Abu Dhabi
United Arab Emirates
Director Name | Group Chief Financial Officer Deepak Khullar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 20 October 2013(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mr Ludovic Nobili |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 December 2019(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Group Head Wholesale Banking |
Country of Residence | United Arab Emirates |
Correspondence Address | Abu Dhabi Commercial Bank Salam Street, Adcb Build Abu Dhabi United Arab Emirates |
Director Name | Eirvin Knox |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 February 2009) |
Role | Banker |
Correspondence Address | 68 Marina Villas Abu Dhabi |
Director Name | Mr Walter Pompliano |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(4 days after company formation) |
Appointment Duration | 2 years (resigned 18 August 2010) |
Role | Banker |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 939 Villa 33/2 Abu Dhabi |
Director Name | Mr Simon Copleston |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(4 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2020) |
Role | Lawyer |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 939 Adcb Head Office Salam Street Abu Dhabi United Arab Emirates |
Director Name | Evp Group Chief Compliance & Money Laundering Abdul Waheed Rathore |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 October 2013(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Evp Group Head Wholesale Banking Colin Fraser |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2013(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 December 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1.6k at £1 | Abu Dhabi Commercial Bank Pjsc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£166,785 |
Cash | £1 |
Current Liabilities | £166,786 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 1 August 2022 (overdue) |
28 June 2023 | Liquidators' statement of receipts and payments to 28 April 2023 (11 pages) |
---|---|
10 May 2022 | Insolvency:certificate of appointment of liquidator (1 page) |
10 May 2022 | Insolvency:statement of consent to act as liquidator of company (1 page) |
6 May 2022 | Registered 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 2022 | Appointment of a voluntary liquidator (4 pages) |
6 May 2022 | Resolutions
|
6 May 2022 | Declaration of solvency (5 pages) |
29 April 2022 | Termination of appointment of Deepak Khullar as a director on 29 April 2022 (1 page) |
29 April 2022 | Termination of appointment of Ludovic Nobili as a director on 29 April 2022 (1 page) |
2 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
28 January 2021 | Termination of appointment of Simon Copleston as a director on 31 December 2020 (1 page) |
20 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
29 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
29 June 2020 | Appointment of Mr Ludovic Nobili as a director on 9 December 2019 (2 pages) |
28 June 2020 | Termination of appointment of Colin Fraser as a director on 8 December 2019 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
28 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
7 March 2019 | Termination of appointment of Abdul Waheed Rathore as a director on 28 February 2019 (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
2 August 2018 | Director's details changed for Group Chief Financial Officer Deepak Khullar on 2 August 2018 (2 pages) |
2 August 2018 | Director's details changed for Evp Group Head Wholesale Banking Colin Fraser on 2 August 2018 (2 pages) |
2 August 2018 | Director's details changed for Evp Group Chief Compliance & Money Laundering Abdul Waheed Rathore on 2 August 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
15 May 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
25 September 2014 | Resolutions
|
19 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 December 2013 | Change of name notice (2 pages) |
19 December 2013 | Company name changed abu dhabi commercial bank (uk) LTD\certificate issued on 19/12/13
|
19 December 2013 | Company name changed abu dhabi commercial bank (uk) LTD\certificate issued on 19/12/13
|
19 December 2013 | Change of name notice (2 pages) |
11 December 2013 | Appointment of Evp Group Head Wholesale Banking Colin Fraser as a director (4 pages) |
11 December 2013 | Appointment of Evp Group Head Wholesale Banking Colin Fraser as a director (4 pages) |
11 December 2013 | Appointment of Group Chief Financial Officer Deepak Khullar as a director (2 pages) |
11 December 2013 | Appointment of Group Chief Financial Officer Deepak Khullar as a director (2 pages) |
11 December 2013 | Appointment of Evp Group Chief Compliance & Money Laundering Abdul Waheed Rathore as a director (3 pages) |
11 December 2013 | Appointment of Evp Group Chief Compliance & Money Laundering Abdul Waheed Rathore as a director (3 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
11 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
22 November 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 August 2011 | Director's details changed for Mr Simon Copleston on 1 April 2011 (2 pages) |
17 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Director's details changed for Mr Simon Copleston on 1 April 2011 (2 pages) |
17 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Director's details changed for Mr Simon Copleston on 1 April 2011 (2 pages) |
19 August 2010 | Termination of appointment of Walter Pompliano as a director (1 page) |
19 August 2010 | Termination of appointment of Walter Pompliano as a director (1 page) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Walter Pompliano on 24 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Walter Pompliano on 24 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Kevin Taylor on 24 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Kevin Taylor on 24 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Simon Copleston on 24 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Simon Copleston on 24 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
15 May 2009 | Appointment terminated director eirvin knox (1 page) |
15 May 2009 | Appointment terminated director eirvin knox (1 page) |
15 May 2009 | Director appointed kevin taylor (1 page) |
15 May 2009 | Director appointed kevin taylor (1 page) |
8 October 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
8 October 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
6 October 2008 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
6 October 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
6 October 2008 | Director appointed simon copleston (2 pages) |
6 October 2008 | Director appointed eirvin knox (2 pages) |
6 October 2008 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
6 October 2008 | Director appointed walter pompliano (2 pages) |
6 October 2008 | Director appointed eirvin knox (2 pages) |
6 October 2008 | Director appointed walter pompliano (2 pages) |
6 October 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
6 October 2008 | Director appointed simon copleston (2 pages) |
6 October 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
6 October 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
29 August 2008 | Company name changed abu dhabi commercial bank (uk) pjsc LIMITED\certificate issued on 01/09/08 (2 pages) |
29 August 2008 | Company name changed abu dhabi commercial bank (uk) pjsc LIMITED\certificate issued on 01/09/08 (2 pages) |
24 July 2008 | Incorporation (23 pages) |
24 July 2008 | Incorporation (23 pages) |