BANK OF BEIRUT (UK) LTD

Register to unlock more data on OkredoRegister

BANK OF BEIRUT (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04406777

Incorporation date

30/03/2002

Size

Full

Contacts

Registered address

Registered address

66 Cannon Street, London EC4N 6AECopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2002)
dot icon03/02/2026
Director's details changed for Ramzi Nabil Saliba on 2016-05-31
dot icon23/06/2025
Auditor's resignation
dot icon08/05/2025
Full accounts made up to 2024-12-31
dot icon15/04/2025
Termination of appointment of Anthony John Bush as a director on 2025-03-31
dot icon15/04/2025
Termination of appointment of Marcus John Sewell Trench as a director on 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon22/10/2024
Appointment of Kevin John Flannery as a director on 2024-10-01
dot icon30/07/2024
Auditor's resignation
dot icon05/06/2024
Appointment of Jane Mary Lloyd as a director on 2024-05-01
dot icon08/05/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon09/05/2023
Full accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon05/04/2023
Appointment of Mounir Lyan as a director on 2023-02-14
dot icon14/07/2022
Director's details changed for Mr Marcus John Sewell Trench on 2022-07-13
dot icon14/07/2022
Director's details changed for Salim Georges Sfeir on 2022-07-13
dot icon14/07/2022
Director's details changed for Mr Antoun Samia on 2022-07-13
dot icon14/07/2022
Director's details changed for Ramzi Nabil Saliba on 2022-07-13
dot icon14/07/2022
Director's details changed for Anthony John Bush on 2022-07-13
dot icon14/07/2022
Director's details changed for Fawaz Mohamad Hachem Naboulsi on 2022-07-13
dot icon06/05/2022
Full accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon04/03/2022
Director's details changed for Mr Martin John Osborne on 2022-03-04
dot icon15/06/2021
Full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon03/03/2021
Director's details changed for Sophoklis Argyrou on 2019-03-29
dot icon08/07/2020
Full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon16/01/2020
Appointment of Cornhill Secretaries Limited as a secretary on 2019-12-20
dot icon03/01/2020
Register(s) moved to registered inspection location 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon20/12/2019
Register inspection address has been changed from Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon22/05/2019
Full accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon09/04/2019
Director's details changed for Mr Martin John Osborne on 2018-12-12
dot icon09/04/2019
Director's details changed for Sophoklis Argyrou on 2018-12-12
dot icon12/12/2018
Registered office address changed from , Hill House, 1 Little New Street, London, EC4A 3TR to 66 Cannon Street London EC4N 6AE on 2018-12-12
dot icon03/12/2018
Register(s) moved to registered inspection location Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT
dot icon03/12/2018
Register inspection address has been changed to Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT
dot icon08/08/2018
Full accounts made up to 2017-12-31
dot icon30/03/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon29/03/2018
Director's details changed for Marcus John Sewell Trench on 2017-10-16
dot icon12/02/2018
Termination of appointment of Comat Consulting Services Limited as a secretary on 2018-01-30
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon29/03/2017
Director's details changed for Marcus John Sewell Trench on 2017-01-26
dot icon19/09/2016
Appointment of Mr Antoun Samia as a director on 2016-08-23
dot icon22/08/2016
Appointment of Mr Martin John Osborne as a director on 2016-08-18
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Termination of appointment of Elias Sami Alouf as a director on 2016-04-30
dot icon07/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon06/04/2016
Director's details changed for Ramzi Nabil Saliba on 2015-06-03
dot icon27/01/2016
Termination of appointment of Sobhi Mohamad Osman as a director on 2016-01-12
dot icon14/07/2015
Appointment of Ramzi Nabil Saliba as a director on 2015-06-03
dot icon10/07/2015
Termination of appointment of Keith Christopher Bird as a director on 2015-06-30
dot icon30/04/2015
Appointment of Elias Sami Alouf as a director on 2015-04-22
dot icon16/04/2015
Full accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon26/03/2015
Appointment of Sophoklis Argyrou as a director on 2015-03-24
dot icon26/03/2015
Termination of appointment of Robert Chester Dziengeleski as a director on 2015-03-24
dot icon15/01/2015
Termination of appointment of Ian James Mccannah as a director on 2014-12-31
dot icon27/11/2014
Satisfaction of charge 1 in full
dot icon09/06/2014
Termination of appointment of Antoine Massih as a director
dot icon09/06/2014
Appointment of Marcus John Sewell Trench as a director on 2014-04-16
dot icon09/06/2014
Appointment of Anthony John Bush as a director
dot icon16/05/2014
Appointment of Anthony John Bush as a director
dot icon16/05/2014
Termination of appointment of Antoine Massih as a director
dot icon16/05/2014
Appointment of Marcus John Sewell Trench as a director
dot icon23/04/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon27/03/2014
Secretary's details changed for Comat Consulting Services Limited on 2013-03-01
dot icon03/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon22/03/2013
Full accounts made up to 2012-12-31
dot icon10/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon10/04/2012
Full accounts made up to 2011-12-31
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon30/03/2011
Secretary's details changed for Comat Registrars Limited on 2010-04-15
dot icon30/03/2011
Director's details changed for Antoine Abdo Abdul Massih on 2011-03-30
dot icon30/03/2011
Director's details changed for Salim Georges Sfeir on 2011-03-30
dot icon30/03/2011
Director's details changed for Ian James Mccannah on 2011-03-30
dot icon30/03/2011
Director's details changed for Fawaz Mohamad Hachem Naboulsi on 2011-03-30
dot icon30/03/2011
Director's details changed for Keith Christopher Bird on 2011-03-30
dot icon04/08/2010
Appointment of Mr Robert Chester Dziengeleski as a director
dot icon03/08/2010
Termination of appointment of Stephen Targett as a director
dot icon20/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon20/04/2010
Director's details changed for Stephen Craig Targett on 2010-01-12
dot icon12/04/2010
Full accounts made up to 2009-12-31
dot icon22/12/2009
Appointment of Stephen Craig Targett as a director
dot icon22/12/2009
Termination of appointment of Robert Dziengeleski as a director
dot icon19/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon13/04/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 30/03/09; full list of members
dot icon17/04/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 30/03/08; full list of members
dot icon11/05/2007
Particulars of mortgage/charge
dot icon14/04/2007
Full accounts made up to 2006-12-31
dot icon28/03/2007
Director's particulars changed
dot icon28/03/2007
Return made up to 30/03/07; full list of members
dot icon05/06/2006
Return made up to 30/03/06; full list of members
dot icon30/03/2006
Full accounts made up to 2005-12-31
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 30/03/05; full list of members
dot icon27/04/2005
Director's particulars changed
dot icon27/04/2005
Director's particulars changed
dot icon10/11/2004
Ad 25/10/04--------- £ si 10000000@1=10000000 £ ic 15000000/25000000
dot icon05/10/2004
Full accounts made up to 2003-12-31
dot icon10/09/2004
New director appointed
dot icon26/07/2004
Director resigned
dot icon05/04/2004
Return made up to 30/03/04; full list of members
dot icon19/08/2003
New director appointed
dot icon29/07/2003
Director resigned
dot icon27/06/2003
Full accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 30/03/03; full list of members
dot icon12/12/2002
Accounting reference date shortened from 30/09/03 to 31/12/02
dot icon29/11/2002
Ad 21/11/02--------- £ si 14999998@1=14999998 £ ic 2/15000000
dot icon05/11/2002
£ nc 1000/50000000 24/10/02
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New director appointed
dot icon02/11/2002
Memorandum and Articles of Association
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon27/10/2002
Accounts made up to 2002-09-30
dot icon27/10/2002
Accounting reference date shortened from 31/03/03 to 30/09/02
dot icon27/10/2002
Director resigned
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New director appointed
dot icon27/10/2002
Secretary resigned
dot icon27/10/2002
New secretary appointed
dot icon24/10/2002
Certificate of change of name
dot icon16/08/2002
Certificate of change of name
dot icon30/03/2002
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
30/03/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trench, Marcus John Sewell
Director
16/04/2014 - 31/03/2025
5
Lloyd, Jane Mary
Director
01/05/2024 - Present
6
Flannery, Kevin John
Director
01/10/2024 - Present
1
Argyrou, Sophoklis
Director
24/03/2015 - Present
4
Lyan, Mounir
Director
14/02/2023 - Present
-

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 BEIRUT (UK) LTD

BANK OF BEIRUT (UK) LTD is an(a) Active company incorporated on 30/03/2002 with the registered office located at 66 Cannon Street, London EC4N 6AE. 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 BANK OF BEIRUT (UK) LTD?

toggle

BANK OF BEIRUT (UK) LTD is currently Active. It was registered on 30/03/2002 .

Where is BANK OF BEIRUT (UK) LTD located?

toggle

BANK OF BEIRUT (UK) LTD is registered at 66 Cannon Street, London EC4N 6AE.

What does BANK OF BEIRUT (UK) LTD do?

toggle

BANK OF BEIRUT (UK) LTD operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for BANK OF BEIRUT (UK) LTD?

toggle

The latest filing was on 03/02/2026: Director's details changed for Ramzi Nabil Saliba on 2016-05-31.