Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AHLI UNITED BANK (UK) PLC
Company Information for

AHLI UNITED BANK (UK) PLC

35 PORTMAN SQUARE, LONDON, W1H 6LR,
Company Registration Number
00877859
Public Limited Company
Active

Company Overview

About Ahli United Bank (uk) Plc
AHLI UNITED BANK (UK) PLC was founded on 1966-04-27 and has its registered office in London. The organisation's status is listed as "Active". Ahli United Bank (uk) Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AHLI UNITED BANK (UK) PLC
 
Legal Registered Office
35 PORTMAN SQUARE
LONDON
W1H 6LR
Other companies in W1H
 
Telephone0207-487-6500
 
Filing Information
Company Number 00877859
Company ID Number 00877859
Date formed 1966-04-27
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB245976911  
Last Datalog update: 2024-05-05 11:49:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AHLI UNITED BANK (UK) PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AHLI UNITED BANK (UK) PLC
The following companies were found which have the same name as AHLI UNITED BANK (UK) PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AHLI UNITED BANK (UK) PLC Singapore Active Company formed on the 2008-10-09
AHLI UNITED BANK (UK) PLC Singapore Active Company formed on the 2020-07-02

Company Officers of AHLI UNITED BANK (UK) PLC

Current Directors
Officer Role Date Appointed
EMMA JANE BOOTH
Company Secretary 2015-01-09
KHALED NASSER AL FOUZAN
Director 2005-03-15
RASHED ISMAIL KHALIL AL MEER
Director 2003-05-16
HAMAD MISHARI AL-HUMAIDHI
Director 2015-04-06
ADNAN ABDULMOHSEN AL-MARZOUQ
Director 2014-04-25
ADEL MOHAMED ABDEL SHAFE EL-LABBAN
Director 1999-05-06
KEITH HENRY GALE
Director 2015-09-03
DAVID HOWARD HODGKINSON
Director 2015-06-18
STEPHEN JAMES HUSSEY
Director 2010-06-07
HERSCHEL POST
Director 2001-05-25
JAMES THOMAS JORDAN STEEL
Director 2016-04-25
SAMI BAHA EDDINE TAMIM
Director 2014-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
FAHAD MAZIAD AL-RAJAAN
Director 1992-04-05 2015-01-22
JANE HAMILTON
Company Secretary 2012-05-03 2014-11-26
HAMAD ABDULMOHSEN AL MARZOUQ
Director 1998-09-01 2014-01-28
GRAHAM RUSSELL DUNNACHIE
Company Secretary 2004-11-22 2012-04-17
ANDREAS WEBER SCHWIDROWSKI
Company Secretary 2003-06-18 2004-11-22
GRAHAM RUSSELL DUNNACHIE
Company Secretary 1999-04-26 2003-06-18
KHALID JASSIM AL WAZZAN
Director 1997-10-01 2001-03-31
ALI AL-HILAL AL MUTAIRI
Director 1998-09-10 2000-04-10
COLIN ANDREW WATTS
Company Secretary 1992-12-15 1999-04-23
MAHA KHALID AL GHUNAIM
Director 1994-03-24 1998-09-09
GHANEM HAMAD AL DABBOUS
Director 1997-07-31 1998-07-30
SALEH AL-FALAH
Director 1992-04-05 1998-07-30
BADER ABDULLAH AL-RUSHAID
Director 1992-04-05 1998-07-30
MOHAMMED AHMED AL FARHAN
Director 1996-04-24 1998-07-14
MUTHANA AL-HAMAD
Director 1996-04-24 1997-06-02
MAHMOUD AL-GHARABALLY
Director 1996-08-01 1997-04-15
SAAD ALI AL-NAHEDH
Director 1992-04-05 1996-04-21
GHANEM HAMAD AL-DABBOUS
Director 1992-04-05 1996-04-02
ABDULWAHAB FAHED AL-KHALID
Director 1992-04-05 1993-04-25
NIZAR AHMED JAMAL
Company Secretary 1992-04-05 1992-12-15
NAJEEB AL SALEH
Director 1992-04-05 1992-12-15
ABDULLAH AHMAD AL-GABANDI
Director 1992-04-05 1992-12-15
TALAL MARZOOK AL-GHANIM
Director 1992-04-05 1992-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HOWARD HODGKINSON HIRSLANDEN CORNICHE LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active
JAMES THOMAS JORDAN STEEL AXELOS LIMITED Director 2016-03-21 CURRENT 2013-04-15 Active
JAMES THOMAS JORDAN STEEL MYCSP LIMITED Director 2016-03-14 CURRENT 2011-05-19 Active
JAMES THOMAS JORDAN STEEL HEATH MOUNT SCHOOL TRUST LIMITED Director 2013-09-01 CURRENT 1970-07-03 Active
SAMI BAHA EDDINE TAMIM ARAB BANKERS ASSOCIATION Director 2018-05-24 CURRENT 1984-07-26 Active
SAMI BAHA EDDINE TAMIM AUB INVESTMENT HOLDINGS Director 2017-01-13 CURRENT 1992-07-08 Active
SAMI BAHA EDDINE TAMIM BANKUWAIT NOMINEES LIMITED Director 2017-01-13 CURRENT 1968-08-12 Active
SAMI BAHA EDDINE TAMIM AUB CUSTOMER SERVICES LIMITED Director 2017-01-13 CURRENT 1982-03-05 Active
SAMI BAHA EDDINE TAMIM AUB PROPERTY INVESTMENT LIMITED Director 2017-01-13 CURRENT 1993-12-13 Active
SAMI BAHA EDDINE TAMIM AUB PROPERTY INVESTMENTS NUMBER 1 LIMITED Director 2017-01-13 CURRENT 1995-06-20 Active
SAMI BAHA EDDINE TAMIM AUB SECRETARIES LIMITED Director 2017-01-13 CURRENT 1995-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2024-01-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-27APPOINTMENT TERMINATED, DIRECTOR SAMI BAHA EDDINE TAMIM
2023-10-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-17DIRECTOR APPOINTED MR SHADI AHMED YACOUB ZAHRAN
2023-04-17DIRECTOR APPOINTED MRS JEHAD SAUD ALHUMAIDHI
2023-04-13DIRECTOR APPOINTED MR FAHAD ALGHANIM
2023-03-29APPOINTMENT TERMINATED, DIRECTOR JASSEM HAIDER ALI MOHAMMED AL-SHAMALI
2023-03-17APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR O'LOAN
2023-03-17CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-08APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES HUSSEY
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MESHAL ALOTHMAN
2022-10-12DIRECTOR APPOINTED MR DAVID ARTHUR O'LOAN
2022-10-12AP01DIRECTOR APPOINTED MR DAVID ARTHUR O'LOAN
2022-09-28APPOINTMENT TERMINATED, DIRECTOR KEITH HENRY GALE
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HENRY GALE
2022-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-02-07AP03Appointment of Mr Nicholas Joyce as company secretary on 2020-02-07
2019-09-27TM02Termination of appointment of Neil Harnby on 2019-09-27
2019-09-19AP01DIRECTOR APPOINTED MR MESHAL ALOTHMAN
2019-09-04AP01DIRECTOR APPOINTED MR KHALID MOHAMED YUSUF NAJIBI
2019-05-01AP01DIRECTOR APPOINTED MR JASSEM HAIDER ALI MOHAMMED AL-SHAMALI
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RASHED ISMAIL KHALIL AL MEER
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ADNAN ABDULMOHSEN AL-MARZOUQ
2019-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KHALED NASSER AL FOUZAN
2019-01-15AP03Appointment of Mr Neil Harnby as company secretary on 2019-01-08
2018-11-22TM02Termination of appointment of Emma Jane Booth on 2018-11-22
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR HERSCHEL POST
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-03-13AAMDAmended group accounts made up to 2017-12-31
2018-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 50000;USD 200000000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD FRERE FORSTER
2016-04-25AP01DIRECTOR APPOINTED MR JAMES THOMAS JORDAN STEEL
2016-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 50000;USD 200000000
2016-03-30AR0126/03/16 ANNUAL RETURN FULL LIST
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON CASSON
2015-09-08AP01DIRECTOR APPOINTED MR KEITH HENRY GALE
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SAWSAN ABULHASSAN MOHAMMED EBRAHIM
2015-07-01AP01DIRECTOR APPOINTED MR DAVID HOWARD HODGKINSON
2015-05-19CH01Director's details changed for Mr Rashid Ismail Khalil Al Meer on 2015-05-19
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 50000;USD 200000000
2015-05-11AR0126/03/15 FULL LIST
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-14AP01DIRECTOR APPOINTED MR HAMAD MISHARI AL-HUMAIDHI
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR FAHAD AL-RAJAAN
2015-01-15AP03SECRETARY APPOINTED MRS EMMA JANE BOOTH
2014-12-18TM02APPOINTMENT TERMINATED, SECRETARY JANE HAMILTON
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JAKES FERGUSON
2014-07-31AP01DIRECTOR APPOINTED MR SAMI BAHA EDDINE TAMIM
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADNAN ADBULMOHSEN AL-MARZOUQ / 02/05/2014
2014-05-02AP01DIRECTOR APPOINTED MR ADNAN ADBULMOHSEN AL-MARZOUQ
2014-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 50000;USD 200000000
2014-03-26AR0126/03/14 FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAMILTON CASSON / 16/09/2013
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HERSCHEL POST / 06/06/2013
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART TAYLOR
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR HAMAD AL MARZOUQ
2013-06-14AUDAUDITOR'S RESIGNATION
2013-04-17AR0126/03/13 FULL LIST
2013-04-03AP01DIRECTOR APPOINTED MR JAKES DAVID FERGUSON
2013-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOSEPH TAYLOR / 18/09/2012
2012-05-10AP03SECRETARY APPOINTED MISS JANE HAMILTON
2012-04-19TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM DUNNACHIE
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNNACHIE
2012-04-03AR0126/03/12 FULL LIST
2012-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-05-04AR0126/03/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RASHID ISMAIL KHALIL AL MEER / 04/05/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SAWSAN ABULHASSAN MOHAMMED EBRAHIM / 04/05/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADEL MOHAMED ABDEL SHAFE EL-LABBAN / 04/05/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD FRERE FORSTER / 04/05/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAMILTON CASSON / 04/05/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FAHAD MAZIAD AL-RAJAAN / 04/05/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMAD ABDULMOHSEN AL MARZOUQ / 04/05/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KHALED NASSER AL FOUZAN / 04/05/2011
2011-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-08AP01DIRECTOR APPOINTED STUART JOSEPH TAYLOR
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-14AP01DIRECTOR APPOINTED STEPHEN JAMES HUSSEY
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2010-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-04-26AR0126/03/10 NO CHANGES
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER GWINNELL
2010-02-02AP01DIRECTOR APPOINTED PETER GORDON GWINNELL
2009-04-21363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-20190LOCATION OF DEBENTURE REGISTER
2009-04-20353LOCATION OF REGISTER OF MEMBERS
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR NIGEL GREEN
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 35 PORTMAN SQUARE LONDON W1H 6LR
2009-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-17288aDIRECTOR APPOINTED SAWSAN ABULHASSAN MOHAMMED EBRAHIM
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL COLLIS
2008-11-13RES01ADOPT ARTICLES 10/11/2008
2008-10-21288aDIRECTOR APPOINTED JAMES EDWARD FRERE FORSTER
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR CHARLES ALSTON
2008-05-12RES01ADOPT ARTICLES 06/05/2008
2008-05-12395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2008-05-12395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2008-05-08288bAPPOINTMENT TERMINATE, DIRECTOR NIGEL PATRICK JOHN GREEN LOGGED FORM
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-14363sRETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS
2008-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AHLI UNITED BANK (UK) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-04-28 Satisfied CAMBARD RTM COMPANY LIMITED
ASSIGNATION PRESENTED FOR REGISTRATION IN SCOTLAND ON 19 MAY 2006, DATED 9 MAY 2006 AND 2006-05-11 Satisfied ASHFIELD MANAGEMENT SERVICES LIMITED
MASTER NOVATION AGREEMENT 2006-05-02 Satisfied DEUTSCHE BANK AG, LONDON BRANCH
SUPPLEMENT TO A MODIFICATION OF COLLATERAL AGREEMENT GOVERNING PLEDGES OF RIGHTS AND INTEREST IN CUSTOMERS SECURITIES BY PARTICIPANTS IN THE EUROCLEAR SYSTEM 1997-01-16 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
MORTGAGE OF SHARES 1996-07-11 Satisfied BAYERISCHE HYPOTHEKEN - UND WECHSEL - BANK AKTIENGESELLSCHAFTAS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (AS DEFINED) AND THE COUNTERPARTY (AS DEFINED)
MORTGAGE OF SHARES 1996-07-11 Satisfied THE UNITED BANK OF KUWAIT PLC, AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES AND COUNTERPARTY(AS DEFINED IN THE CREDIT AGREEMENT)
SUPPLEMENT TO AND MODIFICATION OF COLLATERAL AGREEMENT 1995-05-26 Satisfied MORGAN GUARANTTY TRUST COMPANY OF NEW YORK
SUPPLEMENT TO AND MODIFICATION OF COLLATERAL AGREEMENT 1995-05-26 Satisfied MORGAN GUARANTEE TRUST COMPANY OF NEW YORK
SUPPLEMENT TO AND MODIFICATION OF COLLATERAL AGREEMENT 1993-11-23 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
COLLATERAL AGREEMENT 1984-06-25 Outstanding MORGAN GUARANTY TRUST COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AHLI UNITED BANK (UK) PLC

Intangible Assets
Patents
We have not found any records of AHLI UNITED BANK (UK) PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AHLI UNITED BANK (UK) PLC owns 1 domain names.

ahliunited.com  

Trademarks

Trademark applications by AHLI UNITED BANK (UK) PLC

AHLI UNITED BANK (UK) PLC is the Original registrant for the trademark AUB ™ (86010820) through the USPTO on the 2013-07-15
Magnetically-encoded bank cards, debit cards, credit cards, cash cards and check cards
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
70
DEBENTURE 67
LEGAL CHARGE 45
MORTGAGE 36
MORTGAGE DEED 22
CHARGE OVER DEPOSIT ACCOUNT 8
DEBENTURE CREATING A FLOATING CHARGE 7
LEGAL MORTGAGE 6
SECURITY AGREEMENT 4
EQUITABLE CHARGE 3

We have found 295 mortgage charges which are owed to AHLI UNITED BANK (UK) PLC

Income
Government Income
We have not found government income sources for AHLI UNITED BANK (UK) PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as AHLI UNITED BANK (UK) PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where AHLI UNITED BANK (UK) PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AHLI UNITED BANK (UK) PLC
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0057
2016-06-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2016-06-0083062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2015-12-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-04-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-09-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-05-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AHLI UNITED BANK (UK) PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AHLI UNITED BANK (UK) PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.