HAVIN BANK LTD

Register to unlock more data on OkredoRegister

HAVIN BANK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01074897

Incorporation date

03/10/1972

Size

Full

Contacts

Registered address

Registered address

Sqb Building 4th Floor, 77 Marsh Wall, London E14 9SHCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon09/12/2025
Termination of appointment of David Blackmore as a secretary on 2025-12-01
dot icon05/12/2025
Termination of appointment of David Blackmore as a director on 2025-11-30
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Director's details changed for Mr Yuri Corona Chavez on 2025-09-15
dot icon15/09/2025
Director's details changed for Mr Iltaph Khaliq on 2025-09-15
dot icon15/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon24/04/2025
Termination of appointment of Maikel Rico-Trujillo as a director on 2025-04-03
dot icon24/02/2025
Termination of appointment of Yuri Corona Chavez as a director on 2025-02-01
dot icon24/02/2025
Appointment of Mr Yuri Corona Chavez as a director on 2025-02-01
dot icon13/02/2025
Director's details changed for Mr Yuri Corona Chavez on 2025-02-13
dot icon22/10/2024
Full accounts made up to 2023-12-31
dot icon30/09/2024
Notification of Banco Central De Cuba as a person with significant control on 2016-04-06
dot icon27/09/2024
Withdrawal of a person with significant control statement on 2024-09-27
dot icon18/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon06/06/2024
Full accounts made up to 2022-12-31
dot icon22/03/2024
Appointment of Mr Iltaph Khaliq as a director on 2024-03-01
dot icon06/11/2023
Registered office address changed from South Quay Building 4th Floor 77 Marsh Wall London E14 9SH United Kingdom to Sqb Building 4th Floor 77 Marsh Wall London E14 9SH on 2023-11-06
dot icon06/11/2023
Director's details changed for Mr David Blackmore on 2023-11-06
dot icon06/11/2023
Director's details changed for Mr Yuri Corona Chavez on 2023-11-06
dot icon06/11/2023
Director's details changed for Maikel Rico-Trujillo on 2023-11-06
dot icon06/11/2023
Director's details changed for Mr Roy Luis Recio-Carbajal on 2023-11-06
dot icon06/11/2023
Director's details changed for Mr Gustavo Renan Roca Sanchez on 2023-11-06
dot icon06/11/2023
Confirmation statement made on 2023-09-01 with updates
dot icon23/06/2023
Appointment of Mr David Blackmore as a secretary on 2023-05-02
dot icon19/06/2023
Appointment of Mr David Blackmore as a director on 2023-05-02
dot icon06/06/2023
Director's details changed
dot icon27/04/2023
Termination of appointment of Gema Margarita Leal Garcia as a director on 2023-04-01
dot icon13/12/2022
Full accounts made up to 2021-12-31
dot icon30/11/2022
Termination of appointment of Shirish Amratlal Shah as a director on 2022-11-29
dot icon30/11/2022
Termination of appointment of Shirish Amratlal Shah as a secretary on 2022-11-29
dot icon21/12/1998
Resolutions
dot icon06/03/1996
Full group accounts made up to 1995-12-31
dot icon14/09/1994
Return made up to 14/09/94; no change of members
dot icon13/09/1993
Return made up to 14/09/93; no change of members
dot icon23/09/1992
Return made up to 14/09/92; full list of members
dot icon04/06/1992
Memorandum and Articles of Association
dot icon04/06/1992
Ad 21/05/92--------- £ si 10000@100=1000000 £ ic 120000/1120000
dot icon04/06/1992
Director resigned
dot icon04/06/1992
Full group accounts made up to 1992-03-31
dot icon04/06/1992
Resolutions
dot icon13/04/1992
New director appointed
dot icon03/02/1992
Return made up to 14/09/91; no change of members
dot icon24/06/1991
Return made up to 05/05/91; no change of members
dot icon13/06/1991
Full accounts made up to 1991-03-31
dot icon13/06/1991
New director appointed
dot icon04/04/1991
Particulars of mortgage/charge
dot icon03/04/1991
Return made up to 25/05/90; full list of members
dot icon26/03/1991
Ad 19/03/91--------- £ si 20000@100=2000000 £ ic 7000000/9000000
dot icon15/01/1991
Return made up to 22/06/90; full list of members
dot icon22/10/1990
Full accounts made up to 1990-03-31
dot icon01/08/1990
New director appointed
dot icon25/01/1990
Full accounts made up to 1989-03-31
dot icon15/11/1989
Return made up to 14/09/89; full list of members
dot icon15/11/1989
Secretary resigned;new secretary appointed
dot icon10/10/1988
Return made up to 14/06/88; full list of members
dot icon10/06/1988
Full accounts made up to 1988-03-31
dot icon17/03/1988
Director resigned;new director appointed
dot icon16/08/1987
Return made up to 23/06/87; full list of members
dot icon15/07/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/09/1986
Secretary resigned
dot icon17/07/1986
Full accounts made up to 1986-03-31

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
01/09/2026
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
30/09/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackmore, David
Director
02/05/2023 - 30/11/2025
7
Teacher, David Sampson
Director
01/12/2000 - 31/01/2006
7
Triesman, David Maxim, Rt. Hon. Lord
Director
20/03/2013 - 01/11/2021
21
Shah, Shirish Amratlal
Director
01/04/2006 - 02/09/2019
21
Shah, Shirish Amratlal
Director
02/09/2019 - 29/11/2022
21

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 HAVIN BANK LTD

HAVIN BANK LTD is an(a) Active company incorporated on 03/10/1972 with the registered office located at Sqb Building 4th Floor, 77 Marsh Wall, London E14 9SH. There are currently 4 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 HAVIN BANK LTD?

toggle

HAVIN BANK LTD is currently Active. It was registered on 03/10/1972 .

Where is HAVIN BANK LTD located?

toggle

HAVIN BANK LTD is registered at Sqb Building 4th Floor, 77 Marsh Wall, London E14 9SH.

What does HAVIN BANK LTD do?

toggle

HAVIN BANK LTD operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for HAVIN BANK LTD?

toggle

The latest filing was on 09/12/2025: Termination of appointment of David Blackmore as a secretary on 2025-12-01.