BANK OF AFRICA UNITED KINGDOM PLC

Register to unlock more data on OkredoRegister

BANK OF AFRICA UNITED KINGDOM PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05321714

Incorporation date

29/12/2004

Size

Full

Contacts

Registered address

Registered address

37 Sun Street, London EC2M 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2004)
dot icon05/01/2026
Termination of appointment of Fabienne Baker-Menetrey as a director on 2025-12-31
dot icon30/09/2025
Director's details changed for Mr Walter Siouffi on 2025-09-29
dot icon24/09/2025
Appointment of Mr Stephen John Craig as a director on 2025-09-19
dot icon29/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Satisfaction of charge 1 in full
dot icon21/03/2025
Appointment of Mr Zouhair El Kaissi as a director on 2025-02-13
dot icon08/01/2025
Memorandum and Articles of Association
dot icon02/01/2025
Resolutions
dot icon02/01/2025
Memorandum and Articles of Association
dot icon30/12/2024
Statement of company's objects
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon06/11/2024
Director's details changed for Mr Brahim Benjelloun Touimi on 2024-10-25
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon21/08/2024
Secretary's details changed for Mrs Lucy Quirke on 2024-08-17
dot icon21/08/2024
Secretary's details changed for Mrs Lucy Quirke on 2024-08-17
dot icon17/08/2024
Registered office address changed from 26 Upper Brook Street Mayfair London W1K 7QE to 37 Sun Street London EC2M 2PL on 2024-08-17
dot icon17/08/2024
Change of details for Bmce International (Holdings) Limited as a person with significant control on 2024-08-17
dot icon17/08/2024
Director's details changed for Mr Said Adren on 2024-08-17
dot icon17/08/2024
Director's details changed for Ms Fabienne Baker-Menetrey on 2024-08-17
dot icon17/08/2024
Director's details changed for Mr Brahim Benjelloun Touimi on 2024-08-17
dot icon17/08/2024
Director's details changed for Mr Richard William Lewis Groves on 2024-08-17
dot icon17/08/2024
Director's details changed for Mr Omar Lahbabi on 2024-08-17
dot icon17/08/2024
Director's details changed for Mr George Timothy Plews on 2024-08-17
dot icon17/08/2024
Director's details changed for Mr Walter Siouffi on 2024-08-17
dot icon10/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Change of details for Bmce International (Holdings) Plc as a person with significant control on 2021-02-03
dot icon05/08/2023
Termination of appointment of Ralph Cameron Snedden as a director on 2023-07-24
dot icon02/05/2023
Termination of appointment of Richard Parry as a director on 2023-04-30
dot icon18/02/2023
Termination of appointment of Houssam El Hak Morssi Barakat as a director on 2023-02-17
dot icon15/02/2023
Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 26 Upper Brook Street Mayfair London W1K 7QE
dot icon14/02/2023
Termination of appointment of Mohammed Afrine as a director on 2023-02-06
dot icon14/02/2023
Register(s) moved to registered office address 26 Upper Brook Street Mayfair London W1K 7QE
dot icon16/01/2023
Appointment of Mr Omar Lahbabi as a director on 2023-01-07
dot icon09/01/2023
Appointment of Mr Said Adren as a director on 2023-01-02
dot icon15/12/2022
Appointment of Mrs Lucy Quirke as a secretary on 2022-10-31
dot icon14/12/2022
Appointment of Ms Fabienne Baker-Menetrey as a director on 2022-12-01
dot icon14/12/2022
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-10-31
dot icon14/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon16/08/2022
Termination of appointment of David Suratgar as a director on 2022-08-14
dot icon27/05/2022
Appointment of Mr Walter Siouffi as a director on 2022-05-01
dot icon26/05/2022
Appointment of Mr Khalid Nasr as a director on 2021-12-20
dot icon25/05/2022
Appointment of Mr Richard William Lewis Groves as a director on 2022-05-01
dot icon22/03/2022
Auditor's resignation
dot icon04/02/2022
Full accounts made up to 2020-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon01/11/2021
Certificate of change of name
dot icon01/11/2021
Change of name with request to seek comments from relevant body
dot icon01/11/2021
Change of name notice
dot icon16/06/2021
Termination of appointment of Mohammed Agoumi as a director on 2021-06-01
dot icon14/04/2021
Appointment of Mr George Timothy Plews as a director on 2021-03-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon27/07/2020
Full accounts made up to 2019-12-31
dot icon01/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon08/08/2019
Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon31/05/2019
Full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon18/06/2018
Appointment of Mr Houssam El Hak Morssi Barakat as a director on 2018-04-20
dot icon02/05/2018
Director's details changed for Mr Mohammed Afrine on 2016-01-01
dot icon01/05/2018
Full accounts made up to 2017-12-31
dot icon27/04/2018
Termination of appointment of Colin Michael Fisher as a director on 2018-04-25
dot icon10/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon07/11/2017
Appointment of Mr Richard Parry as a director on 2017-06-01
dot icon30/08/2017
Appointment of Mr Ralph Cameron Snedden as a director on 2017-08-16
dot icon02/05/2017
Full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon02/06/2016
Full accounts made up to 2015-12-31
dot icon05/02/2016
Termination of appointment of a director
dot icon04/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon12/05/2015
Full accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon28/01/2014
Auditor's resignation
dot icon22/01/2014
Auditor's resignation
dot icon02/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon31/12/2013
Director's details changed for Mr Brahim Benjelloun Toumi on 2013-02-15
dot icon17/10/2013
Appointment of Mr Mohammed Afrine as a director
dot icon31/07/2013
Termination of appointment of Mohammed Bircharef as a director
dot icon15/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon26/02/2013
Appointment of Mr Brahim Benjelloun Toumi as a director
dot icon15/02/2013
Appointment of Mr Mohammed Agoumi as a director
dot icon02/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon31/12/2012
Director's details changed for Mr Ian Plenderleith, Cbe on 2012-12-29
dot icon31/12/2012
Director's details changed for Mr Ian Plenderleith, Cbe on 2012-08-15
dot icon29/12/2012
Director's details changed for Mr Mohammed Bircharef on 2012-04-16
dot icon29/12/2012
Director's details changed for Mr David Suratgar on 2012-12-29
dot icon29/12/2012
Director's details changed for Mr Colin Michael Fisher on 2012-08-15
dot icon29/12/2012
Director's details changed for Mr Mohammed Bircharef on 2012-08-15
dot icon07/11/2012
Resolutions
dot icon26/10/2012
Statement of capital following an allotment of shares on 2012-10-16
dot icon14/08/2012
Registered office address changed from Juxon House 100 St Pauls Churchyard London EC4M 8BU on 2012-08-14
dot icon28/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/04/2012
Termination of appointment of Ramz Hamzaoui as a director
dot icon09/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon02/12/2011
Termination of appointment of John Botts as a director
dot icon12/10/2011
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon08/09/2011
Termination of appointment of Bernard Asher as a director
dot icon26/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/03/2011
Termination of appointment of Abdel Ayed as a director
dot icon13/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon21/09/2010
Appointment of Mr Ramz Brehme Hamzaoui as a director
dot icon01/09/2010
Certificate of change of name
dot icon01/09/2010
Certificate of change of name
dot icon01/09/2010
Change of name notice
dot icon28/07/2010
Termination of appointment of Hicham Britel as a director
dot icon18/06/2010
Termination of appointment of Eric Aouani as a director
dot icon22/04/2010
Termination of appointment of Ramz Hamzaoui as a director
dot icon14/04/2010
Appointment of Mr Ramz Hamzaoui as a director
dot icon12/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon14/01/2010
Director's details changed for Abdel Jelil Ayed on 2009-12-29
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Register inspection address has been changed
dot icon14/01/2010
Secretary's details changed for Tmf Corporate Administration Services Limited on 2009-12-29
dot icon09/10/2009
Director's details changed for Mr Ian Plenderleith on 2009-10-01
dot icon09/10/2009
Director's details changed for David Suratgar on 2009-10-01
dot icon09/10/2009
Director's details changed for Hicham Britel on 2009-10-01
dot icon08/10/2009
Director's details changed for Mohammed Bircharef on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr John Chester Botts on 2009-10-01
dot icon06/10/2009
Director's details changed for Bernard Harry Asher on 2009-10-01
dot icon06/10/2009
Director's details changed for Colin Michael Fisher on 2009-10-01
dot icon06/10/2009
Director's details changed for Eric Aouani on 2009-10-01
dot icon18/09/2009
Secretary appointed tmf corporate administration services LIMITED
dot icon17/09/2009
Appointment terminated secretary clifford chance secretaries LIMITED
dot icon16/07/2009
Director appointed mohammed bircharef
dot icon18/06/2009
Ad 02/06/09\gbp si 30000000@1=30000000\gbp ic 64172748/94172748\
dot icon10/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/05/2009
Memorandum and Articles of Association
dot icon06/05/2009
Nc inc already adjusted 30/04/09
dot icon06/05/2009
Resolutions
dot icon09/04/2009
Memorandum and Articles of Association
dot icon06/04/2009
Nc inc already adjusted 09/03/09
dot icon06/04/2009
Resolutions
dot icon30/12/2008
Return made up to 29/12/08; full list of members
dot icon08/05/2008
Full accounts made up to 2007-12-31
dot icon13/02/2008
Statement of affairs
dot icon13/02/2008
Ad 01/02/08--------- £ si 34172748@1=34172748 £ ic 30000000/64172748
dot icon30/01/2008
Memorandum and Articles of Association
dot icon30/01/2008
Nc inc already adjusted 25/01/08
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Resolutions
dot icon15/01/2008
Return made up to 29/12/07; full list of members
dot icon10/01/2008
Director resigned
dot icon07/01/2008
Director's particulars changed
dot icon07/01/2008
Director's particulars changed
dot icon14/08/2007
Memorandum and Articles of Association
dot icon20/07/2007
Certificate of change of name
dot icon17/06/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
Ad 02/05/07--------- £ si 25000000@1=25000000 £ ic 5000000/30000000
dot icon10/03/2007
New director appointed
dot icon16/02/2007
Return made up to 29/12/06; full list of members
dot icon16/02/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon12/09/2006
Director resigned
dot icon01/08/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
Registered office changed on 27/06/06 from: 26 upper brook street mayfair london W1K 7QE
dot icon10/01/2006
Return made up to 29/12/05; full list of members
dot icon21/12/2005
Director's particulars changed
dot icon10/10/2005
Memorandum and Articles of Association
dot icon10/10/2005
Ad 04/10/05--------- £ si 4950000@1=4950000 £ ic 50000/5000000
dot icon10/10/2005
Nc inc already adjusted 04/10/05
dot icon10/10/2005
Resolutions
dot icon10/10/2005
Resolutions
dot icon05/10/2005
Certificate of change of name
dot icon28/09/2005
Certificate of authorisation to commence business and borrow
dot icon28/09/2005
Application to commence business
dot icon26/08/2005
Nc inc already adjusted 22/06/05
dot icon17/08/2005
Ad 22/06/05--------- £ si 49999@1=49999 £ ic 1/50000
dot icon17/08/2005
Director's particulars changed
dot icon09/08/2005
Certificate of re-registration from Private to Public Limited Company
dot icon09/08/2005
Re-registration of Memorandum and Articles
dot icon09/08/2005
Balance Sheet
dot icon09/08/2005
Auditor's report
dot icon09/08/2005
Auditor's statement
dot icon09/08/2005
Declaration on reregistration from private to PLC
dot icon09/08/2005
Application for reregistration from private to PLC
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon14/06/2005
Particulars of mortgage/charge
dot icon11/03/2005
New director appointed
dot icon08/03/2005
Location of register of members
dot icon22/02/2005
Director resigned
dot icon22/02/2005
Director resigned
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon22/02/2005
Registered office changed on 22/02/05 from: 10 upper bank street london E14 5JJ
dot icon11/02/2005
Certificate of change of name
dot icon29/12/2004
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
27/08/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
14/09/2009 - 31/10/2022
1142
Snedden, Ralph Cameron
Director
16/08/2017 - 24/07/2023
32
Suratgar, David
Director
10/02/2005 - 14/08/2022
15
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
29/12/2004 - 14/09/2009
1588
Botts, John Chester
Director
30/10/2006 - 30/11/2011
29

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 OF AFRICA UNITED KINGDOM PLC

BANK OF AFRICA UNITED KINGDOM PLC is an(a) Active company incorporated on 29/12/2004 with the registered office located at 37 Sun Street, London EC2M 2PL. There are currently 10 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 OF AFRICA UNITED KINGDOM PLC?

toggle

BANK OF AFRICA UNITED KINGDOM PLC is currently Active. It was registered on 29/12/2004 .

Where is BANK OF AFRICA UNITED KINGDOM PLC located?

toggle

BANK OF AFRICA UNITED KINGDOM PLC is registered at 37 Sun Street, London EC2M 2PL.

What does BANK OF AFRICA UNITED KINGDOM PLC do?

toggle

BANK OF AFRICA UNITED KINGDOM PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BANK OF AFRICA UNITED KINGDOM PLC?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Fabienne Baker-Menetrey as a director on 2025-12-31.