ABN AMRO BANK N.V.

10 Gustav Mahlerlaan, Amsterdam, 1082 Pp, Netherlands
StatusACTIVE
Company No.FC029630
Category
Incorporated26 May 2010
Age13 years, 11 months, 24 days
JurisdictionUnited Kingdom

SUMMARY

ABN AMRO BANK N.V. is an active with number FC029630. It was incorporated 13 years, 11 months, 24 days ago, on 26 May 2010. The company address is 10 Gustav Mahlerlaan, Amsterdam, 1082 Pp, Netherlands.



Company Fillings

Appoint person director overseas company with name appointment date

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Antonius Van Nimwegen

Appointment date: 2023-12-01

Documents

View document PDF

Change person director overseas company

Date: 06 Oct 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 Jul 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Carsten Bittner

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 29 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ferdinand Gijsbert Vaandrager

Appointment date: 2023-05-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Lars Kramer

Termination date: 2023-04-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Feb 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2022-12-01

Officer name: Gerard Richard Penning

Documents

View document PDF

Change person director overseas company with change date

Date: 16 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2023-02-06

Officer name: Choy-Lin Leonytne Van Der Hooft-Cheong

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Christian Michael Bornfeld

Termination date: 2022-05-01

Documents

View document PDF

Change company details overseas company

Date: 14 Apr 2022

Category: Other

Type: OSCH02

Change address: Change in Gov Law 31/12/9999 Null

Documents

View document PDF

Change company details overseas company with change details

Date: 14 Apr 2022

Category: Other

Type: OSCH02

Change date: 1999-12-31

Change address: Branch Registration, Refer to Parent Registry

Documents

View document PDF

Change company details overseas company

Date: 14 Apr 2022

Category: Other

Type: OSCH02

Change address: Change in Objects 31/12/99 Null

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2022-03-01

Officer name: Anna Maria Vreugdenhil

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Feb 2022

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Gerard Richard Penning

Appointment date: 2021-11-24

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Feb 2022

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-11-24

Officer name: Choy-Lin Leonytne Van Der Hooft-Cheong

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Feb 2022

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Dan Sorin Dorner

Appointment date: 2021-11-24

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 02 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Annemieke Roest

Termination date: 2021-05-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Jul 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-06-01

Officer name: Lars Kramer

Documents

View document PDF

Change company details overseas company

Date: 29 Mar 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details 01/01 to 31/12 13Mths

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-02-28

Officer name: Clifford James Abrahams

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 26 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ms Annemieke Roest

Appointment date: 2021-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 22 Oct 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Robert Albert Joseph Swaak

Appointment date: 2020-04-22

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Oct 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-04-22

Officer name: Cornelis Van Dijkhuizen

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person authorised overseas company with change date

Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2018-12-22

Branch number: BR014612

Officer address: 5 Aldermanbury Square, London, EC2V 7HR, United Kingdom

Officer name: Elizabeth Louise Zeroual

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 03 Jan 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2018-12-01

Officer name: Johanna Cornelia Dorsman

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 03 Jan 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2018-12-01

Officer name: Rudolfus Petrus Bernarus Van Outersterp

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Sep 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-03-01

Officer name: Mr Christian Michael Bornfeld

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2018-07-01

Officer name: Hendricus Petra Maria Torken

Branch number: BR014612

New address: 5 Aldermanbury Square, London, EC2V 7HR, United Kingdom

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Sep 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Wietze Reehoorn

Termination date: 2017-11-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Sep 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Johan Van Hall

Termination date: 2018-03-01

Documents

View document PDF

Termination person authorised overseas company

Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR014612 Person Authorised to Represent terminated 01/07/2018 robbert booij

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Dec 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Clifford James Abrahams

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Dec 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Tanja Cuppen

Appointment date: 2017-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Feb 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-01-18

Officer name: Joannes Gerardus Wijn

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Christiaan Franciscus Henricus Herman Vogelzang

Termination date: 2017-02-06

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gerrit Zalm

Termination date: 2016-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2017-01-10

Branch number: BR014612

Officer name: Robbert Booij

New address: 5 Aldermanbury Square, London, EC2V 7HR, United Kingdom

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Caroline Emma Princen

Termination date: 2016-12-31

Documents

View document PDF

Termination person authorised overseas company

Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR014612 Person Authorised to Represent terminated 10/01/2017 paul andrew gallagher

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 08 Sep 2015

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Rudolfus Petrus Bernarus Van Outersterp

Appointment date: 2013-03-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 01 Sep 2015

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2013-06-01

Officer name: Cornelis Van Dijkhuizen

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 10 Aug 2015

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Maria Lidwina Gwendolyn Van Tunen

Termination date: 2013-02-28

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Aug 2015

Action Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Johannes Cornelis Maria Van Rutte

Termination date: 2013-05-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 10 Aug 2015

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2013-02-28

Officer name: Danielle Balen

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 10 Aug 2015

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2011-01-01

Officer name: Vivien Arianne Wollenberg

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2015

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2015

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2015

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 05 Jun 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Elizabeth Louise Milner

New address: 5 Aldermanbury Square, London, EC2V 7HR

Branch number: BR014612

Change date: 2014-04-30

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 12 May 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 5 Aldermanbury Square, London, EC2V 7HR, Uk

Change date: 2014-04-30

Branch number: BR014612

Officer name: Paul Andrew Gallagher

Documents

View document PDF

Termination person authorised overseas company

Date: 06 May 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR014612 Person Authorised to Represent terminated 29/04/2014 angela cobbina

Documents

View document PDF

Termination person authorised overseas company

Date: 16 Apr 2014

Action Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR014612 Person Authorised to Represent terminated 10/04/2014 roger james little

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 03 Jun 2010

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Little Roger James 5 Aldermanbury Square London EC2V 7HR

Branch number: BR014612

Documents

View document PDF

Register overseas company

Date: 03 Jun 2010

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

ATECH MOTOR SOLUTIONS LIMITED

38 ETON WICK ROAD,WINDSOR,SL4 6JL

Number:07669365
Status:ACTIVE
Category:Private Limited Company

BARRATT WOKING LIMITED

BARRATT HOUSE CARTWRIGHT WAY,COALVILLE,LE67 1UF

Number:00733455
Status:ACTIVE
Category:Private Limited Company

BRITISH ESSENTIALS LIMITED

61 VISTA HOUSE,LONDON,SW19 2RY

Number:10292212
Status:ACTIVE
Category:Private Limited Company

CMAC BUILDING SERVICES MANAGEMENT LIMITED

30 WINDSOR ROAD,WATFORD,WD24 7BG

Number:09069713
Status:ACTIVE
Category:Private Limited Company

G L PROPERTY LIMITED

1 LOVE LANE, WHITTLESEY,CAMBS,PE7 1JE

Number:05873105
Status:ACTIVE
Category:Private Limited Company

L'ESCARGOT LIMITED

C/O ROY DAVIES WHITEMOOR ACCOUNTANTS LTD,LONDON,EC1M 6AW

Number:08568307
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