BANQUE INTERNATIONALE DE CREDIT ET DE GESTION LIMITED

Register to unlock more data on OkredoRegister

BANQUE INTERNATIONALE DE CREDIT ET DE GESTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05742509

Incorporation date

14/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2006)
dot icon16/01/2026
Micro company accounts made up to 2025-03-31
dot icon27/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon15/01/2025
Micro company accounts made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon22/05/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon12/04/2023
Micro company accounts made up to 2023-03-31
dot icon26/07/2022
Compulsory strike-off action has been discontinued
dot icon25/07/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon26/04/2022
Micro company accounts made up to 2022-03-31
dot icon02/07/2021
Micro company accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon12/11/2020
Micro company accounts made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/07/2019
Registered office address changed from The Meridian 4, Copthall House, Station Square Coventry, West Midlands, England, London CV1 2FL to 85 Great Portland Street London W1W 7LT on 2019-07-04
dot icon03/07/2019
Compulsory strike-off action has been discontinued
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon01/07/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon11/01/2019
Micro company accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-04-08 with updates
dot icon17/03/2018
Compulsory strike-off action has been discontinued
dot icon15/03/2018
Micro company accounts made up to 2017-03-31
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon16/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Compulsory strike-off action has been discontinued
dot icon02/08/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon08/04/2016
Director's details changed for Suzan Yildirim on 2016-04-08
dot icon08/04/2016
Appointment of Suzan Yildirim as a director on 2016-04-08
dot icon08/04/2016
Termination of appointment of Erol Taskin as a director on 2016-04-08
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/06/2015
Compulsory strike-off action has been discontinued
dot icon10/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon06/06/2015
Compulsory strike-off action has been suspended
dot icon07/04/2015
First Gazette notice for compulsory strike-off
dot icon09/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon29/03/2014
Registered office address changed from One Canada Square 29Th Floor Canary Wharf London E14 5DY on 2014-03-29
dot icon26/11/2013
Appointment of Elena Grigorova Angelova as a secretary
dot icon25/11/2013
Termination of appointment of Huseyin Yilmaz as a secretary
dot icon30/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon26/05/2013
Appointment of Erol Taskin as a director
dot icon17/05/2013
Termination of appointment of Veli Cabuk as a director
dot icon20/04/2013
Compulsory strike-off action has been discontinued
dot icon18/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon20/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon13/11/2012
Resolutions
dot icon13/11/2012
Change of name with request to seek comments from relevant body
dot icon13/11/2012
Change of name notice
dot icon02/11/2012
Registered office address changed from 1 Canada Square Canary Wharf 37Th Floor London E14 5AA England on 2012-11-02
dot icon02/11/2012
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 2012-11-02
dot icon15/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/01/2012
Termination of appointment of Tanju Karabunar as a director
dot icon15/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon04/10/2011
Registered office address changed from 20 Broadwick Street London W1F 8HT England on 2011-10-04
dot icon30/08/2011
Certificate of change of name
dot icon29/08/2011
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 2011-08-29
dot icon22/07/2011
Appointment of Huseyin Yilmaz as a secretary
dot icon22/07/2011
Termination of appointment of Abdulkadir Kebapcioglu as a secretary
dot icon22/07/2011
Termination of appointment of Polat Karabunar as a director
dot icon22/07/2011
Appointment of Veli Ugur Cabuk as a director
dot icon12/05/2011
Termination of appointment of Tanju Karabunar as a director
dot icon08/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon18/09/2010
Compulsory strike-off action has been discontinued
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/09/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/07/2010
First Gazette notice for compulsory strike-off
dot icon12/04/2010
Total exemption small company accounts made up to 2008-03-31
dot icon12/04/2010
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2010
Appointment of Polat Karabunar as a director
dot icon30/12/2009
Compulsory strike-off action has been discontinued
dot icon23/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon10/06/2009
Gbp nc 100001000/350001000\09/06/09
dot icon10/06/2009
Compulsory strike-off action has been discontinued
dot icon09/06/2009
Secretary appointed abdulkadir gokhan kebapcioglu
dot icon09/06/2009
Appointment terminated secretary nominee secretary LTD
dot icon09/06/2009
Return made up to 23/10/08; full list of members
dot icon09/06/2009
Registered office changed on 09/06/2009 from suite b, 29 harley street london W1G 9QR
dot icon24/03/2009
First Gazette notice for compulsory strike-off
dot icon23/10/2007
Return made up to 23/10/07; full list of members
dot icon23/10/2007
New secretary appointed
dot icon07/09/2007
Secretary resigned
dot icon04/09/2007
First Gazette notice for compulsory strike-off
dot icon08/06/2006
New secretary appointed
dot icon30/03/2006
New director appointed
dot icon30/03/2006
Secretary resigned
dot icon30/03/2006
Director resigned
dot icon30/03/2006
£ nc 1000/100001000 29/03/06
dot icon29/03/2006
Director resigned
dot icon29/03/2006
Registered office changed on 29/03/06 from: suite b, 29 harley street london W1G 9QR
dot icon14/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.32K
-
0.00
-
-
2022
1
918.00
-
0.00
-
-
2023
0
433.00
-
0.00
-
-
2023
0
433.00
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

433.00 £Descended-52.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suzan Yildirim
Director
08/04/2016 - Present
-
NOMINEE SECRETARY LTD
Nominee Secretary
08/06/2006 - 07/09/2007
2515
NOMINEE SECRETARY LTD
Nominee Secretary
23/10/2007 - 09/06/2009
2515
Tanju Karabunar
Director
17/03/2006 - 21/01/2012
-
Karabunar, Polat
Director
26/12/2007 - 21/07/2011
-

Persons with Significant Control

2
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 BANQUE INTERNATIONALE DE CREDIT ET DE GESTION LIMITED

BANQUE INTERNATIONALE DE CREDIT ET DE GESTION LIMITED is an(a) Active company incorporated on 14/03/2006 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANQUE INTERNATIONALE DE CREDIT ET DE GESTION LIMITED?

toggle

BANQUE INTERNATIONALE DE CREDIT ET DE GESTION LIMITED is currently Active. It was registered on 14/03/2006 .

Where is BANQUE INTERNATIONALE DE CREDIT ET DE GESTION LIMITED located?

toggle

BANQUE INTERNATIONALE DE CREDIT ET DE GESTION LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does BANQUE INTERNATIONALE DE CREDIT ET DE GESTION LIMITED do?

toggle

BANQUE INTERNATIONALE DE CREDIT ET DE GESTION LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BANQUE INTERNATIONALE DE CREDIT ET DE GESTION LIMITED?

toggle

The latest filing was on 16/01/2026: Micro company accounts made up to 2025-03-31.