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.
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 | : |
|
Registered Address | : | 13 George Street, London, W1U 3QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 George Street, London, W1U 3QJ | Secretary | 13 May 2022 | Active |
13 George Street, London, W1U 3QJ | Director | 21 January 2015 | Active |
13 George Street, London, W1U 3QJ | Director | 19 June 2006 | Active |
13 George Street, London, W1U 3QJ | Director | 15 April 2021 | Active |
13 George Street, London, W1U 3QJ | Director | 07 February 2023 | Active |
13 George Street, London, W1U 3QJ | Director | 15 July 2009 | Active |
13 George Street, London, W1U 3QJ | Director | 01 September 2023 | Active |
13 George Street, London, W1U 3QJ | Director | 07 December 2020 | Active |
13 George Street, London, W1U 3QJ | Director | 01 January 2017 | Active |
13 George Street, London, W1U 3QJ | Secretary | 15 April 2016 | Active |
13 George Street, London, W1U 3QJ | Secretary | 27 July 2018 | Active |
Mulberry House, 7 St Mary's Road Mortimer, Reading, RG7 3UE | Secretary | 27 October 2006 | Active |
53 Milton Road, Harpenden, AL5 5LX | Secretary | 14 December 1992 | Active |
47 Arthur Road, London, SW19 7DN | Secretary | 10 December 1993 | Active |
Barrington House 56-67 Gresham Street, London, EC2V 7BB | Corporate Nominee Secretary | 09 December 1992 | Active |
13 George Street, London, W1U 3QJ | Director | 25 August 2010 | Active |
13 George Street, London, W1U 3QJ | Director | 01 July 2011 | Active |
Al Kharafi Villa Al Tawoon Street, Bidda, Kuwait, FOREIGN | Director | 23 September 1993 | Active |
Mansouriya, Block2, Avenue 21, Plot 9, House 9, Kuwait, Kuwait, FOREIGN | Director | 16 October 2007 | Active |
13 George Street, London, W1U 3QJ | Director | 04 July 2013 | Active |
Qortuba Block 3, Street 1, Road 3, House 55, Kuwait City, Kuwait, | Director | 14 December 1992 | Active |
Al-Kharafi Villas, Al-Bida Highway, Kuwait, Kuwait, | Director | 14 December 1992 | Active |
PO BOX 899, Safat 13009, Kuwait, | Director | 14 December 1992 | Active |
Shuwaikh, Plot 4 Street 41 House No 16, Kuwait, Kuwait, | Director | 14 December 1992 | Active |
Qortuba Block 3, Street 7, House 35, Kuwait City, Kuwait, | Director | 14 December 1992 | Active |
13 George Street, London, W1U 3QJ | Director | 03 September 2010 | Active |
16 Cowley Street, London, SW1P 3LZ | Director | 17 June 2008 | Active |
71a Cadogan Place, Chelsea, London, SW1X 9AH | Director | 10 December 1993 | Active |
PO BOX 95, Safat, Kuwait, | Director | 14 December 1992 | Active |
Flat 1 47 Platts Lane, Hampstead, London, NW3 7NL | Director | 25 June 1998 | Active |
P O Box 95, Safat, FOREIGN | Director | 09 December 2005 | Active |
White Cross Lodge, Zeals, BA12 6PF | Director | 30 September 1994 | Active |
13 George Street, London, W1U 3QJ | Director | 01 October 2016 | Active |
16 Aycliffe Close, Bickley, Bromley, BR1 2LX | Director | 10 July 2006 | Active |
Southacre, 11 High Beech, South Croydon, CR2 7QB | Director | 27 March 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Accounts | Accounts with accounts type full. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Resolution | Resolution. | Download |
2022-08-17 | Incorporation | Memorandum articles. | Download |
2022-08-16 | Capital | Capital name of class of shares. | Download |
2022-08-15 | Capital | Capital redomination of shares. | Download |
2022-07-04 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Officers | Appoint person secretary company with name date. | Download |
2022-05-17 | Officers | Termination secretary company with name termination date. | Download |
2022-02-11 | Resolution | Resolution. | Download |
2022-02-11 | Incorporation | Memorandum articles. | Download |
2022-02-08 | Capital | Capital allotment shares. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-06-23 | Auditors | Auditors resignation company. | Download |
2021-06-03 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.