NIBC BANK N.V.

Company Documents

DateDescription
06/06/256 June 2025 Amended group of companies' accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Appointment of Sven De Veij as a director on 2025-03-07

View Document

09/05/259 May 2025 Appointment of Nicolaas Cornelis Jue as a director on 2025-01-01

View Document

24/04/2524 April 2025 Termination of appointment of Reinout Dirk Jan Van Riel as a director on 2025-03-07

View Document

03/04/253 April 2025 Alteration of constitutional documents on 2024-12-31

View Document

31/03/2531 March 2025 Termination of appointment of Paulus Adrianus Marinus De Wilt as a director on 2025-01-01

View Document

20/03/2520 March 2025 Group of companies' accounts made up to 2024-12-31

View Document

22/05/2422 May 2024 Details changed for a UK establishment - BR003057 Address Change 99 bishopsgate, london, EC2M 3XD,2024-04-08

View Document

22/05/2422 May 2024 Full accounts made up to 2023-12-31

View Document

17/05/2317 May 2023 Termination of appointment of Herman Hendrik Johan Dijkhuizen as a director on 2023-04-01

View Document

17/05/2317 May 2023 Appointment of Director Claire Madeleine Dumas as a director on 2023-04-01

View Document

17/05/2317 May 2023 Appointment of Director Anke Helene Therese Marie Schlichting as a director on 2022-07-01

View Document

17/04/2317 April 2023 Full accounts made up to 2022-12-31

View Document

20/05/2220 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

11/01/1011 January 2010 BR003057 ADDRESS CHANGE 07/12/09 7 BISHOPSGATE, LONDON, , EC2N 3BX

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 FULL GROUP ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0625 May 2006 FULL GROUP ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 BR003057 NAME CHANGE 14/12/05 NIB CAPITAL BANK N.V.

View Document

11/01/0611 January 2006 CHANGE OF NAME 14/12/05 NIB CAPI

View Document

11/01/0511 January 2005 BR003057 ADDRESS CHANGE 10/10/99 22 EASTCHEAP LONDON EC3M 1EU

View Document

06/01/056 January 2005 LISTING OF PARTICULARS

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0416 June 2004 DIR APPOINTED 02/01/00 STEGMANN JURRIANUS BERNARDUS ROTTERDAM THE NETHERLANDS

View Document

16/06/0416 June 2004 DIR APPOINTED 23/04/02 ENTHOVEN MICHAEL GREENWICH CONNECTICUT

View Document

15/06/0415 June 2004 DIR APPOINTED 21/09/00 DIJKSTRA ANTOINE LAURENS VINCENT WASSENAAR NETHERLANDS

View Document

03/06/043 June 2004 DIR RESIGNED 01/05/00 VEERMAN AERNOUT WILLEM

View Document

03/06/043 June 2004 DIR RESIGNED 18/05/99 SLUIMERS DIRK MARINUS

View Document

03/06/043 June 2004 DIR RESIGNED 18/05/99 HAZELHOFF ROBERTUS

View Document

03/06/043 June 2004 DIR RESIGNED 24/08/99 MAAS ARIE

View Document

03/06/043 June 2004 DIR RESIGNED 08/04/97 GEELHOED LEENDERT ADRIE

View Document

03/06/043 June 2004 DIR RESIGNED 18/05/99 KORTEWEG PIETER

View Document

03/06/043 June 2004 DIR RESIGNED 09/04/98 JACOBS ADRIANUS GERARDUS

View Document

03/06/043 June 2004 DIR RESIGNED 18/05/99 WESTDIJK NICHOLAAS JAN

View Document

03/06/043 June 2004 DIR RESIGNED 01/07/99 JONKHART MARIUS JACQUES LEONARD

View Document

03/06/043 June 2004 DIR RESIGNED 01/03/96 VAN GOOL PIETER CORNELIS

View Document

03/06/043 June 2004 DIR RESIGNED 31/01/02 KROES NEELIE

View Document

03/06/043 June 2004 DIR RESIGNED 01/11/99 DE VROE JAN

View Document

03/06/043 June 2004 DIR RESIGNED 01/10/99 ARIENS JOANNES FRANCISCUS

View Document

03/06/043 June 2004 DIR RESIGNED 18/05/99 VAN RIJN JACOB JACOBSE

View Document

09/07/039 July 2003 LISTING OF PARTICULARS

View Document

16/07/0216 July 2002 LISTING OF PARTICULARS

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/06/002 June 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/05/004 May 2000 BR003057 NAME CHANGE 10/04/00 DE NATIONALE INVESTERINGSBANK N. V.

View Document

25/04/0025 April 2000 CHANGE OF NAME 10/04/00 DE NATIO

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 LISTING OF PARTICULARS

View Document

25/07/9725 July 1997 LISTING OF PARTICULARS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/03/976 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

29/07/9629 July 1996 LISTING OF PARTICULARS

View Document

31/08/9531 August 1995 ARD NOTIFIED AS 31/12

View Document

24/08/9524 August 1995 LISTING OF PARTICULARS

View Document

07/08/957 August 1995 BR003057 PAR APPOINTED GERARD SIMON JOSEF BURGERS 22 EASTCHEAP LONDON EC3M 1EU

View Document

07/08/957 August 1995 BR003057 REGISTERED

View Document

07/08/957 August 1995 INITIAL BRANCH REGISTRATION

View Document

07/08/957 August 1995 BR003057 PAR APPOINTED MARIUS CORNELIUS MEURS 22 EASTCHEAP LONDON EC3M 1EU

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company