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

BANK SADERAT PLC

5 Lothbury, London, EC2R 7HD,
Company Registration Number
01126618
Public Limited Company
Active

Company Overview

About Bank Saderat Plc
BANK SADERAT PLC was founded on 1973-08-03 and has its registered office in . The organisation's status is listed as "Active". Bank Saderat Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BANK SADERAT PLC
 
Legal Registered Office
5 Lothbury
London
EC2R 7HD
Other companies in EC2R
 
Filing Information
Company Number 01126618
Company ID Number 01126618
Date formed 1973-08-03
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-06-30
Latest return 2024-01-03
Return next due 2025-01-17
Type of accounts FULL
VAT Number /Sales tax ID GB564462430  
Last Datalog update: 2024-05-09 06:30:07
Primary Source:Companies House
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 BANK SADERAT PLC
The following companies were found which have the same name as BANK SADERAT PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANK SADERAT-IRAN BOUZARJOMEHRI AVENUE SARAYE ESFANDIARI TEHRAN IRAN Active Company formed on the 1993-01-01
BANK SADERAT IRAN California Unknown

Company Officers of BANK SADERAT PLC

Current Directors
Officer Role Date Appointed
MICHAEL PATRICK BAILEY
Company Secretary 2017-12-07
HAMID BORHANI
Director 1991-12-31
DAVID JOHN REID
Director 2001-11-16
ROBERT JOHN SPEEDY
Director 2009-01-01
HAMID TEHRANFAR
Director 2017-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GEORGE WETTON
Company Secretary 2007-09-06 2017-12-07
ESMAEIL LALEH GANI
Director 2015-07-28 2017-01-06
MOHAMMAD REZA PISHROW
Director 2011-12-19 2015-07-28
SHAHROKH IRANZAD
Director 2001-11-16 2011-09-15
EDWIN STANLEY LACY
Director 2001-11-16 2008-12-31
ROBERT JOHN SPEEDY
Company Secretary 2006-09-07 2007-09-06
LLOYD DAVID PECKHAM
Company Secretary 2004-12-01 2006-09-01
SAYED BAHAEDDINI HOSSEINI HASHEMI
Director 2004-11-30 2005-11-18
EBRAHIM ARABZADEH JAMALI
Director 2002-06-08 2005-08-23
AHMAD HATAMI YAZD
Director 2001-11-16 2004-12-15
CLIVE LAWSON TILSLEY JENKINS
Company Secretary 2003-04-01 2004-12-01
AZIZ AZIMI NOBAR
Director 2000-02-21 2004-03-08
ELIE TANNOUS DIAB
Company Secretary 1998-02-20 2003-03-31
SASAN MANOUCHEHRI
Director 1998-01-27 2001-11-16
GHAFOUR MEMARZADEH
Director 1994-01-26 2001-11-16
ABDOL RAHMAN NADIMI BOUSHEHRI
Director 2000-12-12 2001-11-16
AHMAD AZIZI
Director 1998-05-13 2000-12-12
FARIDOUN TAUHIDI MOGHADDAM
Director 2000-07-21 2000-09-19
ASSADOLLAH AMIRASLANI
Director 1991-12-31 2000-07-21
MORAD KHODABANDEHLOO
Director 1994-09-15 2000-02-21
MOHAMMAD REZA MOGHADDASI
Director 1996-05-11 2000-01-26
MOSTAFA BEHESHTI ROUY
Director 1991-12-31 1998-05-23
MOJTABA HARATI NIK
Director 1994-03-15 1998-05-13
CLIVE LAWSON TILSLEY JENKINS
Company Secretary 1997-08-16 1998-02-20
MORTEZA ARAMI PARCHEBAF
Director 1991-12-31 1998-01-27
DOUGLAS FORBES ALLISON
Company Secretary 1993-05-24 1997-08-15
MORAD KHODABANDEHLOU
Director 1991-12-31 1994-03-15
SIAVASH NAGHSHINEH
Director 1991-12-31 1994-01-26
NORMAN BERRY
Company Secretary 1992-03-31 1993-05-24
KENNETH ANTHONY GIBBS
Company Secretary 1991-12-31 1992-03-31

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
2024-05-09FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-03Appointment of Mr Dominic Nicholas as company secretary on 2023-12-29
2024-01-03Termination of appointment of David Samson Sudhan on 2023-12-29
2023-06-22DIRECTOR APPOINTED MR SEYED ZIA IMANY
2023-05-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-11-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEYED ZIYA IMANY
2022-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEYED ZIYA IMANY
2022-11-18APPOINTMENT TERMINATED, DIRECTOR HOJATOLLAH SAYDI
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR HOJATOLLAH SAYDI
2022-05-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-01AP03Appointment of Mr David Samson Sudhan as company secretary on 2020-09-01
2020-08-31TM02Termination of appointment of Borzou Aram on 2020-08-31
2020-04-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-16AP03Appointment of Mr Borzou Aram as company secretary on 2019-09-11
2019-07-01TM02Termination of appointment of Michael Patrick Bailey on 2019-06-30
2019-03-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-18AP01DIRECTOR APPOINTED DR HOJATOLLAH SAYDI
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR HAMID TEHRANFAR
2018-03-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SIAVASH ZERAATI SANDIANI
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;EUR 183219924
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-12AP03Appointment of Mr Michael Patrick Bailey as company secretary on 2017-12-07
2017-12-11TM02Termination of appointment of Richard George Wetton on 2017-12-07
2017-11-24MEM/ARTSARTICLES OF ASSOCIATION
2017-09-08MEM/ARTSARTICLES OF ASSOCIATION
2017-09-08MEM/ARTSARTICLES OF ASSOCIATION
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ESMAEIL LALEH GANI
2017-01-10AP01DIRECTOR APPOINTED MR HAMID TEHRANFAR
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;EUR 162392300
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED MR SIAVASH ZERAATI SANDIANI
2016-04-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;EUR 162392300
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04AP01DIRECTOR APPOINTED MR ESMAEIL LALEH GANI
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD REZA PISHROW
2015-04-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;EUR 162392300
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-05CH01Director's details changed for Mr Robert John Speedy on 2014-06-12
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;EUR 162392300
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SPEEDY / 13/06/2013
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-02AR0131/12/12 FULL LIST
2012-03-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0131/12/11 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMID BORHANI / 15/09/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SPEEDY / 01/01/2011
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SHAHROKH IRANZAD
2011-12-30AP01DIRECTOR APPOINTED MR MOHAMMAD REZA PISHROW
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR HOJATOLLAH SAYDI
2011-03-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-03AR0131/12/10 NO CHANGES
2010-07-06AP01DIRECTOR APPOINTED DR HOJATOLLAH SAYDI
2010-03-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22AR0131/12/09 NO CHANGES
2009-03-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-09288aDIRECTOR APPOINTED MR ROBERT JOHN SPEEDY
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR EDWIN LACY
2008-08-04RES13AUTH TO ALLOT/ISSUE 16/07/2008
2008-08-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-08-04RES13AUTH TO ALLOT/ISSUE 16/07/2008
2008-08-04169GBP IC 13000001/1 16/07/08 GBP SR 13000000@1=13000000
2008-08-0488(2)AD 16/07/08 EUR SI 18682300@1=18682300 EUR IC 143710000/162392300
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-08122NC DEC ALREADY ADJUSTED 12/10/07
2008-02-08123NC INC ALREADY ADJUSTED 12/10/07
2008-02-08RES13AUTH TO USE SEAL 16/08/02
2008-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-08RES13AUTH TO ALLOT SHARES 12/10/07
2008-02-08RES04NC INC ALREADY ADJUSTED 12/10/07
2008-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-08RES05NC DEC ALREADY ADJUSTED 12/10/07
2008-02-0888(2)RAD 25/10/07--------- EUR SI 143710000@1
2008-02-08RES05NC DEC ALREADY ADJUSTED 12/10/07
2008-01-02169£ IC 113000000/13000000 25/10/07 £ SR 100000000@1=100000000
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-09AUDAUDITOR'S RESIGNATION
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-18288bSECRETARY RESIGNED
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-03288aNEW SECRETARY APPOINTED
2006-11-02AUDAUDITOR'S RESIGNATION
2006-09-01288bSECRETARY RESIGNED
2006-06-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-06288bDIRECTOR RESIGNED
2005-09-12288bDIRECTOR RESIGNED
2005-03-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-31363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-05288aNEW DIRECTOR APPOINTED
2005-01-05288bDIRECTOR RESIGNED
2004-12-16288bSECRETARY RESIGNED
2004-12-16288aNEW SECRETARY APPOINTED
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-30288bDIRECTOR RESIGNED
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 BANK SADERAT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CASH COVER COLLATERAL AGREEMENT OVER CASH 2003-07-29 Satisfied STANDARD BANK LONDON LIMITED
DEPOSIT OF SET OFF AGREEMENT 1991-01-23 Satisfied BANCA COMMERCIAL ITALIANA (LONDON BRANCH)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BANK SADERAT PLC

Intangible Assets
Patents
We have not found any records of BANK SADERAT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BANK SADERAT PLC
Trademarks
We have not found any records of BANK SADERAT PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEPOSIT AGREEMENT BANK SADERAT-IRAN 2007-09-21 Outstanding
DEPOSIT AGREEMENT KALA LIMITED 2005-04-01 Outstanding

We have found 2 mortgage charges which are owed to BANK SADERAT PLC

Income
Government Income
We have not found government income sources for BANK SADERAT 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 BANK SADERAT PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BANK SADERAT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANK SADERAT 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 BANK SADERAT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1