UKBizDB.co.uk

EUROPA BANK PUBLIC LIMITED COMPANY

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

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..

Company Information

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:
  • 64929 - Other credit granting n.e.c.
  • 64999 - Financial intermediation not elsewhere classified
  • 66110 - Administration of financial markets
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:63-66 Hatton Garden, London, England, EC1N 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Corporate Secretary05 July 2021Active
110, Ulitsa Iztochna, Sofia, Bulgaria, 01517

Director11 October 2019Active
1, Han Kubrat, Pleven, Bulgaria, 05800

Corporate Director18 August 2020Active
Enterprise House, 82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Secretary20 February 2008Active
25 Via Ciurlina, Ghisalba (Bergamo), Italy,

Director22 April 2014Active
3572, Rodney Street, Saint Charles, Usa, MO 6331

Director12 September 2017Active
2, Cromwell Road, London, England, E7 8PB

Director16 October 2017Active
9, Seagrave Road, London, England, SW6 1RP

Director15 September 2014Active
17 Strada Campagna, Avigliano Umbro, Italy, 05020

Director20 February 2008Active
Via Della Pora 18, Monfalcone, Italy, 34074

Director20 February 2008Active
63-66, Hatton Garden, London, England, EC1N 8LE

Director12 May 2021Active
International House, 24 Holborn Viaduct, London, England, EC1A 2BN

Director22 April 2014Active
85, Great Portland Street, London, England, W1W 7LT

Corporate Director25 May 2022Active
6 Solomon's Arcade, Main Street, Charlestown, Nevis,

Corporate Director14 June 2017Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type full.

Download
2023-05-29Officers

Termination director company with name termination date.

Download
2023-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2022-06-06Officers

Appoint corporate director company with name date.

Download
2022-06-02Officers

Termination director company with name termination date.

Download
2022-02-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Capital

Capital allotment shares.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Capital

Capital allotment shares.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-07-05Officers

Appoint corporate secretary company with name date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-03-23Officers

Change corporate director company with change date.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-08-18Officers

Appoint corporate director company with name date.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Address

Change registered office address company with date old address new address.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-17Resolution

Resolution.

Download
2020-02-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.