This company is commonly known as Europa Bank Public Limited Company. The company was founded 16 years ago and was given the registration number 06510832. The firm's registered office is in LONDON. You can find them at 63-66 Hatton Garden, , London, . This company's SIC code is 64929 - Other credit granting n.e.c..
Name | : | EUROPA BANK PUBLIC LIMITED COMPANY |
---|---|---|
Company Number | : | 06510832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2008 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63-66 Hatton Garden, London, England, EC1N 8LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Great Portland Street, London, England, W1W 7LT | Corporate Secretary | 05 July 2021 | Active |
110, Ulitsa Iztochna, Sofia, Bulgaria, 01517 | Director | 11 October 2019 | Active |
1, Han Kubrat, Pleven, Bulgaria, 05800 | Corporate Director | 18 August 2020 | Active |
Enterprise House, 82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Secretary | 20 February 2008 | Active |
25 Via Ciurlina, Ghisalba (Bergamo), Italy, | Director | 22 April 2014 | Active |
3572, Rodney Street, Saint Charles, Usa, MO 6331 | Director | 12 September 2017 | Active |
2, Cromwell Road, London, England, E7 8PB | Director | 16 October 2017 | Active |
9, Seagrave Road, London, England, SW6 1RP | Director | 15 September 2014 | Active |
17 Strada Campagna, Avigliano Umbro, Italy, 05020 | Director | 20 February 2008 | Active |
Via Della Pora 18, Monfalcone, Italy, 34074 | Director | 20 February 2008 | Active |
63-66, Hatton Garden, London, England, EC1N 8LE | Director | 12 May 2021 | Active |
International House, 24 Holborn Viaduct, London, England, EC1A 2BN | Director | 22 April 2014 | Active |
85, Great Portland Street, London, England, W1W 7LT | Corporate Director | 25 May 2022 | Active |
6 Solomon's Arcade, Main Street, Charlestown, Nevis, | Corporate Director | 14 June 2017 | Active |
F.M.I. Banque Ltd | ||
Notified on | : | 17 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 85, Great Portland Street, London, England, W1W 7LT |
Nature of control | : |
|
F.M.I. Banque Ltd | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 85, Great Portland Street, London, England, W1W 7LT |
Nature of control | : |
|
Mr Alam Mahbubul | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Seagrave Road, London, England, SW6 1RP |
Nature of control | : |
|
Tower Financial Group Llc | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Nives |
Address | : | P.O. Box 636, Main Street, Charlestown, Nives, W3 8BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type full. | Download |
2023-05-29 | Officers | Termination director company with name termination date. | Download |
2023-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Officers | Appoint corporate director company with name date. | Download |
2022-06-02 | Officers | Termination director company with name termination date. | Download |
2022-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Capital | Capital allotment shares. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Capital | Capital allotment shares. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Change person director company with change date. | Download |
2021-03-23 | Officers | Change corporate director company with change date. | Download |
2021-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-08-18 | Officers | Appoint corporate director company with name date. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Resolution | Resolution. | Download |
2020-02-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.