Advanced company searchLink opens in new window

FLOREAT MERCHANT BANKING LIMITED

Company number 06681961

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)
15 Oct 2015 AD01 Registered office address changed from 4th Floor 13 Hanover Square London W1S 1HN to Lilly House 13 Hanover Square London W1S 1HN on 15 October 2015
14 Oct 2015 CH01 Director's details changed for Mr James Charles Wilcox on 30 September 2015
14 Oct 2015 CH01 Director's details changed for Mr Mutaz Otaibi on 30 September 2015
14 Oct 2015 CH01 Director's details changed for Mr Hussam Shafiq Al-Otaibi on 30 September 2015
14 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Nov 2014 AP01 Appointment of Mr Mutaz Otaibi as a director on 1 September 2014
25 Nov 2014 TM02 Termination of appointment of Florian Treu as a secretary on 1 September 2014
27 Oct 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 351,000
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 December 2013
  • GBP 351,000
08 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Apr 2014 CC04 Statement of company's objects
13 Nov 2013 CERTNM Company name changed floreat (uk) LIMITED\certificate issued on 13/11/13
  • CONNOT ‐
08 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-07
08 Nov 2013 NM06 Change of name with request to seek comments from relevant body
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 51,000
27 Sep 2013 CH01 Director's details changed for Hussam Shafiq Al-Otaibi on 27 August 2013
05 Jul 2013 AD01 Registered office address changed from Galley House Second Floor Moon Lane Barnet Herts EN5 5YL England on 5 July 2013
15 May 2013 SH01 Statement of capital following an allotment of shares on 13 May 2013
  • GBP 51,000
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
23 Jul 2012 AP01 Appointment of Mr James Charles Wilcox as a director
23 Mar 2012 CERTNM Company name changed denos partners (uk) LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
  • NM01 ‐ Change of name by resolution
21 Mar 2012 TM02 Termination of appointment of Wilhelm Adler as a secretary