Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GULF INTERNATIONAL BANK (UK) LIMITED
Company Information for

GULF INTERNATIONAL BANK (UK) LIMITED

First Floor, One, Curzon Street, London, W1J 5HD,
Company Registration Number
01223938
Private Limited Company
Active

Company Overview

About Gulf International Bank (uk) Ltd
GULF INTERNATIONAL BANK (UK) LIMITED was founded on 1975-08-22 and has its registered office in London. The organisation's status is listed as "Active". Gulf International Bank (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GULF INTERNATIONAL BANK (UK) LIMITED
 
Legal Registered Office
First Floor, One
Curzon Street
London
W1J 5HD
Other companies in SW1X
 
Filing Information
Company Number 01223938
Company ID Number 01223938
Date formed 1975-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-07-09
Return next due 2024-07-23
Type of accounts FULL
VAT Number /Sales tax ID GB564374131  
Last Datalog update: 2024-04-15 17:26:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GULF INTERNATIONAL BANK (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GULF INTERNATIONAL BANK (UK) LIMITED

Current Directors
Officer Role Date Appointed
ABDULLAH AL ZAMIL
Director 2015-05-11
ABDULAZIZ ABDULRAHMAN AL-HELAISSI
Director 2016-07-13
TURKI IBRAHIM MOHAMMED ALMALIK
Director 2016-04-25
JULIAN PETER ANTHONY
Director 2010-03-15
KATHERINE LUCY GARRETT-COX
Director 2017-12-20
ANDREW FRANCIS SYKES
Director 2005-09-09
JOHN EMANUEL XEFOS
Director 2012-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN PETER ANTHONY
Company Secretary 2010-05-18 2018-08-17
YAHYA ALYAHYA
Director 2009-03-05 2018-03-31
JOSE MARIA JOAQUIN MARIGOMEN
Director 2012-11-12 2014-07-31
ADEL AL-MANGOUR
Director 2010-09-17 2012-07-01
RICHARD DEBS
Director 1999-04-08 2012-06-12
TOBY EDWARD CHARLES BILLINGTON
Company Secretary 2008-01-29 2010-05-18
ROBERT HENRY CHARLES AMIS
Director 2008-06-30 2009-12-31
KHALED MOHAMMAL ALI ALFAYEZ
Director 1999-04-08 2009-04-20
MOHANNAD TAJI FAROUKY
Director 2000-06-20 2009-03-24
SALLY ANNE WELLS
Company Secretary 1999-04-22 2008-01-29
JOHN WILLIAM MELBOURN
Director 1999-04-08 2006-12-14
ABDULLAH IBRAHIM EL-KUWAIZ
Director 1999-04-08 2001-05-16
PETER JOHN FARRAR
Director 1999-04-08 2000-05-05
PENELOPE MARGARET RALPH
Company Secretary 1991-07-09 1999-04-22
MOHAMMED ALI ABALKHAIL
Director 1996-09-01 1999-04-08
KHALED MOHAMED AL FAYEZ
Director 1991-07-09 1999-04-08
JAMMAZ ABDULLAH AL-SUHAIMI
Director 1995-10-04 1999-04-08
RICHARD DEBS
Director 1991-07-09 1999-04-08
MAHSOUN BAHJAT JALAL
Director 1991-07-09 1999-04-08
ROBERT JOHN MCGINN
Director 1995-11-01 1999-04-08
KARL JANJORI
Director 1996-09-13 1998-09-09
ROLF-ERNST BREUER
Director 1994-09-29 1996-09-13
ABDUL AZIZ AL-QURAISHI
Director 1991-07-09 1996-09-01
PETER JURGEN DE ROOS
Director 1991-07-09 1995-10-31
AHMED ABDULLAH AL-MALIK
Director 1991-07-09 1995-10-04
AHMED ABDULLATIF
Director 1991-07-09 1995-04-06
TOSHIHIKO KOBAYAKAWA
Director 1992-09-17 1994-09-29
ROLF-ERNST BREUER
Director 1991-07-09 1991-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN PETER ANTHONY GIB (UK) ALTERNATIVE INVESTMENT MANAGEMENT LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
JULIAN PETER ANTHONY GIB NOMINEES LIMITED Director 2010-05-18 CURRENT 1985-01-17 Dissolved 2017-03-28
JULIAN PETER ANTHONY G.I.B. INVESTMENTS LIMITED Director 2010-05-18 CURRENT 1989-12-06 Dissolved 2017-07-25
JULIAN PETER ANTHONY GIB (UK) NOMINEES LIMITED Director 2010-05-18 CURRENT 1977-08-09 Active - Proposal to Strike off
JULIAN PETER ANTHONY GIB (UK) CAPITAL INVESTMENTS LIMITED Director 2010-05-18 CURRENT 2001-05-23 Active - Proposal to Strike off
KATHERINE LUCY GARRETT-COX CDP WORLDWIDE Director 2017-12-12 CURRENT 2004-01-13 Active
KATHERINE LUCY GARRETT-COX SECOND ALLIANCE LEASING LIMITED Director 2008-08-29 CURRENT 1992-05-27 Dissolved 2016-12-22
KATHERINE LUCY GARRETT-COX ALLIANCE TRUST (PE MANCO) LIMITED Director 2008-06-18 CURRENT 2008-02-26 Dissolved 2016-12-22
KATHERINE LUCY GARRETT-COX ALLIANCE TRUST (FINANCE) LIMITED Director 2007-05-01 CURRENT 1979-01-18 Dissolved 2016-12-22
KATHERINE LUCY GARRETT-COX ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED Director 2007-05-01 CURRENT 2000-05-18 Dissolved 2016-12-22
KATHERINE LUCY GARRETT-COX BARING FOUNDATION (THE) Director 2006-05-24 CURRENT 1969-03-25 Active
ANDREW FRANCIS SYKES EVELYN PARTNERS FINANCIAL SERVICES LIMITED Director 2018-06-19 CURRENT 1995-12-01 Active
ANDREW FRANCIS SYKES NCL INVESTMENTS LIMITED Director 2018-06-19 CURRENT 1985-05-15 Active
ANDREW FRANCIS SYKES INTERMEDIATE CAPITAL GROUP PLC Director 2018-03-21 CURRENT 1988-03-23 Active
ANDREW FRANCIS SYKES EVELYN PARTNERS INVESTMENT SERVICES LIMITED Director 2015-12-08 CURRENT 1970-04-02 Active
ANDREW FRANCIS SYKES FAUNA & FLORA INTERNATIONAL Director 2005-11-23 CURRENT 1992-01-13 Active
ANDREW FRANCIS SYKES EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED Director 2004-10-28 CURRENT 2002-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28APPOINTMENT TERMINATED, DIRECTOR MIRIAM VALERIE GREENWOOD
2024-03-12Second filing for the termination of Jamal Ali Al Kishi
2024-02-29APPOINTMENT TERMINATED, DIRECTOR JAMAL ALI AL KISHI
2023-07-12CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-04-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-28CESSATION OF GULF INTERNATIONAL BANK BSC AS A PERSON OF SIGNIFICANT CONTROL
2023-02-28Notification of a person with significant control statement
2022-10-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12DIRECTOR APPOINTED MS SORAYA CHABAREK
2022-09-12AP01DIRECTOR APPOINTED MS SORAYA CHABAREK
2022-09-12AP01DIRECTOR APPOINTED MS SORAYA CHABAREK
2022-09-01DIRECTOR APPOINTED MR ABDULLA MOHAMMED ALZAMIL
2022-09-01AP01DIRECTOR APPOINTED MR ABDULLA MOHAMMED ALZAMIL
2022-09-01AP01DIRECTOR APPOINTED MR ABDULLA MOHAMMED ALZAMIL
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ABDULLAH AL-ABDULQADER
2021-10-04CH01Director's details changed for Mr Turki Ibrahim Mohammed Almalik on 2021-10-04
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-06-23AP01DIRECTOR APPOINTED MR JAMAL ALI AL KISHI
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR OSAMAH MOHAMMED SHAKER
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM One Knightsbridge London SW1X 7XS
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-24AP01DIRECTOR APPOINTED MS MIRIAM VALERIE GREENWOOD
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANCIS SYKES
2019-09-17AP01DIRECTOR APPOINTED DR. ABDULLAH AL-ABDULQADER
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ABDULLAH AL ZAMIL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14AP01DIRECTOR APPOINTED MR RALPH MCGREGOR CAMPBELL
2019-03-07AP01DIRECTOR APPOINTED MR GARY NIGEL WITHERS
2019-03-05AP01DIRECTOR APPOINTED MR OSAMAH MOHAMMED SHAKER
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PETER ANTHONY
2018-08-24CH01Director's details changed for Mr Turki Ibrahim Mohammed Almalek on 2018-08-24
2018-08-17TM02Termination of appointment of Julian Peter Anthony on 2018-08-17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES SNYDER
2018-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR YAHYA ALYAHYA
2018-01-15AP01DIRECTOR APPOINTED MRS KATHERINE LUCY GARRETT-COX
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 012239380004
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-09-13AP01DIRECTOR APPOINTED MR TURKI IBRAHIM MOHAMMED ALMALEK
2016-09-13AP01DIRECTOR APPOINTED MR ABDULAZIZ ABDULRAHMAN AL-HELAISSI
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;USD 250000000
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATTS
2016-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-10CH01Director's details changed for Matthew Charles Snyder on 2015-11-10
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;USD 250000000
2015-09-23AR0109/07/15 ANNUAL RETURN FULL LIST
2015-05-14AP01DIRECTOR APPOINTED MR ABDULLAH AL ZAMIL
2015-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-12AP01DIRECTOR APPOINTED MR MARK WATTS
2014-11-12MISCSECTION 519
2014-10-29AUDAUDITOR'S RESIGNATION
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSE MARIGOMEN
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;USD 250000000
2014-07-22AR0109/07/14 FULL LIST
2014-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEYN
2013-07-10AR0109/07/13 FULL LIST
2013-02-20AP01DIRECTOR APPOINTED MR DAVID ANDREW STEYN
2012-12-06AP01DIRECTOR APPOINTED MR JOSE MARIA JOAQUIN MARIGOMEN
2012-09-05AR0109/07/12 FULL LIST
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ADEL AL-MANGOUR
2012-06-27AP01DIRECTOR APPOINTED MR JOHN EMANUEL XEFOS
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DEBS
2012-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-07-20AR0109/07/11 FULL LIST
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD DEBS / 20/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR YAHYA ALYAHYA / 20/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES SNYDER / 20/07/2011
2011-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-23AP01DIRECTOR APPOINTED MR ADEL AL-MANGOUR
2010-08-04AR0109/07/10 FULL LIST
2010-05-18AP03SECRETARY APPOINTED MR JULIAN PETER ANTHONY
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY TOBY BILLINGTON
2010-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-18AP01DIRECTOR APPOINTED MR JULIAN PETER ANTHONY
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR TOBY EDWARD CHARLES BILLINGTON / 31/12/2009
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AMIS
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MOHAB MUFTI
2009-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM ONE KNIGHTSBRIDGE LONDONS SW1X 7XS
2009-07-13190LOCATION OF DEBENTURE REGISTER
2009-07-13353LOCATION OF REGISTER OF MEMBERS
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR KHALED ALFAYEZ
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR MOHANNAD FAROUKY
2009-03-18288aDIRECTOR APPOINTED DR YAHYA ALYAHYA
2008-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-11363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-07-03288aDIRECTOR APPOINTED ROBERT HENRY CHARLES AMIS
2008-01-31288bSECRETARY RESIGNED
2008-01-31288aNEW SECRETARY APPOINTED
2007-08-06288bDIRECTOR RESIGNED
2007-08-06363sRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-07-24363sRETURN MADE UP TO 09/07/06; NO CHANGE OF MEMBERS
2006-05-15395PARTICULARS OF MORTGAGE/CHARGE
2006-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-09-16288aNEW DIRECTOR APPOINTED
2005-07-19363sRETURN MADE UP TO 09/07/05; NO CHANGE OF MEMBERS
2005-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-07-15363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-09-25288cDIRECTOR'S PARTICULARS CHANGED
2003-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-19363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2002-07-24363sRETURN MADE UP TO 09/07/02; NO CHANGE OF MEMBERS
2002-07-23123NC INC ALREADY ADJUSTED 01/07/02
2002-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-23RES05£ NC 150000000/0 01/07/02
2002-07-23RES04US$ NC 250000000/480000000 01
2002-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GULF INTERNATIONAL BANK (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-26 Outstanding FEDERAL RESERVE BANK OF NEW YORK
MASTER NOVATION AGREEMENT 2006-05-15 Outstanding DEUTSCHE BANK AG, LONDON BRANCH
AN AMENDMENT AGREEMENT 1997-03-25 Outstanding BANKERS TRUST INTERNATIONAL PLC
COLLATERAL AGREEMENT 1985-10-25 Outstanding MORGAN GUARANTY TRUST COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GULF INTERNATIONAL BANK (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GULF INTERNATIONAL BANK (UK) LIMITED registering or being granted any patents
Domain Names

GULF INTERNATIONAL BANK (UK) LIMITED owns 5 domain names.

gib.co.uk   gibuk.co.uk   fabic.co.uk   falconassetbacked.co.uk   gulfinternationalbank.co.uk  

Trademarks
We have not found any records of GULF INTERNATIONAL BANK (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GULF INTERNATIONAL BANK (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as GULF INTERNATIONAL BANK (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GULF INTERNATIONAL BANK (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GULF INTERNATIONAL BANK (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GULF INTERNATIONAL BANK (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.