Kbc Investments LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 20, 2005)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
KBC FINANCIAL PRODUCTS INVESTMENTS LIMITED
Company type Private Limited Company Company Number 04826611 Record last updated Tuesday, April 9, 2024 9:48:55 AM UTC Postal Code EC2N 1FP
Visits Document Type Publication date Download link Registry Mar 28, 2024 Resignation of one Director (a man) Registry Mar 28, 2024 Appointment of a woman Registry May 21, 2018 Appointment of a man as General Manager and Director Registry May 21, 2018 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Significant Influence Or Control, Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Financials Sep 29, 2015 Annual accounts Registry Aug 27, 2015 Annual return Registry Aug 19, 2014 Annual return 4826... Registry Apr 25, 2014 Appointment of a man as Director Registry Apr 14, 2014 Resignation of one Director Financials Apr 7, 2014 Annual accounts Registry Apr 1, 2014 Appointment of a man as Banker and Director Registry Mar 31, 2014 Resignation of one Director (a man) Registry Jan 2, 2014 Appointment of a man as Director Registry Jan 2, 2014 Resignation of one Director Registry Jan 1, 2014 Appointment of a man as Director and Banker Registry Dec 31, 2013 Resignation of one Director (a woman) Registry Sep 2, 2013 Resignation of one Director Registry Aug 31, 2013 Resignation of one Director (a man) Registry Jul 25, 2013 Annual return Financials Apr 11, 2013 Annual accounts Registry Jan 14, 2013 Appointment of a man as Director Registry Jan 11, 2013 Appointment of a man as Director and Managing Director Registry Jul 26, 2012 Annual return Financials Apr 10, 2012 Annual accounts Registry Jan 3, 2012 Resignation of one Director Registry Dec 31, 2011 Resignation of one Director (a man) Registry Nov 17, 2011 Appointment of a woman as Director Registry Nov 1, 2011 Appointment of a woman as Director 4826... Registry Oct 31, 2011 Resignation of one Director Registry Oct 31, 2011 Resignation of one Director (a man) Registry Aug 12, 2011 Annual return Registry Jul 4, 2011 Appointment of a man as Director Registry Jul 1, 2011 Appointment of a man as Director 4826... Registry Jun 21, 2011 Appointment of a man as Director Financials Apr 26, 2011 Annual accounts Registry Apr 4, 2011 Appointment of a man as Director Registry Apr 1, 2011 Two appointments: 2 men Registry Jan 25, 2011 Resignation of one Secretary Registry Dec 9, 2010 Appointment of a man as Director Registry Dec 9, 2010 Appointment of a man as General Manager Kbc Bank and Director Registry Dec 8, 2010 Resignation of 2 people: one Secretary (a man) Financials Sep 25, 2010 Annual accounts Registry Sep 6, 2010 Resignation of one Director Registry Aug 31, 2010 Resignation of one Director (a woman) Registry Aug 17, 2010 Annual return Registry Jul 12, 2010 Authorised allotment of shares and debentures Registry Jul 12, 2010 Statement of companies objects Registry Jul 12, 2010 Return of allotment of shares Registry May 27, 2010 Resignation of one Director Registry May 27, 2010 Resignation of one Director 4826... Registry May 27, 2010 Resignation of one Director Registry May 27, 2010 Resignation of one Director 4826... Registry May 27, 2010 Appointment of a woman as Director Registry May 27, 2010 Appointment of a woman as Director 4826... Registry May 27, 2010 Appointment of a man as Director Registry May 12, 2010 Resignation of 6 people: one Executive and one Director (a man) Financials Oct 7, 2009 Annual accounts Registry Aug 6, 2009 Appointment of a man as Director Registry Aug 3, 2009 Resignation of a director Registry Jul 31, 2009 Resignation of one Executive and one Director (a man) Registry Jul 9, 2009 Annual return Registry Jul 1, 2009 Appointment of a man as Director Registry Jul 1, 2009 Resignation of a director Registry Jun 30, 2009 Resignation of one Executive and one Director (a man) Financials Nov 4, 2008 Annual accounts Registry Oct 13, 2008 Annual return Registry Oct 2, 2007 Annual return 4826... Financials Sep 12, 2007 Annual accounts Registry Jan 2, 2007 Particulars of a mortgage or charge Financials Oct 2, 2006 Annual accounts Registry Sep 5, 2006 Annual return Registry Jun 29, 2006 Particulars of a mortgage or charge Registry Mar 2, 2006 Particulars of a mortgage or charge 4826... Registry Sep 29, 2005 Particulars of a mortgage or charge Registry Jul 29, 2005 Annual return Financials Jun 20, 2005 Annual accounts Registry Jan 7, 2005 Declaration that part of the property or undertaking charges Registry Jan 7, 2005 Declaration that part of the property or undertaking charges 4826... Registry Jan 7, 2005 Declaration that part of the property or undertaking charges Registry Jan 7, 2005 Declaration that part of the property or undertaking charges 4826... Registry Jan 7, 2005 Declaration that part of the property or undertaking charges Registry Jan 7, 2005 Declaration that part of the property or undertaking charges 4826... Registry Jan 7, 2005 Declaration that part of the property or undertaking charges Registry Jan 7, 2005 Declaration that part of the property or undertaking charges 4826... Registry Jan 7, 2005 Declaration that part of the property or undertaking charges Registry Jan 7, 2005 Declaration that part of the property or undertaking charges 4826... Registry Dec 31, 2004 Particulars of a mortgage or charge Registry Dec 31, 2004 Particulars of a mortgage or charge 4826... Registry Dec 30, 2004 Particulars of a mortgage or charge Registry Dec 30, 2004 Particulars of a mortgage or charge 4826... Registry Dec 30, 2004 Particulars of a mortgage or charge Registry Dec 30, 2004 Particulars of a mortgage or charge 4826... Registry Dec 30, 2004 Particulars of a mortgage or charge Registry Dec 30, 2004 Particulars of a mortgage or charge 4826... Registry Dec 30, 2004 Particulars of a mortgage or charge Registry Dec 30, 2004 Particulars of a mortgage or charge 4826... Registry Jul 27, 2004 Annual return Registry Jul 2, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 18, 2004 Notice of increase in nominal capital