BAYERISCHE LANDESBANK

Register to unlock more data on OkredoRegister

BAYERISCHE LANDESBANK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC009267

Incorporation date

13/07/1977

Size

Group

Classification

-

Contacts

Registered address

Registered address

Brienner Strasse 18, München, 80333Copy
copy info iconCopy
See on map
Latest events (Record since 13/07/1977)
dot icon09/01/2026
Information not on the register a notification of the appointment of a director was removed on 29/12/2025 as it is no longer considered to form part of the register
dot icon09/01/2026
Information not on the register a notification of the termination of a director was removed on 29/12/2025 as it is no longer considered to form part of the register
dot icon08/12/2025
Termination of appointment of Ahmad Zia Hoshyarzai as a director on 2025-10-01
dot icon13/11/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR001571 Person Authorised to Represent terminated 01/10/2025 peter kilcast
dot icon13/11/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR001571 Person Authorised to Represent terminated 01/10/2025 peter kilcast
dot icon28/10/2025
Appointment of Hui Yen Wei as a person authorised to accept service for UK establishment BR001571 on 2025-10-01.
dot icon28/10/2025
Appointment of Hui Yen Wei as a person authorised to represent UK establishment BR001571 on 2025-10-01.
dot icon28/10/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR001571 Person Authorised to Accept terminated 01/10/2025 peter kilcast
dot icon20/10/2025
Appointment of Ahmad Zia Hoshyarzai as a director on 2025-10-01
dot icon17/10/2025
Termination of appointment of Sigrid Kozmiensky as a director on 2025-10-02
dot icon26/09/2025
Termination of appointment of Markus Wiegelmann as a director on 2025-06-30
dot icon29/08/2025
Appointment of Peter Kilcast as a person authorised to represent UK establishment BR001571 on 2025-08-11.
dot icon22/08/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR001571 Person Authorised to Represent terminated 11/08/2025 christoph weaver
dot icon22/08/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR001571 Person Authorised to Accept terminated 11/08/2025 christoph weaver
dot icon20/08/2025
Appointment of Peter Kilcast as a person authorised to accept service for UK establishment BR001571 on 2025-08-11.
dot icon09/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/02/2025
Alteration of constitutional documents on 2024-12-17
dot icon06/02/2025
Alteration of constitutional documents on 2024-12-20
dot icon18/12/2024
Appointment of Sigrid Kozmiensky as a director on 2024-07-01
dot icon18/12/2024
Termination of appointment of Marcus Kramer as a director on 2024-07-01
dot icon24/09/2024
Details changed for a UK establishment - BR001571 Address Change 120 london wall, london, EC2Y 5ET,2024-09-09
dot icon28/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon24/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/08/2021
Director's details changed for Mr Gero Bergmann on 2021-06-10
dot icon01/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon28/05/2021
Details changed for an overseas company - Branch Registration, Refer to Parent Registry, Germany
dot icon28/05/2021
Details changed for an overseas company - Ic Change 31/12/19
dot icon28/05/2021
Details changed for an overseas company - Change in Gov Law 31/12/9999 Null
dot icon28/05/2021
Details changed for an overseas company - Change in Accounts Details Ec
dot icon27/05/2021
Termination of appointment of Michael Bucker as a director on 2021-03-31
dot icon27/05/2021
Termination of appointment of Edgar Zoller as a director on 2021-05-01
dot icon29/04/2021
Appointment of Mr Johannes Anschott as a director on 2021-04-01
dot icon28/04/2021
Appointment of Mr Gero Bergmann as a director on 2021-04-01
dot icon13/11/2020
Full accounts made up to 2019-12-31
dot icon02/10/2020
Alteration of constitutional documents on 2020-04-17
dot icon09/10/2019
Termination of appointment of Ralf Woitschig as a director on 2019-09-30
dot icon15/08/2019
Appointment of Mr Stephan Winkelmeier as a director on 2019-07-01
dot icon25/05/2019
Full accounts made up to 2018-12-31
dot icon08/03/2019
Termination of appointment of Johannes-Jorg Riegler as a director on 2019-02-28
dot icon21/05/2018
Full accounts made up to 2017-12-31
dot icon23/04/2018
Alteration of constitutional documents on 2018-03-29
dot icon15/05/2017
Full accounts made up to 2016-12-31
dot icon12/05/2016
Full accounts made up to 2015-12-31
dot icon09/02/2016
Appointment of Christoph Weaver as a person authorised to accept service for UK establishment BR001571 on 2016-02-01.
dot icon09/02/2016
Appointment of Christoph Weaver as a person authorised to represent UK establishment BR001571 on 2016-02-01.
dot icon09/02/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR001571 Person Authorised to Represent terminated 31/01/2016 johannes heinloth
dot icon09/02/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR001571 Person Authorised to Accept terminated 31/01/2016 joannes heinloth
dot icon21/01/2016
Alteration of constitutional documents on 2015-12-18
dot icon20/07/2015
Alteration of constitutional documents on 2015-05-08
dot icon20/07/2015
Alteration of constitutional documents on 2014-12-31
dot icon08/06/2015
Details changed for a UK establishment - BR001571 Address Change Bavaria house, 13/14 appold street, london, EC2A 2NB,2015-06-08
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon06/11/2014
Appointment of Ralf Woitschig as a director on 2014-10-01
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Termination of appointment of Stephen Winkelmeier as a director
dot icon10/04/2014
Termination of appointment of Gerd Hausler as a director
dot icon10/04/2014
Appointment of a director
dot icon16/01/2014
Appointment of a director
dot icon14/11/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR001571 Person Authorised to Represent terminated 01/11/2013 gregor lamberti
dot icon30/10/2013
Termination of appointment of Nils Niermann as a director
dot icon16/10/2013
Alteration of constitutional documents on 2013-06-24
dot icon03/05/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Change of details for Gregor Lamberti of Bavaria House 13-14 Appold Street, London, Ec2a 2Nb as a person authorised to represent UK establishment BR001571 on 2013-04-01
dot icon02/05/2013
Appointment of Johannes Heinloth as a person authorised to accept service for UK establishment BR001571 on 2013-04-01.
dot icon02/05/2013
Appointment of Johannes Heinloth as a person authorised to represent UK establishment BR001571 on 2013-04-01.
dot icon02/05/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR001571 Person Authorised to Represent and Accept terminated 01/04/2013 detlev grone
dot icon20/02/2013
Appointment of a director
dot icon12/02/2013
Termination of appointment of Jan-Christian Dreesen as a director
dot icon31/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon03/07/2012
Change of details for Gregor Lamberti of Bavaria House 13-14 Appold Street, London, Ec2a 2Nb as a person authorised to represent UK establishment BR001571 on 2012-06-01
dot icon26/06/2012
Appointment of Detlev Grone as a person authorised to accept service for UK establishment BR001571 on 2012-06-01.
dot icon26/06/2012
Appointment of Detlev Grone as a person authorised to represent UK establishment BR001571 on 2012-06-01.
dot icon26/06/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR001571 Person Authorised to Represent and Accept terminated 01/06/2012 stefan georg
dot icon22/07/2011
Particulars of a mortgage or charge / charge no: 17
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Termination of appointment of Stefan Ermisch as a director
dot icon10/12/2010
Appointment of a director
dot icon10/11/2010
Termination of appointment of Stefan Ropers as a director
dot icon31/08/2010
Change of details for Stefan Georg of Bavaria House 13-14 Appold Street, London, Ec2a 2Nb as a person authorised to represent UK establishment BR001571 on 2010-08-01
dot icon31/08/2010
Appointment of Gregor Lamberti as a person authorised to accept service for UK establishment BR001571 on 2010-08-01.
dot icon31/08/2010
Appointment of Gregor Lamberti as a person authorised to represent UK establishment BR001571 on 2010-08-01.
dot icon31/08/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR001571 Person Authorised to Represent and Accept terminated 01/08/2010 wolfgang ludwig
dot icon19/07/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Appointment of a director
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 16
dot icon24/06/2010
Appointment of a director
dot icon30/04/2010
Appointment of a director
dot icon16/04/2010
Termination of appointment of Ralph Schmidt as a director
dot icon30/12/2009
Termination of appointment of Michael Kemmer as a director
dot icon11/12/2009
Change of details for Stefan Georg as a person authorised to accept service for UK establishment BR001571 on 2009-12-04
dot icon11/12/2009
Change of details for Stefan Georg of Bavaria House 13-14 Appold Street, London, Ec2a 2Nb as a person authorised to represent UK establishment BR001571 on 2009-12-04
dot icon11/12/2009
Appointment of Wolfgang Ludwig as a person authorised to accept service for UK establishment BR001571 on 2009-12-04.
dot icon11/12/2009
Appointment of Wolfgang Ludwig as a person authorised to represent UK establishment BR001571 on 2009-12-04.
dot icon11/12/2009
Termination of appointment for a UK establishment - Transaction OSTM03- BR001571 Person Authorised to Accept terminated 04/12/2009 sonke petersen
dot icon11/12/2009
Director's details changed for Jan-Christian Dreesen on 2009-11-19
dot icon11/12/2009
Director's details changed for Dr Edgar Zoller on 2009-11-19
dot icon11/12/2009
Director's details changed for Stefan Ermisch on 2009-11-19
dot icon11/12/2009
Director's details changed for Dr Ralph Schmidt on 2009-11-19
dot icon11/12/2009
Director's details changed for Stefan Ropers on 2009-11-19
dot icon11/12/2009
Director's details changed for Dr Michael Kemmer on 2009-11-19
dot icon08/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 15
dot icon04/09/2009
Director appointed jan-christian dreesen
dot icon17/08/2009
Particulars of a mortgage or charge / charge no: 14
dot icon13/07/2009
Appointment terminated director theo harnischmacher
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Change in objects 13/07/77\banking
dot icon11/05/2009
Appointment terminated director rudolf hanisch
dot icon11/05/2009
Director appointed edgar zoller
dot icon11/05/2009
Oversea company change of directors or secretary or of their particulars.
dot icon10/07/2008
Director appointed stefan ermisch
dot icon10/07/2008
Appointment terminated director gerhard gribkowsky
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon18/10/2007
BR001571 pr partic 01/07/07 petersen sonke
dot icon18/10/2007
BR001571 par appointed 01/07/07 georg dr stefan 25A vincent house vincent square london SW1P 2NB
dot icon18/10/2007
BR001571 par terminated 01/07/07 heinemann robert tino
dot icon05/06/2007
Full group accounts made up to 2006-12-31
dot icon12/07/2006
Dir appointed 01/07/06 kemmer michael munchen d-81675 germany
dot icon12/07/2006
Dir appointed 01/07/06 schmidt ralph landshut d-84030 germany
dot icon08/06/2006
Full group accounts made up to 2005-12-31
dot icon15/05/2006
Particulars of mortgage/charge
dot icon16/02/2006
BR001571 pr partic 01/02/06 peterson sonke flat 2.10 8 dean ryle street london SW1P 4DA
dot icon16/02/2006
BR001571 pr partic 01/02/06 heinemann robert tino 5 jennings close long ditton surrey KT6 5RB
dot icon16/02/2006
BR001571 par terminated 01/02/06 sattler christoph
dot icon10/01/2006
Accounts made up to 2004-12-31
dot icon23/08/2005
BR001571 pr partic 01/07/05 sattler christoph
dot icon23/08/2005
BR001571 par appointed 01/07/05 heinemann robert tino 5 jennings close long ditton surrey KT6 5RB
dot icon23/08/2005
BR001571 par terminated 30/06/05 wickham michael
dot icon15/08/2005
BR001571 par appointed 01/07/05 petersen sonke flat 2.10 8 dean ryle street london SW1P 4DA
dot icon10/08/2005
Dir resigned 30/06/04 strohmayr werner
dot icon10/08/2005
Dir resigned 31/12/04 kahn peter
dot icon23/03/2005
Amended group of companies' accounts made up to 2003-12-31
dot icon02/08/2004
Altn constitutional doc 050304
dot icon22/06/2004
Dir resigned 01/01/04 gribkowsky gerhard
dot icon22/06/2004
Dir resigned 01/01/04 ropers stefan w
dot icon22/06/2004
Dir resigned 01/01/04 harnischmacher theo
dot icon22/06/2004
Dir resigned 01/01/04 burgmer dieter
dot icon22/06/2004
Dir resigned 01/01/04 hanisch rudolf
dot icon22/06/2004
Dir resigned 01/01/04 strohmayr werner
dot icon22/06/2004
Dir resigned 01/01/04 kahn peter
dot icon22/06/2004
Dir resigned 01/01/04 schmidt werner
dot icon17/06/2004
Full group accounts made up to 2003-12-31
dot icon20/05/2004
BR001571 par terminated 03/03/04 gausepol john
dot icon20/05/2004
BR001571 par appointed 11/05/04 sattler christoph flat 39 9 richbourne court harrowby street london W1H 5PT
dot icon20/05/2004
BR001571 par terminated 11/05/04 mann gerhard
dot icon30/10/2003
Listing of particulars
dot icon11/09/2003
Altn constitutional doc 200603
dot icon10/09/2003
Accounts made up to 2002-12-31
dot icon13/08/2003
Dir resigned 31/12/02 wolf dr dietrich
dot icon13/08/2003
Dir appointed 01/01/03 gribkowsry grhard germany 80802
dot icon13/08/2003
Dir resigned 30/06/03 zinn eberhard
dot icon13/08/2003
Dir change in partic 01/01/03 ropers stefan w
dot icon13/08/2003
Dir change in partic 01/01/03 harnischmacher theo
dot icon13/08/2003
Dir change in partic 01/01/03 strohmayr werner
dot icon13/08/2003
Dir change in partic 01/01/03 kahn peter
dot icon13/08/2003
Dir change in partic 01/01/03 hanisch rudolp
dot icon13/08/2003
Dir change in partic 01/01/03 schmidt werner
dot icon13/08/2003
Dir change in partic 02/11/60 burgmer dieter
dot icon23/09/2002
BR001571 name change 09/08/02, bayerische landesbank girozentra, le london branch
dot icon17/09/2002
Altn constitutional doc 090802
dot icon17/09/2002
Change of name 09/08/02 bayerisc
dot icon17/07/2002
Dir change in partic 01/01/02 burgmer dieter
dot icon17/07/2002
Dir change in partic 01/01/02 strohmayr werner
dot icon17/07/2002
Dir change in partic 01/01/02 wolf dietrich
dot icon17/07/2002
Dir change in partic 01/01/02 zinn eberhard
dot icon17/07/2002
Dir change in partic 01/01/02 peter kahn
dot icon17/07/2002
Dir change in partic 01/01/02 hanisch rudolp
dot icon17/07/2002
Dir change in partic 01/01/02 schmidt werner
dot icon17/07/2002
Dir change in partic 01/01/02 ropers stefan W.
dot icon16/07/2002
Dir change in partic 01/01/02 harnischmacher theo
dot icon27/06/2002
Accounts made up to 2001-12-31
dot icon22/01/2002
Dir appointed 11/04/91 gerold brandt germany 80333
dot icon22/01/2002
Dir change in partic 23/11/41 peter kahn
dot icon22/01/2002
Dir appointed 01/01/92 klaus rauscher germany 80333
dot icon22/01/2002
Dir change in partic 18/07/01 eberhard zinn
dot icon22/01/2002
Dir appointed 01/09/95 dietrich wolf germany 85567
dot icon22/01/2002
Dir change in partic 18/07/01 werner strohmayr
dot icon22/01/2002
Dir resigned 31/12/01 klaus rauscher
dot icon22/01/2002
Dir appointed 01/01/02 stefan ropers graefelfing germany
dot icon22/01/2002
Dir appointed 01/11/01 theo harnischmacher munich germany
dot icon22/01/2002
Dir resigned 01/10/01 gerold brandt
dot icon22/01/2002
Dir appointed 01/10/01 dieter burgmer munich germany
dot icon22/01/2002
Dir appointed 01/07/00 rudolf hanisch munich germany
dot icon22/01/2002
Dir appointed 01/06/01 werner schmidt 81667 germany
dot icon28/08/2001
Accounts made up to 2000-12-31
dot icon07/08/2001
Dir resigned 31/05/01 alfred h lehner
dot icon07/08/2001
Dir resigned 15/03/01 hans peter linss
dot icon07/08/2001
Dir resigned 31/12/90 gerhard tremer
dot icon07/08/2001
Dir resigned 31/12/90 hubert schmid
dot icon07/08/2001
Dir resigned 30/04/90 max weiss
dot icon28/11/2000
BR001571 par partic 01/01/95 michael wickham
dot icon23/11/2000
BR001571 par appointed 01/01/95 john gausepohl kestan, 66 ashley park avenue ashley walton on thames surrey KT12 1EU
dot icon23/11/2000
BR001571 par terminated 31/10/94 clive utcher
dot icon23/11/2000
BR001571 address change 01/04/98, bavaria house, 13/14 appold street, london, EC2A 2AA
dot icon23/11/2000
Sec resigned 04/04/96 harish pankhania
dot icon14/11/2000
Accounts made up to 1999-12-31
dot icon17/08/1999
Full group accounts made up to 1998-12-31
dot icon23/09/1998
Accounts made up to 1997-12-31
dot icon09/03/1998
Listing of particulars
dot icon16/06/1997
Full group accounts made up to 1996-12-31
dot icon27/03/1997
Particulars of mortgage/charge
dot icon27/03/1997
Particulars of mortgage/charge
dot icon27/03/1997
Particulars of mortgage/charge
dot icon28/02/1997
Particulars of mortgage/charge
dot icon28/02/1997
Particulars of mortgage/charge
dot icon28/02/1997
Particulars of mortgage/charge
dot icon14/02/1997
Listing of particulars
dot icon07/01/1997
Particulars of mortgage/charge
dot icon07/01/1997
Particulars of mortgage/charge
dot icon07/01/1997
Particulars of mortgage/charge
dot icon30/12/1996
Particulars of mortgage/charge
dot icon30/12/1996
Particulars of mortgage/charge
dot icon30/12/1996
Particulars of mortgage/charge
dot icon21/10/1996
Listing of particulars
dot icon29/08/1996
Full group accounts made up to 1995-12-31
dot icon17/10/1995
Listing of particulars
dot icon31/08/1995
Full group accounts made up to 1994-12-31
dot icon09/08/1994
Accounts made up to 1993-12-31
dot icon30/09/1993
Listing of particulars
dot icon28/09/1993
BR001571 par appointed michael wickham 3 ridlands grove limpsfield chart oxted surrey RH8 0ST
dot icon28/09/1993
BR001571 par appointed clive butcher 16 st michaels crescent pinner harrow middlesex HA5 5LG
dot icon28/09/1993
BR001571 par appointed gerhard mann 71 onslow square london SW7 3LS
dot icon28/09/1993
BR001571 registered
dot icon28/09/1993
Initial branch registration
dot icon29/07/1993
Accounts made up to 1992-12-31
dot icon29/07/1992
Full group accounts made up to 1991-12-31
dot icon04/09/1991
Full group accounts made up to 1990-12-31
dot icon13/06/1991
Accounts made up to 1989-12-31
dot icon23/08/1990
Business address bavaria house 13/14 appold street london EC2A 2AA
dot icon04/08/1989
Accounts made up to 1987-12-31
dot icon20/07/1989
Group of companies' accounts made up to 1988-12-31
dot icon15/06/1988
Registered office changed on 15/06/88 from: dr wolfgang nibler, 99 bishopsgate, london, EC2M 3XD
dot icon16/07/1987
Accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/07/1986
Accounts made up to 1985-12-31
dot icon28/10/1981
Accounts made up to 1979-12-31
dot icon03/09/1981
Accounts made up to 1978-12-31
dot icon13/07/1977
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 iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gribkowsky, Gerhard, Dr
Director
01/01/2003 - 02/04/2008
8
Schmidt, Werner
Director
01/06/2001 - 29/02/2008
-
Ermisch, Stefan
Director
01/07/2008 - 30/04/2011
1
Anschott, Johannes
Director
01/04/2021 - Present
-
Bergmann, Gero
Director
01/04/2021 - Present
1

Persons with Significant Control

0

No PSC data available.

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 BAYERISCHE LANDESBANK

BAYERISCHE LANDESBANK is an(a) Active company incorporated on 13/07/1977 with the registered office located at Brienner Strasse 18, München, 80333. There are currently 3 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 BAYERISCHE LANDESBANK?

toggle

BAYERISCHE LANDESBANK is currently Active. It was registered on 13/07/1977 .

Where is BAYERISCHE LANDESBANK located?

toggle

BAYERISCHE LANDESBANK is registered at Brienner Strasse 18, München, 80333.

What is the latest filing for BAYERISCHE LANDESBANK?

toggle

The latest filing was on 09/01/2026: Information not on the register a notification of the appointment of a director was removed on 29/12/2025 as it is no longer considered to form part of the register.