BANK OF LONDON AND THE MIDDLE EAST PLC

Register to unlock more data on OkredoRegister

BANK OF LONDON AND THE MIDDLE EAST PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05897786

Incorporation date

07/08/2006

Size

Full

Contacts

Registered address

Registered address

20 Churchill Place Canary Wharf, London E14 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2006)
dot icon18/04/2026
Full accounts made up to 2025-12-31
dot icon04/02/2026
Appointment of Dr Bader Saad Al Hashel as a director on 2026-01-01
dot icon26/01/2026
Appointment of Mr Alan Sinclair Devine as a director on 2026-01-01
dot icon11/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon02/05/2025
Full accounts made up to 2024-12-31
dot icon01/05/2025
Termination of appointment of Peter Francis Bulkeley as a secretary on 2025-04-30
dot icon01/05/2025
Appointment of Mr Neil Sawbridge as a secretary on 2025-05-01
dot icon12/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon19/07/2024
Appointment of Simon Gibbons as a director on 2024-07-01
dot icon17/07/2024
Termination of appointment of Christopher Martin Power as a director on 2024-06-28
dot icon09/05/2024
Full accounts made up to 2023-12-31
dot icon26/04/2024
Director's details changed for Mr Calum Thomson on 2024-04-01
dot icon25/04/2024
Director's details changed for Mr Christopher Martin Power on 2023-07-31
dot icon25/04/2024
Director's details changed for Mr Andrew Simon Ball on 2024-04-01
dot icon25/04/2024
Director's details changed for Mr Adel Abdul Wahab Al-Majed on 2024-04-01
dot icon25/04/2024
Director's details changed for Mr Abdulsalam Mohammed Al-Saleh on 2024-04-01
dot icon25/04/2024
Director's details changed for Mr Abdullah Abdulkareem Al Tuwaijri on 2024-04-01
dot icon25/04/2024
Director's details changed for Mr Bader Abdullah Al Kandari on 2024-04-01
dot icon10/04/2024
Termination of appointment of Jabra Ghandour as a director on 2024-03-31
dot icon15/03/2024
Resolutions
dot icon10/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon31/07/2023
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom to 20 Churchill Place 20 Churchill Place Canary Wharf London E14 5HJ on 2023-07-31
dot icon31/07/2023
Registered office address changed from 20 Churchill Place 20 Churchill Place Canary Wharf London E14 5HJ England to 20 Churchill Place Canary Wharf London E14 5HJ on 2023-07-31
dot icon31/07/2023
Change of details for Blme Holdings Plc as a person with significant control on 2023-07-31
dot icon24/04/2023
Full accounts made up to 2022-12-31
dot icon18/04/2023
Termination of appointment of Maged Fanous as a director on 2023-04-07
dot icon10/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon05/07/2022
Full accounts made up to 2021-12-31
dot icon29/12/2021
Resolutions
dot icon11/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon16/07/2021
Appointment of Mr Abdullah Abdulkareem Al Tuwaijri as a director on 2021-06-18
dot icon14/06/2021
Termination of appointment of Michael Howard Williams as a director on 2021-04-28
dot icon25/05/2021
Full accounts made up to 2020-12-31
dot icon22/12/2020
Appointment of Mr Andrew Simon Ball as a director on 2020-12-11
dot icon10/12/2020
Termination of appointment of Giles Hullah Cunningham as a director on 2020-10-20
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon09/07/2020
Appointment of Mr Abdulsalam Mohammed Al-Saleh as a director on 2020-06-26
dot icon03/07/2020
Memorandum and Articles of Association
dot icon03/07/2020
Resolutions
dot icon28/04/2020
Appointment of Mr Maged Fanous as a director on 2020-03-23
dot icon27/03/2020
Full accounts made up to 2019-12-31
dot icon10/12/2019
Second filing for the appointment of Adel Abdul Wahab Al-Majed as a director
dot icon12/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon09/08/2019
Director's details changed for Mr Giles Hullah Cunningham on 2019-08-09
dot icon28/03/2019
Full accounts made up to 2018-12-31
dot icon25/03/2019
Termination of appointment of Abdullah Jaber Al-Ahmad Al-Sabah as a director on 2019-03-20
dot icon22/03/2019
Appointment of Mr Bader Abdullah Al Kandari as a director on 2019-03-20
dot icon25/09/2018
Statement of capital on 2018-09-25
dot icon25/09/2018
Certificate of reduction of share premium
dot icon25/09/2018
Reduction of iss capital and minute (oc)
dot icon24/09/2018
Resolutions
dot icon19/09/2018
Resolutions
dot icon20/08/2018
Satisfaction of charge 2 in full
dot icon10/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon09/07/2018
Appointment of Mrs Joanne Hindle as a director on 2018-07-01
dot icon21/05/2018
Termination of appointment of Neil Jonathan Holden as a director on 2018-05-14
dot icon23/04/2018
Full accounts made up to 2017-12-31
dot icon07/09/2017
Director's details changed for Mr Jabra Ghandour on 2016-12-16
dot icon29/08/2017
Satisfaction of charge 1 in full
dot icon17/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon10/08/2017
Director's details changed for Mr Jabra Ghandour on 2016-12-16
dot icon09/06/2017
Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6HL
dot icon26/04/2017
Termination of appointment of Abdullah Al-Mejhem as a director on 2017-04-18
dot icon24/04/2017
Appointment of Mr Abdullah Al-Mejhem as a director on 2017-04-01
dot icon22/04/2017
Appointment of Mr Calum Thomson as a director on 2017-04-01
dot icon20/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/04/2017
Termination of appointment of a director
dot icon19/04/2017
Termination of appointment of Frank Willem Vermeulen as a director on 2017-03-31
dot icon21/11/2016
Appointment of Mr Giles Hullah Cunningham as a director on 2016-11-17
dot icon09/10/2016
Memorandum and Articles of Association
dot icon09/10/2016
Resolutions
dot icon28/09/2016
Appointment of Mr Christopher Martin Power as a director on 2016-09-26
dot icon18/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon18/08/2016
Director's details changed for Mr Neil Jonathan Holden on 2016-08-01
dot icon18/08/2016
Director's details changed for Adel Abdul Wahab Al-Majed on 2016-08-01
dot icon10/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/04/2016
Appointment of Mr Jabra Ghandour as a director on 2016-03-25
dot icon08/03/2016
Termination of appointment of Richard Radway Williams as a director on 2016-03-01
dot icon16/12/2015
Statement of capital on 2015-12-16
dot icon16/12/2015
Reduction of iss capital and minute (oc)
dot icon16/12/2015
Certificate of reduction of share premium
dot icon14/12/2015
Registered office address changed from Sherborne House 119 Cannon Street London EC4N 5AT to Cannon Place 78 Cannon Street London EC4N 6HL on 2015-12-14
dot icon08/12/2015
Resolutions
dot icon26/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-08-07
dot icon20/11/2015
Appointment of Mr David Williams as a director on 2015-10-15
dot icon20/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon19/08/2015
Director's details changed for Zeyad Aimukhaizeem on 2015-07-01
dot icon19/08/2015
Director's details changed for Sheikh Abdullah Jaber Al-Ahmad Al-Sabah on 2015-07-01
dot icon19/08/2015
Director's details changed
dot icon19/08/2015
Director's details changed for Zeyad Aimukhaizeem on 2015-08-01
dot icon19/08/2015
Director's details changed for Zeyad Aimukhaizeem on 2015-07-01
dot icon19/08/2015
Director's details changed for Mr Frank Willem Vermeulen on 2015-07-01
dot icon19/08/2015
Director's details changed for Mr Michael Howard Williams on 2015-07-01
dot icon19/08/2015
Register(s) moved to registered inspection location 12 Manchester Square London W1U 3PP
dot icon24/06/2015
Termination of appointment of Humphrey Richard Percy as a director on 2015-06-11
dot icon10/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/11/2014
Appointment of Mr Peter Francis Bulkeley as a secretary on 2014-10-17
dot icon10/11/2014
Termination of appointment of Richard Radway Williams as a secretary on 2014-10-17
dot icon05/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Humphrey Richard Percy on 2014-08-21
dot icon24/06/2014
Miscellaneous
dot icon13/06/2014
Termination of appointment of Nigel Denison as a director
dot icon31/03/2014
Termination of appointment of Yacob Al Muzaini as a director
dot icon19/03/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/12/2013
Appointment of Zeyad Aimukhaizeem as a director
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-10-02
dot icon07/10/2013
Register inspection address has been changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH
dot icon02/10/2013
Statement of capital on 2013-10-02
dot icon02/10/2013
Reduction of iss capital and minute (oc)
dot icon02/10/2013
Certificate of reduction of issued capital
dot icon02/10/2013
Satisfaction of charge 058977860003 in full
dot icon30/09/2013
Registration of charge 058977860003
dot icon20/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon26/06/2013
Statement of capital following an allotment of shares on 2013-06-10
dot icon26/06/2013
Resolutions
dot icon24/06/2013
Termination of appointment of Ibrahim Al-Qadhi as a director
dot icon19/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon20/02/2013
Appointment of Adel Abdul Wahab Al-Majed as a director
dot icon06/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon24/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/03/2012
Appointment of Michael Williams as a director
dot icon18/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon28/06/2011
Resolutions
dot icon02/06/2011
Termination of appointment of Masood Akbar as a director
dot icon18/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon26/08/2010
Register(s) moved to registered inspection location
dot icon26/08/2010
Register inspection address has been changed
dot icon19/08/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon20/07/2010
Director's details changed for Frank Willem Vermeulen on 2010-03-17
dot icon08/07/2010
Secretary's details changed for Richard Williams on 2010-03-17
dot icon08/07/2010
Director's details changed for Nigel Brodie Denison on 2010-03-17
dot icon08/07/2010
Director's details changed for Richard Williams on 2010-03-17
dot icon08/07/2010
Director's details changed for Yacob Yousef Al Muzaini on 2010-03-17
dot icon08/07/2010
Director's details changed for Mr Neil Jonathan Holden on 2010-03-17
dot icon08/07/2010
Director's details changed for Sheikh Abdullah Jaber Al-Ahmad Al-Sabah on 2010-03-17
dot icon08/07/2010
Director's details changed for Mr Ibrahim Ali Al-Qadhi on 2010-03-17
dot icon08/07/2010
Director's details changed for Masood Akbar on 2010-03-17
dot icon08/07/2010
Director's details changed for Humphrey Richard Percy on 2010-03-17
dot icon16/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2009-08-07 with full list of shareholders
dot icon07/10/2009
Termination of appointment of Fuad Al Shehab as a director
dot icon06/10/2009
Appointment of Mr Ibrahim Ali Al-Qadhi as a director
dot icon21/08/2009
Return made up to 07/08/09; full list of members
dot icon02/06/2009
Ad 20/01/09\gbp si [email protected]=3846.16\gbp ic 48924576.65/48928422.81\
dot icon02/06/2009
Ad 16/02/09\gbp si [email protected]=10769.24\gbp ic 48913807.41/48924576.65\
dot icon26/05/2009
Gbp nc 36600000/60000000\22/10/07
dot icon07/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon13/02/2009
Registered office changed on 13/02/2009 from, 165 queen victoria street, london, EC4V 4DD
dot icon29/12/2008
Return made up to 07/08/08; full list of members
dot icon31/10/2008
Ad 19/02/08\gbp si [email protected]=11538461.54\gbp ic 812242/12350703.54\
dot icon31/10/2008
Resolutions
dot icon31/10/2008
Gbp nc 50000000/36600000\22/10/07
dot icon17/09/2008
Director's change of particulars / yacoub al muzaini / 07/08/2008
dot icon17/09/2008
Resolutions
dot icon17/09/2008
Miscellaneous
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/02/2008
Ad 08/02/08--------- £ si [email protected]=83615 £ ic 728627/812242
dot icon04/02/2008
Resolutions
dot icon14/01/2008
Return made up to 07/08/07; full list of members; amend
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Ad 29/11/07--------- £ si [email protected]=22500 £ ic 706127/728627
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Resolutions
dot icon09/01/2008
Ad 18/12/07--------- £ si [email protected]=669230 £ ic 36897/706127
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
Ad 21/09/06--------- £ si [email protected]
dot icon30/08/2007
Return made up to 07/08/07; full list of members
dot icon30/08/2007
Location of register of members
dot icon12/07/2007
Memorandum and Articles of Association
dot icon10/07/2007
Registered office changed on 10/07/07 from: 3 more london riverside, london, SE1 2AQ
dot icon10/07/2007
New secretary appointed
dot icon10/07/2007
Secretary resigned
dot icon04/07/2007
Certificate of change of name
dot icon11/05/2007
Secretary's particulars changed
dot icon11/05/2007
Registered office changed on 11/05/07 from: kempson house, camomile street, london, EC3A 7AN
dot icon28/04/2007
Particulars of mortgage/charge
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon24/04/2007
Ad 27/03/07--------- £ si [email protected]= 34600000 £ ic 100900/34700900
dot icon27/01/2007
New director appointed
dot icon28/12/2006
Div 05/10/06
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon28/11/2006
Location - directors service contracts and memoranda
dot icon07/11/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Nc inc already adjusted 05/10/06
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon09/10/2006
Certificate of change of name
dot icon27/09/2006
New director appointed
dot icon25/09/2006
Certificate of authorisation to commence business and borrow
dot icon25/09/2006
Application to commence business
dot icon07/08/2006
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
09/08/2026
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
Williams, Michael Howard
Director
02/03/2012 - 28/04/2021
13
Gibbons, Simon
Director
01/07/2024 - Present
18
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/08/2006 - 26/06/2007
43
Percy, Humphrey Richard
Director
21/09/2006 - 11/06/2015
19
Holden, Neil Jonathan
Director
01/11/2006 - 14/05/2018
10

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 LONDON AND THE MIDDLE EAST PLC

BANK OF LONDON AND THE MIDDLE EAST PLC is an(a) Active company incorporated on 07/08/2006 with the registered office located at 20 Churchill Place Canary Wharf, London E14 5HJ. There are currently 12 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 LONDON AND THE MIDDLE EAST PLC?

toggle

BANK OF LONDON AND THE MIDDLE EAST PLC is currently Active. It was registered on 07/08/2006 .

Where is BANK OF LONDON AND THE MIDDLE EAST PLC located?

toggle

BANK OF LONDON AND THE MIDDLE EAST PLC is registered at 20 Churchill Place Canary Wharf, London E14 5HJ.

What does BANK OF LONDON AND THE MIDDLE EAST PLC do?

toggle

BANK OF LONDON AND THE MIDDLE EAST PLC operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for BANK OF LONDON AND THE MIDDLE EAST PLC?

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-12-31.