UKBizDB.co.uk

ARAB BANKERS ASSOCIATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arab Bankers Association. The company was founded 39 years ago and was given the registration number 01836313. The firm's registered office is in WESTMINSTER. You can find them at 43 Upper Grosvenor Street, Mayfair, Westminster, London. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:ARAB BANKERS ASSOCIATION
Company Number:01836313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:43 Upper Grosvenor Street, Mayfair, Westminster, London, W1K 2NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Upper Grosvenor Street, Mayfair, Westminster, W1K 2NJ

Secretary26 April 2012Active
Arab Banking Corporation House, 1 - 5 Moorgate, London, England, EC2R 6AB

Director17 November 2021Active
160, Queen Victoria Street, London, England, EC4V 4LA

Director24 November 2021Active
43 Upper Grosvenor Street, Mayfair, Westminster, W1K 2NJ

Director17 December 2015Active
43 Upper Grosvenor Street, Mayfair, Westminster, W1K 2NJ

Director26 April 2012Active
101 Lyndhurst Court, 36-38 Finchley Road, London, NW8 6EU

Director07 November 2008Active
43 Upper Grosvenor Street, Mayfair, Westminster, W1K 2NJ

Director26 April 2012Active
43 Upper Grosvenor Street, Mayfair, Westminster, W1K 2NJ

Director15 February 2023Active
3, Bunhill Row, London, England, EC1Y 8YZ

Director01 January 2020Active
43 Upper Grosvenor Street, Mayfair, Westminster, W1K 2NJ

Director09 May 2018Active
13 - 15, Moorgate, London, England, EC2R 6AD

Director01 January 2020Active
43, Upper Grosvenor Street, London, W1K 2NJ

Director11 November 2009Active
43 Upper Grosvenor Street, Mayfair, Westminster, W1K 2NJ

Director11 September 2014Active
8 - 9, Stratton Street, London, England, W1J 8LF

Director19 September 2023Active
43 Upper Grosvenor Street, Mayfair, Westminster, W1K 2NJ

Director17 December 2015Active
43 Upper Grosvenor Street, Mayfair, Westminster, W1K 2NJ

Director24 May 2018Active
193-195, Brompton Road, London, United Kingdom, SW3 1LZ

Director26 October 2010Active
Flat 17, 22 Craven Hill Gardens, London, W2 3LE

Secretary20 September 1995Active
43 Upper Grosvenor Street, Mayfair, Westminster, W1K 2NJ

Secretary28 February 2011Active
10, Squire Gardens, London, United Kingdom, NW8 8QH

Secretary14 December 2005Active
20 Langford Place, London, NW8 0LL

Secretary-Active
Little Greens, 3 Hill Waye, Gerrards Cross, SL9 8BH

Secretary23 September 1999Active
48 Millbank, London, SW1P 4RL

Secretary15 April 1992Active
15, Fetter Lane, London, EC4A 1JP

Secretary11 November 2009Active
5a Roxburghe Mansions, 32 Kensington Court, London, W8 5BQ

Secretary12 December 2001Active
22 Haroon Street, Dokki, Egypt,

Director11 December 2002Active
19 Melton Court, Old Brompton Road, London, SW7 3JQ

Director20 September 1994Active
191 Ashley Gardens, Thirleby Road, London, SW1

Director-Active
37 De Vere Gardens, Flat 3, London, W8 5AW

Director16 December 1998Active
49 Kasr El Nil St, Cairo, Egypt, 11511

Director28 February 2008Active
Whinmoor, 3 Chestnut Avenue, Chorleywood, WD3 4HA

Director29 December 2000Active
C/O Arab Banking Corporation, PO BOX 5698, Manama Bahrain,

Director19 October 1995Active
Arab Banking Corporation, PO BOX 5698, Manama, Bahrain,

Director-Active
14 The Regency, 19-23 Palace Court, London, W2 4LP

Director26 July 2001Active
Flat 9, 21-23 Palace Gate, London, W8 5LS

Director20 January 2000Active

People with Significant Control

Mr Gaby George Fadel
Notified on:01 April 2024
Status:Active
Date of birth:February 1956
Nationality:British
Address:43 Upper Grosvenor Street, Westminster, W1K 2NJ
Nature of control:
  • Significant influence or control
Mr Georges Elias Kanaan
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:43, Upper Grosvenor Street, London, England, W1K 2NJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Persons with significant control

Change to a person with significant control.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-04-17Officers

Change person director company with change date.

Download
2024-04-17Persons with significant control

Change to a person with significant control.

Download
2024-04-17Officers

Change person director company with change date.

Download
2024-04-17Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type small.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-07Accounts

Accounts with accounts type small.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-07-02Accounts

Accounts with accounts type small.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.