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

LONDON MERCHANT BANK LIMITED

7200, THE QUORUM ALEC ISSIGONIS WAY, OXFORD BUSINESS PARK NORTH, OXFORD, OX4 2JZ,
Company Registration Number
03837036
Private Limited Company
Active

Company Overview

About London Merchant Bank Ltd
LONDON MERCHANT BANK LIMITED was founded on 1999-09-07 and has its registered office in Oxford. The organisation's status is listed as "Active". London Merchant Bank Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LONDON MERCHANT BANK LIMITED
 
Legal Registered Office
7200, THE QUORUM ALEC ISSIGONIS WAY
OXFORD BUSINESS PARK NORTH
OXFORD
OX4 2JZ
Other companies in OX3
 
Previous Names
LONDON MERCHANT CORPORATE FINANCE LTD10/03/2016
STARGATE (OXFORD) LIMITED05/06/2014
Filing Information
Company Number 03837036
Company ID Number 03837036
Date formed 1999-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB249703976  
Last Datalog update: 2024-10-05 12:07:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON MERCHANT BANK 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 LONDON MERCHANT BANK LIMITED

Current Directors
Officer Role Date Appointed
RACHEL ELIZABETH EL KASSIR
Company Secretary 1999-09-07
SIMON MAUGHAN ANTONIS
Director 2016-02-11
GABRIEL MICHEL EL-KASSIR
Director 1999-09-07
ANDREW RICHARD LOCK
Director 2016-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN FRANCIS PAYNTER BRYANT
Director 2015-12-15 2017-12-11
CFL SECRETARIES LIMITED
Nominated Secretary 1999-09-07 1999-09-07
CFL DIRECTORS LIMITED
Nominated Director 1999-09-07 1999-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL ELIZABETH EL KASSIR MODERN LIVING PROPERTIES LIMITED Company Secretary 2005-08-11 CURRENT 2005-08-11 Active
RACHEL ELIZABETH EL KASSIR GLOBAL REAL ESTATE PORTFOLIOS LIMITED Company Secretary 2005-01-04 CURRENT 2005-01-04 Active
RACHEL ELIZABETH EL KASSIR WORLD CONNECT (UK) LTD Company Secretary 2003-06-20 CURRENT 2003-06-20 Active
RACHEL ELIZABETH EL KASSIR CPD2 LIMITED Company Secretary 1999-08-24 CURRENT 1999-08-24 Dissolved 2015-09-01
RACHEL ELIZABETH EL KASSIR OXFORD ACADEMY OF MANAGEMENT LTD Company Secretary 1998-01-29 CURRENT 1997-06-17 Active
SIMON MAUGHAN ANTONIS ANTHONY ANTONIS INVESTMENTS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
SIMON MAUGHAN ANTONIS MAUGHAN FINANCIAL SERVICES LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active
GABRIEL MICHEL EL-KASSIR RISINGHILL LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active - Proposal to Strike off
GABRIEL MICHEL EL-KASSIR GRE HOMES LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
GABRIEL MICHEL EL-KASSIR SEVENTH HILL LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active
GABRIEL MICHEL EL-KASSIR GRAVEL ROCK LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
GABRIEL MICHEL EL-KASSIR GREENHITHE LONDON LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
GABRIEL MICHEL EL-KASSIR HEADINGTON TOWN LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
GABRIEL MICHEL EL-KASSIR SUMMERTOWN LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
GABRIEL MICHEL EL-KASSIR ASHFORD RIVERSIDE PARK LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
GABRIEL MICHEL EL-KASSIR LONDON MERCHANT CAPITAL LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
GABRIEL MICHEL EL-KASSIR WELDALE SQUARE LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
GABRIEL MICHEL EL-KASSIR CAVERSHAM GATE LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
GABRIEL MICHEL EL-KASSIR BRIGHTON MARINA BLOCK F2 LTD Director 2014-09-11 CURRENT 2014-09-11 Active
GABRIEL MICHEL EL-KASSIR BRIGHTON MARINA BLOCK F1 LTD Director 2014-09-11 CURRENT 2014-09-11 Active
GABRIEL MICHEL EL-KASSIR WESTCOTE GATE LTD Director 2014-08-13 CURRENT 2014-08-13 Active - Proposal to Strike off
GABRIEL MICHEL EL-KASSIR ASTON CLINTON LAND LTD Director 2014-08-13 CURRENT 2014-08-13 Active
GABRIEL MICHEL EL-KASSIR 1 SMITHFIELD SQUARE LTD Director 2013-07-24 CURRENT 2013-07-24 Active
GABRIEL MICHEL EL-KASSIR DANIEL QUARTER 67 LIMITED Director 2007-09-28 CURRENT 2007-03-30 Active
GABRIEL MICHEL EL-KASSIR DANIEL QUARTER 63 LIMITED Director 2007-09-28 CURRENT 2007-03-30 Active
GABRIEL MICHEL EL-KASSIR STRATFORD APARTMENTS LTD Director 2007-09-28 CURRENT 2007-03-30 Active
GABRIEL MICHEL EL-KASSIR DANIEL QUARTER 66 LIMITED Director 2007-09-28 CURRENT 2007-03-30 Active
GABRIEL MICHEL EL-KASSIR CITY TOWER (READING) LTD Director 2007-09-28 CURRENT 2007-03-30 Active - Proposal to Strike off
GABRIEL MICHEL EL-KASSIR GRE CAPITAL LTD Director 2007-09-28 CURRENT 2007-03-30 Active
GABRIEL MICHEL EL-KASSIR MODERN LIVING PROPERTIES LIMITED Director 2005-08-11 CURRENT 2005-08-11 Active
GABRIEL MICHEL EL-KASSIR GLOBAL REAL ESTATE PORTFOLIOS LIMITED Director 2005-01-04 CURRENT 2005-01-04 Active
GABRIEL MICHEL EL-KASSIR ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN Director 2004-12-01 CURRENT 1987-08-17 Active
GABRIEL MICHEL EL-KASSIR WORLD CONNECT (UK) LTD Director 2003-06-20 CURRENT 2003-06-20 Active
GABRIEL MICHEL EL-KASSIR CPD2 LIMITED Director 1999-08-24 CURRENT 1999-08-24 Dissolved 2015-09-01
GABRIEL MICHEL EL-KASSIR OXFORD ACADEMY OF MANAGEMENT LTD Director 1997-06-17 CURRENT 1997-06-17 Active
GABRIEL MICHEL EL-KASSIR UNO (SWINTON) LTD Director 1991-08-29 CURRENT 1991-08-29 Active
ANDREW RICHARD LOCK CRAVEN ROAD MANAGEMENT COMPANY LIMITED Director 2012-08-08 CURRENT 2011-11-17 Active
ANDREW RICHARD LOCK GRE LAND LIMITED Director 2010-03-01 CURRENT 2008-04-24 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
2024-09-09CONFIRMATION STATEMENT MADE ON 07/09/24, WITH NO UPDATES
2023-10-10REGISTERED OFFICE CHANGED ON 10/10/23 FROM Tower 42 25, Old Broad Street London EC2N 1HN
2023-09-13CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-08-11Notification of Gre Capital Limited as a person with significant control on 2016-04-06
2023-08-11CESSATION OF GABRIEL MICHEL EL-KASSIR AS A PERSON OF SIGNIFICANT CONTROL
2023-06-15APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD LOCK
2023-03-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FRANCIS PAYNTER BRYANT
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-22AA01Previous accounting period shortened from 30/09/16 TO 31/03/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 250001
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-07-29AD02Register inspection address changed to 7200, the Quorum Oxford Business Park North Oxford OX4 2JZ
2016-07-29AD03Registers moved to registered inspection location of 7200, the Quorum Oxford Business Park North Oxford OX4 2JZ
2016-03-11AP01DIRECTOR APPOINTED MR SIMON MAUGHAN ANTONIS
2016-03-10AP01DIRECTOR APPOINTED MR ANDREW RICHARD LOCK
2016-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-10CERTNMCompany name changed london merchant corporate finance LTD\certificate issued on 10/03/16
2016-02-16RES15CHANGE OF COMPANY NAME 08/01/23
2016-02-16NM06Change of name with request to seek comments from relevant body
2016-01-28SH0123/11/15 STATEMENT OF CAPITAL GBP 250001
2016-01-08AP01DIRECTOR APPOINTED MR ROBIN FRANCIS PAYNTER BRYANT
2015-12-01RES01ADOPT ARTICLES 01/12/15
2015-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-09AR0107/09/15 ANNUAL RETURN FULL LIST
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/15 FROM Charterford House 75 London Road Headington Oxford Oxfordshire OX3 9BB
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-23AR0107/09/14 ANNUAL RETURN FULL LIST
2014-06-05RES15CHANGE OF NAME 04/06/2014
2014-06-05CERTNMCompany name changed stargate (oxford) LIMITED\certificate issued on 05/06/14
2013-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-09-16AR0107/09/13 FULL LIST
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-09-24AR0107/09/12 FULL LIST
2011-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-20AR0107/09/11 FULL LIST
2010-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-14AR0107/09/10 FULL LIST
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-11363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-15363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2007-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-21363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2006-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-28363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2005-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-09-30363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2004-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-04363aRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2003-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-09-25363aRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2002-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-03363aRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-10-01CERTNMCOMPANY NAME CHANGED OXFORD ACADEMY OF MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 01/10/02
2002-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-10-15363aRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-10-17363aRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
2000-01-31287REGISTERED OFFICE CHANGED ON 31/01/00 FROM: 7200 THE QUORUM ALEC ISSIGONIS WAY, OXFORD BUSINESS, OXFORD OXFORDSHIRE OX4 2JZ
1999-09-22CERTNMCOMPANY NAME CHANGED OXFORD ACEDEMY OF MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 23/09/99
1999-09-13288bDIRECTOR RESIGNED
1999-09-13288bSECRETARY RESIGNED
1999-09-13288aNEW SECRETARY APPOINTED
1999-09-13287REGISTERED OFFICE CHANGED ON 13/09/99 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
1999-09-13288aNEW DIRECTOR APPOINTED
1999-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LONDON MERCHANT BANK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 LONDON MERCHANT BANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON MERCHANT BANK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2021-03-31

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 LONDON MERCHANT BANK LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LONDON MERCHANT BANK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON MERCHANT BANK LIMITED
Trademarks
We have not found any records of LONDON MERCHANT BANK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON MERCHANT BANK 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 (74990 - Non-trading company) as LONDON MERCHANT BANK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LONDON MERCHANT BANK 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 LONDON MERCHANT BANK 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 LONDON MERCHANT BANK 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.