BRITISH ARAB COMMERCIAL BANK PLC

Register to unlock more data on OkredoRegister

BRITISH ARAB COMMERCIAL BANK PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01047302

Incorporation date

23/03/1972

Size

Full

Contacts

Registered address

Registered address

8-10 Mansion House Place, London, EC4N 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1972)
dot icon17/03/2026
Miscellaneous
dot icon09/02/2026
-
dot icon09/02/2026
Confirmation statement made on 2026-01-09 with updates
dot icon20/01/2026
Appointment of Mr Ezzedden Moh Ibr Amer as a director on 2026-01-01
dot icon19/01/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon09/01/2026
Termination of appointment of Faesal Khali Khalil Othman as a director on 2025-12-31
dot icon16/10/2025
Termination of appointment of Mohamed Zine as a director on 2025-10-08
dot icon10/06/2025
Full accounts made up to 2024-12-31
dot icon09/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon20/06/2024
Full accounts made up to 2023-12-31
dot icon03/05/2024
Termination of appointment of Lazhar Latreche as a director on 2024-04-16
dot icon03/05/2024
Confirmation statement made on 2024-04-19 with updates
dot icon23/01/2024
Appointment of Mr Akbar Hussain as a secretary on 2023-12-24
dot icon23/01/2024
Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on 2023-12-24
dot icon06/10/2023
Termination of appointment of Aiman Hussein Laswad as a director on 2023-09-22
dot icon06/10/2023
Appointment of Mr Mohammed Ali Addarrat as a director on 2023-09-22
dot icon21/09/2023
Termination of appointment of Maura Sullivan as a director on 2023-09-02
dot icon21/09/2023
Appointment of Mr Paul Julian Howard as a director on 2023-09-11
dot icon03/08/2023
Secretary's details changed for Waterstone Company Secretaries Ltd on 2023-08-02
dot icon01/06/2023
Full accounts made up to 2022-12-31
dot icon26/05/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon20/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon12/04/2023
Termination of appointment of Edward Joseph Norton as a director on 2023-04-11
dot icon11/04/2023
Appointment of Ms Maura Sullivan as a director on 2023-04-06
dot icon11/04/2023
Appointment of Mr Paul Henry Jennings as a director on 2023-04-11
dot icon09/08/2022
Termination of appointment of Jehangir Jawanmardi as a director on 2022-07-31
dot icon14/06/2022
Resolutions
dot icon08/06/2022
Memorandum and Articles of Association
dot icon07/06/2022
Appointment of Yousef Abdullah Al-Awadi as a director on 2022-05-20
dot icon01/06/2022
Appointment of Dr Ahmed Montaser Mihoob Ahmed as a director on 2022-05-20
dot icon31/05/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon30/05/2022
Full accounts made up to 2021-12-31
dot icon25/05/2022
Termination of appointment of Mohamed Shokri as a director on 2022-05-20
dot icon25/05/2022
Termination of appointment of Michael John Stevenson as a director on 2022-05-20
dot icon03/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon11/01/2022
Director's details changed for Mr Edward Joseph Norton on 2022-01-07
dot icon01/12/2021
Secretary's details changed for Waterstone Company Secretaries Ltd on 2021-12-01
dot icon25/11/2021
Termination of appointment of Paul Jennings as a director on 2021-11-19
dot icon20/09/2021
Appointment of Aiman Hussein Laswad as a director on 2021-09-10
dot icon16/07/2021
Appointment of Paul Jennings as a director on 2021-07-13
dot icon06/07/2021
Full accounts made up to 2020-12-31
dot icon29/06/2021
Auditor's resignation
dot icon23/06/2021
Auditor's resignation
dot icon11/05/2021
Termination of appointment of Ahmed Mohamed Aburkhis as a director on 2021-05-10
dot icon11/05/2021
Termination of appointment of Kaled Ali Ahmed Kagigi as a director on 2021-05-10
dot icon30/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon09/03/2021
Termination of appointment of Susannah Louise Aliker as a director on 2020-10-20
dot icon15/02/2021
Appointment of Mr Edward Joseph Norton as a director on 2021-02-05
dot icon12/02/2021
Appointment of Mr Faesal Khali Khalil Othman as a director on 2021-02-05
dot icon12/02/2021
Appointment of Waterstone Company Secretaries Ltd as a secretary on 2021-02-05
dot icon16/12/2020
Termination of appointment of Patricia Jane Smith as a secretary on 2020-12-04
dot icon30/10/2020
Appointment of Mr Nigel Wayne Boothroyd as a director on 2020-10-14
dot icon30/10/2020
Appointment of Mr Sundeep Bhandari as a director on 2020-10-06
dot icon27/10/2020
Termination of appointment of Susannah Louise Aliker as a director on 2020-08-20
dot icon02/07/2020
Full accounts made up to 2019-12-31
dot icon14/05/2020
Appointment of Mr Lazhar Latreche as a director on 2020-05-07
dot icon23/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon30/12/2019
Termination of appointment of Brahim Semid as a director on 2019-12-24
dot icon07/08/2019
Termination of appointment of Faesal Kh Ali Khalil Othman as a director on 2019-07-24
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon02/05/2019
Termination of appointment of Abdalla Ramadan Naama as a director on 2019-05-01
dot icon26/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon20/03/2019
Appointment of Mr Jehangir Jawanmardi as a director on 2018-09-28
dot icon19/02/2019
Appointment of Mr Faesal Kh Ali Khalil Othman as a director on 2018-09-28
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-12-30
dot icon19/10/2018
Termination of appointment of Ezzedin Milud Ashur as a director on 2018-10-07
dot icon23/07/2018
Termination of appointment of Akram Grew as a director on 2018-07-12
dot icon11/07/2018
Appointment of Mrs Patricia Jane Smith as a secretary on 2018-07-06
dot icon11/07/2018
Termination of appointment of Susannah Louise Aliker as a secretary on 2018-07-06
dot icon02/07/2018
Termination of appointment of Robert Douglas Dowie as a director on 2018-06-30
dot icon08/06/2018
Termination of appointment of Paul Anthony Hartwell as a director on 2018-06-08
dot icon01/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon12/04/2018
Full accounts made up to 2017-12-31
dot icon20/09/2017
Appointment of Mrs Susannah Louise Aliker as a director on 2017-09-15
dot icon19/09/2017
Appointment of Mr Brahim Semid as a director on 2017-09-15
dot icon06/09/2017
Termination of appointment of Mark Edward Michael Norris as a director on 2017-08-21
dot icon21/08/2017
Satisfaction of charge 010473020005 in full
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon24/11/2016
All of the property or undertaking has been released from charge 010473020005
dot icon23/08/2016
Termination of appointment of Mohamed Loukal as a director on 2016-08-08
dot icon24/06/2016
Registration of charge 010473020006, created on 2016-06-23
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon15/02/2016
Appointment of Mr Abdalla Ramadan Naama as a director on 2016-02-02
dot icon18/12/2015
Appointment of Mr Akram Grew as a director on 2015-12-14
dot icon31/07/2015
Satisfaction of charge 4 in full
dot icon29/07/2015
Director's details changed for Mr Robert Douglas Dowie on 2015-07-29
dot icon02/07/2015
Termination of appointment of Sameh Mahmud Krekshi as a director on 2015-06-11
dot icon01/07/2015
Statement of capital following an allotment of shares on 2015-06-17
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Appointment of Mr Paul Anthony Hartwell as a director on 2015-05-13
dot icon24/04/2015
Appointment of Mr Mark Edward Michael Norris as a director on 2015-04-01
dot icon20/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon19/12/2014
Appointment of Mrs Susannah Louise Aliker as a secretary on 2014-12-12
dot icon12/09/2014
Termination of appointment of Andrew William Martin as a director on 2014-08-27
dot icon11/09/2014
Termination of appointment of a secretary
dot icon10/09/2014
Termination of appointment of Crispian Humphrey Denby as a director on 2014-09-05
dot icon10/09/2014
Termination of appointment of Crispian Humphrey Denby as a secretary on 2014-09-05
dot icon27/06/2014
Registration of charge 010473020005
dot icon19/06/2014
Appointment of Mr Ahmed Mohamed Aburkhis as a director
dot icon29/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon18/03/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Miscellaneous
dot icon10/03/2014
Auditor's resignation
dot icon10/03/2014
Miscellaneous
dot icon02/01/2014
Appointment of Mr Crispian Humphrey Denby as a secretary
dot icon02/01/2014
Termination of appointment of Anthony Foulston as a secretary
dot icon23/10/2013
Termination of appointment of Crispian Denby as a secretary
dot icon23/10/2013
Appointment of Mr Anthony Richard Foulston as a secretary
dot icon23/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon15/04/2013
Termination of appointment of Michael Parr as a director
dot icon15/04/2013
Appointment of Mr Andrew William Stafford Martin as a director
dot icon14/03/2013
Appointment of Mr Crispian Humphrey Denby as a director
dot icon13/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon13/11/2012
Appointment of Mr Mohamed Zine as a director
dot icon12/11/2012
Termination of appointment of Mohammed Benchaaboun as a director
dot icon17/10/2012
Appointment of Mr Ezzedin Milud Ashur as a director
dot icon07/08/2012
Appointment of Mr Sameh Mahmud Krekshi as a director
dot icon18/07/2012
Appointment of Mr Mohamed Shokri as a director
dot icon17/07/2012
Termination of appointment of Mohamed Bait Elmal as a director
dot icon04/07/2012
Termination of appointment of Ben-Issa Hudanah as a director
dot icon22/05/2012
Appointment of Dr Ben-Issa Ahmed Hudanah as a director
dot icon09/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon07/03/2012
Termination of appointment of Khaled Zentuti as a director
dot icon29/02/2012
Group of companies' accounts made up to 2011-12-31
dot icon03/05/2011
Appointment of Mr Michael John Stevenson as a director
dot icon28/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon27/04/2011
Termination of appointment of Andrew Dixon as a director
dot icon01/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/11/2010
Resolutions
dot icon09/11/2010
Resolutions
dot icon03/11/2010
Termination of appointment of Christopher Keirle as a director
dot icon03/11/2010
Termination of appointment of Robert Gray as a director
dot icon03/11/2010
Termination of appointment of Farouk El-Okdah as a director
dot icon03/11/2010
Termination of appointment of Abdel El Anwar as a director
dot icon03/11/2010
Termination of appointment of Simon Cooper as a director
dot icon04/06/2010
Director's details changed for Robert Douglas Dowie on 2010-06-04
dot icon14/05/2010
Resolutions
dot icon10/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon10/05/2010
Director's details changed for Robert Douglas Dowie on 2010-04-19
dot icon10/05/2010
Director's details changed for Abdellatif Jouahri on 2010-04-19
dot icon10/05/2010
Director's details changed for Dr Kaled Ali Ahmed Kagigi on 2010-04-19
dot icon10/05/2010
Director's details changed for Dr Khaled Zentuti on 2010-04-19
dot icon10/05/2010
Director's details changed for Dr Mohamed Bait Elmal on 2010-04-19
dot icon10/05/2010
Director's details changed for Doctor Farouk Abdel Baki El-Okdah on 2010-04-19
dot icon10/05/2010
Director's details changed for Mohamed Loukal on 2010-04-19
dot icon10/05/2010
Director's details changed for Christopher John Meade Keirle on 2010-04-19
dot icon05/05/2010
Termination of appointment of Abdellatif Jouahri as a director
dot icon05/05/2010
Appointment of Mr Mohamed Benchaaboun as a director
dot icon23/03/2010
Secretary's details changed for Mr Crispian Humphrey Denby on 2010-03-23
dot icon12/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon11/03/2010
Appointment of Mr Abdel Salam Mostafa El Anwar as a director
dot icon04/03/2010
Director's details changed for Michael John Parr on 2010-03-04
dot icon15/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/02/2010
Secretary's details changed
dot icon12/12/2009
Director's details changed for Doctor Farouk Abdel Baki El-Okdah on 2009-10-30
dot icon30/11/2009
Director's details changed for Mohamed Loukal on 2009-10-30
dot icon30/11/2009
Director's details changed for Robert Blackburn Gray on 2009-10-30
dot icon30/11/2009
Director's details changed for Robert Douglas Dowie on 2009-10-30
dot icon30/11/2009
Appointment of Simon Nigel Cooper as a director
dot icon11/11/2009
Director's details changed for Dr Khaled Zentuti on 2009-10-30
dot icon11/11/2009
Director's details changed for Michael Julian Parr on 2009-10-30
dot icon11/11/2009
Director's details changed for Christopher John Meade Keirle on 2009-10-30
dot icon11/11/2009
Director's details changed for Dr Kaled Ali Ahmed Kagigi on 2009-10-30
dot icon11/11/2009
Director's details changed for Abdellatif Jouahri on 2009-10-30
dot icon11/11/2009
Director's details changed for Doctor Farouk Abdel Baki El-Okdah on 2009-10-30
dot icon11/11/2009
Director's details changed for Mr Andrew Dixon on 2009-10-30
dot icon11/11/2009
Director's details changed for Dr Mohamed Bait Elmal on 2009-10-30
dot icon11/11/2009
Termination of appointment of Youssef Nasr as a director
dot icon02/06/2009
Auditor's report
dot icon02/06/2009
Application rereg as PLC
dot icon02/06/2009
Declaration rereg as PLC
dot icon02/06/2009
Auditor's statement
dot icon02/06/2009
Balance Sheet
dot icon02/06/2009
Re-registration of Memorandum and Articles
dot icon02/06/2009
Certificate of re-registration from Private to Public Limited Company
dot icon02/06/2009
Resolutions
dot icon30/04/2009
Director appointed robert douglas dowie
dot icon28/04/2009
Return made up to 19/04/09; full list of members
dot icon19/03/2009
Group of companies' accounts made up to 2008-12-31
dot icon02/10/2008
Memorandum and Articles of Association
dot icon02/10/2008
Resolutions
dot icon01/07/2008
Return made up to 19/04/08; full list of members
dot icon25/06/2008
Gbp ic 36973000/35402617\10/06/08\gbp sr 1570383@1=1570383\usd ic 80950000/76974067\10/06/08\usd sr 3975933@1=3975933\
dot icon05/06/2008
Memorandum and Articles of Association
dot icon05/06/2008
Resolutions
dot icon28/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon28/06/2007
New director appointed
dot icon16/05/2007
Return made up to 19/04/07; full list of members
dot icon02/05/2007
Director resigned
dot icon13/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon28/11/2006
New director appointed
dot icon14/08/2006
Memorandum and Articles of Association
dot icon14/08/2006
Resolutions
dot icon28/07/2006
Director resigned
dot icon14/06/2006
New director appointed
dot icon09/06/2006
Director resigned
dot icon12/05/2006
Return made up to 19/04/06; no change of members
dot icon14/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon06/03/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/06/2005
New director appointed
dot icon09/06/2005
Director resigned
dot icon20/05/2005
Return made up to 19/04/05; no change of members
dot icon20/05/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon17/03/2005
Group of companies' accounts made up to 2004-12-31
dot icon09/11/2004
Director resigned
dot icon06/08/2004
New director appointed
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Director resigned
dot icon29/07/2004
New director appointed
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Director resigned
dot icon11/05/2004
Return made up to 19/04/04; full list of members
dot icon08/03/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/02/2004
New director appointed
dot icon15/01/2004
Director resigned
dot icon22/09/2003
Director resigned
dot icon07/07/2003
New director appointed
dot icon07/07/2003
Director resigned
dot icon10/06/2003
New director appointed
dot icon23/05/2003
Director resigned
dot icon13/05/2003
Return made up to 19/04/03; no change of members
dot icon10/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon02/03/2003
New director appointed
dot icon02/03/2003
Director resigned
dot icon18/10/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon07/10/2002
Director resigned
dot icon08/09/2002
Director resigned
dot icon29/05/2002
Memorandum and Articles of Association
dot icon29/05/2002
Resolutions
dot icon14/05/2002
Return made up to 19/04/02; no change of members
dot icon11/04/2002
Director resigned
dot icon09/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon26/11/2001
Director resigned
dot icon26/11/2001
New director appointed
dot icon09/10/2001
Director resigned
dot icon09/10/2001
New director appointed
dot icon22/05/2001
Return made up to 19/04/01; full list of members
dot icon06/04/2001
Full group accounts made up to 2000-12-31
dot icon26/01/2001
New director appointed
dot icon17/01/2001
Director resigned
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon19/05/2000
New director appointed
dot icon05/05/2000
Return made up to 19/04/00; full list of members
dot icon07/04/2000
Full group accounts made up to 1999-12-31
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon06/02/2000
Registered office changed on 06/02/00 from: 30 gresham street london EC2V 7LP
dot icon14/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon04/10/1999
Director resigned
dot icon04/10/1999
Director resigned
dot icon08/06/1999
New director appointed
dot icon24/05/1999
Return made up to 19/04/99; no change of members
dot icon01/04/1999
Full group accounts made up to 1998-12-31
dot icon01/04/1999
Secretary resigned
dot icon01/04/1999
New secretary appointed
dot icon09/03/1999
New director appointed
dot icon24/01/1999
Director resigned
dot icon24/01/1999
Director resigned
dot icon07/09/1998
New director appointed
dot icon29/04/1998
Return made up to 19/04/98; no change of members
dot icon24/04/1998
Director resigned
dot icon16/04/1998
Full group accounts made up to 1997-12-31
dot icon05/03/1998
New director appointed
dot icon05/03/1998
Director resigned
dot icon06/07/1997
New director appointed
dot icon02/06/1997
New director appointed
dot icon27/05/1997
Director resigned
dot icon09/05/1997
Return made up to 28/04/97; full list of members
dot icon29/04/1997
New director appointed
dot icon09/04/1997
Full group accounts made up to 1996-12-31
dot icon18/02/1997
Director resigned
dot icon26/05/1996
Director resigned
dot icon09/05/1996
Return made up to 28/04/96; full list of members
dot icon16/04/1996
Full group accounts made up to 1995-12-31
dot icon29/03/1996
New director appointed
dot icon06/03/1996
Director resigned
dot icon06/03/1996
New director appointed
dot icon01/03/1996
Certificate of change of name
dot icon28/02/1996
New director appointed
dot icon05/01/1996
Resolutions
dot icon04/05/1995
Full group accounts made up to 1994-12-31
dot icon04/05/1995
Return made up to 28/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
New director appointed
dot icon21/12/1994
Director resigned
dot icon03/07/1994
New director appointed
dot icon03/07/1994
Director resigned
dot icon30/06/1994
Return made up to 13/05/94; full list of members
dot icon30/06/1994
Full group accounts made up to 1993-12-31
dot icon17/05/1994
New director appointed
dot icon25/01/1994
New director appointed
dot icon24/01/1994
Particulars of mortgage/charge
dot icon14/01/1994
Director resigned
dot icon04/01/1994
Secretary resigned;new secretary appointed
dot icon28/07/1993
New director appointed
dot icon13/07/1993
New director appointed
dot icon04/07/1993
New director appointed
dot icon03/06/1993
Ad 24/05/93--------- £ si 36973000@1 us$ si 80950000@1
dot icon21/05/1993
Certificate of reduction of issued capital
dot icon20/05/1993
Court order
dot icon20/05/1993
Return made up to 13/05/93; full list of members
dot icon30/04/1993
Resolutions
dot icon30/04/1993
Resolutions
dot icon30/04/1993
Resolutions
dot icon25/04/1993
Full group accounts made up to 1992-12-31
dot icon16/02/1993
New director appointed
dot icon04/09/1992
Director resigned
dot icon10/06/1992
Return made up to 01/06/92; no change of members
dot icon15/04/1992
Full group accounts made up to 1991-12-31
dot icon09/01/1992
Director resigned
dot icon05/01/1992
New director appointed
dot icon30/10/1991
New director appointed
dot icon09/10/1991
New director appointed
dot icon12/09/1991
New director appointed
dot icon27/06/1991
Particulars of mortgage/charge
dot icon27/06/1991
Particulars of mortgage/charge
dot icon25/06/1991
Return made up to 01/06/91; full list of members
dot icon25/06/1991
Full group accounts made up to 1990-12-31
dot icon28/05/1991
Particulars of mortgage/charge
dot icon24/08/1990
New director appointed
dot icon23/08/1990
Resolutions
dot icon16/07/1990
Director resigned
dot icon16/07/1990
Director resigned
dot icon02/07/1990
Return made up to 01/06/90; full list of members
dot icon28/06/1990
Full accounts made up to 1989-12-31
dot icon07/06/1990
Nc inc already adjusted 15/05/90
dot icon07/06/1990
Resolutions
dot icon02/02/1990
Director resigned;new director appointed
dot icon27/07/1989
Director resigned;new director appointed
dot icon08/06/1989
Director resigned;new director appointed
dot icon07/06/1989
Full accounts made up to 1988-12-31
dot icon07/06/1989
Return made up to 04/05/89; full list of members
dot icon04/05/1989
Director resigned
dot icon04/05/1989
Director resigned
dot icon13/12/1988
Director resigned;new director appointed
dot icon18/11/1988
New director appointed
dot icon13/07/1988
New director appointed
dot icon22/06/1988
Wd 17/05/88 ad 25/03/88--------- us$ si 93000000@1=93000000 us$ ic 0/93000000
dot icon15/06/1988
Director resigned;new director appointed
dot icon13/05/1988
Memorandum and Articles of Association
dot icon05/05/1988
Full group accounts made up to 1987-12-31
dot icon05/05/1988
Return made up to 08/04/88; full list of members
dot icon03/05/1988
Director resigned
dot icon18/04/1988
Memorandum and Articles of Association
dot icon18/04/1988
Resolutions
dot icon18/11/1987
New director appointed
dot icon10/06/1987
Director resigned
dot icon23/04/1987
Full accounts made up to 1986-12-31
dot icon23/04/1987
Return made up to 03/04/87; full list of members
dot icon21/11/1986
New director appointed
dot icon23/06/1986
Director resigned;new director appointed
dot icon20/06/1986
Director resigned;new director appointed
dot icon01/05/1986
Full accounts made up to 1985-12-31
dot icon01/05/1986
Return made up to 03/04/86; full list of members
dot icon01/05/1980
Annual return made up to 04/04/80
dot icon04/01/1977
Certificate of change of name
dot icon23/03/1972
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
09/01/2027
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

86
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denby, Crispian Humphrey
Secretary
19/03/1999 - 27/09/2013
1
Cardona, George
Director
12/02/1997 - 31/12/1999
5
Smith, Michael Roger Pearson
Director
29/06/1993 - 01/11/1994
3
Wallis, Clive Shaun O'neill
Director
09/01/1999 - 31/12/1999
3
Booker, Niall Scott Kilgour
Director
01/06/2006 - 30/04/2007
6

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 BRITISH ARAB COMMERCIAL BANK PLC

BRITISH ARAB COMMERCIAL BANK PLC is an(a) Active company incorporated on 23/03/1972 with the registered office located at 8-10 Mansion House Place, London, EC4N 8BJ. There are currently 9 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 BRITISH ARAB COMMERCIAL BANK PLC?

toggle

BRITISH ARAB COMMERCIAL BANK PLC is currently Active. It was registered on 23/03/1972 .

Where is BRITISH ARAB COMMERCIAL BANK PLC located?

toggle

BRITISH ARAB COMMERCIAL BANK PLC is registered at 8-10 Mansion House Place, London, EC4N 8BJ.

What does BRITISH ARAB COMMERCIAL BANK PLC do?

toggle

BRITISH ARAB COMMERCIAL BANK PLC operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for BRITISH ARAB COMMERCIAL BANK PLC?

toggle

The latest filing was on 17/03/2026: Miscellaneous.