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

HBL BANK UK LIMITED

9 PORTMAN STREET, LONDON, W1H 6DZ,
Company Registration Number
01719649
Private Limited Company
Active

Company Overview

About Hbl Bank Uk Ltd
HBL BANK UK LIMITED was founded on 1983-04-29 and has its registered office in . The organisation's status is listed as "Active". Hbl Bank Uk Limited is a Private 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
HBL BANK UK LIMITED
 
Legal Registered Office
9 PORTMAN STREET
LONDON
W1H 6DZ
Other companies in W1H
 
Previous Names
HABIBSONS BANK LIMITED10/12/2018
Filing Information
Company Number 01719649
Company ID Number 01719649
Date formed 1983-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 15:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HBL BANK UK LIMITED
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.

Company Officers of HBL BANK UK LIMITED

Current Directors
Officer Role Date Appointed
HAMID MASUD QAZI
Company Secretary 2012-01-27
ARIF MAHMOOD ALI
Director 2018-03-05
MICHAEL DAVID BENDON
Director 1999-05-25
DAVID JOHN BLATCHFORD
Director 2011-05-31
JOHN NICHOLAS COTTON
Director 2015-07-15
SYED ABBAS HASAN
Director 2015-01-16
RAYOMOND KOTWAL
Director 2017-11-01
FAISAL NOORALI LALANI
Director 2018-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
SAALIM MAHMOOD
Director 2015-08-26 2018-06-20
HASSAN RAZA
Director 2016-04-18 2017-06-13
SHAHID FAKHRUDDIN
Director 2013-03-01 2016-10-28
NAUMAN KRAMAT DAR
Director 2011-03-29 2016-07-25
RAYOMOND KOTWAL
Director 2015-10-01 2015-10-01
PATRICK JOSEPH QUINN
Director 2000-11-07 2015-09-30
HABIB MOHAMED DAWOOD HABIB
Director 1991-04-11 2015-07-15
BANDE HASAN
Director 1999-05-25 2015-01-30
MICHAEL JOHN OULTON PRITCHARD
Company Secretary 2009-11-24 2012-01-27
SAALIM MAHMOOD
Director 2011-03-29 2011-11-02
AHMED HABIB
Director 1994-01-28 2011-04-20
ASGHAR DAWOOD HABIB
Director 1997-11-25 2011-04-20
ZAIN HABIB
Director 2000-11-21 2011-04-20
MUSLIM RASHID HABIB
Director 1997-11-25 2011-03-29
KHALID IQBAL UPPAL
Company Secretary 2003-09-30 2009-11-24
SYED AKHTAR REZA RIZVI
Company Secretary 2003-06-24 2003-09-30
AFTAB HUSSAIN PIRBHAI
Company Secretary 1998-09-29 2003-06-24
KENNETH BRADFORD
Director 1991-04-11 2000-12-31
SAJJAD HUSSAIN HABIB
Director 1997-11-25 2000-12-31
MICHAEL JOHN OULTON PRITCHARD
Director 1999-01-26 2000-07-28
DONALD WILLIAM KENDRICK
Director 1991-04-11 1999-12-31
MOHAMMAD HASSAN HANAFI
Director 1991-04-11 1998-09-30
PHILIP GRAHAM SARGENT
Company Secretary 1995-03-01 1998-09-24
ABBAS DAWOOD HABIB
Director 1991-04-11 1997-10-28
ALI RAZA HABIB
Director 1991-04-11 1997-10-28
HAMID DAWOOD HABIB
Director 1991-04-11 1997-10-28
JOHN BRIAN CLARKE
Company Secretary 1991-04-11 1995-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BLATCHFORD HABIB ALLIED HOLDING LIMITED Director 2001-06-06 CURRENT 2000-11-15 Active
JOHN NICHOLAS COTTON DOWNSIDE SETTLEMENT(THE) Director 2016-10-12 CURRENT 1936-04-17 Active
JOHN NICHOLAS COTTON MMCF TRUSTEE LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
RAYOMOND KOTWAL HABIB ALLIED HOLDING LIMITED Director 2015-10-01 CURRENT 2000-11-15 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
2024-05-07DIRECTOR APPOINTED MR FARHAN TALIB
2024-05-07APPOINTMENT TERMINATED, DIRECTOR FAISAL NOORALI LALANI
2024-04-03DIRECTOR APPOINTED MR ROBERT ANTHONY ANNIBALE
2024-03-14Director's details changed for Mr Andrea Farace on 2024-03-06
2024-01-04APPOINTMENT TERMINATED, DIRECTOR JULIET HOPE GRANT WEDDERBURN
2023-12-14REGISTRATION OF A CHARGE / CHARGE CODE 017196490002
2023-08-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-03APPOINTMENT TERMINATED, DIRECTOR SIAN ANNE HERBERT
2023-01-03APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BLATCHFORD
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ALLAN JEROME HIRST
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-1309/12/22 STATEMENT OF CAPITAL GBP 53315405
2022-12-13SH0109/12/22 STATEMENT OF CAPITAL GBP 53315405
2022-11-09DIRECTOR APPOINTED MR KHALID QURASHI
2022-11-09DIRECTOR APPOINTED MS SUZANNE ELISABETH CLARK
2022-11-09DIRECTOR APPOINTED MR ANDREA FARACE
2022-11-09AP01DIRECTOR APPOINTED MR KHALID QURASHI
2022-10-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-02-02AP03Appointment of Mr David William Edwin Day as company secretary on 2021-01-28
2021-01-31TM02Termination of appointment of Shahnoor Meghani on 2021-01-27
2021-01-06AP01DIRECTOR APPOINTED MS JULIET HOPE GRANT WEDDERBURN
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS COTTON
2020-12-03AP01DIRECTOR APPOINTED MR. ANDREAS MANUEL PONCE DE LEON
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ARIF MAHMOOD ALI
2020-07-07AP01DIRECTOR APPOINTED MISS SIAN ANNE HERBERT
2020-06-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-12TM02Termination of appointment of Hamid Masud Qazi on 2020-05-11
2020-05-11AP03Appointment of Ms Shahnoor Meghani as company secretary on 2020-05-01
2020-04-06SH20Statement by Directors
2020-04-06SH19Statement of capital on 2020-04-06 GBP 50,315,405
2020-04-06CAP-SSSolvency Statement dated 18/03/20
2020-04-06RES13Resolutions passed:
  • Cancel share prem a/c / authority to isue ordinary shares 18/03/2020
  • Resolution of allotment of securities
2020-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SYED ABBAS HASAN
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID BENDON
2019-05-02AP01DIRECTOR APPOINTED MR ALLAN JEROME HIRST
2019-05-01AP01DIRECTOR APPOINTED MR SAGHEER MUFTI
2019-04-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-12-10RES15CHANGE OF COMPANY NAME 19/10/22
2018-12-10NM06Change of name with request to seek comments from relevant body
2018-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SAALIM MAHMOOD
2018-06-29AP01DIRECTOR APPOINTED MR FAISAL NOORALI LALANI
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-03-05AP01DIRECTOR APPOINTED MR ARIF MAHMOOD ALI
2017-11-03AP01DIRECTOR APPOINTED MR RAYOMOND KOTWAL
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR HASSAN RAZA
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 50315405
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SHAHID FAKHRUDDIN
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NAUMAN KRAMAT DAR
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20AP01DIRECTOR APPOINTED MR HASSAN RAZA
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 50315405
2016-04-13AR0102/04/16 ANNUAL RETURN FULL LIST
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 50315405
2015-12-30SH0117/12/15 STATEMENT OF CAPITAL GBP 50315405
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYOMOND KOTWAL
2015-10-05AP01DIRECTOR APPOINTED MR RAYOMOND KOTWAL
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH QUINN
2015-08-26AP01DIRECTOR APPOINTED MR SAALIM MAHMOOD
2015-08-19SH0110/08/15 STATEMENT OF CAPITAL GBP 49709375
2015-07-16AP01DIRECTOR APPOINTED MR JOHN NICHOLAS COTTON
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR HABIB MOHAMED DAWOOD HABIB
2015-05-22RES13REVOKE AUTHORISED SHARE CAPITAL 11/05/2015
2015-05-22RES01ADOPT ARTICLES 11/05/2015
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 47887950
2015-05-19SH0118/05/15 STATEMENT OF CAPITAL GBP 47887950
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 24764425
2015-04-15AR0102/04/15 FULL LIST
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BANDE HASAN
2015-01-19AP01DIRECTOR APPOINTED MR SYED ABBAS HASAN
2015-01-05SH0115/12/14 STATEMENT OF CAPITAL GBP 24764425
2014-12-23RES13ALL COMPANY BUSINESS 24/06/2014
2014-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-23RES12VARYING SHARE RIGHTS AND NAMES
2014-12-16SH0115/12/14 STATEMENT OF CAPITAL GBP 18976280
2014-11-20SH0118/11/14 STATEMENT OF CAPITAL GBP 14000000
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANWAR ZAIDI
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 14000000
2014-04-15AR0102/04/14 FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0102/04/13 FULL LIST
2013-03-01AP01DIRECTOR APPOINTED MR SHAHID FAKHRUDDIN
2012-04-20AR0102/04/12 FULL LIST
2012-04-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PRITCHARD
2012-02-01AP03SECRETARY APPOINTED MR HAMID MASUD QAZI
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SAALIM MAHMOOD
2011-06-16AR0120/04/11 FULL LIST
2011-06-02AP01DIRECTOR APPOINTED MR DAVID JOHN BLATCHFORD
2011-05-27AP01DIRECTOR APPOINTED MR ANWAR MAHMOOD ZAIDI
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ZAIN HABIB
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ASGHAR HABIB
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR AHMED HABIB
2011-04-05AR0102/04/11 FULL LIST
2011-03-30AP01DIRECTOR APPOINTED MR SAALIM MAHMOOD
2011-03-30AP01DIRECTOR APPOINTED MR NAUMAN KRAMAT DAR
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MUSLIM HABIB
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12AR0102/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH QUINN / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAIN HABIB / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MUSLIM RASHID HABIB / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ASGHAR DAWOOD HABIB / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AHMED HABIB / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BANDE HASAN / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HABIB MOHAMED DAWOOD HABIB / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BENDON / 12/04/2010
2010-04-12SH0129/12/09 STATEMENT OF CAPITAL GBP 14000000
2009-12-02AP03SECRETARY APPOINTED MR MICHAEL JOHN OULTON PRITCHARD
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY KHALID UPPAL
2009-11-12SH0129/10/09 STATEMENT OF CAPITAL GBP 10500000
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-24363sRETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 55-56 ST JAMES'S STREET LONDON SW1A 1LA
2007-04-23363sRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-04-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-04-12123NC INC ALREADY ADJUSTED 28/03/06
2006-04-12RES04NC INC ALREADY ADJUSTED 28/03/06
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-04-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-11363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-20363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-19288bSECRETARY RESIGNED
2003-10-19288aNEW SECRETARY APPOINTED
2003-07-20288aNEW SECRETARY APPOINTED
2003-07-05288bSECRETARY RESIGNED
2003-04-09363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-04-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-04-10363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-04-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-01403aDECLARATION 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 HBL BANK UK LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION DEPUTY MASTER COUSINS 2015-07-15 to 2015-07-15 Habibsons Bank Ltd v Mohammed
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CONDITIONS FOR MULTI ACCOUNT CLIENTS 1995-10-09 Satisfied AMERICAN EXPRESS BANK LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 HBL BANK UK LIMITED

Intangible Assets
Patents
We have not found any records of HBL BANK UK LIMITED registering or being granted any patents
Domain Names

HBL BANK UK LIMITED owns 1 domain names.

habibsons.co.uk  

Trademarks
We have not found any records of HBL BANK UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 57
8
DEBENTURE 7
FLOATING CHARGE 3
LEGAL MORTGAGE 1
LEGAL AND EQUITABLE CHARGE 1
FIRST FLOATING CHARGE 1

We have found 78 mortgage charges which are owed to HBL BANK UK LIMITED

Income
Government Income
We have not found government income sources for HBL BANK UK LIMITED. 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 HBL BANK UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HBL BANK UK LIMITED 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 HBL BANK UK LIMITED 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 HBL BANK UK LIMITED 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.