Advanced company searchLink opens in new window

BANK OF BEIRUT (UK) LTD

Company number 04406777

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 34,150,000
26 Mar 2015 AP01 Appointment of Sophoklis Argyrou as a director on 24 March 2015
26 Mar 2015 TM01 Termination of appointment of Robert Chester Dziengeleski as a director on 24 March 2015
15 Jan 2015 TM01 Termination of appointment of Ian James Mccannah as a director on 31 December 2014
27 Nov 2014 MR04 Satisfaction of charge 1 in full
09 Jun 2014 TM01 Termination of appointment of Antoine Massih as a director
09 Jun 2014 AP01 Appointment of Marcus John Sewell Trench as a director on 16 April 2014
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 16/05/2014
09 Jun 2014 AP01 Appointment of Anthony John Bush as a director
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 16/05/2014
16 May 2014 AP01 Appointment of Anthony John Bush as a director
16 May 2014 TM01 Termination of appointment of Antoine Massih as a director
16 May 2014 AP01 Appointment of Marcus John Sewell Trench as a director
23 Apr 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 34,150,000
27 Mar 2014 CH04 Secretary's details changed for Comat Consulting Services Limited on 1 March 2013
03 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
22 Mar 2013 AA Full accounts made up to 31 December 2012
10 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
10 Apr 2012 AA Full accounts made up to 31 December 2011
08 Sep 2011 AA Full accounts made up to 31 December 2010
30 Mar 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
30 Mar 2011 CH04 Secretary's details changed for Comat Registrars Limited on 15 April 2010
30 Mar 2011 CH01 Director's details changed for Antoine Abdo Abdul Massih on 30 March 2011
30 Mar 2011 CH01 Director's details changed for Salim Georges Sfeir on 30 March 2011
30 Mar 2011 CH01 Director's details changed for Ian James Mccannah on 30 March 2011
30 Mar 2011 CH01 Director's details changed for Fawaz Mohamad Hachem Naboulsi on 30 March 2011