London
EC4N 6HL
Secretary Name | Mr Peter Francis Bulkeley |
---|---|
Status | Current |
Appointed | 09 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Mr Christopher Martin Power |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Mr Richard Radway Williams |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Website | blme.com |
---|---|
Email address | [email protected] |
Telephone | 020 76180000 |
Telephone region | London |
Registered Address | 20 Churchill Place Canary Wharf London E14 5HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Bank Of London & The Middle East PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
10 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom to 20 Churchill Place Canary Wharf London E14 5HJ on 31 July 2023 (1 page) |
31 July 2023 | Change of details for Bank of London and the Middle East Plc as a person with significant control on 31 July 2023 (2 pages) |
11 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
10 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
2 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
11 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
15 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
7 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
7 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
9 June 2017 | Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6HL (1 page) |
9 June 2017 | Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6HL (1 page) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
8 March 2016 | Termination of appointment of Richard Radway Williams as a director on 1 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Richard Radway Williams as a director on 1 March 2016 (1 page) |
8 March 2016 | Appointment of Mr Christopher Martin Power as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Christopher Martin Power as a director on 1 March 2016 (2 pages) |
14 December 2015 | Registered office address changed from 119 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 2015 | Registered office address changed from 119 Sherborne House 119 Cannon Street London EC4N 5AT to Cannon Place 78 Cannon Street London EC4N 6HL on 14 December 2015 (1 page) |
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
5 November 2015 | Register inspection address has been changed to 12 Manchester Square London England and Wales W1U 3PP (1 page) |
5 November 2015 | Register inspection address has been changed to 12 Manchester Square London England and Wales W1U 3PP (1 page) |
5 November 2015 | Register(s) moved to registered inspection location 12 Manchester Square London England and Wales W1U 3PP (1 page) |
5 November 2015 | Register(s) moved to registered inspection location 12 Manchester Square London England and Wales W1U 3PP (1 page) |
3 February 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
3 February 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|