BANQUE INTERNATIONALE DE CREDIT ET DE GESTION LIMITED
LONDON BANQUE INTERNATIONALE LIMITED

Hellopages » West Midlands » Coventry » CV1 2FL

Company number 05742509
Status Active
Incorporation Date 14 March 2006
Company Type Private Limited Company
Address THE MERIDIAN 4, COPTHALL HOUSE, STATION SQUARE, COVENTRY, WEST MIDLANDS, ENGLAND,, LONDON, CV1 2FL
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of BANQUE INTERNATIONALE DE CREDIT ET DE GESTION LIMITED are www.banqueinternationaledecreditetdegestion.co.uk, and www.banque-internationale-de-credit-et-de-gestion.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Banque Internationale De Credit Et De Gestion Limited is a Private Limited Company. The company registration number is 05742509. Banque Internationale De Credit Et De Gestion Limited has been working since 14 March 2006. The present status of the company is Active. The registered address of Banque Internationale De Credit Et De Gestion Limited is The Meridian 4 Copthall House Station Square Coventry West Midlands England London Cv1 2fl. . ANGELOVA, Elena Grigorova is a Secretary of the company. YILDIRIM, Suzan is a Director of the company. Secretary KEBAPCIOGLU, Abdulkadir Gokhan has been resigned. Secretary VALUE ASSET MANAGEMENT LIMITED has been resigned. Secretary YILMAZ, Huseyin has been resigned. Nominee Secretary NOMINEE SECRETARY LTD has been resigned. Nominee Secretary NOMINEE SECRETARY LTD has been resigned. Director CABUK, Veli Ugur has been resigned. Director KARABUNAR, Polat has been resigned. Director KARABUNAR, Tanju has been resigned. Director TANJU KARABUNAR LIMITED has been resigned. Director TASKIN, Erol has been resigned. Director VERHEUL, Dennis has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
ANGELOVA, Elena Grigorova
Appointed Date: 25 November 2013

Director
YILDIRIM, Suzan
Appointed Date: 08 April 2016
51 years old

Resigned Directors

Secretary
KEBAPCIOGLU, Abdulkadir Gokhan
Resigned: 22 July 2011
Appointed Date: 02 June 2009

Secretary
VALUE ASSET MANAGEMENT LIMITED
Resigned: 29 March 2006
Appointed Date: 14 March 2006

Secretary
YILMAZ, Huseyin
Resigned: 25 November 2013
Appointed Date: 21 July 2011

Nominee Secretary
NOMINEE SECRETARY LTD
Resigned: 09 June 2009
Appointed Date: 23 October 2007

Nominee Secretary
NOMINEE SECRETARY LTD
Resigned: 07 September 2007
Appointed Date: 08 June 2006

Director
CABUK, Veli Ugur
Resigned: 17 May 2013
Appointed Date: 21 July 2011
49 years old

Director
KARABUNAR, Polat
Resigned: 21 July 2011
Appointed Date: 26 December 2007
53 years old

Director
KARABUNAR, Tanju
Resigned: 21 January 2012
Appointed Date: 17 March 2006
58 years old

Director
TANJU KARABUNAR LIMITED
Resigned: 29 March 2006
Appointed Date: 14 March 2006

Director
TASKIN, Erol
Resigned: 08 April 2016
Appointed Date: 25 April 2013
67 years old

Director
VERHEUL, Dennis
Resigned: 29 March 2006
Appointed Date: 14 March 2006
56 years old

Persons With Significant Control

Elena Grigorova Angelova
Notified on: 8 April 2017
44 years old
Nature of control: Right to appoint and remove directors

Suzan Yildirim
Notified on: 8 April 2017
51 years old
Nature of control: Right to appoint and remove directors

BANQUE INTERNATIONALE DE CREDIT ET DE GESTION LIMITED Events

16 May 2017
Confirmation statement made on 8 April 2017 with updates
16 Feb 2017
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Compulsory strike-off action has been discontinued
02 Aug 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,000

05 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 62 more events
30 Mar 2006
Director resigned
30 Mar 2006
£ nc 1000/100001000 29/03/06
29 Mar 2006
Director resigned
29 Mar 2006
Registered office changed on 29/03/06 from: suite b, 29 harley street london W1G 9QR
14 Mar 2006
Incorporation