About

Registered Number: 03104974
Date of Incorporation: 21/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 36 Queen Street, London, Greater London, EC4R 1BN

 

Founded in 1995, United Bank for Africa (UK) Ltd has its registered office in Greater London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the United Bank for Africa (UK) Ltd. The organisation has 32 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULTER, John 10 August 2017 - 1
GREENSTREET, Ian Owulakwao 05 August 2020 - 1
GUTMANN, Patrick Rudolf 14 January 2019 - 1
IKE, Uche Remigius 08 October 2019 - 1
MARX, Daniel Jacobus 05 March 2020 - 1
NDUBISI, Chiugo Benedict 23 July 2020 - 1
ONI, Samuel, High Chief 01 August 2015 - 1
TROTTER, Alexander James 06 August 2020 - 1
UZOKA, Kennedy 04 October 2019 - 1
ADEYEMI, Adeleke Surajudeen 16 March 2018 20 January 2020 1
ANEKE, Angela Claire Nkiruka Etomi 24 April 2012 11 December 2013 1
BREESE, Peter Alan 29 April 2002 16 January 2009 1
DRUMMOND, Hereward John Heneage 04 October 2014 30 October 2014 1
ELUMELU, Anthony Onyemaechi 18 October 2007 15 May 2012 1
IHENACHO, Phillip Iwuala 21 September 1995 15 May 2012 1
MARTIN, Andrew William 05 January 2015 07 January 2019 1
MER, Nandan 11 December 2008 01 April 2010 1
MORDI, Chika 15 February 2008 15 July 2008 1
OGBUE, Ebele 01 April 2010 18 December 2014 1
OKWECHIME, Rose Ada 18 October 2007 16 November 2008 1
OLALOKU, Oluwafemi Olakunle 18 December 2014 31 May 2016 1
ONEJEME, Ifeatu Chinedu 21 October 2010 01 November 2011 1
OSADOLOR, Victor Aiminogho 10 June 2016 25 October 2019 1
OSADOLOR, Victor Aiminogho 24 July 2009 01 October 2010 1
UZOKA, Kennedy 12 December 2012 18 December 2014 1
Secretary Name Appointed Resigned Total Appointments
DELE-GIWA, Olufunmilayo Itinuola 11 February 2019 - 1
ASHIMI, Tonbofa 30 August 2018 08 February 2019 1
AVWUNU, George Akpobo 02 May 1997 06 August 1999 1
DENNIS, William 27 March 2009 04 December 2009 1
MBU, Janet Olivia 23 September 2015 30 August 2018 1
ONITIRI, Andrew 06 August 1999 13 February 2007 1
SAVAKER, Paul 01 July 2015 23 September 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
AP01 - Appointment of director 10 August 2020
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 23 July 2020
TM01 - Termination of appointment of director 01 June 2020
AA - Annual Accounts 09 April 2020
AP01 - Appointment of director 09 March 2020
AP01 - Appointment of director 18 February 2020
TM01 - Termination of appointment of director 20 January 2020
TM01 - Termination of appointment of director 30 October 2019
AP01 - Appointment of director 11 October 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 17 April 2019
AP01 - Appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
AP03 - Appointment of secretary 14 February 2019
TM02 - Termination of appointment of secretary 14 February 2019
CS01 - N/A 13 September 2018
AP03 - Appointment of secretary 13 September 2018
TM02 - Termination of appointment of secretary 13 September 2018
RESOLUTIONS - N/A 13 April 2018
CONNOT - N/A 13 April 2018
AA - Annual Accounts 27 March 2018
AP01 - Appointment of director 19 March 2018
CS01 - N/A 30 August 2017
AP01 - Appointment of director 29 August 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 26 September 2016
MR04 - N/A 16 August 2016
MR04 - N/A 16 August 2016
MR04 - N/A 16 August 2016
MR04 - N/A 16 August 2016
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AA - Annual Accounts 08 May 2016
TM01 - Termination of appointment of director 02 November 2015
AP01 - Appointment of director 02 November 2015
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 28 September 2015
AP03 - Appointment of secretary 28 September 2015
TM02 - Termination of appointment of secretary 28 September 2015
CH01 - Change of particulars for director 28 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2015
AD04 - Change of location of company records to the registered office 28 September 2015
CH01 - Change of particulars for director 28 September 2015
AP01 - Appointment of director 18 August 2015
AP01 - Appointment of director 14 August 2015
AP01 - Appointment of director 13 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
AP03 - Appointment of secretary 08 July 2015
AD01 - Change of registered office address 19 June 2015
MR01 - N/A 24 April 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 03 October 2014
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 24 April 2014
AR01 - Annual Return 27 September 2013
AUD - Auditor's letter of resignation 25 June 2013
AA - Annual Accounts 01 May 2013
AP01 - Appointment of director 24 April 2013
RESOLUTIONS - N/A 17 January 2013
SH01 - Return of Allotment of shares 17 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 January 2013
MEM/ARTS - N/A 17 January 2013
CH01 - Change of particulars for director 22 October 2012
AR01 - Annual Return 26 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 September 2012
AA - Annual Accounts 30 July 2012
TM01 - Termination of appointment of director 20 July 2012
AP01 - Appointment of director 20 July 2012
AP01 - Appointment of director 20 July 2012
TM01 - Termination of appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AP04 - Appointment of corporate secretary 01 November 2011
AR01 - Annual Return 14 October 2011
AD04 - Change of location of company records to the registered office 14 October 2011
AA - Annual Accounts 23 May 2011
CH01 - Change of particulars for director 11 May 2011
AR01 - Annual Return 24 November 2010
AD01 - Change of registered office address 23 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AP01 - Appointment of director 23 November 2010
TM01 - Termination of appointment of director 22 November 2010
MG01 - Particulars of a mortgage or charge 08 September 2010
AA - Annual Accounts 20 August 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
MEM/ARTS - N/A 03 February 2010
TM02 - Termination of appointment of secretary 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
AA - Annual Accounts 09 May 2009
RESOLUTIONS - N/A 28 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
AUD - Auditor's letter of resignation 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
RESOLUTIONS - N/A 31 October 2008
123 - Notice of increase in nominal capital 31 October 2008
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
MEM/ARTS - N/A 18 December 2007
CERTNM - Change of name certificate 13 December 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
363a - Annual Return 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
363a - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 03 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
AA - Annual Accounts 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
RESOLUTIONS - N/A 29 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2005
287 - Change in situation or address of Registered Office 20 December 2005
363s - Annual Return 29 September 2005
395 - Particulars of a mortgage or charge 06 August 2005
395 - Particulars of a mortgage or charge 14 May 2005
AA - Annual Accounts 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
MISC - Miscellaneous document 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 24 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 June 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
CERTNM - Change of name certificate 07 May 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 19 October 2001
288c - Notice of change of directors or secretaries or in their particulars 10 October 2001
395 - Particulars of a mortgage or charge 15 August 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 06 April 2000
363b - Annual Return 01 November 1999
288c - Notice of change of directors or secretaries or in their particulars 01 November 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 13 October 1998
287 - Change in situation or address of Registered Office 10 June 1998
AA - Annual Accounts 06 April 1998
RESOLUTIONS - N/A 01 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1998
123 - Notice of increase in nominal capital 01 April 1998
395 - Particulars of a mortgage or charge 18 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1998
363s - Annual Return 21 October 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
AA - Annual Accounts 21 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
225 - Change of Accounting Reference Date 24 February 1997
363s - Annual Return 20 November 1996
RESOLUTIONS - N/A 29 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1996
123 - Notice of increase in nominal capital 29 July 1996
NEWINC - New incorporation documents 21 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2015 Outstanding

N/A

Rent deposit deed 03 September 2010 Fully Satisfied

N/A

Deed of charge over credit balances 15 June 2010 Fully Satisfied

N/A

Deed of charge 14 June 2010 Fully Satisfied

N/A

Rent deposit deed 01 August 2005 Fully Satisfied

N/A

Deed of charge over credit balances 09 May 2005 Fully Satisfied

N/A

Rent deposit deed 10 August 2001 Fully Satisfied

N/A

Rent deposit deed 16 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.