BANK SEPAH INTERNATIONAL PLC

Register to unlock more data on OkredoRegister

BANK SEPAH INTERNATIONAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04189598

Incorporation date

29/03/2001

Size

Full

Contacts

Registered address

Registered address

5/7 Eastcheap, London, EC3M 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2001)
dot icon13/11/2025
Appointment of Mr Charles William Pickin as a director on 2025-10-01
dot icon16/07/2025
Full accounts made up to 2025-03-31
dot icon09/07/2025
Termination of appointment of William David Reid Swanney as a director on 2025-06-30
dot icon17/04/2025
Termination of appointment of Robert Evan Stanley Angel as a director on 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon21/02/2025
Appointment of Mr Kenneth Philip Eglinton as a director on 2025-01-01
dot icon25/07/2024
Full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon22/08/2023
Full accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon24/10/2022
Appointment of Mr Seyed Mahdi Hosseini as a director on 2022-10-24
dot icon09/09/2022
Full accounts made up to 2022-03-31
dot icon08/04/2022
Termination of appointment of Hadi Akhlaghi Feizasar as a director on 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon14/09/2021
Full accounts made up to 2021-03-31
dot icon13/07/2021
Termination of appointment of Jenny Harding as a secretary on 2021-04-16
dot icon13/07/2021
Appointment of Mr William David Reid Swanney as a director on 2021-07-01
dot icon16/04/2021
Appointment of Mr Stephen John Lock as a secretary on 2021-04-16
dot icon12/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon22/07/2020
Full accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon16/08/2019
Termination of appointment of Joseph Crowley as a secretary on 2019-08-16
dot icon16/08/2019
Appointment of Ms Jenny Harding as a secretary on 2019-08-16
dot icon21/06/2019
Full accounts made up to 2019-03-31
dot icon25/03/2019
Appointment of Mr Julian Peter Anthony as a director on 2019-03-25
dot icon13/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon13/03/2019
Director's details changed for Mohammad Reza Fatemi on 2019-03-13
dot icon01/03/2019
Resolutions
dot icon28/02/2019
Termination of appointment of William David Reid Swanney as a director on 2019-02-28
dot icon21/12/2018
Appointment of Mr Hadi Akhlaghi Feizasar as a director on 2018-12-19
dot icon21/12/2018
Termination of appointment of Mohammad Kazem Chaghazardy as a director on 2018-12-12
dot icon12/07/2018
Full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon14/03/2018
Director's details changed for Mr William David Reid Swanney on 2018-02-09
dot icon10/11/2017
Termination of appointment of Nina Amini as a secretary on 2017-11-10
dot icon06/11/2017
Appointment of Mr Joseph Crowley as a secretary on 2017-10-24
dot icon03/08/2017
Full accounts made up to 2017-03-31
dot icon02/05/2017
Appointment of Mr Robert Evan Stanley Angel as a director on 2017-04-01
dot icon02/05/2017
Termination of appointment of Roy England as a director on 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon08/01/2017
Resolutions
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-09-06
dot icon05/07/2016
Appointment of Mr Ian Coleman as a director on 2016-07-01
dot icon30/06/2016
Appointment of Mr Mohammad Kazem Chaghazardy as a director on 2016-05-26
dot icon25/06/2016
Full accounts made up to 2016-03-31
dot icon23/03/2016
Appointment of Ms Nina Amini as a secretary on 2016-03-22
dot icon23/03/2016
Termination of appointment of Anthony William Baumann as a secretary on 2016-03-22
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon19/06/2015
Full accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon05/08/2014
Full accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon24/07/2013
Full accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon06/12/2012
Termination of appointment of Mohammad Homayouni as a director
dot icon01/06/2012
Full accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon06/06/2011
Full accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon20/04/2011
Director's details changed for Mohammad Reza Fatemi on 2011-03-20
dot icon20/04/2011
Director's details changed for Mohammad Homayouni on 2011-03-20
dot icon25/05/2010
Full accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon08/03/2010
Appointment of Mr Mohammad Reza Khorsandi as a director
dot icon07/07/2009
Appointment terminated director brian constant
dot icon16/05/2009
Full accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 20/03/09; full list of members
dot icon20/03/2009
Secretary's change of particulars / anthony baumann / 20/03/2009
dot icon29/01/2009
Usd ic 150000000/2\03/11/08\usd sr 149999998@1=149999998\
dot icon26/11/2008
Usd ic 150000000/149999998\03/11/08\usd sr 2@1=2\
dot icon26/11/2008
Ad 03/11/08\eur si 101819000@1=101819000\eur ic 0/101819000\
dot icon10/11/2008
Resolutions
dot icon05/11/2008
Appointment terminated director gholam taheri ashtiani
dot icon01/07/2008
Return made up to 20/03/08; full list of members
dot icon10/06/2008
Full accounts made up to 2008-03-31
dot icon11/10/2007
Miscellaneous
dot icon16/06/2007
Full accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 20/03/07; full list of members
dot icon23/04/2007
Director resigned
dot icon17/04/2007
Nc inc already adjusted 15/03/07
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon28/03/2007
Memorandum and Articles of Association
dot icon22/03/2007
Ad 19/05/06--------- us$ si 48188500@1
dot icon16/10/2006
New secretary appointed
dot icon16/10/2006
Secretary resigned
dot icon23/08/2006
Full accounts made up to 2006-03-31
dot icon14/07/2006
Memorandum and Articles of Association
dot icon06/06/2006
Ad 19/05/06--------- us$ si 48188500@1=48188500 us$ ic 101811500/150000000
dot icon19/05/2006
Us$ nc 120000000/200000000 13/05/06
dot icon09/05/2006
£ sr 4999999@1 24/01/06
dot icon20/04/2006
Ad 24/02/06--------- us$ si 8811500@1
dot icon12/04/2006
Return made up to 20/03/06; full list of members
dot icon12/04/2006
Director's particulars changed
dot icon16/02/2006
£ ic 5000000/4999999 07/02/06 £ sr 1@1=1
dot icon26/01/2006
Resolutions
dot icon26/01/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon16/08/2005
Memorandum and Articles of Association
dot icon13/06/2005
Full accounts made up to 2005-03-31
dot icon14/04/2005
Particulars of contract relating to shares
dot icon14/04/2005
Ad 06/04/05--------- us$ si 40000000@1=40000000 us$ ic 53000000/93000000
dot icon01/04/2005
Us$ nc 53000000/120000000 29/03/05
dot icon30/03/2005
Return made up to 20/03/05; no change of members
dot icon01/06/2004
Full accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 20/03/04; full list of members
dot icon07/04/2004
New director appointed
dot icon12/02/2004
New director appointed
dot icon02/02/2004
Director resigned
dot icon19/12/2003
Director resigned
dot icon25/06/2003
Full accounts made up to 2003-03-31
dot icon06/05/2003
Return made up to 20/03/03; full list of members
dot icon24/03/2003
Memorandum and Articles of Association
dot icon02/10/2002
New secretary appointed
dot icon25/09/2002
Director's particulars changed
dot icon20/09/2002
Location of register of members
dot icon20/09/2002
Secretary resigned
dot icon10/09/2002
Director's particulars changed
dot icon31/07/2002
Full accounts made up to 2002-03-31
dot icon18/04/2002
New director appointed
dot icon15/04/2002
Return made up to 20/03/02; full list of members
dot icon14/01/2002
New director appointed
dot icon05/12/2001
Ad 26/11/01--------- £ si 4999999@1=4999999 £ ic 1/5000000 us$ si 53000000@1=53000000 us$ ic 0/53000000
dot icon05/12/2001
Nc inc already adjusted 26/11/01
dot icon05/12/2001
Resolutions
dot icon05/12/2001
Resolutions
dot icon05/12/2001
Resolutions
dot icon05/12/2001
Resolutions
dot icon03/12/2001
Location of register of members
dot icon27/11/2001
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon27/11/2001
Declaration on reregistration from private to PLC
dot icon27/11/2001
Balance Sheet
dot icon27/11/2001
Auditor's statement
dot icon27/11/2001
Auditor's report
dot icon27/11/2001
Re-registration of Memorandum and Articles
dot icon27/11/2001
Application for reregistration from private to PLC
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Resolutions
dot icon23/11/2001
Secretary resigned
dot icon23/11/2001
New secretary appointed
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon26/04/2001
Registered office changed on 26/04/01 from: 21 holborn viaduct london EC1A 2DY
dot icon26/04/2001
Secretary resigned
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon26/04/2001
New secretary appointed;new director appointed
dot icon26/04/2001
New director appointed
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon25/04/2001
Certificate of change of name
dot icon29/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
England, Roy
Director
06/11/2001 - 31/03/2017
10
Coleman, Ian
Director
01/07/2016 - Present
14
SISEC LIMITED
Corporate Secretary
16/11/2001 - 16/09/2002
225
SISEC LIMITED
Nominee Secretary
29/03/2001 - 25/04/2001
467
LOVITING LIMITED
Nominee Director
29/03/2001 - 24/04/2001
384

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 SEPAH INTERNATIONAL PLC

BANK SEPAH INTERNATIONAL PLC is an(a) Active company incorporated on 29/03/2001 with the registered office located at 5/7 Eastcheap, London, EC3M 1JT. 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 SEPAH INTERNATIONAL PLC?

toggle

BANK SEPAH INTERNATIONAL PLC is currently Active. It was registered on 29/03/2001 .

Where is BANK SEPAH INTERNATIONAL PLC located?

toggle

BANK SEPAH INTERNATIONAL PLC is registered at 5/7 Eastcheap, London, EC3M 1JT.

What does BANK SEPAH INTERNATIONAL PLC do?

toggle

BANK SEPAH INTERNATIONAL PLC operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for BANK SEPAH INTERNATIONAL PLC?

toggle

The latest filing was on 13/11/2025: Appointment of Mr Charles William Pickin as a director on 2025-10-01.