BANK LEUMI (U.K.) P.L.C. - LONDON


Company Profile Company Filings

Overview

BANK LEUMI (U.K.) P.L.C. is a Public Limited Company from LONDON and has the status: Liquidation.
BANK LEUMI (U.K.) P.L.C. was incorporated 64 years ago on 26/10/1959 and has the registered number: 00640370. The accounts status is GROUP and accounts are next due on 30/06/2023.

BANK LEUMI (U.K.) P.L.C. - LONDON

This company is listed in the following categories:
64191 - Banks

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 30/06/2023

Registered Office

C/O MHA MACINTYRE HUDSON
LONDON
EC2Y 5AU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/04/2023 27/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROBERT S ENGLAND Secretary 2015-12-16 CURRENT
MR ROBERT MICHAEL LEVY Jul 1954 British Director 2017-11-24 CURRENT
MR MICHAEL SCHILLER Apr 1977 Israeli,American Director 2020-11-10 CURRENT
NICHOLAS JOHN TREBLE Aug 1959 British Director 2016-03-24 CURRENT
ZVI ROBERT ITSKOVITCH Feb 1947 Israeli Director 2011-03-01 UNTIL 2012-05-22 RESIGNED
YOEL MINTZ Feb 1954 Israeli Director 2008-05-16 UNTIL 2020-05-31 RESIGNED
SHLOMO HANDEL Feb 1946 Israeli Director 1995-04-27 UNTIL 1999-09-22 RESIGNED
MS LOUISE MCCARTHY Jan 1966 British Director 2021-09-13 UNTIL 2023-05-10 RESIGNED
MR DAVID ROBERT MELLER Dec 1959 British Director 2003-02-25 UNTIL 2009-04-22 RESIGNED
KENNETH ANTHONY MARKS Jul 1931 British Director RESIGNED
SASSON MORDECHAY May 1959 Israeli Director 2017-07-12 UNTIL 2020-05-31 RESIGNED
MR COLIN IVOR LEHMANN Dec 1955 British Director 2008-03-20 UNTIL 2015-10-29 RESIGNED
BARUCH LEDERMAN Aug 1952 Israeli Director 2004-05-16 UNTIL 2007-10-01 RESIGNED
ANTHONY LANDES Aug 1963 British Director 2017-11-29 UNTIL 2020-06-01 RESIGNED
MR ELIYAHU KATZAV Feb 1955 Israeli Director 2014-08-01 UNTIL 2017-11-21 RESIGNED
GIL KARNI Aug 1966 Israeli Director 2018-05-06 UNTIL 2020-11-09 RESIGNED
EITAN RAFF Aug 1941 Israeli Director 1995-09-21 UNTIL 2010-12-31 RESIGNED
PETER ALAN JACOBS Feb 1943 British Director 1998-11-20 UNTIL 2003-02-25 RESIGNED
MR WILLIAM MICHAEL LINDSAY Feb 1952 British Director 2016-01-12 UNTIL 2020-06-01 RESIGNED
PAUL JOHN CARROLL British Secretary 2012-03-15 UNTIL 2015-12-15 RESIGNED
NAOMI HILLEL British Israeli Secretary 2002-10-01 UNTIL 2012-03-14 RESIGNED
GORDON CRIPPS British Secretary 1993-08-09 UNTIL 2007-12-31 RESIGNED
BRIAN JOSEPH MANTON British Secretary 1992-07-01 UNTIL 1999-05-01 RESIGNED
SIMON PETER ROTHBERG British Secretary 2008-01-01 UNTIL 2012-03-14 RESIGNED
MR GEOFFREY MAURICE WISENFELD Mar 1930 British Secretary 1993-03-25 UNTIL 1995-03-30 RESIGNED
MR GEOFFREY MAURICE WISENFELD Mar 1930 British Secretary 1992-04-10 UNTIL 1992-07-01 RESIGNED
MICHAEL PHILIP LEVENE Mar 1944 British Secretary 1999-05-01 UNTIL 2002-09-30 RESIGNED
ITTAI BEN-ZEEV Feb 1975 Israel Director 2015-03-03 UNTIL 2016-12-14 RESIGNED
BARONESS SUSAN ADELE GREENFIELD Oct 1950 British Director 2003-02-25 UNTIL 2006-04-26 RESIGNED
MICHAEL JONATHAN GREEN Jan 1947 British Director 2012-05-22 UNTIL 2021-06-30 RESIGNED
MR WALTER KENNETH GOLDSMITH Jan 1938 British Director RESIGNED
MR ROBERT GLATTER Mar 1937 British Director 1994-06-08 UNTIL 2016-03-31 RESIGNED
URI GALILI Aug 1945 Israeli Director 1995-01-10 UNTIL 2001-10-25 RESIGNED
MR DAVID FRIEDMANN Oct 1930 Israeli Director 1993-04-23 UNTIL 1995-09-21 RESIGNED
MENACHEM FRIEDMAN Jun 1951 Israeli Director 2007-10-21 UNTIL 2008-06-18 RESIGNED
MR JEFFREY MICHAEL GREENWOOD Apr 1935 British Director RESIGNED
MR DAVID EFRIMA Mar 1926 Israeli Director RESIGNED
COLLIN EDWARD CUMBERLAND Aug 1953 British Director 2005-02-21 UNTIL 2012-01-31 RESIGNED
TIMOTHY WILLS HUGH CAPON Oct 1940 British Director RESIGNED
MR ISRAEL SAMUEL PORAT Jun 1931 Israeli Director RESIGNED
MICHAEL BAR HAIM Sep 1954 Israeli Director 2007-07-30 UNTIL 2008-02-13 RESIGNED
SHMULIK ARBEL Jul 1969 Israeli Director 2017-06-21 UNTIL 2023-12-31 RESIGNED
MR RONEN AGASSI Apr 1968 Israeli Director 2020-08-06 UNTIL 2021-12-13 RESIGNED
MR JOHN DALY Mar 1930 British Director RESIGNED
MR ROBERT CAMERON HAIN Apr 1953 Canadian Director 2012-05-22 UNTIL 2017-03-13 RESIGNED
MR DAVID GRANOT Jan 1947 Israeli Director 1991-06-28 UNTIL 1995-01-31 RESIGNED
MR ISRAEL HAYON Feb 1929 Israeli Director RESIGNED
SIEGFRIED REMIGIUS RAMSEYER Mar 1937 Swiss Director 2003-04-28 UNTIL 2016-03-31 RESIGNED
UZI ROSEN Aug 1944 Israeli Director 2001-09-12 UNTIL 2004-06-15 RESIGNED
SIMON PETER ROTHBERG British Director 2016-03-01 UNTIL 2017-09-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bank Leumi Le Israel B.M 2016-04-06 Tel Aviv   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEUMI UK GROUP LIMITED LONDON ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
A.I.B.NOMINEES LIMITED LONDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
A.I.B.TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
C.T.S.B. LEASING LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
LEUMI EUROPEAN SERVICES COMPANY LIMITED Dissolved... DORMANT 74990 - Non-trading company
CONQUEST SECURITIES LIMITED Active FULL 64910 - Financial leasing
BIRCHCROWN FINANCE LIMITED Active FULL 64910 - Financial leasing
CITICAPITAL LEASING (MARCH) LIMITED CANARY WHARF Active FULL 64910 - Financial leasing
CAVEMINSTER LIMITED Active DORMANT 99999 - Dormant Company
SYNAPTICA LIMITED OXFORDSHIRE Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
THE GODOLPHIN AND LATYMER SCHOOL FOUNDATION LONDON Active GROUP 85310 - General secondary education
RIGB LIMITED LONDON Active UNAUDITED ABRIDGED 68202 - Letting and operating of conference and exhibition centres
EXPERIENCE OXFORDSHIRE CHARITABLE TRUST OXFORDSHIRE Active TOTAL EXEMPTION FULL 90030 - Artistic creation
GREENFIELD PPS LIMITED EASTLEIGH UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SCIENCE FOR HUMANITY FARNHAM Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
OXFORD EDUTAINMENT LIMITED LONDON Dissolved... NO ACCOUNTS FILED 85590 - Other education n.e.c.
NEURO-BIO LTD ABINGDON ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
TEKCAPITAL PLC LONDON UNITED KINGDOM Active GROUP 70229 - Management consultancy activities other than financial management
EAST ISLAND SHIPPING COMPANY LIMITED LIMASSOL CYPRUS Active ACCOUNTS TYPE NOT AVA None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VIKENIAS UK LTD LONDON UNITED KINGDOM Active SMALL 46450 - Wholesale of perfume and cosmetics
CCBP PILLARS LTD LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
EDRIVE ENGINEERING SERVICES LTD LONDON ENGLAND Active SMALL 71122 - Engineering related scientific and technical consulting activities
ALJ STUDIO LIMITED LONDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
ALGORITHMIC LABORATORIES LIMITED LONDON ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
HANG TEN HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NEW VENTURES PARTNERSHIPS (UK) LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
4UNITY UK LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 77400 - Leasing of intellectual property and similar products, except copyright works
LRH CEDAR VIEW LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
LRH PROPERTY PARTNERSHIP LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied