BANKUWAIT NOMINEES LIMITED -
Company Profile | Company Filings |
Overview
BANKUWAIT NOMINEES LIMITED is a Private Limited Company from and has the status: Active.
BANKUWAIT NOMINEES LIMITED was incorporated 55 years ago on 12/08/1968 and has the registered number: 00937059. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BANKUWAIT NOMINEES LIMITED was incorporated 55 years ago on 12/08/1968 and has the registered number: 00937059. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BANKUWAIT NOMINEES LIMITED -
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
35 PORTMAN SQUARE
W1H 6LR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AUB SECRETARIES LIMITED | Corporate Secretary | 2004-11-25 | CURRENT | ||
AUB CUSTOMER SERVICES LIMITED | Corporate Director | 2004-11-25 | CURRENT | ||
ANDREW HARVEY | Jul 1968 | British | Director | 2023-12-11 | CURRENT |
GOLROKH AZHARIAN | Jul 1974 | British | Director | 2023-12-11 | CURRENT |
MR GRAHAM RUSSELL DUNNACHIE | Apr 1956 | British | Secretary | 1999-05-06 UNTIL 2000-10-24 | RESIGNED |
CHRISTOPHER CRAWFORD KEEN | Apr 1950 | United Kingdom | Director | RESIGNED | |
DONAL JOSEPH MCGRATH | Jun 1960 | British | Director | 1995-07-19 UNTIL 1998-04-30 | RESIGNED |
MR NEIL DOUGLAS MILTON | Jul 1956 | British | Director | 1996-05-24 UNTIL 1998-03-03 | RESIGNED |
JOANNA HILMA VIVIENNE EDEN | Apr 1968 | British | Director | 1995-01-04 UNTIL 1995-06-30 | RESIGNED |
GRAHAM RUSSELL DUNNACHIE | Apr 1956 | British | Director | 2010-09-30 UNTIL 2012-05-10 | RESIGNED |
MR COLIN ANDREW WATTS | British | Secretary | 1992-12-15 UNTIL 1996-05-24 | RESIGNED | |
AMANDA CAFFIN-ROBBINS | Australia | Secretary | 2002-08-14 UNTIL 2004-11-25 | RESIGNED | |
PETER HOWARD | Aug 1960 | British | Director | RESIGNED | |
MR NIZAR AHMED JAMAL | British | Secretary | RESIGNED | ||
MR COLIN ANDREW WATTS | British | Secretary | 1996-06-14 UNTIL 1999-04-23 | RESIGNED | |
STEPHEN RELFE JACQUES | British | Secretary | 1996-05-24 UNTIL 1996-06-14 | RESIGNED | |
AUB SECRETARIES LIMITED | Corporate Director | 2002-08-14 UNTIL 2004-11-25 | RESIGNED | ||
MR KEVIN ALEXANDER HUNTER | Jan 1952 | British | Director | RESIGNED | |
AMANDA CAFFIN-ROBBINS | Australia | Secretary | 2000-10-24 UNTIL 2000-11-07 | RESIGNED | |
MR JAMES EDWARD FRERE FORSTER | Jun 1958 | British | Director | 2012-05-10 UNTIL 2017-01-13 | RESIGNED |
SAMANTHA JANE EVESON | Aug 1967 | British | Director | 1998-06-22 UNTIL 2002-08-14 | RESIGNED |
NIGEL RENNIE BRILL | Dec 1962 | British | Director | 1994-04-15 UNTIL 1998-06-22 | RESIGNED |
MR GRAHAM RUSSELL DUNNACHIE | Apr 1956 | British | Director | 2000-07-20 UNTIL 2003-07-03 | RESIGNED |
AMANDA CAFFIN-ROBBINS | Australia | Director | 2000-10-24 UNTIL 2003-07-03 | RESIGNED | |
MR RODERICK DAVID GRAY SLOAN | Oct 1957 | British | Director | 1999-03-11 UNTIL 2001-07-06 | RESIGNED |
CHARLES STEPHEN WITHYCOMBE ALSTON | Jun 1962 | British | Director | 1999-03-11 UNTIL 2000-07-11 | RESIGNED |
MR SAMI BAHA EDDINE TAMIM | Aug 1958 | British | Director | 2017-01-13 UNTIL 2023-11-03 | RESIGNED |
MR COLIN ANDREW WATTS | British | Director | RESIGNED | ||
MARTIN JAMES RUMSBY | Apr 1964 | British | Director | 1996-04-02 UNTIL 2002-08-14 | RESIGNED |
AUB SECRETARIES LIMITED | Corporate Secretary | 2000-10-24 UNTIL 2002-08-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kevin Alexander Hunter | 2016-04-06 - 2016-04-06 | 4/2016 | Ownership of shares 25 to 50 percent | |
Aub Secretaries Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Ahli United Bank (Uk) Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BANKUWAIT NOMINEES LIMITED | 2023-09-29 | 31-12-2022 | £2 Cash £2 equity |
BANKUWAIT NOMINEES LIMITED | 2022-09-29 | 31-12-2021 | £2 equity |
BANKUWAIT NOMINEES LIMITED | 2021-09-24 | 31-12-2020 | £2 equity |
Dormant Company Accounts - BANKUWAIT NOMINEES LIMITED | 2020-12-22 | 31-12-2019 | £2 Cash £2 equity |
Micro-entity Accounts - BANKUWAIT NOMINEES LIMITED | 2018-09-15 | 31-12-2017 | £2 equity |
Micro-entity Accounts - BANKUWAIT NOMINEES LIMITED | 2017-09-27 | 31-12-2016 | £2 equity |
Micro-entity Accounts - BANKUWAIT NOMINEES LIMITED | 2016-09-16 | 31-12-2015 | £2 equity |
Micro-entity Accounts - BANKUWAIT NOMINEES LIMITED | 2015-09-18 | 31-12-2014 | £2 equity |