-
FIMBANK (UK) LIMITED - KPMG LLP, 8 SALISBURY SQUARE, LONDON, EC4Y 8BB, United Kingdom
Company Information
- Company registration number
- 04823891
- Country
- United Kingdom
- Registered Address
- KPMG LLP
- 8 SALISBURY SQUARE
- LONDON
- EC4Y 8BB KPMG LLP, 8 SALISBURY SQUARE, LONDON, EC4Y 8BB UK
Management
- Managing Directors
- NAJEEB HAMAD MUSAAD AL SALEH
- ANDREW THOMAS MENZIES FREEMAN
- MARGRITH LUTSCHG EMMENEGGER
- Company secretaries
- FRANCESCO APAP BOLOGNA
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2003-07-07
- Dissolved on
- 2008-05-13
- SIC/NACE
- 6523 - Other financial intermediation
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Previous Names
- BASIL ACQUISITIONS LIMITED
- Filing of Accounts
- Due Date:
- Last Date:
- Last Return Made Up To:
- 2004-07-07
-
FIMBANK (UK) LIMITED Company Description
- FIMBANK (UK) LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 04823891. It was registered 2003-07-07. It was previously called BASIL ACQUISITIONS LIMITED. It has declared SIC or NACE codes as "6523 - Other financial intermediation". It has 3 directors and 1 secretary. The latest annual return was filed up to 2004-07-07.It can be contacted at Kpmg Llp .
Get FIMBANK (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fimbank (Uk) Limited - KPMG LLP, 8 SALISBURY SQUARE, LONDON, EC4Y 8BB, United Kingdom
- 2003-07-07
Did you know? kompany provides original and official company documents for FIMBANK (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2008
-
STRUCK OFF AND DISSOLVED (2008-05-13) - GAZ2
keyboard_arrow_right 2007
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS (2007-11-06) - 4.68
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS (2007-04-27) - 4.68
-
RETURN OF FINAL MEETING RECEIVED (MEMBERS) (2007-12-20) - 4.71
keyboard_arrow_right 2006
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS (2006-10-26) - 4.68
keyboard_arrow_right 2005
-
REGISTERED OFFICE CHANGED ON 20/10/05 FROM: (2005-10-20) - 287
-
DECLARATION OF SOLVENCY (2005-10-18) - 4.70
-
SPECIAL RESOLUTION TO WIND UP (2005-10-18) - LRESSP
-
APPOINTMENT OF LIQUIDATOR (2005-10-18) - 600
-
DIRECTOR RESIGNED (2005-10-11) - 288b
keyboard_arrow_right 2004
-
REGISTERED OFFICE CHANGED ON 24/11/04 FROM: (2004-11-24) - 287
-
RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS (2004-09-14) - 363s
-
DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE (2004-02-03) - 403a
keyboard_arrow_right 2003
-
NEW DIRECTOR APPOINTED (2003-11-13) - 288a
-
NEW DIRECTOR APPOINTED (2003-09-24) - 288a
-
PARTICULARS OF MORTGAGE/CHARGE (2003-09-05) - 395
-
NC INC ALREADY ADJUSTED (2003-08-12) - 123
-
PARTICULARS OF MORTGAGE/CHARGE (2003-08-05) - 395
-
ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 (2003-07-31) - 225
-
ALTERATION TO MEMORANDUM AND ARTICLES (2003-07-27) - RES01
-
NEW DIRECTOR APPOINTED (2003-07-23) - 288a
-
DIRECTOR RESIGNED (2003-07-23) - 288b
-
NEW SECRETARY APPOINTED (2003-07-23) - 288a
-
SECRETARY RESIGNED (2003-07-23) - 288b
-
REGISTERED OFFICE CHANGED ON 23/07/03 FROM: (2003-07-23) - 287
-
COMPANY NAME CHANGED (2003-07-17) - CERTNM
-
INCORPORATION DOCUMENTS (2003-07-07) - NEWINC