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

TURKISH BANK (UK) LIMITED

84/86 BOROUGH HIGH STREET, LONDON, SE1 1LN,
Company Registration Number
02643004
Private Limited Company
Active

Company Overview

About Turkish Bank (uk) Ltd
TURKISH BANK (UK) LIMITED was founded on 1991-09-04 and has its registered office in . The organisation's status is listed as "Active". Turkish Bank (uk) Limited is a Private Limited Company registered in 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
TURKISH BANK (UK) LIMITED
 
Legal Registered Office
84/86 BOROUGH HIGH STREET
LONDON
SE1 1LN
Other companies in SE1
 
Filing Information
Company Number 02643004
Company ID Number 02643004
Date formed 1991-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB494255030  
Last Datalog update: 2024-04-06 23:45:47
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.

Company Officers of TURKISH BANK (UK) LIMITED

Current Directors
Officer Role Date Appointed
MURAT ARIG
Director 2013-04-18
STEVEN MARK BENNETT
Director 2018-05-02
STEVEN BETTERIDGE
Director 2016-05-10
IBRAHIM HAKAN BORTECENE
Director 1995-02-21
JAMES GILLAN
Director 2017-09-28
JEREMY WILLIAM CHARLES HEALES
Director 2018-05-02
MEHMET ALI YUNUS RAHMIOGLU
Director 2013-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WORTHINGTON LONG
Director 2000-12-01 2018-05-02
AIDAN ANTHONY DOHERTY
Director 2017-12-29 2018-01-31
DAVID IAN STEWART
Director 2012-10-01 2017-12-29
DAVID BLACKMORE
Director 2009-12-18 2017-03-31
PHILIP EDWARD RYAN
Director 2011-01-04 2015-12-31
JONATHAN MAXWELL KENT
Company Secretary 2011-06-10 2015-06-12
MUSTAFA ERSIN ERENMAN
Director 2002-12-06 2013-03-15
ERHAN OZCELIK
Director 2011-06-30 2013-03-15
KENNETH BISSELL
Company Secretary 2007-05-01 2011-06-10
MEHMET TANJU OZYOL
Director 1991-11-13 2011-06-10
JOHN CLOUTING
Director 2004-03-05 2010-07-26
MICHAEL DAVID BENDON
Director 1997-06-24 2009-08-07
ERCUMENT NAFIZ GIRGINOK
Company Secretary 2005-09-01 2007-04-06
ERCUMENT NAFIZ GIRGINOK
Director 2005-09-01 2007-04-06
MICHAEL JOHN OULTON PRITCHARD
Company Secretary 2000-08-07 2005-08-31
MICHAEL JOHN OULTON PRITCHARD
Director 1999-01-29 2005-08-31
OSMAN MENGUTURK
Director 1997-06-24 2003-12-17
AHMET NOYAN ULUTAS
Director 1997-11-17 2002-11-22
JOHN CLOUTING
Company Secretary 1999-11-08 2000-08-07
MARK RUSSELL
Director 1991-11-13 1999-12-02
KAYA ALI RIFKI
Company Secretary 1991-09-30 1999-11-08
KENNETH CAMPBELL BOATH
Director 1991-09-30 1998-07-05
SELIM HASIM KOCAYUSUFPASAOGLU
Director 1994-10-01 1997-04-24
ERGIN NENG
Director 1991-09-30 1995-10-04
SEHABETTIN SEVKATI KOCATOPCU
Director 1991-12-19 1995-02-21
KENNETH HUGH FRASER
Director 1992-03-25 1994-09-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-09-04 1991-09-30
INSTANT COMPANIES LIMITED
Nominated Director 1991-09-04 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BETTERIDGE HELPING CHANGE HAPPEN LIMITED Director 2007-04-13 CURRENT 2007-04-13 Active
JAMES GILLAN JEST INVESTMENTS LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
JEREMY WILLIAM CHARLES HEALES LINTEL FINANCIAL SERVICES LTD Director 2018-02-14 CURRENT 2014-05-01 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
2024-03-15Director's details changed for Mr. Erhan Raif on 2023-07-01
2024-03-15CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-04-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-12APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES MANSON
2023-03-16CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-10-18AP01DIRECTOR APPOINTED MR DAVID CHARLES MANSON
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK JOYCE
2022-04-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-11-10AP01DIRECTOR APPOINTED MR. ALPER AKDENIZ
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAM CHARLES HEALES
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08AP01DIRECTOR APPOINTED MR. JOHN COFFEY
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BETTERIDGE
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-12-10AP01DIRECTOR APPOINTED MR. MICHAEL PATRICK JOYCE
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK BENNETT
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026430040007
2020-05-08AP01DIRECTOR APPOINTED MR. ERHAN RAIF
2020-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MUSTAFA KEMAL SAHIN
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-11-11CH01Director's details changed for Mr Mustafa Kursat Asardag on 2019-11-11
2019-11-11AP03Appointment of Mr Mustafa Kursat Asardag as company secretary on 2019-10-23
2019-11-11AP01DIRECTOR APPOINTED MR MUSTAFA KURSAT ASARDAG
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 026430040008
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026430040003
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026430040001
2019-04-25AP01DIRECTOR APPOINTED MR MUSTAFA KEMAL SAHIN
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET ALI YUNUS RAHMIOGLU
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026430040006
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026430040005
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026430040002
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 026430040004
2018-10-24AUDAUDITOR'S RESIGNATION
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15AP01DIRECTOR APPOINTED MR STEVEN MARK BENNETT
2018-05-15AP01DIRECTOR APPOINTED MR JEREMY WILLIAM CHARLES HEALES
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WORTHINGTON LONG
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN ANTHONY DOHERTY
2018-01-10AP01DIRECTOR APPOINTED CHIEF OPERATING OFFICER AIDAN ANTHONY DOHERTY
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART
2017-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026430040003
2017-09-29AP01DIRECTOR APPOINTED MR JAMES GILLAN
2017-08-21RES01ADOPT ARTICLES 21/08/17
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026430040002
2017-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026430040001
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKMORE
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 12000000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27AP01DIRECTOR APPOINTED MR STEVEN BETTERIDGE
2016-04-07AR0117/03/16 ANNUAL RETURN FULL LIST
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD RYAN
2016-01-14TM02Termination of appointment of Jonathan Maxwell Kent on 2015-06-12
2015-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 12000000
2015-03-18AR0117/03/15 ANNUAL RETURN FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 12000000
2014-05-07AR0101/05/14 FULL LIST
2013-05-22AUDAUDITOR'S RESIGNATION
2013-05-13AR0101/05/13 FULL LIST
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ERHAN OZCELIK
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ERHAN OZCELIK
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MUSTAFA ERENMAN
2013-05-10AP01DIRECTOR APPOINTED MR MURAT ARIG
2013-05-10AP01DIRECTOR APPOINTED MR MEHMET ALI YUNUS RAHMIOGLU
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-29AP01DIRECTOR APPOINTED MR DAVID IAN STEWART
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23AR0101/05/12 FULL LIST
2011-07-13AP01DIRECTOR APPOINTED MR ERHAN OZCELIK
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET OZYOL
2011-07-12TM02APPOINTMENT TERMINATED, SECRETARY KENNETH BISSELL
2011-07-12AP03SECRETARY APPOINTED MR JONATHAN MAXWELL KENT
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AR0113/05/11 FULL LIST
2011-05-16AP01DIRECTOR APPOINTED MR PHILIP EDWARD RYAN
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLOUTING
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0113/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET TANJU OZYOL / 13/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WORTHINGTON LONG / 13/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA ERSIN ERENMAN / 13/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLOUTING / 13/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM HAKAN BORTECENE / 13/05/2010
2010-02-03SH0129/12/09 STATEMENT OF CAPITAL GBP 12000000
2009-12-29AP01DIRECTOR APPOINTED MR DAVID BLACKMORE
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BENDON
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-11-20363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-04288cSECRETARY'S CHANGE OF PARTICULARS / KENNETH BISSELL / 04/07/2008
2007-07-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-05-17288aNEW SECRETARY APPOINTED
2007-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-12288bSECRETARY RESIGNED
2006-07-12363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2005-10-03288cDIRECTOR'S PARTICULARS CHANGED
2005-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-31288bDIRECTOR RESIGNED
2005-08-23363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-08-23353LOCATION OF REGISTER OF MEMBERS
2005-08-23190LOCATION OF DEBENTURE REGISTER
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 84/86 BOROUGH HIGH STREET LONDON SE1 1LN.
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-13363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-04-01288aNEW DIRECTOR APPOINTED
2004-03-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-07288bDIRECTOR RESIGNED
2003-09-25363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-03-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-17288aNEW DIRECTOR APPOINTED
2002-12-20288bDIRECTOR RESIGNED
2002-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-01363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-03-22AAFULL 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 EU 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 TURKISH BANK (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of TURKISH BANK (UK) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TURKISH BANK (UK) LIMITED registering or being granted any patents
Domain Names

TURKISH BANK (UK) LIMITED owns 1 domain names.

turkishbank.co.uk  

Trademarks
We have not found any records of TURKISH BANK (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL MORTGAGE 19
LEGAL CHARGE 13
9
DEBENTURE 3
MORTGAGE 2
DEPOSIT ACCOUNT SECURITY TERMS 1
LEGAL CHARGE OVER CASH DEPOSIT 1
CHARGE OVER CASH DEPOSIT ACCOUNT 1

We have found 49 mortgage charges which are owed to TURKISH BANK (UK) LIMITED

Income
Government Income
We have not found government income sources for TURKISH 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 TURKISH BANK (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TURKISH 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.
Import/Export of Goods
Goods imported/exported by TURKISH BANK (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2014-09-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2014-09-0148201090Writing pads and the like, of paper or paperboard
2014-09-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2011-07-0148201090Writing pads and the like, of paper or paperboard
2010-12-0148201090Writing pads and the like, of paper or paperboard

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 TURKISH 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 TURKISH 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.