance & Money Laundering Abdul Waheed Rathore
Date of BirthMay 1967 (Born 57 years ago)
NationalityPakistani
StatusResigned
Appointed20 October 2013(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameEvp Group Head Wholesale Banking Colin Fraser
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2013(5 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 December 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressC/O Cork Gully Llp
40 Villiers Street
London
WC2N 6NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1.6k at £1Abu Dhabi Commercial Bank Pjsc
100.00%
Ordinary

Financials

Year2014
Net Worth-£166,785
Cash£1
Current Liabilities£166,786

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 July 2021 (2 years, 9 months ago)
Next Return Due1 August 2022 (overdue)

Filing History

28 June 2023Liquidators' statement of receipts and payments to 28 April 2023 (11 pages)
10 May 2022Insolvency:certificate of appointment of liquidator (1 page)
10 May 2022Insolvency:statement of consent to act as liquidator of company (1 page)
6 May 2022Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to C/O Cork Gully Llp, 6 Snow Hill London EC1A 2AY on 6 May 2022 (2 pages)
6 May 2022Appointment of a voluntary liquidator (4 pages)
6 May 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-29
(1 page)
6 May 2022Declaration of solvency (5 pages)
29 April 2022Termination of appointment of Deepak Khullar as a director on 29 April 2022 (1 page)
29 April 2022Termination of appointment of Ludovic Nobili as a director on 29 April 2022 (1 page)
2 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
28 January 2021Termination of appointment of Simon Copleston as a director on 31 December 2020 (1 page)
20 January 2021Full accounts made up to 31 December 2019 (28 pages)
29 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
29 June 2020Appointment of Mr Ludovic Nobili as a director on 9 December 2019 (2 pages)
28 June 2020Termination of appointment of Colin Fraser as a director on 8 December 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (26 pages)
28 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
7 March 2019Termination of appointment of Abdul Waheed Rathore as a director on 28 February 2019 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (25 pages)
2 August 2018Director's details changed for Group Chief Financial Officer Deepak Khullar on 2 August 2018 (2 pages)
2 August 2018Director's details changed for Evp Group Head Wholesale Banking Colin Fraser on 2 August 2018 (2 pages)
2 August 2018Director's details changed for Evp Group Chief Compliance & Money Laundering Abdul Waheed Rathore on 2 August 2018 (2 pages)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (20 pages)
29 September 2016Full accounts made up to 31 December 2015 (20 pages)
4 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,617
(7 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,617
(7 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,617
(7 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 September 2014Resolutions
  • RES13 ‐ General business 09/09/2014
(2 pages)
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,617
(7 pages)
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,617
(7 pages)
19 December 2013Change of name notice (2 pages)
19 December 2013Company name changed abu dhabi commercial bank (uk) LTD\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
(2 pages)
19 December 2013Company name changed abu dhabi commercial bank (uk) LTD\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
(2 pages)
19 December 2013Change of name notice (2 pages)
11 December 2013Appointment of Evp Group Head Wholesale Banking Colin Fraser as a director (4 pages)
11 December 2013Appointment of Evp Group Head Wholesale Banking Colin Fraser as a director (4 pages)
11 December 2013Appointment of Group Chief Financial Officer Deepak Khullar as a director (2 pages)
11 December 2013Appointment of Group Chief Financial Officer Deepak Khullar as a director (2 pages)
11 December 2013Appointment of Evp Group Chief Compliance & Money Laundering Abdul Waheed Rathore as a director (3 pages)
11 December 2013Appointment of Evp Group Chief Compliance & Money Laundering Abdul Waheed Rathore as a director (3 pages)
6 November 2013Resolutions
  • RES13 ‐ Appointing new directors 20/10/2013
(1 page)
6 November 2013Resolutions
  • RES13 ‐ Appointing new directors 20/10/2013
(1 page)
8 October 2013Resolutions
  • RES13 ‐ Dormant res 26/09/2013
(2 pages)
8 October 2013Resolutions
  • RES13 ‐ Dormant res 26/09/2013
(2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 1,617
(4 pages)
11 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 1,617
(4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
6 December 2011Resolutions
  • RES13 ‐ Company business. Shares allotted 24/10/2011
(2 pages)
6 December 2011Resolutions
  • RES13 ‐ Company business. Shares allotted 24/10/2011
(2 pages)
22 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 1,617
(3 pages)
22 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 1,617
(3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 August 2011Director's details changed for Mr Simon Copleston on 1 April 2011 (2 pages)
17 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
17 August 2011Director's details changed for Mr Simon Copleston on 1 April 2011 (2 pages)
17 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
17 August 2011Director's details changed for Mr Simon Copleston on 1 April 2011 (2 pages)
19 August 2010Termination of appointment of Walter Pompliano as a director (1 page)
19 August 2010Termination of appointment of Walter Pompliano as a director (1 page)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Walter Pompliano on 24 July 2010 (2 pages)
18 August 2010Director's details changed for Walter Pompliano on 24 July 2010 (2 pages)
18 August 2010Director's details changed for Kevin Taylor on 24 July 2010 (2 pages)
18 August 2010Director's details changed for Kevin Taylor on 24 July 2010 (2 pages)
18 August 2010Director's details changed for Simon Copleston on 24 July 2010 (2 pages)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Simon Copleston on 24 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 August 2009Return made up to 24/07/09; full list of members (3 pages)
20 August 2009Return made up to 24/07/09; full list of members (3 pages)
15 May 2009Appointment terminated director eirvin knox (1 page)
15 May 2009Appointment terminated director eirvin knox (1 page)
15 May 2009Director appointed kevin taylor (1 page)
15 May 2009Director appointed kevin taylor (1 page)
8 October 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
8 October 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
6 October 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
6 October 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
6 October 2008Director appointed simon copleston (2 pages)
6 October 2008Director appointed eirvin knox (2 pages)
6 October 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
6 October 2008Director appointed walter pompliano (2 pages)
6 October 2008Director appointed eirvin knox (2 pages)
6 October 2008Director appointed walter pompliano (2 pages)
6 October 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
6 October 2008Director appointed simon copleston (2 pages)
6 October 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
6 October 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
29 August 2008Company name changed abu dhabi commercial bank (uk) pjsc LIMITED\certificate issued on 01/09/08 (2 pages)
29 August 2008Company name changed abu dhabi commercial bank (uk) pjsc LIMITED\certificate issued on 01/09/08 (2 pages)
24 July 2008Incorporation (23 pages)
24 July 2008Incorporation (23 pages)