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

BANK OF BEIRUT (UK) LTD

66 Cannon Street, London, EC4N 6AE,
Company Registration Number
04406777
Private Limited Company
Active

Company Overview

About Bank Of Beirut (uk) Ltd
BANK OF BEIRUT (UK) LTD was founded on 2002-03-30 and has its registered office in London. The organisation's status is listed as "Active". Bank Of Beirut (uk) Ltd is a Private Limited Company registered in UNITED KINGDOM 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 OF BEIRUT (UK) LTD
 
Legal Registered Office
66 Cannon Street
London
EC4N 6AE
Other companies in EC4A
 
Filing Information
Company Number 04406777
Company ID Number 04406777
Date formed 2002-03-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-30
Return next due 2025-04-13
Type of accounts FULL
VAT Number /Sales tax ID GB365635433  
Last Datalog update: 2024-05-08 11:56:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANK OF BEIRUT (UK) LTD
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 BANK OF BEIRUT (UK) LTD

Current Directors
Officer Role Date Appointed
SOPHOKLIS ARGYROU
Director 2015-03-24
ANTHONY JOHN BUSH
Director 2014-05-06
FAWAZ MOHAMAD HACHEM NABOULSI
Director 2002-08-14
MARTIN JOHN OSBORNE
Director 2016-08-18
RAMZI NABIL SALIBA
Director 2015-06-03
ANTOUN SAMIA
Director 2016-08-23
SALIM GEORGES SFEIR
Director 2002-08-14
MARCUS JOHN SEWELL TRENCH
Director 2014-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
COMAT CONSULTING SERVICES LIMITED
Company Secretary 2002-08-14 2018-01-30
ELIAS SAMI ALOUF
Director 2015-04-22 2016-04-30
SOBHI MOHAMAD OSMAN
Director 2002-10-24 2016-01-12
KEITH CHRISTOPHER BIRD
Director 2002-08-14 2015-06-30
ROBERT CHESTER DZIENGELESKI
Director 2010-07-19 2015-03-24
IAN JAMES MCCANNAH
Director 2002-08-14 2014-12-31
ANTOINE ABDO ABDUL MASSIH
Director 2002-08-14 2014-03-04
STEPHEN CRAIG TARGETT
Director 2009-12-18 2010-06-30
ROBERT CHESTER DZIENGELESKI
Director 2004-08-23 2009-12-17
SAMI BAHA EDDINE TAMIM
Director 2003-08-01 2004-07-09
ALEXANDER WILLIAM WISHART
Director 2002-08-14 2003-07-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-03-30 2002-08-14
MATTHEW RUSSELL AUCOTT
Director 2002-03-30 2002-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS JOHN SEWELL TRENCH VERTEX RESOURCING LIMITED Director 2006-01-05 CURRENT 2005-12-23 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
2024-05-08FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-03CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-04-14CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-04-05DIRECTOR APPOINTED MOUNIR LYAN
2022-07-14CH01Director's details changed for Fawaz Mohamad Hachem Naboulsi on 2022-07-13
2022-05-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-03-04CH01Director's details changed for Mr Martin John Osborne on 2022-03-04
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-03-03CH01Director's details changed for Sophoklis Argyrou on 2019-03-29
2020-07-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-01-16AP04Appointment of Cornhill Secretaries Limited as company secretary on 2019-12-20
2020-01-03AD03Registers moved to registered inspection location of 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
2019-12-20AD02Register inspection address changed from Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-04-09CH01Director's details changed for Sophoklis Argyrou on 2018-12-12
2018-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/18 FROM , Hill House, 1 Little New Street, London, EC4A 3TR
2018-12-03AD03Registers moved to registered inspection location of Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT
2018-12-03AD02Register inspection address changed to Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-03-29CH01Director's details changed for Marcus John Sewell Trench on 2017-10-16
2018-02-12TM02APPOINTMENT TERMINATED, SECRETARY COMAT CONSULTING SERVICES LIMITED
2018-02-12TM02APPOINTMENT TERMINATED, SECRETARY COMAT CONSULTING SERVICES LIMITED
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 34150000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-29CH01Director's details changed for Marcus John Sewell Trench on 2017-01-26
2016-09-19AP01DIRECTOR APPOINTED MR ANTOUN SAMIA
2016-08-22AP01DIRECTOR APPOINTED MR MARTIN JOHN OSBORNE
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIAS SAMI ALOUF
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 34150000
2016-04-07AR0130/03/16 ANNUAL RETURN FULL LIST
2016-04-06CH01Director's details changed for Ramzi Nabil Saliba on 2015-06-03
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SOBHI MOHAMAD OSMAN
2015-07-14AP01DIRECTOR APPOINTED RAMZI NABIL SALIBA
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHRISTOPHER BIRD
2015-04-30AP01DIRECTOR APPOINTED ELIAS SAMI ALOUF
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 34150000
2015-04-09AR0130/03/15 ANNUAL RETURN FULL LIST
2015-04-02ANNOTATIONClarification
2015-03-26AP01DIRECTOR APPOINTED SOPHOKLIS ARGYROU
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHESTER DZIENGELESKI
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCANNAH
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCANNAH
2014-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE MASSIH
2014-06-09AP01DIRECTOR APPOINTED ANTHONY JOHN BUSH
2014-06-09AP01DIRECTOR APPOINTED MARCUS JOHN SEWELL TRENCH
2014-06-09AP01DIRECTOR APPOINTED ANTHONY JOHN BUSH
2014-06-09AP01DIRECTOR APPOINTED MARCUS JOHN SEWELL TRENCH
2014-05-16AP01DIRECTOR APPOINTED ANTHONY JOHN BUSH
2014-05-16AP01DIRECTOR APPOINTED MARCUS JOHN SEWELL TRENCH
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE MASSIH
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 34150000
2014-04-01AR0130/03/14 FULL LIST
2014-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMAT CONSULTING SERVICES LIMITED / 01/03/2013
2013-04-03AR0130/03/13 FULL LIST
2013-03-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-04-10AR0130/03/12 FULL LIST
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30AR0130/03/11 FULL LIST
2011-03-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMAT REGISTRARS LIMITED / 15/04/2010
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SALIM GEORGES SFEIR / 30/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FAWAZ MOHAMAD HACHEM NABOULSI / 30/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MCCANNAH / 30/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTOINE ABDO ABDUL MASSIH / 30/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHRISTOPHER BIRD / 30/03/2011
2010-08-04AP01DIRECTOR APPOINTED MR ROBERT CHESTER DZIENGELESKI
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TARGETT
2010-04-20AR0130/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAIG TARGETT / 12/01/2010
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-22AP01DIRECTOR APPOINTED STEPHEN CRAIG TARGETT
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DZIENGELESKI
2009-10-19SH0130/09/09 STATEMENT OF CAPITAL GBP 34150000
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-06-05363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-03-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27288cDIRECTOR'S PARTICULARS CHANGED
2005-04-27288cDIRECTOR'S PARTICULARS CHANGED
2005-04-27363aRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-11-1088(2)RAD 25/10/04--------- £ SI 10000000@1=10000000 £ IC 15000000/25000000
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-10288aNEW DIRECTOR APPOINTED
2004-07-26288bDIRECTOR RESIGNED
2004-04-05363aRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-08-19288aNEW DIRECTOR APPOINTED
2003-07-29288bDIRECTOR RESIGNED
2003-06-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-02363aRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-12-12225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/12/02
2002-11-05123£ NC 1000/50000000 24/10/02
2002-11-02288aNEW DIRECTOR APPOINTED
2002-11-02288aNEW DIRECTOR APPOINTED
2002-11-02288aNEW DIRECTOR APPOINTED
2002-11-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-02288aNEW DIRECTOR APPOINTED
2002-10-28RES13AUDITORS REMUNERATION 24/10/02
2002-10-28ELRESS386 DISP APP AUDS 24/10/02
2002-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-27288aNEW DIRECTOR APPOINTED
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 OF BEIRUT (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2007-05-11 Satisfied CITIBANK EUROPE PLC
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

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 OF BEIRUT (UK) LTD

Intangible Assets
Patents
We have not found any records of BANK OF BEIRUT (UK) LTD registering or being granted any patents
Domain Names

BANK OF BEIRUT (UK) LTD owns 1 domain names.

bankofbeirut.co.uk  

Trademarks
We have not found any records of BANK OF BEIRUT (UK) LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE HIELD BROTHERS LIMITED 2006-09-02 Outstanding
HIELD BROTHERS LIMITED 2013-10-24 Outstanding
NEW FOREST HOTELS PLC 2015-02-24 Outstanding

We have found 3 mortgage charges which are owed to BANK OF BEIRUT (UK) LTD

Income
Government Income
We have not found government income sources for BANK OF BEIRUT (UK) LTD. 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 OF BEIRUT (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BANK OF BEIRUT (UK) LTD 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 BANK OF BEIRUT (UK) LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0085176910Videophones
2018-01-0085176910Videophones

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 BANK OF BEIRUT (UK) LTD 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 OF BEIRUT (UK) LTD 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.