Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EFG PRIVATE BANK LIMITED
Company Information for

EFG PRIVATE BANK LIMITED

PARK HOUSE, 116 PARK STREET, LONDON, W1K 6AP,
Company Registration Number
02321802
Private Limited Company
Active

Company Overview

About Efg Private Bank Ltd
EFG PRIVATE BANK LIMITED was founded on 1988-11-25 and has its registered office in London. The organisation's status is listed as "Active". Efg Private Bank 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
EFG PRIVATE BANK LIMITED
 
Legal Registered Office
PARK HOUSE
116 PARK STREET
LONDON
W1K 6AP
Other companies in W1J
 
Filing Information
Company Number 02321802
Company ID Number 02321802
Date formed 1988-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB532496733  
Last Datalog update: 2024-04-06 17:49:23
Primary Source:Companies House
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.
Companies with same name EFG PRIVATE BANK LIMITED
The following companies were found which have the same name as EFG PRIVATE BANK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EFG PRIVATE BANK SA Singapore Active Company formed on the 2008-10-09
EFG PRIVATE BANK LIMITED Singapore Active Company formed on the 2020-12-17

Company Officers of EFG PRIVATE BANK LIMITED

Current Directors
Officer Role Date Appointed
SEPIEDEH NOUROUZI
Company Secretary 2017-10-01
ANTHONY EDMUND COOKE-YARBOROUGH
Director 2010-02-18
MICHAEL NORLAND HIGGIN
Director 2015-03-01
JENNIFER ELIZABETH MATHIAS
Director 2016-01-01
DIMITRIOS POLITIS
Director 2017-12-08
PIERGIORGIO PRADELLI
Director 2012-07-05
JOHN REED
Director 2015-01-01
ANDREW WARWICK SIMMONDS
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY TALEGHANY
Company Secretary 2014-09-09 2017-01-23
CHRISTOPHER JOHANNES FLEMING-BROWN
Director 2010-01-28 2016-12-31
TALIA ELIZABETH FOA
Company Secretary 2004-06-18 2014-09-09
MOZAMIL AFZAL
Director 2003-03-31 2014-06-09
PHILIP NICHOLAS AMPHLETT
Director 1997-03-18 2014-06-09
MATTHEW EVANS
Director 2008-06-12 2014-05-31
RICHARD BACOS
Director 1996-10-31 2012-02-23
ALAIN MARCEL DIRIBERRY
Director 2008-10-16 2011-01-28
IAN ROBERT COOKSON
Director 2005-09-22 2008-10-01
WILLIAM NEVILLE BOWEN
Director 2000-01-10 2006-06-13
EMMANUEL LEONARD BUSSETIL
Director 1993-12-31 2006-06-13
DAVID HAMILTON CASSON
Director 1999-10-01 2006-06-13
DAVID JOHN DAVIES
Director 1999-03-02 2006-06-13
ANTHONY DAVID BRIGHTY
Director 1999-01-29 2005-06-14
EDWARD WILLIAM DAWNAY
Director 1993-12-31 2005-06-14
TRACEY MARGARET NORRIS
Company Secretary 2003-12-17 2004-06-18
JACQUELINE ANNE CONROY
Company Secretary 2000-09-26 2003-12-17
CLIVE JOHN FARRAND
Director 1996-06-17 2002-11-13
PAUL JEFFREY BORRETT
Director 1992-03-28 2001-03-31
GRAHAME RAYMOND HOLDGATE
Company Secretary 1994-09-13 2000-09-26
GEOFFREY KAVAN ELLIOTT
Director 1992-03-28 1999-06-30
IAN MICHAEL BUCKLEY
Director 1995-10-03 1997-12-23
RODNEY FETZER
Director 1993-12-31 1997-01-31
JOHN HAROLD BEATTY
Director 1994-11-25 1997-01-15
BRIAN ANTHONY FITZGERALD
Director 1993-12-31 1995-12-31
EMMANUEL LEONARD BUSSETIL
Company Secretary 1992-03-28 1994-09-13
CHRISTOPHER JOHN BALL
Director 1992-03-28 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY EDMUND COOKE-YARBOROUGH EFG ASSET MANAGEMENT (UK) LIMITED Director 2011-07-12 CURRENT 2010-09-28 Active
JENNIFER ELIZABETH MATHIAS PBTC NOMINEES LIMITED Director 2016-01-01 CURRENT 1989-07-12 Active
JOHN REED ACTIVTRADES PLC Director 2016-11-02 CURRENT 2005-02-17 Active
JOHN REED NATIONAL MOTOR MUSEUM TRADING LIMITED Director 2014-12-17 CURRENT 1992-01-20 Active
JOHN REED FCE BANK PLC Director 2014-04-07 CURRENT 1963-09-03 Active
JOHN REED ACQUISITION 1234 PLC Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2015-01-06
JOHN REED THE NATIONAL MOTOR MUSEUM TRUST LIMITED Director 2012-03-28 CURRENT 2004-12-17 Active
JOHN REED INNOVATION FINANCE LIMITED Director 2010-04-12 CURRENT 2010-03-01 Active
JOHN REED BANK OF THE PHILIPPINE ISLANDS (EUROPE) PLC Director 2009-06-24 CURRENT 2006-07-27 Active
JOHN REED SILVERBACK (UK) LTD Director 2008-12-23 CURRENT 2008-12-23 Active
ANDREW WARWICK SIMMONDS ICBC STANDARD BANK PLC Director 2015-09-01 CURRENT 1987-05-11 Active
ANDREW WARWICK SIMMONDS INTELENET GLOBAL SERVICES PRIVATE LIMITED Director 2005-04-01 CURRENT 2005-04-01 Converted / Closed

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
2024-04-03CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-09-02APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY AUBREY THOMAS
2023-08-05APPOINTMENT TERMINATED, DIRECTOR STUART MACBEAN ROBERTSON
2023-08-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-26DIRECTOR APPOINTED MS CATHERINE MARY BRETT
2023-03-30CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-23DIRECTOR APPOINTED MS PAULA HADJISOTIRIOU
2023-03-23DIRECTOR APPOINTED MS PAULA HADJISOTIRIOU
2022-08-03AP01DIRECTOR APPOINTED MS GABRIELLE ALICE BRANSON
2022-07-26APPOINTMENT TERMINATED, DIRECTOR PIERGIORGIO PRADELLI
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PIERGIORGIO PRADELLI
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM Leconfield House Curzon Street London W1J 5JB
2022-05-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-02-17DIRECTOR APPOINTED MR OLIVER DUPLAN MEREDITH
2022-02-17AP01DIRECTOR APPOINTED MR OLIVER DUPLAN MEREDITH
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE PRICE
2021-05-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDMUND COOKE-YARBOROUGH
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2019-08-12AP01DIRECTOR APPOINTED MR ERIC EDMUND BARNETT
2019-07-03CC04Statement of company's objects
2019-07-03RES01ADOPT ARTICLES 03/07/19
2019-06-26SH02Consolidation of shares on 2019-06-17
2019-06-20SH0117/06/19 STATEMENT OF CAPITAL GBP 31595906
2019-06-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-04RP04TM01Second filing for the termination of Mr Michael Norland Higgin
2019-05-14AP01DIRECTOR APPOINTED MR STUART MACBEAN ROBERTSON
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORLAND HIGGIN
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-04-04AP01DIRECTOR APPOINTED MS HELEN JANE PRICE
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELIZABETH MATHIAS
2019-01-10AP01DIRECTOR APPOINTED MR RICHARD ANTHONY AUBREY THOMAS
2018-10-05AP03Appointment of Mrs Amanda Evans as company secretary on 2018-10-01
2018-07-10TM02Termination of appointment of Sepiedeh Nourouzi on 2018-07-10
2018-06-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-12-15AP01DIRECTOR APPOINTED MR DIMITRIOS POLITIS
2017-10-31AP03Appointment of Miss Sepiedeh Nourouzi as company secretary on 2017-10-01
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM HELMUT STRAEHLE
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1595905.44
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-24TM02APPOINTMENT TERMINATED, SECRETARY BARRY TALEGHANY
2017-01-24TM02APPOINTMENT TERMINATED, SECRETARY BARRY TALEGHANY
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLEMING-BROWN
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLEMING-BROWN
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1595905.44
2016-04-06AR0128/03/16 ANNUAL RETURN FULL LIST
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LENNEY
2016-01-25AP01DIRECTOR APPOINTED MS. JENNIFER ELIZABETH MATHIAS
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMSON
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MATTHEWS
2015-09-17AP01DIRECTOR APPOINTED MR. JOACHIM HELMUT STRAEHLE
2015-08-10AP01DIRECTOR APPOINTED MR. ANDREW SIMMONDS
2015-07-06AP01DIRECTOR APPOINTED MR MICHAEL NORLAND HIGGIN
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1595905.44
2015-05-11AR0128/03/15 FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-16AP01DIRECTOR APPOINTED MR. JOHN REED
2014-09-10AP03SECRETARY APPOINTED MR BARRY TALEGHANY
2014-09-09TM02APPOINTMENT TERMINATED, SECRETARY TALIA FOA
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PERICLES PETALAS
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD TREVERTON-JONES
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ILIANA KEHAGIAS
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME HOLDGATE
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GERBER
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EVANS
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP AMPHLETT
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MOZAMIL AFZAL
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1595905.44
2014-04-01AR0128/03/14 FULL LIST
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHANNES FLEMING-BROWN / 01/01/2012
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER WILLIAMSON / 17/12/2013
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH NAPIER MATTHEWS / 14/11/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDMUND COOKE-YARBOROUGH / 05/07/2013
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28AR0128/03/13 FULL LIST
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD TREVERTON-JONES / 01/01/2013
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL LENNEY / 01/01/2013
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD MATTHEW EVANS / 01/01/2013
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS AMPHLETT / 01/01/2013
2013-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS TALIA ELIZABETH FOA / 01/01/2013
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH NAPIER MATTHEWS / 06/11/2012
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERGIORGIO PRADELLI / 01/12/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ILIANA KEHAGIAS / 29/11/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME RAYMOND HOLDGATE / 25/07/2012
2012-07-05AP01DIRECTOR APPOINTED MR PIERGIORGIO PRADELLI
2012-07-02AP01DIRECTOR APPOINTED MR DANIEL STEFAN GERBER
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHE PERNOLLET
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0128/03/12 FULL LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PERICLES PAUL PETALAS / 01/01/2012
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BACOS
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HOWELL
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DAMON HOWELL / 01/01/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER WILLIAMSON / 16/08/2011
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31AR0128/03/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERARD GARDNER / 01/01/2011
2011-02-25AP01DIRECTOR APPOINTED MR JEAN-CHRISTOPHE ROGER PERNOLLET
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN DIRIBERRY
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MOZAMIL AFZAL / 01/12/2010
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RUDY VAN DEN STEEN
2010-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29AR0128/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PERICLES PAUL PETALAS / 01/01/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DAMON HOWELL / 01/01/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD TREVERTON-JONES / 01/01/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERARD GARDNER / 01/01/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD MATTHEW EVANS / 01/01/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MOZAMIL AFZAL / 01/03/2010
2010-03-29AD02SAIL ADDRESS CREATED
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH NAPIER MATTHEWS / 01/01/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ILIANA KEHAGIAS / 01/01/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN MARCEL DIRIBERRY / 01/01/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BACOS / 01/01/2010
2010-02-23AP01DIRECTOR APPOINTED MR ANTHONY EDMUND COOKE-YARBOROUGH
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
Government enforcement notices against EFG PRIVATE BANK LIMITED

Government OrganisationEnforcement IDDateFine GBP £ Description
Financial Conduct Authrority 2013-03-28 £ 4,200,000 For failing to take reasonable care to establish and maintain effective anti-money laundering (AML) controls for high risk customers.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL AGREEMENT GOVERNING SECURED BORROWINGS 2007-06-14 Satisfied EUROCLEAR BANK S.A./N.V.
A CHARGE OVER DEPOSITS 2005-08-25 Outstanding EFG PRIVATE BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 EFG PRIVATE BANK LIMITED

Intangible Assets
Patents
We have not found any records of EFG PRIVATE BANK LIMITED registering or being granted any patents
Domain Names

EFG PRIVATE BANK LIMITED owns 11 domain names.

harrisallday.co.uk   pbtc.co.uk   efg-ifa.co.uk   efgha.co.uk   efgifa.co.uk   ashbylondon.co.uk   ago3.co.uk   newcapital-funds.co.uk   efg-plattsflello.co.uk   efg-privatebank.co.uk   efg-pfh.co.uk  

Trademarks
We have not found any records of EFG PRIVATE BANK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 163
151
CHARGE OVER DEPOSITS 28
A CHARGE OVER DEPOSITS 7
DEBENTURE 6
STANDARD SECURITY 6
SECURITIES CHARGE 3
SHARE CHARGE 2
LEGAL CHARGE RELATING TO REAL PROPERTY 2
CHARGE ON CASH 1

We have found 385 mortgage charges which are owed to EFG PRIVATE BANK LIMITED

Income
Government Income
We have not found government income sources for EFG PRIVATE BANK 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 EFG PRIVATE BANK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EFG PRIVATE BANK 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.
Import/Export of Goods
Goods imported/exported by EFG PRIVATE BANK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0022042179White wine produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PGI (other than sparkling wine and semi-sparkling wine)
2018-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-04-0056072100Binder or baler twine, of sisal or other textile fibres of the genus Agave
2017-02-0058
2017-02-0062
2017-01-0064029950Slippers and other indoor footwear, with outer sole and upper of rubber or plastics (excl. covering the ankle, footwear with a vamp made of straps or which has one or several pieces cut out, and toy footwear)
2016-11-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2016-10-0058101090Embroidery on a textile fabric ground without visible ground, in the piece, in strips or in motifs, of a net value of <= € 35 per kg
2016-09-0058101090Embroidery on a textile fabric ground without visible ground, in the piece, in strips or in motifs, of a net value of <= € 35 per kg
2016-07-0085284100Cathode-ray tube monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471
2016-07-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2016-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-02-0070139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2015-03-0170200080Articles of glass, n.e.s.
2015-03-0070200080Articles of glass, n.e.s.
2014-08-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2014-01-0166019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2013-01-0162046950Women's or girls' shorts of artificial fibres (excl. knitted or crocheted, panties and swimwear)
2012-12-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2010-10-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EFG PRIVATE BANK 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 EFG PRIVATE BANK 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.