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

FCMB BANK (UK) LIMITED

81 GRACECHURCH STREET, LONDON, EC3V 0AU,
Company Registration Number
06621225
Private Limited Company
Active

Company Overview

About Fcmb Bank (uk) Ltd
FCMB BANK (UK) LIMITED was founded on 2008-06-16 and has its registered office in London. The organisation's status is listed as "Active". Fcmb 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
FCMB BANK (UK) LIMITED
 
Legal Registered Office
81 GRACECHURCH STREET
LONDON
EC3V 0AU
Other companies in EC3V
 
Previous Names
FCMB (UK) LIMITED02/07/2015
Filing Information
Company Number 06621225
Company ID Number 06621225
Date formed 2008-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB946307316  
Last Datalog update: 2023-07-05 07:24:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FCMB 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.
Companies with same name FCMB BANK (UK) LIMITED
The following companies were found which have the same name as FCMB BANK (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FCMB BANK (UK) LIMITED Singapore Active Company formed on the 2019-12-12

Company Officers of FCMB BANK (UK) LIMITED

Current Directors
Officer Role Date Appointed
BALCHANDRA ACHARY
Company Secretary 2010-10-18
BALCHANDRA ACHARY
Director 2012-12-12
OLUFEMI NOJEEMDEEN BAKRE
Director 2016-03-24
LADIPUPO OLUWASEUNFUNMI BALOGUN
Director 2008-07-29
JAMES KENNETH DENNIS BENOIT
Director 2016-11-11
ANDREW KEITH CRADDOCK
Director 2018-01-19
GERALD ONWEAZU IKEM
Director 2014-08-21
FRANK ALAN LE ROEX
Director 2008-07-10
BISMARCK JEMIDE REWANE
Director 2008-08-21
CHARLES NICHOLAS ROUSE
Director 2013-07-01
HEMEN SHASHIKANT SHAH
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN BATES
Director 2014-08-27 2015-05-29
PETER NIGEL KENNY
Director 2008-07-29 2014-12-31
ANURAG SAXENA
Director 2010-12-01 2013-10-09
SAXENA ANURAG
Director 2010-12-01 2010-12-01
MICHAEL PATRICK BAILEY
Company Secretary 2009-01-22 2010-10-18
MICHAEL PATRICK BAILEY
Director 2009-03-18 2010-10-18
ALAN THOMAS COLLARD
Director 2008-08-04 2009-12-31
IAN OWLULAKWAO GREENSTREET
Director 2008-11-01 2009-12-31
ADDIE & CO SOLICITORS
Company Secretary 2008-06-16 2009-01-21
FRANCIS ESEM WOOD
Director 2008-06-16 2008-08-21
ANURAG SAXENA
Director 2008-06-16 2008-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KEITH CRADDOCK BUCKINGHAMSHIRE COMMUNITY FOUNDATION. Director 2016-12-07 CURRENT 1998-11-05 Active
ANDREW KEITH CRADDOCK PAVILION GARDENS (ASTON CLINTON) MANAGEMENT COMPANY LIMITED Director 2014-04-28 CURRENT 2010-12-22 Active
CHARLES NICHOLAS ROUSE 117 HAVERSTOCK HILL MANAGEMENT LIMITED Director 2005-09-14 CURRENT 1986-12-01 Dissolved 2015-07-21
HEMEN SHASHIKANT SHAH KOBE M8 LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active - Proposal to Strike off
HEMEN SHASHIKANT SHAH BACCHUS M8 LIMITED Director 2013-04-03 CURRENT 2013-03-26 Active
HEMEN SHASHIKANT SHAH 8 MILES CAPITAL MANAGEMENT LIMITED Director 2011-09-15 CURRENT 2008-08-05 Active
HEMEN SHASHIKANT SHAH 8 MILES CAPITAL PARTNERS LTD Director 2011-09-15 CURRENT 2008-08-05 Active
HEMEN SHASHIKANT SHAH 8 MILES CAPITAL INVESTMENT MANAGEMENT LIMITED Director 2011-09-15 CURRENT 2008-08-05 Active
HEMEN SHASHIKANT SHAH 8 MILES PARTNERS LIMITED Director 2011-09-15 CURRENT 2008-08-05 Active
HEMEN SHASHIKANT SHAH 8 MILES CAPITAL LIMITED Director 2011-09-15 CURRENT 2008-08-05 Active
HEMEN SHASHIKANT SHAH 8 MILES MANAGEMENT LIMITED Director 2011-09-15 CURRENT 2008-08-05 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
2024-02-09Appointment of Derren Sanders as company secretary on 2024-01-18
2024-01-03Second filing of capital allotment of shares USD53,900,000
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL ELLENDER
2024-01-02Termination of appointment of Balchandra Achary on 2023-12-31
2024-01-02APPOINTMENT TERMINATED, DIRECTOR BALCHANDRA ACHARY
2024-01-02Appointment of Mr Richard Nicholas Lumley as company secretary on 2024-01-01
2024-01-02Termination of appointment of Richard Nicholas Lumley on 2024-01-01
2023-10-19AUDITOR'S RESIGNATION
2023-10-04Memorandum articles filed
2023-10-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-0302/09/23 STATEMENT OF CAPITAL USD 53900000
2023-09-29APPOINTMENT TERMINATED, DIRECTOR CHARLES NICHOLAS ROUSE
2023-06-27CESSATION OF FCMB GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-06-27Notification of a person with significant control statement
2023-06-27CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-04-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-20Director's details changed for Mr Ladipupo Oluwaseunfunmi Balogun on 2023-04-19
2023-04-05DIRECTOR APPOINTED MRS SUSANNAH LOUISE ALIKER
2023-04-04DIRECTOR APPOINTED MRS OLUWATOYIN EKUNDAYO OLAIYA
2022-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 066212250003
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-29CH01Director's details changed for Mr Frank Alan Le Roex on 2022-06-27
2022-06-07RES01ADOPT ARTICLES 07/06/22
2022-06-06Memorandum articles filed
2022-06-06MEM/ARTSARTICLES OF ASSOCIATION
2022-05-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-15AP01DIRECTOR APPOINTED MR DERREN SANDERS
2021-07-20AP01DIRECTOR APPOINTED MR RICHARD PHILIP JONES
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR HEMEN SHASHIKANT SHAH
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-24AP01DIRECTOR APPOINTED MR COLIN SEAN FRASER
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01AP01DIRECTOR APPOINTED MR ROGER MICHAEL ELLENDER
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR BISMARCK JEMIDE REWANE
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH DENNIS BENOIT
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR OLUFEMI NOJEEMDEEN BAKRE
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-01-15AP01DIRECTOR APPOINTED MS AMY JAYNE KIRK
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH CRADDOCK
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-01-22AP01DIRECTOR APPOINTED MR. ANDREW KEITH CRADDOCK
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-06-28PSC02Notification of Fcmb Group Plc as a person with significant control on 2016-06-01
2016-11-14AP01DIRECTOR APPOINTED MR. JAMES KENNETH DENNIS BENOIT
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;USD 48900000
2016-07-28AR0116/06/16 ANNUAL RETURN FULL LIST
2016-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALCHANDRA ACHARY / 28/10/2015
2016-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ALAN LE ROEX / 13/12/2015
2016-03-24AP01DIRECTOR APPOINTED MR OLUFEMI NOJEEMDEEN BAKRE
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;USD 48900000
2015-07-08AR0116/06/15 ANNUAL RETURN FULL LIST
2015-07-02RES15CHANGE OF NAME 13/03/2015
2015-07-02CERTNMCompany name changed fcmb (uk) LIMITED\certificate issued on 02/07/15
2015-07-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-25NM06Change of name with request to seek comments from relevant body
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN BATES
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER NIGEL KENNY
2014-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-28AP01DIRECTOR APPOINTED MR ROBERT JOHN BATES
2014-08-28AP01DIRECTOR APPOINTED MR GERALD ONWEAZU IKEM
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 81 GRACECHURCH STREET 81 GRACECHURCH STREET LONDON EC3V 0AU ENGLAND
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2014 FROM BROADBENT HOUSE 65 GROSVENOR STREET LONDON W1K 3JH
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;USD 48900000
2014-07-02AR0116/06/14 FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-22SH0122/10/13 STATEMENT OF CAPITAL USD 48900000
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANURAG SAXENA
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02AP01DIRECTOR APPOINTED MR. HEMEN SHASHIKANT SHAH
2013-07-02AP01DIRECTOR APPOINTED MR CHARLES NICHOLAS ROUSE
2013-06-25SH0124/06/13 STATEMENT OF CAPITAL USD 17400000
2013-06-24AR0116/06/13 FULL LIST
2013-04-15SH0112/04/13 STATEMENT OF CAPITAL USD 9900000
2013-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-12AP01DIRECTOR APPOINTED MR BALCHANDRA ACHARY
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-05AR0116/06/12 FULL LIST
2012-04-02SH0129/03/12 STATEMENT OF CAPITAL USD 8900000
2011-06-16AR0116/06/11 FULL LIST
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-31SH0120/12/10 STATEMENT OF CAPITAL USD 7900000
2010-12-31SH0120/12/10 STATEMENT OF CAPITAL USD 7900000
2010-12-20AP01DIRECTOR APPOINTED MR ANURAG SAXENA
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SAXENA ANURAG
2010-12-17AP01DIRECTOR APPOINTED MR SAXENA ANURAG
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY
2010-11-24AP03SECRETARY APPOINTED MR BALCHANDRA ACHARY
2010-11-24TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BAILEY
2010-06-18AR0116/06/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BISMARCK JEMIDE REWANE / 16/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK ALAN LE ROEX / 16/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER NIGEL KENNY / 16/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LADIPUPO OLUWASEUNFUNMI BALOGUN / 16/06/2010
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-25AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN GREENSTREET
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COLLARD
2009-12-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-28169CAPITALS NOT ROLLED UP
2009-09-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-28RES04NC INC ALREADY ADJUSTED 18/03/2009
2009-08-2188(2)AD 19/08/09 USD SI 6999998@1=6999998 USD IC 2/7000000
2009-07-17363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-07-0288(2)AD 18/03/09 USD SI 2@1=2 USD IC 0/2
2009-07-01353LOCATION OF REGISTER OF MEMBERS
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM BROADBENT HOUSE 65 GROSVENOR STREET LONDON W1K 3JH
2009-07-01190LOCATION OF DEBENTURE REGISTER
2009-06-25123NC INC ALREADY ADJUSTED 18/03/09
2009-06-25RES05DEC ALREADY ADJUSTED
2009-06-25RES04USD NC 0/50000000 18/03/2009
2009-06-25122GBP NC 100000/2 22/06/09
2009-03-24RES01ADOPT MEM AND ARTS 18/03/2009
2009-03-24288aDIRECTOR APPOINTED MICHAEL PATRICK BAILEY
2009-02-13225CURRSHO FROM 30/06/2009 TO 30/04/2009
2009-02-07287REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD
2009-01-26288aSECRETARY APPOINTED MICHAEL PATRICK BAILEY
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY ADDIE & CO SOLICITORS
2009-01-23288aDIRECTOR APPOINTED IAN OWULAKWAO GREENSTREET
2008-12-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-15288aDIRECTOR APPOINTED BISMARCK JEMIDE REWANE
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS WOOD
2008-08-12288aDIRECTOR APPOINTED LADIPUPO OLUWASEUNFUNMI BALOGUN
2008-08-12288aDIRECTOR APPOINTED DR PETER NIGEL KENNY
2008-08-12288aDIRECTOR APPOINTED ALAN THOMAS COLLARD
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR ANURAG SAXENA
2008-07-25288aDIRECTOR APPOINTED FRANK ALAN LE ROEX
2008-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FCMB BANK (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2013-03-16 Outstanding SUMITOMO MITSUI BANKING CORPORATION EUROPE LTD
RENT DEPOSIT DEED 2008-12-04 Satisfied GROSVENOR STREET 1 LIMITED AND GROSVENOR STREET 2 LIMITED
Intangible Assets
Patents
We have not found any records of FCMB BANK (UK) LIMITED registering or being granted any patents
Domain Names

FCMB BANK (UK) LIMITED owns 1 domain names.

fcmbuk.co.uk  

Trademarks
We have not found any records of FCMB BANK (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FCMB 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 FCMB BANK (UK) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FCMB 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 FCMB 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 FCMB 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.