BANK OF THE PHILIPPINE ISLANDS (EUROPE) PLC

Register to unlock more data on OkredoRegister

BANK OF THE PHILIPPINE ISLANDS (EUROPE) PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05888535

Incorporation date

27/07/2006

Size

Full

Contacts

Registered address

Registered address

6f 95 Aldwych, London WC2B 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2006)
dot icon24/03/2026
Satisfaction of charge 1 in full
dot icon24/03/2026
Satisfaction of charge 3 in full
dot icon04/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon12/05/2025
Full accounts made up to 2024-12-31
dot icon01/05/2025
Director's details changed for Ms Maria Theresa Marcial Javier on 2025-01-16
dot icon30/04/2025
Director's details changed for Ms Maria Theresa Marcial Javier on 2024-06-06
dot icon30/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon27/06/2024
Full accounts made up to 2023-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon19/07/2023
Registered office address changed from 26a & 27a Earls Court Gardens London SW5 0SZ England to 6F 95 Aldwych London WC2B 4JF on 2023-07-19
dot icon26/04/2023
Full accounts made up to 2022-12-31
dot icon01/02/2023
Redenomination of shares. Statement of capital 2022-12-09
dot icon30/01/2023
Resolutions
dot icon08/08/2022
Registered office address changed from Fourth Floor 28-29 Threadneedle Street London EC2R 8AY to 26a & 27a Earls Court Gardens London SW5 0SZ on 2022-08-08
dot icon03/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon28/04/2022
Full accounts made up to 2021-12-31
dot icon24/12/2021
Cessation of Cezar Peralta Consing as a person with significant control on 2021-11-30
dot icon06/12/2021
Termination of appointment of Cezar Peralta Consing as a director on 2021-11-30
dot icon12/10/2021
Termination of appointment of Marita Socorro Domingo Gayares as a director on 2021-09-27
dot icon12/10/2021
Appointment of Mr Dino Rudyardo Gasmen as a director on 2021-09-27
dot icon30/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon30/07/2021
Notification of Jose Teodoro Katigbak Limcaoco as a person with significant control on 2021-06-28
dot icon13/07/2021
Statement of capital following an allotment of shares on 2021-07-09
dot icon29/06/2021
Appointment of Mr Jose Teodoro Katigbak Limcaoco as a director on 2021-06-28
dot icon12/05/2021
Full accounts made up to 2020-12-31
dot icon01/03/2021
Resolutions
dot icon24/02/2021
Statement of capital following an allotment of shares on 2021-02-16
dot icon15/10/2020
Resolutions
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-09-25
dot icon22/09/2020
Resolutions
dot icon10/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon02/06/2020
Full accounts made up to 2019-12-31
dot icon13/01/2020
Termination of appointment of Mario Antonio Paner as a director on 2019-12-31
dot icon13/01/2020
Appointment of Ms Maria Theresa Marcial Javier as a director on 2020-01-01
dot icon08/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon03/07/2019
Termination of appointment of Edgardo Ocampo Madrilejo as a director on 2019-06-24
dot icon03/07/2019
Appointment of Ms Marita Socorro Domingo Gayares as a director on 2019-06-24
dot icon09/05/2019
Appointment of Mr Alexander John Shapland as a director on 2019-04-29
dot icon08/05/2019
Full accounts made up to 2018-12-31
dot icon07/05/2019
Termination of appointment of John Reed as a director on 2019-05-01
dot icon02/11/2018
Appointment of Miss Lizbeth Joan Pek Yulo as a director on 2018-08-16
dot icon03/10/2018
Termination of appointment of Ramon Gonzales Opulencia as a director on 2018-10-01
dot icon31/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon23/05/2018
Full accounts made up to 2017-12-31
dot icon13/04/2018
Withdrawal of a person with significant control statement on 2018-04-13
dot icon13/04/2018
Notification of Cezar Peralta Consing as a person with significant control on 2018-01-01
dot icon13/04/2018
Notification of Lizbeth Joan Pek Yulo as a person with significant control on 2018-01-01
dot icon10/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon10/08/2017
Appointment of Mr. Martin Lynch O'neil as a director on 2017-04-03
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon05/01/2017
Termination of appointment of Alexander Iii Balan Tan as a director on 2016-12-23
dot icon16/08/2016
Second filing for the appointment of Mario Antonio Paner as a director
dot icon10/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon10/08/2016
Termination of appointment of Aurelio Reyes Montinola as a director on 2016-06-27
dot icon08/05/2016
Full accounts made up to 2015-12-31
dot icon19/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon08/05/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Appointment of Mr Robert David Reoch as a director on 2014-09-19
dot icon22/09/2014
Appointment of Mr Cezar Peralta Consing as a director on 2014-08-27
dot icon20/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon24/06/2014
Appointment of Mr. Ramon Gonzales Opulencia as a director
dot icon24/06/2014
Termination of appointment of Nigel Rich as a director
dot icon24/06/2014
Termination of appointment of Simon Michell as a director
dot icon14/04/2014
Full accounts made up to 2013-12-31
dot icon23/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon21/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon10/05/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Termination of appointment of Teresita Tan as a director
dot icon08/03/2012
Appointment of Mr. Mario Antonio Paner as a director
dot icon25/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon19/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon19/08/2010
Director's details changed for Mr Nigel Mervyn Sutherland Rich on 2010-07-27
dot icon18/08/2010
Director's details changed for Teresita Tan on 2010-07-27
dot icon18/08/2010
Director's details changed for Simon Charles Michell on 2010-07-27
dot icon18/08/2010
Director's details changed for Alexander Iii Balan Tan on 2010-07-27
dot icon18/08/2010
Director's details changed for Aurelio Reyes Montinola on 2010-07-27
dot icon18/08/2010
Director's details changed for Edgardo Ocampo Madrilejo on 2010-07-27
dot icon18/08/2010
Secretary's details changed for Mr Chi Wai Lu on 2010-07-27
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon26/11/2009
Director's details changed for Mr Nigel Mervyn Sutherland Rich on 2009-11-17
dot icon24/08/2009
Return made up to 27/07/09; full list of members
dot icon06/08/2009
Director appointed john reed
dot icon13/04/2009
Full accounts made up to 2008-12-31
dot icon16/12/2008
Appointment terminated director jose noche
dot icon29/09/2008
Resolutions
dot icon22/08/2008
Return made up to 27/07/08; full list of members
dot icon05/03/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/01/2008
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon18/12/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon18/09/2007
Registered office changed on 18/09/07 from: 11 kenway road earl's court london SW5 0RP
dot icon23/08/2007
Return made up to 27/07/07; full list of members
dot icon23/08/2007
New director appointed
dot icon23/08/2007
Director's particulars changed
dot icon23/08/2007
Director's particulars changed
dot icon22/08/2007
Director's particulars changed
dot icon22/08/2007
New director appointed
dot icon22/08/2007
Director's particulars changed
dot icon25/07/2007
Certificate of authorisation to commence business and borrow
dot icon25/07/2007
Application to commence business
dot icon25/04/2007
Ad 03/04/07--------- £ si 19999998@1=19999998 £ ic 2/20000000
dot icon18/01/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon28/12/2006
Secretary resigned;director resigned
dot icon28/12/2006
Director resigned
dot icon28/12/2006
New secretary appointed
dot icon28/12/2006
New director appointed
dot icon27/07/2006
Registered office changed on 27/07/06 from: 46 syon lane isleworth middlesex TW7 5NQ
dot icon27/07/2006
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
27/07/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shapland, Alexander John
Director
29/04/2019 - Present
8
Javier, Maria Theresa Marcial
Director
01/01/2020 - Present
-
Limcaoco, Jose Teodoro Katigbak
Director
28/06/2021 - Present
-
Gasmen, Dino Rudyardo
Director
27/09/2021 - Present
-
Reed, John
Director
24/06/2009 - 01/05/2019
32

Persons with Significant Control

3
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 THE PHILIPPINE ISLANDS (EUROPE) PLC

BANK OF THE PHILIPPINE ISLANDS (EUROPE) PLC is an(a) Active company incorporated on 27/07/2006 with the registered office located at 6f 95 Aldwych, London WC2B 4JF. There are currently 8 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 THE PHILIPPINE ISLANDS (EUROPE) PLC?

toggle

BANK OF THE PHILIPPINE ISLANDS (EUROPE) PLC is currently Active. It was registered on 27/07/2006 .

Where is BANK OF THE PHILIPPINE ISLANDS (EUROPE) PLC located?

toggle

BANK OF THE PHILIPPINE ISLANDS (EUROPE) PLC is registered at 6f 95 Aldwych, London WC2B 4JF.

What does BANK OF THE PHILIPPINE ISLANDS (EUROPE) PLC do?

toggle

BANK OF THE PHILIPPINE ISLANDS (EUROPE) PLC operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for BANK OF THE PHILIPPINE ISLANDS (EUROPE) PLC?

toggle

The latest filing was on 24/03/2026: Satisfaction of charge 1 in full.