DIAMOND BANK (UK) PLC
LONDON INTERCONTINENTAL BANK (UK) PLC

Hellopages » City of London » City of London » EC3A 1AT

Company number 06278016
Status Active
Incorporation Date 13 June 2007
Company Type Public Limited Company
Address 36-38 LEADENHALL STREET, LONDON, EC3A 1AT
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of John Barr Stevenson Connell as a secretary on 1 October 2016; Appointment of Mr Richard Frank Charles Foulds as a secretary on 22 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of DIAMOND BANK (UK) PLC are www.diamondbankuk.co.uk, and www.diamond-bank-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diamond Bank Uk Plc is a Public Limited Company. The company registration number is 06278016. Diamond Bank Uk Plc has been working since 13 June 2007. The present status of the company is Active. The registered address of Diamond Bank Uk Plc is 36 38 Leadenhall Street London Ec3a 1at. . FOULDS, Richard Frank Charles is a Secretary of the company. CHRISTIANSEN, Fiona Jane is a Director of the company. DOZIE, Uzoma Chuckwumaeze is a Director of the company. DUNCAN, Christopher Stuart is a Director of the company. HORTON, Peter is a Director of the company. LEONARD, Carey Anthony Pennington is a Director of the company. MARSH, Garry Andrew is a Director of the company. OKOLI, Chizoma Joy is a Director of the company. Secretary CONNELL, John Barr Stevenson has been resigned. Secretary DUNCAN, Christopher Stuart has been resigned. Director ADEGBITE, Samuel Igbayilola has been resigned. Director AKINGBOLA, Erastus has been resigned. Director ALABI, Mahmoud Lai has been resigned. Director ETUOKWU, Victor Okenyenbynor has been resigned. Director GREENFIELD, David Rollo has been resigned. Director HOPKINS, Marcus Ivor has been resigned. Director KOROYE, Taukeme has been resigned. Director OBIERI, Raymond Chukwugozie, Doctor has been resigned. Director OTTI, Alex Chioma, Dr has been resigned. Director PHILLIPS, Olutoyin Adebola Edith, Dr has been resigned. Director SIMMONDS, James Kevin has been resigned. Director SULLIVAN, Peter David has been resigned. Director WAILES, Richard Franklyn has been resigned. Director YUSUF, Suleiman has been resigned. The company operates in "Banks".


Current Directors

Secretary
FOULDS, Richard Frank Charles
Appointed Date: 22 September 2016

Director
CHRISTIANSEN, Fiona Jane
Appointed Date: 13 May 2014
60 years old

Director
DOZIE, Uzoma Chuckwumaeze
Appointed Date: 26 March 2013
55 years old

Director
DUNCAN, Christopher Stuart
Appointed Date: 13 June 2007
77 years old

Director
HORTON, Peter
Appointed Date: 04 March 2016
59 years old

Director
LEONARD, Carey Anthony Pennington
Appointed Date: 01 January 2010
70 years old

Director
MARSH, Garry Andrew
Appointed Date: 26 March 2013
70 years old

Director
OKOLI, Chizoma Joy
Appointed Date: 20 August 2015
56 years old

Resigned Directors

Secretary
CONNELL, John Barr Stevenson
Resigned: 01 October 2016
Appointed Date: 12 January 2009

Secretary
DUNCAN, Christopher Stuart
Resigned: 12 January 2009
Appointed Date: 13 June 2007

Director
ADEGBITE, Samuel Igbayilola
Resigned: 12 June 2008
Appointed Date: 14 January 2008
85 years old

Director
AKINGBOLA, Erastus
Resigned: 03 September 2009
Appointed Date: 13 June 2007
74 years old

Director
ALABI, Mahmoud Lai
Resigned: 31 December 2011
Appointed Date: 24 September 2009
74 years old

Director
ETUOKWU, Victor Okenyenbynor
Resigned: 02 April 2013
Appointed Date: 22 November 2011
58 years old

Director
GREENFIELD, David Rollo
Resigned: 04 March 2016
Appointed Date: 26 March 2013
65 years old

Director
HOPKINS, Marcus Ivor
Resigned: 30 June 2009
Appointed Date: 17 July 2007
66 years old

Director
KOROYE, Taukeme
Resigned: 02 April 2013
Appointed Date: 19 March 2012
65 years old

Director
OBIERI, Raymond Chukwugozie, Doctor
Resigned: 15 March 2010
Appointed Date: 14 January 2008
82 years old

Director
OTTI, Alex Chioma, Dr
Resigned: 24 October 2014
Appointed Date: 26 March 2013
60 years old

Director
PHILLIPS, Olutoyin Adebola Edith, Dr
Resigned: 22 November 2011
Appointed Date: 14 January 2008
76 years old

Director
SIMMONDS, James Kevin
Resigned: 02 April 2013
Appointed Date: 22 November 2011
65 years old

Director
SULLIVAN, Peter David
Resigned: 31 December 2009
Appointed Date: 24 April 2008
77 years old

Director
WAILES, Richard Franklyn
Resigned: 28 February 2014
Appointed Date: 14 January 2008
74 years old

Director
YUSUF, Suleiman
Resigned: 22 November 2011
Appointed Date: 18 August 2010
59 years old

DIAMOND BANK (UK) PLC Events

20 Feb 2017
Termination of appointment of John Barr Stevenson Connell as a secretary on 1 October 2016
22 Sep 2016
Appointment of Mr Richard Frank Charles Foulds as a secretary on 22 September 2016
05 May 2016
Full accounts made up to 31 December 2015
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 48,000,000

04 Mar 2016
Appointment of Mr Peter Horton as a director on 4 March 2016
...
... and 89 more events
25 Jan 2008
New director appointed
15 Jan 2008
Registered office changed on 15/01/08 from: 70 charlotte street london W1T 4QG
15 Jan 2008
Accounting reference date shortened from 30/06/08 to 28/02/08
02 Aug 2007
New director appointed
13 Jun 2007
Incorporation

DIAMOND BANK (UK) PLC Charges

3 August 2010
Deed of charge
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: The deposit see image for full details.
28 June 2010
Ce corporate deposit deed
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Citibank Europe PLC
Description: Each and every charged account and the deposits see image…
14 August 2008
Deed of deposit
Delivered: 16 August 2008
Status: Satisfied on 9 July 2011
Persons entitled: The County Council of Dorset
Description: All monies from time to time standing to the credit of an…