Advanced company searchLink opens in new window

NBG FINANCE (DOLLAR) PLC

Company number 06509890

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)
04 Apr 2016 AP03 Appointment of Mr Owolewa Abiodun Daramola as a secretary on 21 January 2016
04 Apr 2016 TM02 Termination of appointment of John Harry North as a secretary on 21 January 2016
12 Nov 2015 TM01 Termination of appointment of Laura Grenier as a director on 22 July 2015
07 Jul 2015 AA Full accounts made up to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • USD 748,540,026
  • GBP 50,000
03 Mar 2015 AD01 Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 3 March 2015
04 Dec 2014 TM01 Termination of appointment of Efstratios Chatzigiannis as a director on 28 November 2014
04 Dec 2014 CH01 Director's details changed for Ms Vassiliki Campbell on 3 December 2014
28 Nov 2014 AP01 Appointment of Mr Owolewa Abiodun Daramola as a director on 28 November 2014
28 Nov 2014 AP01 Appointment of Mr George Aggelides as a director on 28 November 2014
28 Nov 2014 AP01 Appointment of Mrs Vassiliki Campbell as a director on 28 November 2014
09 Jul 2014 AA Full accounts made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • USD 748,540,026
  • GBP 50,000
21 Feb 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2014 SH01 Statement of capital following an allotment of shares on 23 January 2014
  • USD 67,624
31 Jul 2013 SH01 Statement of capital following an allotment of shares on 11 July 2013
  • USD 67,624
31 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital increased by $67,624 from $748,380,098 to 4748,447,722 plus £50,000 to be divided to 50,000 ord shares of £1 each - $748,447,722 div to 748,447,722 redeemable pref shares of $1 each by creation of 67,624 redeemable pref shrs ranking pari passu. 11/07/2013
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Jun 2013 SH01 Statement of capital following an allotment of shares on 23 April 2013
  • USD 60,148
04 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
16 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • USD 60,148
16 Jan 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2012 SH01 Statement of capital following an allotment of shares on 11 October 2012
  • USD 52,672
18 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Inc auth share cap 11/10/2012
  • RES10 ‐ Resolution of allotment of securities