BANK MANDIRI (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

BANK MANDIRI (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03793679

Incorporation date

22/06/1999

Size

Full

Contacts

Registered address

Registered address

4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1999)
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon05/06/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Termination of appointment of Venda Yuniarti as a director on 2025-03-26
dot icon17/02/2025
Termination of appointment of Aries Syamsul Arifien as a director on 2025-02-14
dot icon06/02/2025
Appointment of Mr Rifki Ega Syahputra as a director on 2025-01-24
dot icon05/07/2024
Full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon14/08/2023
Appointment of Ms Venda Yuniarti as a director on 2023-08-14
dot icon04/08/2023
Auditor's resignation
dot icon06/07/2023
Full accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon28/03/2023
Termination of appointment of Eka Fitria as a director on 2023-03-14
dot icon12/01/2023
Appointment of Mr Dian Triansyah Djani as a director on 2022-12-30
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon09/05/2022
Termination of appointment of Mahendra Siregar as a director on 2022-05-09
dot icon09/05/2022
Appointment of Mrs Eka Fitria as a director on 2022-04-28
dot icon19/01/2022
Termination of appointment of Elisabeth Roselina Taruliasi Siahaan as a director on 2022-01-19
dot icon24/12/2021
Appointment of Mr Aries Syamsul Arifien as a director on 2021-12-07
dot icon24/12/2021
Termination of appointment of Inyoman Gede Suarja as a director on 2021-12-07
dot icon28/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon17/05/2021
Full accounts made up to 2020-12-31
dot icon14/01/2021
Appointment of Mrs Elisabeth Roselina Taruliasi Siahaan as a director on 2020-12-16
dot icon01/12/2020
Termination of appointment of Ita Tetralastwati as a director on 2020-11-30
dot icon16/11/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon23/10/2019
Termination of appointment of John Kenrick Williams as a director on 2019-10-14
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Appointment of Mr Geoffrey Mcdonald as a director on 2019-05-08
dot icon03/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon20/04/2018
Appointment of Mrs Ita Tetralastwati as a director on 2018-03-15
dot icon29/03/2018
Full accounts made up to 2017-12-31
dot icon21/03/2018
Termination of appointment of Sulaeman Suparman Natamanggala as a director on 2018-03-15
dot icon05/07/2017
Notification of Pt Bank Mandiri (Persero) Tbk. as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon05/06/2017
Full accounts made up to 2016-12-31
dot icon19/10/2016
Registered office address changed from 6 Thomas More Square London E1W 1YW to 4 Thomas More Square London E1W 1YW on 2016-10-19
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon19/05/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Appointment of Mr Mahendra Siregar as a director on 2016-04-19
dot icon09/05/2016
Appointment of Mr Inyoman Gede Suarja as a director on 2016-04-19
dot icon06/05/2016
Termination of appointment of Helmi Imam Satriyono as a director on 2016-04-18
dot icon10/02/2016
Appointment of Mr Sulaeman Suparman Natamanggala as a director on 2016-02-01
dot icon05/02/2016
Termination of appointment of I Wayan Agus Mertayasa as a director on 2016-02-01
dot icon26/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon25/03/2015
Full accounts made up to 2014-12-31
dot icon09/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon12/02/2014
Full accounts made up to 2013-12-31
dot icon03/12/2013
Appointment of Mr Helmi Imam Satriyono as a director
dot icon03/12/2013
Termination of appointment of Iman Soeko as a director
dot icon03/12/2013
Termination of appointment of Muhammad Busthami as a director
dot icon07/10/2013
Termination of appointment of Elisabeth Roselina Taruliasi Siahaan as a director
dot icon24/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon24/06/2013
Register(s) moved to registered office address
dot icon20/05/2013
Full accounts made up to 2012-12-31
dot icon19/11/2012
Miscellaneous
dot icon22/10/2012
Miscellaneous
dot icon01/10/2012
Director's details changed for Mr Iman Nugroho Soeko on 2012-10-01
dot icon01/10/2012
Termination of appointment of Henry Sihotang as a director
dot icon25/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon23/06/2011
Secretary's details changed for Ajaykumar Joshi on 2011-06-22
dot icon18/02/2011
Termination of appointment of Suresh Gummalam as a director
dot icon01/11/2010
Termination of appointment of Ken Widjajanto as a director
dot icon21/09/2010
Appointment of Mr. Muhammad Busthami as a director
dot icon21/09/2010
Appointment of Mr I Wayan Agus Mertayasa as a director
dot icon20/09/2010
Appointment of Mrs. Elisabeth Roselina Taruliasi Siahaan as a director
dot icon20/09/2010
Appointment of Mr Henry Sihotang as a director
dot icon05/08/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon05/08/2010
Register(s) moved to registered inspection location
dot icon05/08/2010
Termination of appointment of Patrick Quinn as a director
dot icon04/08/2010
Director's details changed for Ken Widjajanto on 2010-06-22
dot icon04/08/2010
Register inspection address has been changed
dot icon04/08/2010
Director's details changed for Mr Iman Nugroho Soeko on 2010-06-22
dot icon04/08/2010
Director's details changed for Mr Suresh Gummalam on 2010-06-22
dot icon04/08/2010
Auditor's resignation
dot icon13/07/2010
Termination of appointment of Patrick Quinn as a director
dot icon12/03/2010
Full accounts made up to 2009-12-31
dot icon12/08/2009
Registered office changed on 12/08/2009 from, cardinal court, 23 thomas more street, london, E1W 1YY
dot icon23/06/2009
Return made up to 22/06/09; full list of members
dot icon04/03/2009
Director appointed mr suresh gummalam
dot icon04/03/2009
Director appointed mr iman nugroho soeko
dot icon03/03/2009
Appointment terminated director gatut subadio
dot icon03/03/2009
Appointment terminated director mansyur nasution
dot icon20/02/2009
Full accounts made up to 2008-12-31
dot icon24/06/2008
Return made up to 22/06/08; full list of members
dot icon11/03/2008
Full accounts made up to 2007-12-31
dot icon20/12/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon22/06/2007
Return made up to 22/06/07; full list of members
dot icon04/06/2007
New director appointed
dot icon01/03/2007
Director resigned
dot icon19/01/2007
Secretary resigned
dot icon17/07/2006
Return made up to 22/06/06; full list of members
dot icon17/07/2006
Location of register of members
dot icon17/07/2006
Director's particulars changed
dot icon16/06/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Director resigned
dot icon05/12/2005
Location of register of members (non legible)
dot icon05/12/2005
Location of register of members
dot icon05/12/2005
Registered office changed on 05/12/05 from: cardinal court, 23 thomas more street, london, E1W 1YY
dot icon05/12/2005
Registered office changed on 05/12/05 from: senator house, 85 queen victoria street, london, EC4V 4JN
dot icon10/11/2005
New director appointed
dot icon03/10/2005
New secretary appointed
dot icon28/09/2005
New director appointed
dot icon26/09/2005
Director resigned
dot icon16/09/2005
New director appointed
dot icon14/09/2005
Director resigned
dot icon08/08/2005
Director resigned
dot icon15/07/2005
Return made up to 22/06/05; full list of members
dot icon28/06/2005
New director appointed
dot icon08/04/2005
Full accounts made up to 2004-12-31
dot icon28/06/2004
Return made up to 22/06/04; full list of members
dot icon27/03/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
Director resigned
dot icon24/03/2004
New director appointed
dot icon14/02/2004
Director resigned
dot icon08/01/2004
Director resigned
dot icon10/10/2003
Director's particulars changed
dot icon10/10/2003
Director's particulars changed
dot icon06/08/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon20/07/2003
Location of register of members
dot icon01/07/2003
Return made up to 22/06/03; no change of members
dot icon30/06/2003
Secretary resigned
dot icon24/06/2003
Director resigned
dot icon16/04/2003
Full accounts made up to 2002-12-31
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon05/12/2002
Director resigned
dot icon05/12/2002
Director resigned
dot icon29/08/2002
Director resigned
dot icon02/08/2002
Memorandum and Articles of Association
dot icon02/08/2002
Ad 20/07/02--------- us$ si 22000000@1=22000000 us$ ic 27000000/49000000
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Us$ nc 27000000/49000000 20/07/02
dot icon11/07/2002
Return made up to 22/06/02; no change of members
dot icon11/04/2002
Auditor's resignation
dot icon02/04/2002
Full accounts made up to 2001-12-31
dot icon16/07/2001
Director's particulars changed
dot icon16/07/2001
Return made up to 22/06/01; full list of members
dot icon29/05/2001
Resolutions
dot icon25/05/2001
Full accounts made up to 2000-12-31
dot icon25/05/2001
Director resigned
dot icon04/04/2001
Director resigned
dot icon03/04/2001
New director appointed
dot icon04/08/2000
New director appointed
dot icon04/08/2000
New director appointed
dot icon17/07/2000
Return made up to 22/06/00; full list of members
dot icon17/07/2000
Director's particulars changed
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Director resigned
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon24/02/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon05/01/2000
Statement of affairs
dot icon05/01/2000
Ad 28/07/99--------- us$ si 27000000@1=27000000 us$ ic 0/27000000
dot icon07/12/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon12/08/1999
New secretary appointed
dot icon08/08/1999
Secretary resigned;director resigned
dot icon08/08/1999
Director resigned
dot icon08/08/1999
New secretary appointed
dot icon08/08/1999
New director appointed
dot icon08/08/1999
New director appointed
dot icon08/08/1999
New director appointed
dot icon08/08/1999
New director appointed
dot icon08/08/1999
New director appointed
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon04/08/1999
£ nc 1000/2 02/07/99
dot icon04/08/1999
Us$ nc 0/27000000 02/07/99
dot icon26/07/1999
Certificate of change of name
dot icon22/07/1999
Registered office changed on 22/07/99 from: 100 new bridge street, london, EC4V 6JA
dot icon08/07/1999
New director appointed
dot icon08/07/1999
New secretary appointed;new director appointed
dot icon08/07/1999
Secretary resigned
dot icon08/07/1999
Director resigned
dot icon08/07/1999
Location of register of members (non legible)
dot icon08/07/1999
Registered office changed on 08/07/99 from: 83 leonard street, london, EC2A 4QS
dot icon22/06/1999
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
22/06/2026
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
30/09/2026
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
22/06/1999 - 02/07/1999
1005
ABOGADO NOMINEES LIMITED
Nominee Secretary
15/07/1999 - 23/06/2003
830
ABOGADO NOMINEES LIMITED
Nominee Director
02/07/1999 - 02/07/1999
830
ABOGADO CUSTODIANS LIMITED
Nominee Director
02/07/1999 - 02/07/1999
798
ABOGADO CUSTODIANS LIMITED
Nominee Secretary
02/07/1999 - 02/07/1999
798

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 BANK MANDIRI (EUROPE) LIMITED

BANK MANDIRI (EUROPE) LIMITED is an(a) Active company incorporated on 22/06/1999 with the registered office located at 4 Thomas More Square, London E1W 1YW. There are currently 4 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 BANK MANDIRI (EUROPE) LIMITED?

toggle

BANK MANDIRI (EUROPE) LIMITED is currently Active. It was registered on 22/06/1999 .

Where is BANK MANDIRI (EUROPE) LIMITED located?

toggle

BANK MANDIRI (EUROPE) LIMITED is registered at 4 Thomas More Square, London E1W 1YW.

What does BANK MANDIRI (EUROPE) LIMITED do?

toggle

BANK MANDIRI (EUROPE) LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for BANK MANDIRI (EUROPE) LIMITED?

toggle

The latest filing was on 23/06/2025: Confirmation statement made on 2025-06-22 with no updates.