QIB (UK) PLC
LONDON QIB (UK) LIMITED EUROPEAN FINANCE HOUSE LIMITED

Hellopages » Greater London » Westminster » W1K 3HL

Company number 04656003
Status Active
Incorporation Date 4 February 2003
Company Type Public Limited Company
Address 43 GROSVENOR STREET, LONDON, ENGLAND, W1K 3HL
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 21 February 2017 with updates; Termination of appointment of Gijsbert Wouter De Ruiter as a director on 5 April 2016. The most likely internet sites of QIB (UK) PLC are www.qibuk.co.uk, and www.qib-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Qib Uk Plc is a Public Limited Company. The company registration number is 04656003. Qib Uk Plc has been working since 04 February 2003. The present status of the company is Active. The registered address of Qib Uk Plc is 43 Grosvenor Street London England W1k 3hl. . PRIESTLEY, Guy is a Secretary of the company. ALY, Bassel Gamaleldin Mohamed is a Director of the company. HEMANI, Gourang is a Director of the company. ISMAIL, Marianne is a Director of the company. PRIESTLEY, Guy is a Director of the company. SANGHVI, Rakesh is a Director of the company. STEELE-BODGER, Duncan is a Director of the company. THOMAS, David Victor is a Director of the company. Secretary AL MEER, Abdul Latif, Professor has been resigned. Secretary KHAN, Azhar Ali has been resigned. Secretary KHAN, Gulazam has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AL MEER, Abdul Latif, Professor has been resigned. Director AL SOWAIDI, Khalid has been resigned. Director AL THANI, Jassim Bin Hamad J.J., Sheikh has been resigned. Director CALVERT, Geoffrey Peter Stewart has been resigned. Director CHAMBERLAIN, Roderick Alan has been resigned. Director CLARK, Michael John has been resigned. Director CUNNINGHAM, Giles has been resigned. Director DE RUITER, Gijsbert Wouter has been resigned. Director HARDING, Phillip Ian has been resigned. Director JAIDAH, Salah Mohammed has been resigned. Director KHAN, Azhar Ali has been resigned. Director LIMIDO, Emmanuel has been resigned. Director MESHARI, Ahmad has been resigned. Director POTTER, David Ian has been resigned. Director RIEGEL, Jean-Marc Arthur has been resigned. Director SAMBAR, David Habib has been resigned. Director YAQOOB, Rashad has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Banks".


Current Directors

Secretary
PRIESTLEY, Guy
Appointed Date: 05 May 2015

Director
ALY, Bassel Gamaleldin Mohamed
Appointed Date: 26 July 2013
58 years old

Director
HEMANI, Gourang
Appointed Date: 05 August 2014
56 years old

Director
ISMAIL, Marianne
Appointed Date: 01 January 2016
73 years old

Director
PRIESTLEY, Guy
Appointed Date: 06 April 2016
68 years old

Director
SANGHVI, Rakesh
Appointed Date: 24 January 2016
60 years old

Director
STEELE-BODGER, Duncan
Appointed Date: 01 September 2016
63 years old

Director
THOMAS, David Victor
Appointed Date: 15 January 2013
76 years old

Resigned Directors

Secretary
AL MEER, Abdul Latif, Professor
Resigned: 20 August 2007
Appointed Date: 22 July 2004

Secretary
KHAN, Azhar Ali
Resigned: 05 May 2015
Appointed Date: 20 August 2007

Secretary
KHAN, Gulazam
Resigned: 23 July 2004
Appointed Date: 04 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 2003
Appointed Date: 04 February 2003

Director
AL MEER, Abdul Latif, Professor
Resigned: 15 January 2013
Appointed Date: 22 July 2004
74 years old

Director
AL SOWAIDI, Khalid
Resigned: 09 June 2006
Appointed Date: 22 July 2004
68 years old

Director
AL THANI, Jassim Bin Hamad J.J., Sheikh
Resigned: 15 January 2013
Appointed Date: 14 September 2006
43 years old

Director
CALVERT, Geoffrey Peter Stewart
Resigned: 06 November 2013
Appointed Date: 28 June 2013
73 years old

Director
CHAMBERLAIN, Roderick Alan
Resigned: 19 May 2015
Appointed Date: 25 February 2008
79 years old

Director
CLARK, Michael John
Resigned: 20 February 2013
Appointed Date: 23 February 2007
66 years old

Director
CUNNINGHAM, Giles
Resigned: 24 January 2016
Appointed Date: 15 January 2013
56 years old

Director
DE RUITER, Gijsbert Wouter
Resigned: 05 April 2016
Appointed Date: 15 January 2013
60 years old

Director
HARDING, Phillip Ian
Resigned: 20 August 2007
Appointed Date: 09 June 2006
66 years old

Director
JAIDAH, Salah Mohammed
Resigned: 15 January 2013
Appointed Date: 29 September 2005
61 years old

Director
KHAN, Azhar Ali
Resigned: 14 July 2015
Appointed Date: 27 April 2010
54 years old

Director
LIMIDO, Emmanuel
Resigned: 15 December 2010
Appointed Date: 23 February 2007
66 years old

Director
MESHARI, Ahmad
Resigned: 04 July 2013
Appointed Date: 15 January 2013
32 years old

Director
POTTER, David Ian
Resigned: 31 March 2010
Appointed Date: 08 August 2007
56 years old

Director
RIEGEL, Jean-Marc Arthur
Resigned: 10 January 2011
Appointed Date: 29 August 2007
59 years old

Director
SAMBAR, David Habib
Resigned: 15 January 2013
Appointed Date: 25 February 2008
95 years old

Director
YAQOOB, Rashad
Resigned: 23 July 2004
Appointed Date: 04 February 2003
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 February 2003
Appointed Date: 04 February 2003

QIB (UK) PLC Events

03 Apr 2017
Full accounts made up to 31 December 2016
23 Feb 2017
Confirmation statement made on 21 February 2017 with updates
15 Feb 2017
Termination of appointment of Gijsbert Wouter De Ruiter as a director on 5 April 2016
12 Sep 2016
Appointment of Mr Duncan Steele-Bodger as a director on 1 September 2016
22 Apr 2016
Appointment of Guy Priestley as a director on 6 April 2016
...
... and 125 more events
04 Mar 2003
Director resigned
11 Feb 2003
Resolutions
  • ELRES ‐ Elective resolution

11 Feb 2003
Resolutions
  • ELRES ‐ Elective resolution

11 Feb 2003
Resolutions
  • ELRES ‐ Elective resolution

04 Feb 2003
Incorporation

QIB (UK) PLC Charges

17 May 2012
Charge
Delivered: 7 June 2012
Status: Satisfied on 10 June 2015
Persons entitled: Abc International Bank PLC
Description: By way of first fixed and floating charge the time deposit…
5 April 2007
Rent deposit deed
Delivered: 13 April 2007
Status: Satisfied on 7 March 2009
Persons entitled: Berkeley Square Holdings Limited
Description: The deposit balance meaning the balance from time to time…