Background WavePink WaveYellow Wave

BANK OF BEIRUT (UK) LTD (04406777)

BANK OF BEIRUT (UK) LTD (04406777) is an active UK company. incorporated on 30 March 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. BANK OF BEIRUT (UK) LTD has been registered for 23 years. Current directors include ARGYROU, Sophoklis, FLANNERY, Kevin John, LLOYD, Jane Mary and 6 others.

Company Number
04406777
Status
active
Type
ltd
Incorporated
30 March 2002
Age
23 years
Address
66 Cannon Street, London, EC4N 6AE
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
ARGYROU, Sophoklis, FLANNERY, Kevin John, LLOYD, Jane Mary, LYAN, Mounir, NABOULSI, Fawaz Mohamad Hachem, OSBORNE, Martin John, SALIBA, Ramzi Nabil, SAMIA, Antoun, SFEIR, Salim Georges
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANK OF BEIRUT (UK) LTD

BANK OF BEIRUT (UK) LTD is an active company incorporated on 30 March 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. BANK OF BEIRUT (UK) LTD was registered 23 years ago.(SIC: 64191)

Status

active

Active since 23 years ago

Company No

04406777

LTD Company

Age

23 Years

Incorporated 30 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

BANK OF BEIRUT UK LIMITED
From: 16 August 2002To: 24 October 2002
NAITELL LIMITED
From: 30 March 2002To: 16 August 2002
Contact
Address

66 Cannon Street London, EC4N 6AE,

Previous Addresses

, Hill House, 1 Little New Street, London, EC4A 3TR
From: 30 March 2002To: 12 December 2018
Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Funding Round
Oct 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Cleared
Nov 14
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Director Left
May 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Apr 23
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Apr 25
Director Left
Apr 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

10 Active
15 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 20 Dec 2019

ARGYROU, Sophoklis

Active
Cannon Street, LondonEC4N 6AE
Born May 1973
Director
Appointed 24 Mar 2015

FLANNERY, Kevin John

Active
Cannon Street, LondonEC4N 6AE
Born December 1958
Director
Appointed 01 Oct 2024

LLOYD, Jane Mary

Active
Cannon Street, LondonEC4N 6AE
Born November 1962
Director
Appointed 01 May 2024

LYAN, Mounir

Active
Cannon Street, LondonEC4N 6AE
Born October 1951
Director
Appointed 14 Feb 2023

NABOULSI, Fawaz Mohamad Hachem

Active
Cannon Street, LondonEC4N 6AE
Born July 1950
Director
Appointed 14 Aug 2002

OSBORNE, Martin John

Active
Cannon Street, LondonEC4N 6AE
Born July 1967
Director
Appointed 18 Aug 2016

SALIBA, Ramzi Nabil

Active
Cannon Street, LondonEC4N 6AE
Born March 1953
Director
Appointed 03 Jun 2015

SAMIA, Antoun

Active
Cannon Street, LondonEC4N 6AE
Born June 1974
Director
Appointed 23 Aug 2016

SFEIR, Salim Georges

Active
Cannon Street, LondonEC4N 6AE
Born September 1944
Director
Appointed 14 Aug 2002

COMAT CONSULTING SERVICES LIMITED

Resigned
Warren Cutting, Kingston-Upon-ThamesKT2 7HH
Corporate secretary
Appointed 14 Aug 2002
Resigned 30 Jan 2018

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 30 Mar 2002
Resigned 14 Aug 2002

ALOUF, Elias Sami

Resigned
Riad El Solh Street, Beirut
Born September 1967
Director
Appointed 22 Apr 2015
Resigned 30 Apr 2016

AUCOTT, Matthew Russell

Resigned
41 Park Mount, HarpendenAL5 3AS
Born November 1966
Director
Appointed 30 Mar 2002
Resigned 14 Aug 2002

BIRD, Keith Christopher

Resigned
Windermere 20-22 Crawley Down Road, East GrinsteadRH19 2PP
Born April 1944
Director
Appointed 14 Aug 2002
Resigned 30 Jun 2015

BUSH, Anthony John

Resigned
Cannon Street, LondonEC4N 6AE
Born December 1952
Director
Appointed 06 May 2014
Resigned 31 Mar 2025

DZIENGELESKI, Robert Chester

Resigned
Curzon Street, LondonW1J 5HS
Born November 1947
Director
Appointed 19 Jul 2010
Resigned 24 Mar 2015

DZIENGELESKI, Robert Chester

Resigned
Flat J, LondonSW1W 9DB
Born November 1947
Director
Appointed 23 Aug 2004
Resigned 17 Dec 2009

MASSIH, Antoine Abdo Abdul

Resigned
Abdul Massih Building, Kesserwan
Born November 1928
Director
Appointed 14 Aug 2002
Resigned 04 Mar 2014

MCCANNAH, Ian James

Resigned
Home Farm Cottage, HertsSG13 8QT
Born July 1946
Director
Appointed 14 Aug 2002
Resigned 31 Dec 2014

OSMAN, Sobhi Mohamad

Resigned
3 Warwick Road, LondonW5 3XH
Born June 1956
Director
Appointed 24 Oct 2002
Resigned 12 Jan 2016

TAMIM, Sami Baha Eddine

Resigned
30 Fitzroy Crescent, LondonW4 3EL
Born August 1958
Director
Appointed 01 Aug 2003
Resigned 09 Jul 2004

TARGETT, Stephen Craig

Resigned
Curzon Street, LondonW1J 5HS
Born April 1955
Director
Appointed 18 Dec 2009
Resigned 30 Jun 2010

TRENCH, Marcus John Sewell

Resigned
Cannon Street, LondonEC4N 6AE
Born August 1944
Director
Appointed 16 Apr 2014
Resigned 31 Mar 2025

WISHART, Alexander William

Resigned
21 Romney Way, TonbridgeTN10 4PG
Born October 1944
Director
Appointed 14 Aug 2002
Resigned 01 Jul 2003
Fundings
Financials
Latest Activities

Filing History

137

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Auditors Resignation Company
23 June 2025
AUDAUD
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Auditors Resignation Company
30 July 2024
AUDAUD
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 January 2020
AP04Appointment of Corporate Secretary
Move Registers To Sail Company With New Address
3 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
20 December 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
3 December 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 December 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Corporate Secretary Company With Change Date
27 March 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
30 March 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Capital Allotment Shares
19 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
28 March 2007
288cChange of Particulars
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
27 April 2005
363aAnnual Return
Legacy
27 April 2005
288cChange of Particulars
Legacy
27 April 2005
288cChange of Particulars
Legacy
10 November 2004
88(2)R88(2)R
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
363aAnnual Return
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
2 May 2003
363aAnnual Return
Legacy
12 December 2002
225Change of Accounting Reference Date
Legacy
29 November 2002
88(2)R88(2)R
Legacy
5 November 2002
123Notice of Increase in Nominal Capital
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Memorandum Articles
2 November 2002
MEM/ARTSMEM/ARTS
Resolution
28 October 2002
RESOLUTIONSResolutions
Resolution
28 October 2002
RESOLUTIONSResolutions
Resolution
28 October 2002
RESOLUTIONSResolutions
Resolution
28 October 2002
RESOLUTIONSResolutions
Resolution
28 October 2002
RESOLUTIONSResolutions
Accounts With Made Up Date
27 October 2002
AAAnnual Accounts
Legacy
27 October 2002
225Change of Accounting Reference Date
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 October 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 2002
NEWINCIncorporation