About

Registered Number: 05321714
Date of Incorporation: 29/12/2004 (19 years and 3 months ago)
Company Status: Active
Registered Address: 26 Upper Brook Street, Mayfair, London, W1K 7QE

 

Based in London, Bmce Bank International Plc was founded on 29 December 2004. Currently we aren't aware of the number of employees at the the company. Bmce Bank International Plc has 5 directors listed as Afrine, Mohammed, Parry, Richard, Alaoui, Abdallah El Watiq, Bircharef, Mohammed, Britel, Hicham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AFRINE, Mohammed 04 October 2013 - 1
PARRY, Richard 01 June 2017 - 1
ALAOUI, Abdallah El Watiq 10 February 2005 30 August 2006 1
BIRCHAREF, Mohammed 16 June 2009 05 July 2013 1
BRITEL, Hicham 18 January 2007 28 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 01 December 2019
CH04 - Change of particulars for corporate secretary 08 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 03 December 2018
AP01 - Appointment of director 18 June 2018
CH01 - Change of particulars for director 02 May 2018
AA - Annual Accounts 01 May 2018
TM01 - Termination of appointment of director 27 April 2018
CS01 - N/A 10 December 2017
AP01 - Appointment of director 07 November 2017
AP01 - Appointment of director 30 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 02 June 2016
TM01 - Termination of appointment of director 05 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 01 May 2014
AUD - Auditor's letter of resignation 28 January 2014
AUD - Auditor's letter of resignation 22 January 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 31 December 2013
AP01 - Appointment of director 17 October 2013
TM01 - Termination of appointment of director 31 July 2013
AA - Annual Accounts 15 May 2013
AP01 - Appointment of director 26 February 2013
AP01 - Appointment of director 15 February 2013
AR01 - Annual Return 02 January 2013
CH01 - Change of particulars for director 31 December 2012
CH01 - Change of particulars for director 31 December 2012
CH01 - Change of particulars for director 29 December 2012
CH01 - Change of particulars for director 29 December 2012
CH01 - Change of particulars for director 29 December 2012
CH01 - Change of particulars for director 29 December 2012
RESOLUTIONS - N/A 07 November 2012
SH01 - Return of Allotment of shares 26 October 2012
AD01 - Change of registered office address 14 August 2012
AA - Annual Accounts 28 June 2012
TM01 - Termination of appointment of director 19 April 2012
AR01 - Annual Return 09 January 2012
TM01 - Termination of appointment of director 02 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2011
CH04 - Change of particulars for corporate secretary 29 September 2011
TM01 - Termination of appointment of director 08 September 2011
AA - Annual Accounts 26 April 2011
TM01 - Termination of appointment of director 04 March 2011
AR01 - Annual Return 13 January 2011
AP01 - Appointment of director 21 September 2010
CERTNM - Change of name certificate 01 September 2010
CERTNM - Change of name certificate 01 September 2010
CONNOT - N/A 01 September 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 18 June 2010
TM01 - Termination of appointment of director 22 April 2010
AP01 - Appointment of director 14 April 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
CH04 - Change of particulars for corporate secretary 14 January 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2009
AA - Annual Accounts 10 June 2009
RESOLUTIONS - N/A 06 May 2009
MEM/ARTS - N/A 06 May 2009
123 - Notice of increase in nominal capital 06 May 2009
MEM/ARTS - N/A 09 April 2009
RESOLUTIONS - N/A 06 April 2009
123 - Notice of increase in nominal capital 06 April 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 08 May 2008
SA - Shares agreement 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
RESOLUTIONS - N/A 30 January 2008
RESOLUTIONS - N/A 30 January 2008
MEM/ARTS - N/A 30 January 2008
123 - Notice of increase in nominal capital 30 January 2008
363a - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
MEM/ARTS - N/A 14 August 2007
CERTNM - Change of name certificate 20 July 2007
AA - Annual Accounts 17 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
363a - Annual Return 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 12 September 2006
AA - Annual Accounts 01 August 2006
287 - Change in situation or address of Registered Office 27 June 2006
363a - Annual Return 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
RESOLUTIONS - N/A 10 October 2005
RESOLUTIONS - N/A 10 October 2005
MEM/ARTS - N/A 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
123 - Notice of increase in nominal capital 10 October 2005
CERTNM - Change of name certificate 05 October 2005
CERT8 - Certificate to entitle a public company to commence business and borrow 28 September 2005
117 - Application by a public company for certificate to commence business and statutory declaration in support 28 September 2005
123 - Notice of increase in nominal capital 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
CERT5 - Re-registration of a company from private to public 09 August 2005
MAR - Memorandum and Articles - used in re-registration 09 August 2005
BS - Balance sheet 09 August 2005
AUDR - Auditor's report 09 August 2005
AUDS - Auditor's statement 09 August 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 09 August 2005
43(3) - Application by a private company for re-registration as a public company 09 August 2005
395 - Particulars of a mortgage or charge 14 June 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
353 - Register of members 08 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
287 - Change in situation or address of Registered Office 22 February 2005
CERTNM - Change of name certificate 11 February 2005
NEWINC - New incorporation documents 29 December 2004

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 07 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.