About

Registered Number: 06681961
Date of Incorporation: 27/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 33 Grosvenor Street, London, W1K 4QU,

 

Floreat Merchant Banking Ltd was established in 2008, it's status at Companies House is "Active". This business has 3 directors listed as Otaibi, Hussam, Treu, Florian, Dr, Adler, Wilhelm Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OTAIBI, Hussam 08 February 2010 - 1
ADLER, Wilhelm Alexander 27 August 2008 11 August 2010 1
Secretary Name Appointed Resigned Total Appointments
TREU, Florian, Dr 19 March 2012 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 03 October 2019
MR04 - N/A 22 May 2019
SH01 - Return of Allotment of shares 29 January 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 10 October 2016
AD01 - Change of registered office address 08 August 2016
AR01 - Annual Return 15 October 2015
AD01 - Change of registered office address 15 October 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 26 November 2014
TM02 - Termination of appointment of secretary 25 November 2014
AR01 - Annual Return 27 October 2014
SH01 - Return of Allotment of shares 27 October 2014
AA - Annual Accounts 08 July 2014
RESOLUTIONS - N/A 16 April 2014
CC04 - Statement of companies objects 16 April 2014
CERTNM - Change of name certificate 13 November 2013
RESOLUTIONS - N/A 08 November 2013
NM06 - Request to seek comments of government department or other specified body on change of name 08 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 27 September 2013
CH01 - Change of particulars for director 27 September 2013
AD01 - Change of registered office address 05 July 2013
SH01 - Return of Allotment of shares 15 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 07 September 2012
AP01 - Appointment of director 23 July 2012
CERTNM - Change of name certificate 23 March 2012
TM02 - Termination of appointment of secretary 21 March 2012
AP03 - Appointment of secretary 21 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 01 September 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
SH01 - Return of Allotment of shares 12 October 2010
AR01 - Annual Return 12 October 2010
TM01 - Termination of appointment of director 13 August 2010
AA - Annual Accounts 25 May 2010
CH01 - Change of particulars for director 09 February 2010
AP01 - Appointment of director 08 February 2010
AA01 - Change of accounting reference date 12 November 2009
363a - Annual Return 22 September 2009
NEWINC - New incorporation documents 27 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.