EUROPE ARAB BANK PLC

35 Park Lane 35 Park Lane, London, W1K 1RB, United Kingdom
StatusACTIVE
Company No.05575857
CategoryPrivate Limited Company
Incorporated27 Sep 2005
Age18 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

EUROPE ARAB BANK PLC is an active private limited company with number 05575857. It was incorporated 18 years, 7 months, 20 days ago, on 27 September 2005. The company address is 35 Park Lane 35 Park Lane, London, W1K 1RB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Old address: 13-15 Moorgate London EC2R 6AD

New address: 35 Park Lane Mayfair London W1K 1RB

Change date: 2022-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Second filing of director appointment with name

Date: 09 Sep 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Haytham Kamhiyah

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-29

Officer name: Ms Dagmar Moravkova

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-29

Officer name: Andrew David Wilson

Documents

View document PDF

Change person director company with change date

Date: 11 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nemeh Elias Sabbagh

Change date: 2022-05-10

Documents

View document PDF

Change person director company with change date

Date: 11 May 2022

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-03

Officer name: Mr Haytham Kamhiya

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-13

Officer name: Mr Saleem Shadeed

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-29

Officer name: Ghassan Tarazi

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 03 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Kerr

Appointment date: 2021-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 03 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-03

Officer name: Edward Julian Egerton Leigh

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-21

Officer name: Mr Mohammad Shoaib Memon

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Achim Paul Helmuth Klueber

Termination date: 2019-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haytham Kamhiya

Appointment date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-03

Officer name: Mohammad Shoaib Memon

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Ziyad Anwar Akrouk

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Mohammad Shoaib Memon

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 May 2017

Action Date: 17 May 2017

Category: Capital

Type: SH19

Capital : 569,925,540.00 EUR

Date: 2017-05-17

Documents

View document PDF

Certificate capital reduction issued capital

Date: 17 May 2017

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 17 May 2017

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Resolution

Date: 17 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 28 Apr 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 19 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Somers

Termination date: 2017-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Quentin Roger Aylward

Appointment date: 2017-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Jacques Modave

Appointment date: 2016-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faris Abdel Hamid Sharaf

Termination date: 2016-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samer Tamimi

Termination date: 2015-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-04

Officer name: Mr Andrew David Wilson

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-04

Officer name: Andrew David Macdonald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type group

Date: 05 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type group

Date: 12 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2012

Action Date: 17 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-17

Capital : 50,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ghassan Tarazi

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew David Macdonald

Documents

View document PDF

Termination secretary company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Bicheno

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Shoman

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Achim Paul Helmuth Klueber

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Julian Egerton Leigh

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Faris Abdel Hamid Sharaf

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ittira Davis

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2012

Action Date: 10 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-10

Officer name: Ziyad Anwar Akrouk

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Plenderleith

Documents

View document PDF

Resolution

Date: 28 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 09 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Umayya Toukan

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2011

Action Date: 24 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ziyad Anwar Akrouk

Change date: 2011-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-30

Officer name: Mr Samer Tamimi

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-30

Officer name: Mohammad Abdel Hamid Abdul Majeed Shoman

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ziyad Anwar Akrouk

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antoine Sreih

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2011

Action Date: 14 Mar 2011

Category: Capital

Type: SH01

Capital : 549,925,540 EUR

Date: 2011-03-14

Documents

View document PDF

Resolution

Date: 23 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 10 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Umayya Salah Ala Uddin Toukan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hani Fadayel

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nemeh Elias Sabbagh

Documents

View document PDF

Accounts with accounts type group

Date: 04 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / antoine sreih / 08/01/2009

Documents

View document PDF

Resolution

Date: 23 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Officers

Type: 288a

Description: Director appointed hani fadayel

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michel accad

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed ian plenderleith

Documents

View document PDF

Accounts with accounts type group

Date: 18 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director ian donald cormack logged form

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian cormack

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed ittira poonollil davis

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / samer tamimi / 20/05/2008

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed samer tamimi

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director farouk el kharouf

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david monks

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 03/04/08-03/04/08\eur si 50000000@1=50000000\eur ic 449925540/499925540\

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

4 BROS (BRADFORD) LTD

14 SOUTHBROOK TERRACE,BRADFORD,BD7 1AD

Number:07858538
Status:ACTIVE
Category:Private Limited Company

AEROSPEED 24/7 LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11812667
Status:ACTIVE
Category:Private Limited Company

HEIDI ANNE'S ART & MURALS LTD

COMPLEXATOOLS LTD, RAILWAY STABLES,GLOSSOP,SK13 7AJ

Number:11424255
Status:ACTIVE
Category:Private Limited Company

INDESOSA LIMITED

MCGILLS,CIRENCESTER,GL7 1US

Number:07364462
Status:ACTIVE
Category:Private Limited Company

OVER-HEARD LTD

72 HEATHCOTE ROAD,TWICKENHAM,TW1 1SD

Number:11567788
Status:ACTIVE
Category:Private Limited Company

THE MODEL ADVOCATE LTD.

11 PEMBROKE GARDENS,LONDON,W8 6HS

Number:09207214
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source