UKBizDB.co.uk

HBL BANK UK LIMITED

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

This company is commonly known as Hbl Bank Uk Limited. The company was founded 41 years ago and was given the registration number 01719649. The firm's registered office is in . You can find them at 9 Portman Street, London, , . This company's SIC code is 64191 - Banks.

Company Information

Name:HBL BANK UK LIMITED
Company Number:01719649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:9 Portman Street, London, W1H 6DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Portman Street, London, W1H 6DZ

Secretary28 January 2021Active
9 Portman Street, London, W1H 6DZ

Director01 April 2024Active
9, Portman Street, London, United Kingdom, W1H 6DZ

Director01 November 2022Active
9, Portman Street, London, United Kingdom, W1H 6DZ

Director01 November 2022Active
9 Portman Street, London, W1H 6DZ

Director01 November 2017Active
9 Portman Street, London, W1H 6DZ

Director20 June 2018Active
9 Portman Street, London, W1H 6DZ

Director01 May 2019Active
9 Portman Street, London, W1H 6DZ

Director03 December 2020Active
9, Portman Street, London, United Kingdom, W1H 6DZ

Director01 November 2022Active
Orchard House, Willow Green, Ingatestone, CM4 0DH

Secretary-Active
9 Portman Street, London, W1H 6DZ

Secretary01 May 2020Active
39 Woodside Avenue, London, N12 8AT

Secretary29 September 1998Active
9 Portman Street, London, W1H 6DZ

Secretary24 November 2009Active
18, Carlton Avenue East, Wembley, United Kingdom, HA9 8LX

Secretary27 January 2012Active
14 Ennerdale Drive, London, NW9 0DT

Secretary24 June 2003Active
6 Oakley Street, London, SW3 5NN

Secretary01 March 1995Active
149b Watford Road, Harrow, HA1 3UA

Secretary30 September 2003Active
9 Portman Street, London, W1H 6DZ

Director05 March 2018Active
9 Portman Street, London, W1H 6DZ

Director25 May 1999Active
9 Portman Street, London, W1H 6DZ

Director31 May 2011Active
Nashdom 13 Woodlands Road, Surbiton, KT6 6PR

Director-Active
9 Portman Street, London, W1H 6DZ

Director15 July 2015Active
9 Portman Street, London, W1H 6DZ

Director29 March 2011Active
9 Portman Street, London, W1H 6DZ

Director01 March 2013Active
79 B/1 Kda Scheme 1, Karachi, FOREIGN

Director-Active
9 Portman Street, London, W1H 6DZ

Director28 January 1994Active
Consort Lodge 34-35 Prince Albert Road, London, NW8 7LX

Director-Active
9 Portman Street, London, W1H 6DZ

Director25 November 1997Active
9 Portman Street, London, W1H 6DZ

Director-Active
B-79/1/1 Kda-1, Karachi, Pakistan,

Director-Active
9 Portman Street, London, W1H 6DZ

Director25 November 1997Active
1 Consort Lodge, 34-35 Prince Albert Road, London, NW8 7LX

Director25 November 1997Active
9 Portman Street, London, W1H 6DZ

Director21 November 2000Active
Junipers 121 The Drive, Rickmansworth, WD3 4DR

Director-Active
9 Portman Street, London, W1H 6DZ

Director25 May 1999Active

People with Significant Control

Habib Allied Holding Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:9, Portman Street, London, England, W1H 6DZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-17Accounts

Accounts with accounts type full.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Capital

Capital allotment shares.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Appoint person secretary company with name date.

Download
2021-01-31Officers

Termination secretary company with name termination date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.