AL RAYAN BANK PLC

Register to unlock more data on OkredoRegister

AL RAYAN BANK PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04483430

Incorporation date

11/07/2002

Size

Full

Contacts

Registered address

Registered address

4 Stratford Place, London W1C 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2002)
dot icon16/04/2026
Full accounts made up to 2025-12-31
dot icon15/08/2025
Confirmation statement made on 2025-06-01 with updates
dot icon23/06/2025
Full accounts made up to 2024-12-31
dot icon06/06/2025
Register inspection address has been changed from 24a Calthorpe Road Edgbaston Birmingham B15 1RP England to 57 Calthorpe Road Edgbaston Birmingham B15 1th
dot icon28/03/2025
Director's details changed for Mr Steven Mark Hicks on 2025-03-27
dot icon27/03/2025
Termination of appointment of Saalim Mahmood as a secretary on 2025-03-27
dot icon27/03/2025
Appointment of Mrs Helen Clare Trott as a secretary on 2025-03-27
dot icon27/03/2025
Director's details changed for Mrs Caroline Jane Ashton on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Giles Hullah Cunningham on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Michael Howard Williams on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Michael Howard Williams on 2025-03-27
dot icon07/11/2024
Termination of appointment of Charlotte Birks as a secretary on 2024-11-07
dot icon07/11/2024
Appointment of Mr Saalim Mahmood as a secretary on 2024-11-07
dot icon16/08/2024
Notification of a person with significant control statement
dot icon29/06/2024
Full accounts made up to 2023-12-31
dot icon06/06/2024
Cessation of Al Rayan (Uk)Ltd as a person with significant control on 2024-04-03
dot icon06/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon04/01/2024
Appointment of Mrs Catherine Ellen Lewis as a director on 2023-07-01
dot icon03/01/2024
Termination of appointment of Malcolm James Brookes as a director on 2023-12-31
dot icon12/10/2023
Termination of appointment of Giles Cunningham as a secretary on 2023-10-05
dot icon12/10/2023
Appointment of Ms Charlotte Birks as a secretary on 2023-10-05
dot icon13/07/2023
Confirmation statement made on 2023-06-01 with updates
dot icon30/06/2023
Appointment of Mr Giles Cunningham as a secretary on 2023-03-30
dot icon23/06/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Registered office address changed from , 44 Hans Crescent, London, SW1X 0LZ, England to 4 Stratford Place London W1C 1AT on 2023-05-02
dot icon24/02/2023
Termination of appointment of Helene Yuk Hing Li as a secretary on 2023-02-24
dot icon20/12/2022
Appointment of Helene Yuk Hing Li as a secretary on 2022-11-14
dot icon19/12/2022
Termination of appointment of Amirun Nehar as a secretary on 2022-09-30
dot icon19/12/2022
Appointment of Omar Abdulrazaq Al-Emadi as a director on 2022-11-01
dot icon14/09/2022
Director's details changed for Mrs Caroline Jane Bradley on 2022-06-18
dot icon14/09/2022
Termination of appointment of Shabbir Barkat Ali as a director on 2022-09-08
dot icon08/07/2022
Confirmation statement made on 2022-06-01 with updates
dot icon05/07/2022
Full accounts made up to 2021-12-31
dot icon30/06/2022
Appointment of Mr Hamad Faisal Al Thani as a director on 2022-06-01
dot icon28/06/2022
Appointment of Mr Shabbir Barkat Ali as a director on 2022-06-01
dot icon20/04/2022
Termination of appointment of Ahmed Swaleh Abdisheikh as a director on 2022-03-31
dot icon04/04/2022
Appointment of Ms Amirun Nehar as a secretary on 2022-03-16
dot icon04/04/2022
Termination of appointment of Kathryn Hertel Kerle as a director on 2022-02-28
dot icon16/03/2022
Termination of appointment of Mohammed Al Azam as a secretary on 2022-03-16
dot icon13/12/2021
Appointment of Mr Fahad Abdulla Alkhalifa as a director on 2021-12-01
dot icon30/09/2021
Appointment of Mr Giles Hullah Cunningham as a director on 2021-09-30
dot icon10/09/2021
Statement of capital on 2021-09-10
dot icon10/09/2021
Reduction of iss capital and minute (oc)
dot icon10/09/2021
Certificate of cancellation of share premium account
dot icon06/09/2021
Appointment of Mr Steven Mark Hicks as a director on 2021-09-06
dot icon06/08/2021
Termination of appointment of Peter Horton as a director on 2021-08-06
dot icon21/07/2021
Appointment of Mr Michael Howard Williams as a director on 2021-07-21
dot icon01/07/2021
Termination of appointment of Adel Mohammed Tayyeb Mustafawi as a director on 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon14/06/2021
Memorandum and Articles of Association
dot icon14/06/2021
Resolutions
dot icon10/06/2021
Full accounts made up to 2020-12-31
dot icon18/02/2021
Appointment of Mrs Caroline Jane Bradley as a director on 2021-01-26
dot icon18/02/2021
Appointment of Ms Kathryn Kerle as a director on 2020-12-12
dot icon01/02/2021
Termination of appointment of Patrick John Newberry as a director on 2021-01-23
dot icon04/12/2020
Termination of appointment of Simon Alick Moore as a director on 2020-10-23
dot icon08/10/2020
Termination of appointment of Richard Francis Sommers as a director on 2020-10-01
dot icon15/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon29/05/2020
Full accounts made up to 2019-12-31
dot icon22/04/2020
Appointment of Mr Peter Horton as a director on 2020-04-21
dot icon08/01/2020
Appointment of Mr Patrick John Newberry as a director on 2020-01-07
dot icon06/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon10/05/2019
Full accounts made up to 2018-12-31
dot icon11/04/2019
Termination of appointment of Sultan Ahmed Choudhury as a director on 2019-04-11
dot icon01/02/2019
Termination of appointment of Robert Sharpe as a director on 2019-02-01
dot icon01/02/2019
Appointment of Mr Simon Alick Moore as a director on 2019-02-01
dot icon02/10/2018
Satisfaction of charge 1 in full
dot icon08/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon08/05/2018
Resolutions
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon22/06/2017
Appointment of Mr Richard Francis Sommers as a director on 2017-06-22
dot icon08/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon10/05/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Auditor's resignation
dot icon10/05/2017
Auditor's resignation
dot icon25/06/2016
Annual return made up to 2016-06-01
dot icon08/05/2016
Full accounts made up to 2015-12-31
dot icon29/02/2016
Termination of appointment of Iain Philip Paul Crawford as a secretary on 2016-02-25
dot icon29/02/2016
Appointment of Mr Mohammed Al Azam as a secretary on 2016-02-25
dot icon05/02/2016
Register inspection address has been changed from C/O Al Rayan Bank Plc Edgbaston House 3 Duchess Place Hagley Road Birmingham B16 8NH England to 24a Calthorpe Road Edgbaston Birmingham B15 1RP
dot icon22/01/2016
Director's details changed for Mr Sultan Ahmed Choudhury on 2016-01-22
dot icon22/01/2016
Secretary's details changed for Mr Iain Philip Paul Crawford on 2016-01-22
dot icon06/08/2015
Annual return made up to 2015-07-02 with bulk list of shareholders
dot icon24/07/2015
Register(s) moved to registered inspection location C/O Al Rayan Bank Plc Edgbaston House 3 Duchess Place Hagley Road Birmingham B16 8NH
dot icon24/07/2015
Register inspection address has been changed to C/O Al Rayan Bank Plc Edgbaston House 3 Duchess Place Hagley Road Birmingham B16 8NH
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon09/01/2015
Secretary's details changed for Mr Iain Philip Paul Crawford on 2014-12-15
dot icon09/01/2015
Director's details changed for Mr Sultan Ahmed Choudhury on 2014-12-15
dot icon09/01/2015
Director's details changed for Mr Sultan Ahmed Choudhury on 2014-05-13
dot icon12/12/2014
Registered office address changed from , Ground Floor 44 Hans Crescent, London, SW1X 0LZ, England to 44 Hans Crescent London SW1X 0LZ on 2014-12-12
dot icon12/12/2014
Registered office address changed from , Edgbaston House, 3 Duchess Place, Hagley Road, Birmingham, B16 8NH to 44 Hans Crescent London SW1X 0LZ on 2014-12-12
dot icon12/12/2014
Appointment of Mr Robert Sharpe as a director on 2014-12-10
dot icon11/12/2014
Certificate of change of name
dot icon11/12/2014
Change of name with request to seek comments from relevant body
dot icon11/12/2014
Change of name notice
dot icon22/09/2014
Appointment of Mr Malcolm James Brookes as a director on 2014-09-16
dot icon06/08/2014
Annual return made up to 2014-07-02 with bulk list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon04/02/2014
Appointment of Mr Ahmed Swaleh Abdisheikh as a director
dot icon04/02/2014
Statement of capital following an allotment of shares on 2014-02-03
dot icon27/01/2014
Termination of appointment of Robert Owen as a director
dot icon27/01/2014
Termination of appointment of Khalifa Al-Kuwari as a director
dot icon27/01/2014
Termination of appointment of Jamal Al-Jamal as a director
dot icon16/07/2013
Annual return made up to 2013-07-02 with bulk list of shareholders
dot icon08/07/2013
Resolutions
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon26/04/2013
Statement of capital following an allotment of shares on 2013-04-23
dot icon26/04/2013
Termination of appointment of Sultan Choudhury as a secretary
dot icon26/04/2013
Appointment of Mr Iain Philip Paul Crawford as a secretary
dot icon16/07/2012
Annual return made up to 2012-07-02 with bulk list of shareholders
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon03/05/2012
Statement of capital following an allotment of shares on 2012-04-25
dot icon23/04/2012
Resolutions
dot icon25/07/2011
Annual return made up to 2011-07-02 with bulk list of shareholders
dot icon10/06/2011
Termination of appointment of William Deegan as a director
dot icon19/04/2011
Appointment of Mr Jamal Abdullah Al-Jamal as a director
dot icon14/04/2011
Appointment of Mr Khalifa Jassim M a Al-Kuwari as a director
dot icon14/04/2011
Appointment of Mr Adel Mohammed Tayyeb Mustafawi as a director
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Termination of appointment of Mohsen Moustafa as a director
dot icon15/11/2010
Termination of appointment of Abdul Al-Adhamy as a director
dot icon26/08/2010
Statement of company's objects
dot icon25/08/2010
Resolutions
dot icon23/08/2010
Memorandum and Articles of Association
dot icon23/08/2010
Resolutions
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-08-17
dot icon15/07/2010
Annual return made up to 2010-07-02 with bulk list of shareholders
dot icon21/05/2010
Resolutions
dot icon20/05/2010
Appointment of Sultan Ahmed Choudhury as a secretary
dot icon20/05/2010
Termination of appointment of John Mulvey as a secretary
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon15/10/2009
Director's details changed for Sultan Ahmed Choudhury on 2009-10-09
dot icon15/10/2009
Director's details changed for William Gerard Deegan on 2009-10-09
dot icon15/10/2009
Director's details changed for Mohsen Tawfik Moustafa on 2009-10-09
dot icon15/10/2009
Director's details changed for Robert John Owen on 2009-10-09
dot icon15/10/2009
Director's details changed for Abdul Hakim Al-Adhamy on 2009-10-09
dot icon15/10/2009
Secretary's details changed for John Philip Mulvey on 2009-10-09
dot icon11/07/2009
Return made up to 09/07/09; change of members
dot icon21/05/2009
Miscellaneous
dot icon21/05/2009
Miscellaneous
dot icon21/05/2009
Miscellaneous
dot icon21/05/2009
Miscellaneous
dot icon21/05/2009
Miscellaneous
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon04/05/2009
Resolutions
dot icon09/02/2009
Ad 23/01/09\gbp si [email protected]=1274700\gbp ic 4190000/5464700\
dot icon07/02/2009
Resolutions
dot icon23/01/2009
Appointment terminated director abdulaziz al khulaifi
dot icon19/01/2009
Nc inc already adjusted 19/12/08
dot icon31/12/2008
Resolutions
dot icon01/08/2008
Return made up to 11/07/08; bulk list available separately
dot icon06/06/2008
Full accounts made up to 2007-12-31
dot icon13/05/2008
Resolutions
dot icon13/05/2008
Resolutions
dot icon13/05/2008
Resolutions
dot icon11/02/2008
Director resigned
dot icon15/10/2007
New director appointed
dot icon15/08/2007
Return made up to 11/07/07; bulk list available separately
dot icon15/08/2007
Director's particulars changed
dot icon15/08/2007
Director's particulars changed
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon12/07/2007
New director appointed
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon02/04/2007
Secretary resigned;director resigned
dot icon02/04/2007
Director resigned
dot icon28/03/2007
New secretary appointed
dot icon08/03/2007
New director appointed
dot icon08/03/2007
New director appointed
dot icon02/03/2007
Director resigned
dot icon08/01/2007
Director resigned
dot icon17/08/2006
Return made up to 11/07/06; bulk list available separately
dot icon16/08/2006
Memorandum and Articles of Association
dot icon16/08/2006
Resolutions
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Director resigned
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon06/04/2006
Secretary resigned
dot icon06/04/2006
New secretary appointed
dot icon10/01/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon17/08/2005
Return made up to 11/07/05; bulk list available separately
dot icon09/08/2005
New director appointed
dot icon09/08/2005
Location of register of members
dot icon20/06/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Director resigned
dot icon05/04/2005
New secretary appointed
dot icon05/04/2005
Secretary resigned
dot icon17/02/2005
Full accounts made up to 2004-07-31
dot icon16/02/2005
Director resigned
dot icon07/12/2004
Accounting reference date shortened from 31/07/05 to 31/12/04
dot icon10/09/2004
Particulars of mortgage/charge
dot icon08/09/2004
Return made up to 11/07/04; full list of members
dot icon08/09/2004
New director appointed
dot icon08/09/2004
Secretary's particulars changed;director's particulars changed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
Registered office changed on 08/09/04 from: edgbaston house, 3 duchess place, hagley road, birmingham B16 8NH
dot icon01/09/2004
Prospectus
dot icon16/08/2004
Registered office changed on 16/08/04 from: 165 queen victoria street, london, EC4V 4DD
dot icon16/08/2004
Director resigned
dot icon16/08/2004
Director resigned
dot icon09/08/2004
New director appointed
dot icon06/08/2004
Certificate of change of name
dot icon03/08/2004
New director appointed
dot icon12/07/2004
Resolutions
dot icon17/05/2004
New secretary appointed
dot icon17/05/2004
Secretary resigned
dot icon03/12/2003
Full accounts made up to 2003-07-31
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Memorandum and Articles of Association
dot icon19/11/2003
Resolutions
dot icon18/11/2003
Director resigned
dot icon18/11/2003
New director appointed
dot icon30/07/2003
Return made up to 11/07/03; full list of members
dot icon30/07/2003
Location of register of members
dot icon04/06/2003
New director appointed
dot icon15/05/2003
Ad 19/04/03--------- £ si [email protected]=865250 £ ic 1724751/2590001
dot icon29/04/2003
Ad 04/04/03--------- £ si [email protected]=20000 £ ic 1704751/1724751
dot icon27/04/2003
New director appointed
dot icon25/04/2003
Ad 03/03/03--------- £ si [email protected]=10000 £ ic 1694751/1704751
dot icon25/04/2003
Ad 27/02/03--------- £ si [email protected]=10000 £ ic 1684751/1694751
dot icon28/03/2003
New director appointed
dot icon24/02/2003
Ad 01/02/03--------- £ si [email protected]=453750 £ ic 1231001/1684751
dot icon08/02/2003
Ad 27/11/02--------- £ si [email protected]=431000 £ ic 800001/1231001
dot icon26/09/2002
New director appointed
dot icon26/09/2002
New director appointed
dot icon25/09/2002
Secretary's particulars changed;director's particulars changed
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon20/09/2002
Ad 09/09/02--------- £ si [email protected]=50000 £ ic 750001/800001
dot icon20/09/2002
Ad 09/09/02--------- £ si [email protected]=699999 £ ic 50002/750001
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Commission payable relating to shares
dot icon06/09/2002
Certificate of authorisation to commence business and borrow
dot icon06/09/2002
Application to commence business
dot icon06/09/2002
Ad 28/08/02--------- £ si [email protected]=50000 £ ic 2/50002
dot icon09/08/2002
New director appointed
dot icon09/08/2002
New secretary appointed;new director appointed
dot icon09/08/2002
Secretary resigned;director resigned
dot icon09/08/2002
Director resigned
dot icon11/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Michael Howard
Director
21/07/2021 - Present
13
Choudhury, Sultan Ahmed
Director
11/06/2007 - 11/04/2019
42
Alkhalifa, Fahad Abdulla
Director
01/12/2021 - Present
1
Ashton, Caroline Jane
Director
26/01/2021 - Present
2
Brookes, Malcolm James
Director
16/09/2014 - 31/12/2023
71

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AL RAYAN BANK PLC

AL RAYAN BANK PLC is an(a) Active company incorporated on 11/07/2002 with the registered office located at 4 Stratford Place, London W1C 1AT. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AL RAYAN BANK PLC?

toggle

AL RAYAN BANK PLC is currently Active. It was registered on 11/07/2002 .

Where is AL RAYAN BANK PLC located?

toggle

AL RAYAN BANK PLC is registered at 4 Stratford Place, London W1C 1AT.

What does AL RAYAN BANK PLC do?

toggle

AL RAYAN BANK PLC operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for AL RAYAN BANK PLC?

toggle

The latest filing was on 16/04/2026: Full accounts made up to 2025-12-31.