Company NameE-Bank Ltd
Company StatusActive
Company Number05094817
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
SIC 64301Activities of investment trusts
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Ali Hassan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Chorley Old Road
Bolton
BL1 3AE
Director NameMr Ali Akbar Sheikh
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(15 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleMlro Director
Country of ResidenceEngland
Correspondence Address102 Chorley Old Road
Bolton
BL1 3AE
Secretary NameJML Accountancy And Tax Advisor (Corporation)
StatusCurrent
Appointed29 December 2009(5 years, 8 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address64 Drake Street
Rochdale
OL16 1PA
Secretary NameWest Regent Street Chartered Accountants And Auditors (Corporation)
StatusCurrent
Appointed02 February 2019(14 years, 10 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameApex Certified Accountants Auditors Ltd (Corporation)
StatusCurrent
Appointed20 August 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months
Correspondence AddressApex House 65a
Berkeley Street
Glasgow
G3 7DX
Scotland
Director NameBCGI Group International Llc (Corporation)
StatusCurrent
Appointed05 January 2022(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months
Correspondence AddressApex House 65a Berkeley Street
Glasgow
G3 7DX
Scotland
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Joao Rui Rufino Caleiro Arez Cortico
Date of BirthOctober 1983 (Born 40 years ago)
NationalityPortuguese
StatusResigned
Appointed16 July 2013(9 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Hobart Close
Hayes
UB4 9NJ
Director NameMr Shahbaz Ali
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed05 December 2014(10 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 January 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address102 Chorley Old Road
Bolton
BL1 3AE
Secretary NameMiss Marrine Isaq
StatusResigned
Appointed10 January 2017(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 February 2020)
RoleCompany Director
Correspondence Address51 Melland Road
Manchester
M18 7QA
Director NameMr Roman Vainer
Date of BirthMay 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed05 February 2017(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 September 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address102 Chorley Old Road
Bolton
BL1 3AE
Director NameMr Asad Israr But
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityPakistani
StatusResigned
Appointed20 August 2021(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 2023)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address102 Chorley Old Road
Bolton
BL1 3AE
Director NameMr Imran Shah
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2022(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 2024)
RoleMlro Officer
Country of ResidenceScotland
Correspondence Address65a Berkeley Street
Apex House
Glasgow
G3 7DX
Scotland
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameApex Accountancy & Taxation Ltd (Corporation)
StatusResigned
Appointed20 August 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2023)
Correspondence AddressApex House 65a
Berkeley Street
Glasgow
G3 7DX
Scotland
Secretary NameTaxman Chambers Limited (Corporation)
StatusResigned
Appointed20 January 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 2024)
Correspondence Address5th Floor, Bellerive House Old Gloucester Street
3 Mirfield Crescent
London
WC1N 3AX

Location

Registered Address102 Chorley Old Road
Bolton
BL1 3AE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Rovuma International Corporation Limited
100.00%
Ordinary

Accounts

Latest Accounts30 March 2022 (2 years, 1 month ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

9 January 2024Confirmation statement made on 28 December 2023 with updates (5 pages)
5 December 2023Registered office address changed from 30 Churchill Place E-Bank Limited Suite 04-110 Canary Wharf London E14 5EU England to Level 4 30 Churchill Place London E14 5EU on 5 December 2023 (1 page)
5 December 2023Registered office address changed from Level 4 30 Churchill Place London E14 5EU England to Level 4 30 Churchill Place London E14 5EU on 5 December 2023 (1 page)
16 November 2023Registered office address changed from 102 Chorley Old Road Bolton BL1 3AE England to 30 Churchill Place E-Bank Limited Suite 04-110 Canary Wharf London E14 5EU on 16 November 2023 (1 page)
5 October 2023Termination of appointment of Apex Accountancy & Taxation Ltd as a secretary on 2 October 2023 (1 page)
25 September 2023Secretary's details changed for Apex Certified Accountants Auditors Ltd on 20 September 2023 (1 page)
25 September 2023Appointment of Taxman Chambers Limited as a secretary on 20 January 2022 (2 pages)
29 August 2023Termination of appointment of Asad Israr But as a director on 6 February 2023 (1 page)
29 August 2023Termination of appointment of Shahbaz Ali as a director on 5 January 2023 (1 page)
18 January 2023Full accounts made up to 30 March 2022 (28 pages)
12 January 2023Confirmation statement made on 11 January 2023 with updates (5 pages)
22 September 2022Director's details changed for Bcgi Group International Llc on 18 September 2022 (1 page)
22 September 2022Notification of Bcgi International Group Llc as a person with significant control on 16 September 2022 (2 pages)
22 September 2022Termination of appointment of Roman Vainer as a director on 14 September 2022 (1 page)
13 September 2022Director's details changed for Bcgi Group International Ltd on 7 September 2022 (1 page)
9 May 2022Appointment of Mr Imran Shah as a director on 24 April 2022 (2 pages)
14 January 2022Appointment of Bcgi Group International Ltd as a director on 5 January 2022 (2 pages)
14 January 2022Appointment of Mr Shahbaz Ali as a director on 5 December 2014 (2 pages)
14 January 2022Confirmation statement made on 11 January 2022 with updates (5 pages)
4 January 2022Full accounts made up to 30 March 2021 (30 pages)
23 August 2021Appointment of Apex Certified Accountants Auditors Ltd as a secretary on 20 August 2021 (2 pages)
20 August 2021Appointment of Mr Asad Israr But as a director on 20 August 2021 (2 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
12 April 2021Full accounts made up to 30 March 2020 (22 pages)
3 July 2020Appointment of West Regent Street Chartered Accountants and Auditors Ltd as a secretary on 2 February 2019 (2 pages)
27 May 2020Confirmation statement made on 5 May 2020 with updates (3 pages)
27 May 2020Cessation of Ali Hassan as a person with significant control on 3 January 2020 (1 page)
28 April 2020Amended total exemption full accounts made up to 30 April 2018 (9 pages)
28 April 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
22 April 2020Amended total exemption full accounts made up to 30 April 2018 (5 pages)
22 April 2020Amended total exemption full accounts made up to 30 April 2015 (5 pages)
22 April 2020Amended total exemption full accounts made up to 30 April 2014 (5 pages)
22 April 2020Amended total exemption full accounts made up to 30 April 2013 (5 pages)
22 April 2020Amended total exemption full accounts made up to 30 April 2017 (9 pages)
9 March 2020Appointment of Mr Roman Vainer as a director on 5 February 2017 (2 pages)
9 March 2020Appointment of Mr Ali Akbar Sheikh as a director on 9 March 2020 (2 pages)
9 March 2020Registered office address changed from 51 Melland Road Manchester M18 7QA England to 102 Chorley Old Road Bolton BL1 3AE on 9 March 2020 (1 page)
9 March 2020Notification of Roman Vainer as a person with significant control on 6 March 2017 (2 pages)
7 February 2020Termination of appointment of Marrine Isaq as a secretary on 7 February 2020 (1 page)
4 February 2020Current accounting period shortened from 30 April 2020 to 30 March 2020 (1 page)
3 February 2020Termination of appointment of Joao Rui Rufino Caleiro Arez Cortico as a director on 3 February 2020 (1 page)
30 January 2020Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom to 51 Melland Road Manchester M18 7QA on 30 January 2020 (1 page)
30 January 2020Appointment of Jml Accountancy and Tax Advisor as a secretary on 29 December 2009 (2 pages)
30 January 2020Appointment of Mr Ali Hassan as a director on 23 September 2010 (2 pages)
30 January 2020Appointment of Miss Marrine Isaq as a secretary on 10 January 2017 (2 pages)
30 January 2020Notification of Ali Hassan as a person with significant control on 1 September 2016 (2 pages)
9 December 2019Confirmation statement made on 5 May 2019 with no updates (2 pages)
9 December 2019Confirmation statement made on 5 May 2017 with updates (6 pages)
9 December 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
9 December 2019Administrative restoration application (3 pages)
9 December 2019Confirmation statement made on 5 May 2018 with no updates (2 pages)
9 December 2019Accounts for a dormant company made up to 30 April 2017 (5 pages)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(3 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(3 pages)
10 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 May 2015Registered office address changed from 72 Hobart Close Hayes UB4 9NJ to 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 72 Hobart Close Hayes UB4 9NJ to 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 15 May 2015 (1 page)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(3 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(3 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(3 pages)
15 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(3 pages)
15 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(3 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,000
(3 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,000
(3 pages)
16 July 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
16 July 2013Termination of appointment of Edwina Coales as a director (1 page)
16 July 2013Appointment of Mr Joao Rui Rufino Caleiro Arez Cortico as a director (2 pages)
16 July 2013Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 16 July 2013 (1 page)
16 July 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
16 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 999
(3 pages)
16 July 2013Appointment of Mr Joao Rui Rufino Caleiro Arez Cortico as a director (2 pages)
16 July 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
16 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 999
(3 pages)
16 July 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
16 July 2013Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 16 July 2013 (1 page)
16 July 2013Termination of appointment of Edwina Coales as a director (1 page)
2 May 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
2 May 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
2 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
12 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
16 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
16 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
4 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 July 2009Return made up to 20/07/09; full list of members (3 pages)
21 July 2009Return made up to 20/07/09; full list of members (3 pages)
7 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 August 2008Return made up to 20/07/08; full list of members (3 pages)
6 August 2008Return made up to 20/07/08; full list of members (3 pages)
16 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 July 2007Return made up to 20/07/07; full list of members (2 pages)
20 July 2007Return made up to 20/07/07; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 July 2006Return made up to 13/07/06; full list of members (2 pages)
13 July 2006Return made up to 13/07/06; full list of members (2 pages)
2 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
2 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
29 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
29 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
24 June 2005Return made up to 23/06/05; full list of members (2 pages)
24 June 2005Return made up to 23/06/05; full list of members (2 pages)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
5 April 2004Incorporation (8 pages)
5 April 2004Incorporation (8 pages)