Company number 06681961
Status Active
Incorporation Date 27 August 2008
Company Type Private Limited Company
Address 33 GROSVENOR STREET, LONDON, ENGLAND, W1K 4QU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from Lilly House 13 Hanover Square London W1S 1HN to 33 Grosvenor Street London W1K 4QU on 8 August 2016. The most likely internet sites of FLOREAT MERCHANT BANKING LIMITED are www.floreatmerchantbanking.co.uk, and www.floreat-merchant-banking.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Floreat Merchant Banking Limited is a Private Limited Company.
The company registration number is 06681961. Floreat Merchant Banking Limited has been working since 27 August 2008.
The present status of the company is Active. The registered address of Floreat Merchant Banking Limited is 33 Grosvenor Street London England W1k 4qu. . OTAIBI, Hussam is a Director of the company. OTAIBI, Mutaz is a Director of the company. WILCOX, James Charles is a Director of the company. Secretary ADLER, Wilhelm Alexander has been resigned. Secretary TREU, Florian, Dr has been resigned. Director ADLER, Wilhelm Alexander has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mutaz Otaibi
Notified on: 30 September 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Hussam Otaibi
Notified on: 30 September 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FLOREAT MERCHANT BANKING LIMITED Events
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Registered office address changed from Lilly House 13 Hanover Square London W1S 1HN to 33 Grosvenor Street London W1K 4QU on 8 August 2016
15 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
15 Oct 2015
Registered office address changed from 4th Floor 13 Hanover Square London W1S 1HN to Lilly House 13 Hanover Square London W1S 1HN on 15 October 2015
...
... and 32 more events
09 Feb 2010
Director's details changed for Hussam Shaffiq Al-Otaibi on 8 February 2010
08 Feb 2010
Appointment of Hussam Shaffiq Al-Otaibi as a director
12 Nov 2009
Current accounting period extended from 31 August 2009 to 31 December 2009
22 Sep 2009
Return made up to 27/08/09; full list of members
27 Aug 2008
Incorporation