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.
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 | : |
|
Registered Address | : | 9 Portman Street, London, W1H 6DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Portman Street, London, W1H 6DZ | Secretary | 28 January 2021 | Active |
9 Portman Street, London, W1H 6DZ | Director | 01 April 2024 | Active |
9, Portman Street, London, United Kingdom, W1H 6DZ | Director | 01 November 2022 | Active |
9, Portman Street, London, United Kingdom, W1H 6DZ | Director | 01 November 2022 | Active |
9 Portman Street, London, W1H 6DZ | Director | 01 November 2017 | Active |
9 Portman Street, London, W1H 6DZ | Director | 20 June 2018 | Active |
9 Portman Street, London, W1H 6DZ | Director | 01 May 2019 | Active |
9 Portman Street, London, W1H 6DZ | Director | 03 December 2020 | Active |
9, Portman Street, London, United Kingdom, W1H 6DZ | Director | 01 November 2022 | Active |
Orchard House, Willow Green, Ingatestone, CM4 0DH | Secretary | - | Active |
9 Portman Street, London, W1H 6DZ | Secretary | 01 May 2020 | Active |
39 Woodside Avenue, London, N12 8AT | Secretary | 29 September 1998 | Active |
9 Portman Street, London, W1H 6DZ | Secretary | 24 November 2009 | Active |
18, Carlton Avenue East, Wembley, United Kingdom, HA9 8LX | Secretary | 27 January 2012 | Active |
14 Ennerdale Drive, London, NW9 0DT | Secretary | 24 June 2003 | Active |
6 Oakley Street, London, SW3 5NN | Secretary | 01 March 1995 | Active |
149b Watford Road, Harrow, HA1 3UA | Secretary | 30 September 2003 | Active |
9 Portman Street, London, W1H 6DZ | Director | 05 March 2018 | Active |
9 Portman Street, London, W1H 6DZ | Director | 25 May 1999 | Active |
9 Portman Street, London, W1H 6DZ | Director | 31 May 2011 | Active |
Nashdom 13 Woodlands Road, Surbiton, KT6 6PR | Director | - | Active |
9 Portman Street, London, W1H 6DZ | Director | 15 July 2015 | Active |
9 Portman Street, London, W1H 6DZ | Director | 29 March 2011 | Active |
9 Portman Street, London, W1H 6DZ | Director | 01 March 2013 | Active |
79 B/1 Kda Scheme 1, Karachi, FOREIGN | Director | - | Active |
9 Portman Street, London, W1H 6DZ | Director | 28 January 1994 | Active |
Consort Lodge 34-35 Prince Albert Road, London, NW8 7LX | Director | - | Active |
9 Portman Street, London, W1H 6DZ | Director | 25 November 1997 | Active |
9 Portman Street, London, W1H 6DZ | Director | - | Active |
B-79/1/1 Kda-1, Karachi, Pakistan, | Director | - | Active |
9 Portman Street, London, W1H 6DZ | Director | 25 November 1997 | Active |
1 Consort Lodge, 34-35 Prince Albert Road, London, NW8 7LX | Director | 25 November 1997 | Active |
9 Portman Street, London, W1H 6DZ | Director | 21 November 2000 | Active |
Junipers 121 The Drive, Rickmansworth, WD3 4DR | Director | - | Active |
9 Portman Street, London, W1H 6DZ | Director | 25 May 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Officers | Change person director company with change date. | Download |
2024-02-21 | Officers | Change person director company with change date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-17 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Capital | Capital allotment shares. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Appoint person secretary company with name date. | Download |
2021-01-31 | Officers | Termination secretary company with name termination date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.