UKBizDB.co.uk

NATIONAL BANK OF KUWAIT (INTERNATIONAL) PLC

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

This company is commonly known as National Bank Of Kuwait (international) Plc. The company was founded 31 years ago and was given the registration number 02773743. The firm's registered office is in . You can find them at 13 George Street, London, , . This company's SIC code is 64191 - Banks.

Company Information

Name:NATIONAL BANK OF KUWAIT (INTERNATIONAL) PLC
Company Number:02773743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:13 George Street, London, W1U 3QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 George Street, London, W1U 3QJ

Secretary13 May 2022Active
13 George Street, London, W1U 3QJ

Director21 January 2015Active
13 George Street, London, W1U 3QJ

Director19 June 2006Active
13 George Street, London, W1U 3QJ

Director15 April 2021Active
13 George Street, London, W1U 3QJ

Director07 February 2023Active
13 George Street, London, W1U 3QJ

Director15 July 2009Active
13 George Street, London, W1U 3QJ

Director01 September 2023Active
13 George Street, London, W1U 3QJ

Director07 December 2020Active
13 George Street, London, W1U 3QJ

Director01 January 2017Active
13 George Street, London, W1U 3QJ

Secretary15 April 2016Active
13 George Street, London, W1U 3QJ

Secretary27 July 2018Active
Mulberry House, 7 St Mary's Road Mortimer, Reading, RG7 3UE

Secretary27 October 2006Active
53 Milton Road, Harpenden, AL5 5LX

Secretary14 December 1992Active
47 Arthur Road, London, SW19 7DN

Secretary10 December 1993Active
Barrington House 56-67 Gresham Street, London, EC2V 7BB

Corporate Nominee Secretary09 December 1992Active
13 George Street, London, W1U 3QJ

Director25 August 2010Active
13 George Street, London, W1U 3QJ

Director01 July 2011Active
Al Kharafi Villa Al Tawoon Street, Bidda, Kuwait, FOREIGN

Director23 September 1993Active
Mansouriya, Block2, Avenue 21, Plot 9, House 9, Kuwait, Kuwait, FOREIGN

Director16 October 2007Active
13 George Street, London, W1U 3QJ

Director04 July 2013Active
Qortuba Block 3, Street 1, Road 3, House 55, Kuwait City, Kuwait,

Director14 December 1992Active
Al-Kharafi Villas, Al-Bida Highway, Kuwait, Kuwait,

Director14 December 1992Active
PO BOX 899, Safat 13009, Kuwait,

Director14 December 1992Active
Shuwaikh, Plot 4 Street 41 House No 16, Kuwait, Kuwait,

Director14 December 1992Active
Qortuba Block 3, Street 7, House 35, Kuwait City, Kuwait,

Director14 December 1992Active
13 George Street, London, W1U 3QJ

Director03 September 2010Active
16 Cowley Street, London, SW1P 3LZ

Director17 June 2008Active
71a Cadogan Place, Chelsea, London, SW1X 9AH

Director10 December 1993Active
PO BOX 95, Safat, Kuwait,

Director14 December 1992Active
Flat 1 47 Platts Lane, Hampstead, London, NW3 7NL

Director25 June 1998Active
P O Box 95, Safat, FOREIGN

Director09 December 2005Active
White Cross Lodge, Zeals, BA12 6PF

Director30 September 1994Active
13 George Street, London, W1U 3QJ

Director01 October 2016Active
16 Aycliffe Close, Bickley, Bromley, BR1 2LX

Director10 July 2006Active
Southacre, 11 High Beech, South Croydon, CR2 7QB

Director27 March 2007Active

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 (6 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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-04-24Accounts

Accounts with accounts type full.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Resolution

Resolution.

Download
2022-08-17Incorporation

Memorandum articles.

Download
2022-08-16Capital

Capital name of class of shares.

Download
2022-08-15Capital

Capital redomination of shares.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-05-17Officers

Appoint person secretary company with name date.

Download
2022-05-17Officers

Termination secretary company with name termination date.

Download
2022-02-11Resolution

Resolution.

Download
2022-02-11Incorporation

Memorandum articles.

Download
2022-02-08Capital

Capital allotment shares.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-06-23Auditors

Auditors resignation company.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.