ABU DHABI COMMERCIAL BANK (UK REPRESENTATIVE OFFICE) LIMITED

Register to unlock more data on OkredoRegister

ABU DHABI COMMERCIAL BANK (UK REPRESENTATIVE OFFICE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06655421

Incorporation date

24/07/2008

Size

Full

Contacts

Registered address

Registered address

C/O Cork Gully Llp, 40 Villiers Street, London WC2N 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2008)
dot icon02/04/2024
Final Gazette dissolved following liquidation
dot icon02/01/2024
Return of final meeting in a members' voluntary winding up
dot icon20/12/2023
Registered office address changed from C/O Cork Gully Llp, 6 Snow Hill London EC1A 2AY to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 2023-12-20
dot icon28/06/2023
Liquidators' statement of receipts and payments to 2023-04-28
dot icon10/05/2022
Insolvency filing
dot icon10/05/2022
Insolvency filing
dot icon06/05/2022
Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to C/O Cork Gully Llp, 6 Snow Hill London EC1A 2AY on 2022-05-06
dot icon06/05/2022
Declaration of solvency
dot icon06/05/2022
Appointment of a voluntary liquidator
dot icon06/05/2022
Resolutions
dot icon29/04/2022
Termination of appointment of Deepak Khullar as a director on 2022-04-29
dot icon29/04/2022
Termination of appointment of Ludovic Nobili as a director on 2022-04-29
dot icon02/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon28/01/2021
Termination of appointment of Simon Copleston as a director on 2020-12-31
dot icon20/01/2021
Full accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon29/06/2020
Appointment of Mr Ludovic Nobili as a director on 2019-12-09
dot icon28/06/2020
Termination of appointment of Colin Fraser as a director on 2019-12-08
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon28/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon07/03/2019
Termination of appointment of Abdul Waheed Rathore as a director on 2019-02-28
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon02/08/2018
Director's details changed for Evp Group Head Wholesale Banking Colin Fraser on 2018-08-02
dot icon02/08/2018
Director's details changed for Group Chief Financial Officer Deepak Khullar on 2018-08-02
dot icon02/08/2018
Director's details changed for Evp Group Chief Compliance & Money Laundering Abdul Waheed Rathore on 2018-08-02
dot icon25/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon15/05/2017
Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 2017-05-15
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon25/09/2014
Resolutions
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon19/12/2013
Certificate of change of name
dot icon19/12/2013
Change of name notice
dot icon11/12/2013
Appointment of Evp Group Chief Compliance & Money Laundering Abdul Waheed Rathore as a director
dot icon11/12/2013
Appointment of Group Chief Financial Officer Deepak Khullar as a director
dot icon11/12/2013
Appointment of Evp Group Head Wholesale Banking Colin Fraser as a director
dot icon06/11/2013
Resolutions
dot icon08/10/2013
Resolutions
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon06/12/2011
Resolutions
dot icon22/11/2011
Statement of capital following an allotment of shares on 2011-10-24
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon17/08/2011
Director's details changed for Mr Simon Copleston on 2011-04-01
dot icon19/08/2010
Termination of appointment of Walter Pompliano as a director
dot icon18/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon18/08/2010
Director's details changed for Kevin Taylor on 2010-07-24
dot icon18/08/2010
Director's details changed for Simon Copleston on 2010-07-24
dot icon18/08/2010
Director's details changed for Walter Pompliano on 2010-07-24
dot icon27/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/08/2009
Return made up to 24/07/09; full list of members
dot icon15/05/2009
Director appointed kevin taylor
dot icon15/05/2009
Appointment terminated director eirvin knox
dot icon08/10/2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon06/10/2008
Appointment terminated secretary olswang cosec LIMITED
dot icon06/10/2008
Appointment terminated director olswang directors 2 LIMITED
dot icon06/10/2008
Appointment terminated director olswang directors 1 LIMITED
dot icon06/10/2008
Director appointed walter pompliano
dot icon06/10/2008
Director appointed eirvin knox
dot icon06/10/2008
Director appointed simon copleston
dot icon29/08/2008
Certificate of change of name
dot icon24/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OLSWANG DIRECTORS 2 LIMITED
Corporate Director
24/07/2008 - 28/07/2008
-
Fraser, Colin, Evp Group Head Wholesale Banking
Director
20/10/2013 - 08/12/2019
-
OLSWANG COSEC LIMITED
Corporate Secretary
24/07/2008 - 28/07/2008
-
Rathore, Abdul Waheed, Evp Group Chief Compliance & Money Laundering
Director
20/10/2013 - 28/02/2019
-
Nobili, Ludovic
Director
09/12/2019 - 29/04/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABU DHABI COMMERCIAL BANK (UK REPRESENTATIVE OFFICE) LIMITED

ABU DHABI COMMERCIAL BANK (UK REPRESENTATIVE OFFICE) LIMITED is an(a) Dissolved company incorporated on 24/07/2008 with the registered office located at C/O Cork Gully Llp, 40 Villiers Street, London WC2N 6NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABU DHABI COMMERCIAL BANK (UK REPRESENTATIVE OFFICE) LIMITED?

toggle

ABU DHABI COMMERCIAL BANK (UK REPRESENTATIVE OFFICE) LIMITED is currently Dissolved. It was registered on 24/07/2008 and dissolved on 02/04/2024.

Where is ABU DHABI COMMERCIAL BANK (UK REPRESENTATIVE OFFICE) LIMITED located?

toggle

ABU DHABI COMMERCIAL BANK (UK REPRESENTATIVE OFFICE) LIMITED is registered at C/O Cork Gully Llp, 40 Villiers Street, London WC2N 6NJ.

What does ABU DHABI COMMERCIAL BANK (UK REPRESENTATIVE OFFICE) LIMITED do?

toggle

ABU DHABI COMMERCIAL BANK (UK REPRESENTATIVE OFFICE) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ABU DHABI COMMERCIAL BANK (UK REPRESENTATIVE OFFICE) LIMITED?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved following liquidation.