Advanced company searchLink opens in new window

HBL BANK UK LIMITED

Company number 01719649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2017 AP01 Appointment of Mr Rayomond Kotwal as a director on 1 November 2017
14 Jun 2017 TM01 Termination of appointment of Hassan Raza as a director on 13 June 2017
13 Apr 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
01 Nov 2016 TM01 Termination of appointment of Shahid Fakhruddin as a director on 28 October 2016
04 Aug 2016 TM01 Termination of appointment of Nauman Kramat Dar as a director on 25 July 2016
04 May 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AP01 Appointment of Mr Hassan Raza as a director on 18 April 2016
13 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50,315,405
30 Dec 2015 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 50,315,405
05 Oct 2015 TM01 Termination of appointment of Rayomond Kotwal as a director on 1 October 2015
05 Oct 2015 AP01 Appointment of Mr Rayomond Kotwal as a director on 1 October 2015
01 Oct 2015 TM01 Termination of appointment of Patrick Joseph Quinn as a director on 30 September 2015
26 Aug 2015 AP01 Appointment of Mr Saalim Mahmood as a director on 26 August 2015
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 August 2015
  • GBP 49,709,375
16 Jul 2015 AP01 Appointment of Mr John Nicholas Cotton as a director on 15 July 2015
15 Jul 2015 TM01 Termination of appointment of Habib Mohamed Dawood Habib as a director on 15 July 2015
22 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Revoke authorised share capital 11/05/2015
22 May 2015 AA Full accounts made up to 31 December 2014
19 May 2015 SH01 Statement of capital following an allotment of shares on 18 May 2015
  • GBP 47,887,950
15 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 24,764,425
02 Feb 2015 TM01 Termination of appointment of Bande Hasan as a director on 30 January 2015
19 Jan 2015 AP01 Appointment of Mr Syed Abbas Hasan as a director on 16 January 2015
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 24,764,425
23 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ All company business 24/06/2014