Company NameLondon Forfaiting Company Limited
Company StatusActive
Company Number01733470
CategoryPrivate Limited Company
Incorporation Date22 June 1983(40 years, 10 months ago)
Previous NamesEltonland Limited and London Forfaiting Company Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr William Ramzan
StatusCurrent
Appointed23 October 2009(26 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address15-18 Austin Friars
London
EC2N 2HE
Director NameMr Mohamed Fekih Ahmed
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityTunisian
StatusCurrent
Appointed23 April 2014(30 years, 10 months after company formation)
Appointment Duration10 years
RoleBanker
Country of ResidenceTunisia
Correspondence Address15-18 Austin Friars
London
EC2N 2HE
Director NameMr Majed Essa Ahmed Al-Ajeel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityKuwaiti
StatusCurrent
Appointed03 August 2015(32 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleBanker
Country of ResidenceKuwait
Correspondence Address15-18 Austin Friars
London
EC2N 2HE
Director NameDr John Carmel Grech
Date of BirthAugust 1948 (Born 75 years ago)
NationalityMaltese
StatusCurrent
Appointed09 May 2016(32 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleBanker
Country of ResidenceMalta
Correspondence Address15-18 Austin Friars
London
EC2N 2HE
Director NameMr Hussain Abdul Aziz Lalani
Date of BirthAugust 1975 (Born 48 years ago)
NationalityPakistani
StatusCurrent
Appointed18 July 2019(36 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleBanker
Country of ResidenceBahrain
Correspondence Address15-18 Austin Friars
London
EC2N 2HE
Director NameMr Michael Charles Johns
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(8 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 May 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
Littleworth Lane
Esher
Surrey
KT10 9PF
Director NameMr Pravin Popatlal Samani
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(8 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 August 2003)
RoleChartered Accountant
Correspondence AddressBirchinoaks 83 Copse Wood Way
Northwood
Middlesex
HA6 2TX
Director NameMr Raphael Jean-Marc Preteceille
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed15 May 1992(8 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address11 Asmara Road
London
NW2 3SS
Director NameEfstathios Aristotelous Papoutes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(8 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 August 2003)
RoleInternational Financier
Correspondence AddressOaklawn Lodge 2&6 Arthur Road
Wimbledon
London
SW19 7DY
Director NameMr Victor Nicou Papadopoulos
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(8 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2000)
RoleBanker
Correspondence AddressXeniou Dios Street
PO Box 1658 Kalogiri Area
Limassol
Cyprus
Director NameDavid Patrick Henry Burgess
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(8 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9
100 Piccadilly
London
W1J 7NH
Director NamePeter Neville Buckley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(8 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 April 1993)
RoleChartered Accountant
Correspondence Address6 Albert Place
London
W8 5PD
Secretary NameMr Marios Savvides
NationalityBritish
StatusResigned
Appointed15 May 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 1993)
RoleCompany Director
Correspondence AddressFlat L 61 Shepherds Hill
London
N6 5RE
Director NameBlaise Noel Anthony Hardman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 April 1996)
RoleCompany Director
Correspondence AddressFarley House
Farley Chamberlayne
Romsey
Hampshire
SO51 0QR
Secretary NameGeraldine Mary Ellington
NationalityBritish
StatusResigned
Appointed02 September 1993(10 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 July 1997)
RoleCompany Director
Correspondence AddressFlat 3 Ranmore Court
101 Worple Road
London
SW20 8HB
Director NameBoon Aun Ooi
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySingaporean
StatusResigned
Appointed25 February 1994(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 1999)
RoleCompany Director
Correspondence AddressUnit A2, 19/F Block A
Villa Monte Rosa, 41a Stubbs Road
Happy Valley
Hong Kong
Director NameMr Michael Davenport
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(12 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 September 2003)
RoleEconomist
Country of ResidenceEngland
Correspondence Address55 Festing Road
London
SW15 1LW
Director NameMr Stephen Rothwell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2000)
RoleEconomist
Country of ResidenceEngland
Correspondence Address53 Merton Hall Road
Wimbledon
London
SW19 3PR
Secretary NameMr Martin Trevor Digby Palmer
NationalityBritish
StatusResigned
Appointed11 July 1997(14 years after company formation)
Appointment Duration4 years, 4 months (resigned 23 November 2001)
RoleCompany Director
Country of ResidenceKent
Correspondence AddressHill House
Crook Road Brenchley
Tonbridge
Kent
TN12 7BS
Director NameSimon Jethro Lay
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(14 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 August 2003)
RoleBanker
Correspondence Address10 Marlowe Close
Kemnal Road
Chislehurst
Kent
BR7 6ND
Director NameDavid Richard Lilley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(14 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 August 2003)
RoleBanker
Correspondence Address45 Denton Road
Twickenham
TW1 2TN
Secretary NameJayne Deegan
NationalityBritish
StatusResigned
Appointed23 November 2001(18 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 February 2002)
RoleCompany Director
Correspondence AddressElm House
Four Elms Road
Edenbridge
Kent
TN8 6AF
Secretary NameGeraldine Mary Ellington
NationalityBritish
StatusResigned
Appointed12 February 2002(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 April 2005)
RoleCompany Director
Correspondence AddressThe Coach House
55 Putney Hill
London
SW15 6RZ
Director NameMargrith Lutschg Emmenegger
Date of BirthJune 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed29 August 2003(20 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 January 2015)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address16 Lucy Street
Naxxar
Malta
Director NameMr Najeeb Hamad Musaad Al Saleh
Date of BirthApril 1953 (Born 71 years ago)
NationalityKuwaiti
StatusResigned
Appointed29 August 2003(20 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 May 2012)
RoleCompany Director Chairman
Country of ResidenceKuwait
Correspondence AddressHouse 6 Mishref Block 1
Street 5
Kuwait
Kuwait 13008
Foreign
Director NameClaude Lucien Joseph Roy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed29 August 2003(20 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 2005)
RoleCompany Director
Correspondence AddressCaledonia Tower
 Qui-Si-Sawa
Sliema
Slm 11
Foreign
Director NameMr Arun Pratap Chauhan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2003(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Hurstwood Road
London
NW11 0AT
Director NameAndrew Thomas Menzies Freeman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2005)
RoleBanker
Correspondence AddressMainey Wood Romden Road
Smarden
Ashford
Kent
TN27 8RB
Secretary NameMargrith Lutschg Emmenegger
NationalitySwiss
StatusResigned
Appointed07 April 2005(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2007)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address16 Lucy Street
Naxxar
Malta
Director NameMr Simon Jethro Lay
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(22 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 May 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Secretary NameDr Raffaella Maria Rosaria Bonadies
NationalityItalian
StatusResigned
Appointed12 February 2007(23 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 October 2009)
RoleSolicitor
Correspondence AddressGolden Wings Apartments Borg Olivier Street
Sliema
Slm 1820
Foreign
Director NameMr Tony Knight
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(27 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Ironmonger Lane
City Of London
London
EC2V 8EY
Director NameMr Ian David Lucas
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(27 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 February 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Director NameMr Robert James Frost
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed03 August 2015(32 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY

Contact

Websitelondonforfaiting.com/page.asp
Telephone020 30026434
Telephone regionLondon

Location

Registered Address15-18 Austin Friars
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40m at $1Fim Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£6,738,497
Net Worth£43,620,313
Cash£120,407
Current Liabilities£132,733,296

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

2 November 2015Delivered on: 6 November 2015
Persons entitled: Burgan Bank S.A.K.P.

Classification: A registered charge
Outstanding

Filing History

22 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
17 May 2023Appointment of Mr Mohammed Louhab as a director on 4 May 2023 (2 pages)
16 May 2023Termination of appointment of Majed Essa Ahmed Al-Ajeel as a director on 4 May 2023 (1 page)
16 May 2023Appointment of Mr Erich Schumacher as a director on 4 May 2023 (2 pages)
16 May 2023Termination of appointment of Mohamed Fekih Ahmed as a director on 4 May 2023 (1 page)
19 April 2023Group of companies' accounts made up to 31 December 2022 (54 pages)
20 May 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
16 May 2022Statement of capital following an allotment of shares on 16 May 2022
  • USD 110,600,000
(3 pages)
26 April 2022Group of companies' accounts made up to 31 December 2021 (54 pages)
15 December 2021Statement of capital following an allotment of shares on 15 December 2021
  • USD 109,100,000
(3 pages)
20 September 2021Statement of capital following an allotment of shares on 20 September 2021
  • USD 103,200,000
(3 pages)
27 August 2021Memorandum and Articles of Association (11 pages)
27 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 June 2021Statement of capital following an allotment of shares on 8 June 2021
  • USD 100,100,000
(3 pages)
17 May 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
29 April 2021Group of companies' accounts made up to 31 December 2020 (53 pages)
10 December 2020Statement of capital following an allotment of shares on 10 December 2020
  • USD 97,000,000
(3 pages)
17 August 2020Group of companies' accounts made up to 31 December 2019 (51 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
17 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • USD 90,000,000
(3 pages)
25 November 2019Registered office address changed from 11 Ironmonger Lane London EC2V 8EY England to 15-18 Austin Friars London EC2N 2HE on 25 November 2019 (1 page)
24 July 2019Appointment of Mr Hussain Abdul Aziz Lalani as a director on 18 July 2019 (2 pages)
3 July 2019Termination of appointment of Robert James Frost as a director on 2 July 2019 (1 page)
21 May 2019Group of companies' accounts made up to 31 December 2018 (52 pages)
16 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
18 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • USD 50,000,000
(3 pages)
18 December 2018Satisfaction of charge 017334700001 in full (1 page)
23 May 2018Group of companies' accounts made up to 31 December 2017 (49 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
14 September 2016Group of companies' accounts made up to 31 December 2015 (47 pages)
14 September 2016Group of companies' accounts made up to 31 December 2015 (47 pages)
6 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • USD 40,000,000
(5 pages)
6 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • USD 40,000,000
(5 pages)
31 May 2016Appointment of Dr John Carmel Grech as a director on 9 May 2016 (2 pages)
31 May 2016Appointment of Dr John Carmel Grech as a director on 9 May 2016 (2 pages)
26 May 2016Termination of appointment of Simon Jethro Lay as a director on 9 May 2016 (1 page)
26 May 2016Termination of appointment of Simon Jethro Lay as a director on 9 May 2016 (1 page)
9 March 2016Termination of appointment of Tony Knight as a director on 9 February 2016 (1 page)
9 March 2016Termination of appointment of Ian David Lucas as a director on 9 February 2016 (1 page)
9 March 2016Termination of appointment of Ian David Lucas as a director on 9 February 2016 (1 page)
9 March 2016Termination of appointment of Tony Knight as a director on 9 February 2016 (1 page)
6 November 2015Registration of charge 017334700001, created on 2 November 2015 (20 pages)
6 November 2015Registration of charge 017334700001, created on 2 November 2015 (20 pages)
6 November 2015Registration of charge 017334700001, created on 2 November 2015 (20 pages)
25 September 2015Group of companies' accounts made up to 31 December 2014 (46 pages)
25 September 2015Group of companies' accounts made up to 31 December 2014 (46 pages)
26 August 2015Appointment of Mr Robert James Frost as a director on 3 August 2015 (2 pages)
26 August 2015Registered office address changed from C/O William Ramzan 11 Ironmonger Lane City of London London London EC2V 8EY to 11 Ironmonger Lane London EC2V 8EY on 26 August 2015 (1 page)
26 August 2015Appointment of Mr Majed Essa Ahmed Al-Ajeel as a director on 3 August 2015 (2 pages)
26 August 2015Registered office address changed from C/O William Ramzan 11 Ironmonger Lane City of London London London EC2V 8EY to 11 Ironmonger Lane London EC2V 8EY on 26 August 2015 (1 page)
26 August 2015Appointment of Mr Robert James Frost as a director on 3 August 2015 (2 pages)
26 August 2015Appointment of Mr Robert James Frost as a director on 3 August 2015 (2 pages)
26 August 2015Appointment of Mr Majed Essa Ahmed Al-Ajeel as a director on 3 August 2015 (2 pages)
26 August 2015Appointment of Mr Majed Essa Ahmed Al-Ajeel as a director on 3 August 2015 (2 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • USD 40,000,000
(5 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • USD 40,000,000
(5 pages)
23 January 2015Termination of appointment of Margrith Lutschg Emmenegger as a director on 15 January 2015 (1 page)
23 January 2015Termination of appointment of Margrith Lutschg Emmenegger as a director on 15 January 2015 (1 page)
11 September 2014Group of companies' accounts made up to 31 December 2013 (46 pages)
11 September 2014Group of companies' accounts made up to 31 December 2013 (46 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • USD 40,000,000
(6 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • USD 40,000,000
(6 pages)
24 April 2014Appointment of Mr. Mohamed Fekih Ahmed as a director (2 pages)
24 April 2014Appointment of Mr. Mohamed Fekih Ahmed as a director (2 pages)
27 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • USD 40,000,000
(3 pages)
27 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • USD 40,000,000
(3 pages)
25 September 2013Director's details changed for Mr Simon Jethro Lay on 25 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Simon Jethro Lay on 25 September 2013 (2 pages)
6 September 2013Group of companies' accounts made up to 31 December 2012 (45 pages)
6 September 2013Group of companies' accounts made up to 31 December 2012 (45 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
12 September 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
12 September 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
28 May 2012Termination of appointment of Najeeb Al Saleh as a director (1 page)
28 May 2012Termination of appointment of Najeeb Al Saleh as a director (1 page)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (41 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (41 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
24 May 2011Director's details changed for Mr Simon Jethro Lay on 24 May 2011 (2 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
24 May 2011Director's details changed for Mr Simon Jethro Lay on 24 May 2011 (2 pages)
4 April 2011Appointment of Mr Tony Knight as a director (2 pages)
4 April 2011Appointment of Mr Ian David Lucas as a director (2 pages)
4 April 2011Appointment of Mr Tony Knight as a director (2 pages)
4 April 2011Appointment of Mr Ian David Lucas as a director (2 pages)
28 January 2011Termination of appointment of Ian Lucas as a director (1 page)
28 January 2011Termination of appointment of Tony Knight as a director (1 page)
28 January 2011Termination of appointment of Tony Knight as a director (1 page)
28 January 2011Termination of appointment of Ian Lucas as a director (1 page)
11 January 2011Director's details changed for Mr Simon Jethro Lay on 10 November 2010 (2 pages)
11 January 2011Director's details changed for Mr Simon Jethro Lay on 10 November 2010 (2 pages)
10 January 2011Appointment of Mr. Tony Knight as a director (2 pages)
10 January 2011Appointment of Mr. Ian David Lucas as a director (2 pages)
10 January 2011Appointment of Mr. Ian David Lucas as a director (2 pages)
10 January 2011Appointment of Mr. Tony Knight as a director (2 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Simon Jethro Lay on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Margrith Lutschg Emmenegger on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Simon Jethro Lay on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Margrith Lutschg Emmenegger on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Najeeb Hamad Musaad Al Saleh on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Najeeb Hamad Musaad Al Saleh on 15 May 2010 (2 pages)
6 April 2010Registered office address changed from 4Th Floor Pellipar House 9 Cloak Lane London EC4R 2RU on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 4Th Floor Pellipar House 9 Cloak Lane London EC4R 2RU on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 4Th Floor Pellipar House 9 Cloak Lane London EC4R 2RU on 6 April 2010 (1 page)
30 March 2010Group of companies' accounts made up to 31 December 2009 (41 pages)
30 March 2010Group of companies' accounts made up to 31 December 2009 (41 pages)
4 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • USD 17,500,000
(2 pages)
4 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • USD 17,500,000
(2 pages)
2 November 2009Appointment of Mr William Ramzan as a secretary (1 page)
2 November 2009Termination of appointment of Raffaella Bonadies as a secretary (1 page)
2 November 2009Appointment of Mr William Ramzan as a secretary (1 page)
2 November 2009Termination of appointment of Raffaella Bonadies as a secretary (1 page)
18 May 2009Return made up to 15/05/09; full list of members (4 pages)
18 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 May 2009Director's change of particulars / najeeb al saleh / 15/05/2009 (1 page)
15 May 2009Director's change of particulars / najeeb al saleh / 15/05/2009 (1 page)
15 May 2009Secretary's change of particulars / raffaella bonadies / 15/05/2009 (2 pages)
15 May 2009Director's change of particulars / simon lay / 15/05/2009 (1 page)
15 May 2009Secretary's change of particulars / raffaella bonadies / 15/05/2009 (2 pages)
15 May 2009Director's change of particulars / simon lay / 15/05/2009 (1 page)
18 March 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
18 March 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
4 June 2008Return made up to 15/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 June 2008Return made up to 15/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
14 March 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
11 June 2007Return made up to 15/05/07; no change of members (8 pages)
11 June 2007Return made up to 15/05/07; no change of members (8 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007Secretary resigned (1 page)
10 March 2007Full accounts made up to 31 December 2006 (33 pages)
10 March 2007Full accounts made up to 31 December 2006 (33 pages)
22 August 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
22 August 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
14 June 2006Return made up to 15/05/06; full list of members (7 pages)
14 June 2006Return made up to 15/05/06; full list of members (7 pages)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
1 June 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (2 pages)
16 March 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
16 March 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
24 November 2004Registered office changed on 24/11/04 from: international house 1 st katharine's way london E1W 1XA (1 page)
24 November 2004Registered office changed on 24/11/04 from: international house 1 st katharine's way london E1W 1XA (1 page)
22 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2004Return made up to 15/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 September 2004Return made up to 15/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 April 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
27 April 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
12 December 2003Memorandum and Articles of Association (5 pages)
12 December 2003Rereg as pri, reduce iss capital, alter mem & arts (3 pages)
12 December 2003Resolutions
  • RES13 ‐ Re cancel sha prem acct 18/11/03
(2 pages)
12 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 December 2003Memorandum and Articles of Association (5 pages)
12 December 2003Ad 10/12/03--------- us$ si 7500000@1 (2 pages)
12 December 2003Us$ nc 0/7500000 18/11/03 (1 page)
12 December 2003Resolutions
  • RES13 ‐ Re cancel sha prem acct 18/11/03
(2 pages)
12 December 2003Ad 10/12/03--------- us$ si 7500000@1 (2 pages)
12 December 2003Us$ nc 0/7500000 18/11/03 (1 page)
12 December 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
12 December 2003Rereg as pri, reduce iss capital, alter mem & arts (3 pages)
12 December 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
12 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 November 2003Auditor's resignation (1 page)
25 November 2003Auditor's resignation (1 page)
21 November 2003Declaration of assistance for shares acquisition (16 pages)
21 November 2003Declaration of assistance for shares acquisition (16 pages)
14 November 2003Aud resignation section 394 (1 page)
14 November 2003Aud resignation section 394 (1 page)
11 November 2003Application for reregistration from PLC to private (1 page)
11 November 2003Re-registration of Memorandum and Articles (10 pages)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2003Certificate of re-registration from Public Limited Company to Private (1 page)
11 November 2003Re-registration of Memorandum and Articles (10 pages)
11 November 2003Application for reregistration from PLC to private (1 page)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2003Certificate of re-registration from Public Limited Company to Private (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
23 August 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
23 August 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
20 June 2003Return made up to 15/05/03; bulk list available separately (10 pages)
20 June 2003Return made up to 15/05/03; bulk list available separately (10 pages)
23 July 2002Group of companies' accounts made up to 31 December 2001 (45 pages)
23 July 2002Group of companies' accounts made up to 31 December 2001 (45 pages)
18 June 2002Return made up to 15/05/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 18/06/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 2002Return made up to 15/05/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 18/06/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
14 December 2001Secretary resigned (1 page)
14 December 2001Secretary resigned (1 page)
14 December 2001New secretary appointed (2 pages)
14 December 2001New secretary appointed (2 pages)
21 June 2001Return made up to 15/05/01; bulk list available separately (9 pages)
21 June 2001Return made up to 15/05/01; bulk list available separately (9 pages)
19 June 2001Full group accounts made up to 31 December 2000 (48 pages)
19 June 2001Full group accounts made up to 31 December 2000 (48 pages)
13 June 2001Director resigned (1 page)
13 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2001Director's particulars changed (1 page)
11 May 2001Director's particulars changed (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Secretary's particulars changed (1 page)
20 July 2000Secretary's particulars changed (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
16 June 2000Return made up to 15/05/00; bulk list available separately (11 pages)
16 June 2000Return made up to 15/05/00; bulk list available separately (11 pages)
11 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 May 2000Full group accounts made up to 31 December 1999 (44 pages)
11 May 2000Full group accounts made up to 31 December 1999 (44 pages)
17 June 1999Return made up to 15/05/99; bulk list available separately (11 pages)
17 June 1999Return made up to 15/05/99; bulk list available separately (11 pages)
9 June 1999Director's particulars changed (1 page)
9 June 1999Director's particulars changed (1 page)
6 May 1999Memorandum and Articles of Association (58 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1999Memorandum and Articles of Association (58 pages)
23 April 1999Full group accounts made up to 31 December 1998 (41 pages)
23 April 1999Full group accounts made up to 31 December 1998 (41 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
11 January 1999Director's particulars changed (1 page)
11 January 1999Director's particulars changed (1 page)
8 June 1998Ad 03/06/98--------- £ si [email protected]=6000 £ ic 41906000/41912000 (2 pages)
8 June 1998Ad 03/06/98--------- £ si [email protected]=6000 £ ic 41906000/41912000 (2 pages)
21 May 1998Director's particulars changed (1 page)
21 May 1998Director's particulars changed (1 page)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1998Memorandum and Articles of Association (58 pages)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 May 1998Memorandum and Articles of Association (58 pages)
29 April 1998Ad 23/04/98--------- £ si [email protected]=18000 £ ic 41888000/41906000 (2 pages)
29 April 1998Ad 23/04/98--------- £ si [email protected]=18000 £ ic 41888000/41906000 (2 pages)
7 April 1998Full group accounts made up to 31 December 1997 (44 pages)
7 April 1998Full group accounts made up to 31 December 1997 (44 pages)
9 December 1997Ad 02/10/97--------- £ si [email protected]=40000 £ ic 41848000/41888000 (2 pages)
9 December 1997Ad 02/10/97--------- £ si [email protected]=40000 £ ic 41848000/41888000 (2 pages)
15 October 1997Director's particulars changed (1 page)
15 October 1997Ad 09/10/97--------- £ si [email protected]=172000 £ ic 41746000/41918000 (2 pages)
15 October 1997Director's particulars changed (1 page)
15 October 1997Director's particulars changed (1 page)
15 October 1997Director's particulars changed (1 page)
15 October 1997Ad 09/10/97--------- £ si [email protected]=172000 £ ic 41746000/41918000 (2 pages)
9 October 1997Ad 02/10/97--------- £ si [email protected]=70000 £ ic 41676000/41746000 (2 pages)
9 October 1997Ad 02/10/97--------- £ si [email protected]=70000 £ ic 41676000/41746000 (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
24 September 1997Ad 18/09/97--------- £ si [email protected]=358000 £ ic 41318000/41676000 (3 pages)
24 September 1997Ad 18/09/97--------- £ si [email protected]=358000 £ ic 41318000/41676000 (3 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
8 September 1997Director's particulars changed (1 page)
8 September 1997Director's particulars changed (1 page)
20 July 1997New secretary appointed (2 pages)
20 July 1997New secretary appointed (2 pages)
20 July 1997Secretary resigned (1 page)
20 July 1997Secretary resigned (1 page)
6 June 1997Return made up to 15/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
6 June 1997Return made up to 15/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
31 May 1997Full group accounts made up to 31 December 1996 (38 pages)
31 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 May 1997Full group accounts made up to 31 December 1996 (38 pages)
31 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 May 1997Ad 14/05/97--------- £ si [email protected]=8000 £ ic 41270040/41278040 (3 pages)
20 May 1997Ad 14/05/97--------- £ si [email protected]=8000 £ ic 41270040/41278040 (3 pages)
15 May 1997Ad 07/05/97--------- £ si [email protected]=12800 £ ic 41257240/41270040 (3 pages)
15 May 1997Ad 07/05/97--------- £ si [email protected]=12800 £ ic 41257240/41270040 (3 pages)
20 March 1997Ad 11/03/97--------- £ si [email protected]=40000 £ ic 41217240/41257240 (2 pages)
20 March 1997Ad 11/03/97--------- £ si [email protected]=40000 £ ic 41217240/41257240 (2 pages)
13 March 1997Ad 06/03/97--------- £ si [email protected]=36000 £ ic 41181240/41217240 (3 pages)
13 March 1997Ad 06/03/97--------- £ si [email protected]=36000 £ ic 41181240/41217240 (3 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1996Ad 14/11/96--------- £ si [email protected]=80000 £ ic 41101240/41181240 (3 pages)
21 November 1996Ad 14/11/96--------- £ si [email protected]=80000 £ ic 41101240/41181240 (3 pages)
12 November 1996Ad 05/11/96--------- £ si [email protected]=26000 £ ic 41075240/41101240 (3 pages)
12 November 1996Ad 05/11/96--------- £ si [email protected]=26000 £ ic 41075240/41101240 (3 pages)
23 October 1996Interim accounts made up to 30 June 1996 (10 pages)
23 October 1996Interim accounts made up to 30 June 1996 (10 pages)
7 October 1996Ad 01/10/96--------- £ si [email protected]=80000 £ ic 40995240/41075240 (3 pages)
7 October 1996Ad 01/10/96--------- £ si [email protected]=80000 £ ic 40995240/41075240 (3 pages)
1 October 1996Ad 26/09/96--------- £ si [email protected]=12000 £ ic 40983240/40995240 (3 pages)
1 October 1996Ad 26/09/96--------- £ si [email protected]=12000 £ ic 40983240/40995240 (3 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
17 June 1996Return made up to 15/03/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 June 1996Return made up to 15/03/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 June 1996Ad 29/05/96--------- £ si [email protected]=6000 £ ic 40977240/40983240 (3 pages)
10 June 1996Ad 29/05/96--------- £ si [email protected]=6000 £ ic 40977240/40983240 (3 pages)
30 May 1996Full group accounts made up to 31 December 1995 (36 pages)
30 May 1996Full group accounts made up to 31 December 1995 (36 pages)
13 May 1996Ad 01/05/96--------- £ si [email protected]=40000 £ ic 40937240/40977240 (3 pages)
13 May 1996Ad 01/05/96--------- £ si [email protected]=40000 £ ic 40937240/40977240 (3 pages)
8 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 May 1996Memorandum and Articles of Association (58 pages)
8 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
8 May 1996New director appointed (1 page)
8 May 1996Director resigned (2 pages)
8 May 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 May 1996Director resigned (2 pages)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 May 1996New director appointed (1 page)
8 May 1996Memorandum and Articles of Association (58 pages)
30 April 1996Ad 23/04/96--------- £ si [email protected]=50000 £ ic 40687240/40737240 (3 pages)
30 April 1996Ad 23/04/96--------- £ si [email protected]=50000 £ ic 40687240/40737240 (3 pages)
30 April 1996Ad 18/04/96--------- £ si [email protected]=200000 £ ic 40737240/40937240 (3 pages)
30 April 1996Ad 18/04/96--------- £ si [email protected]=200000 £ ic 40737240/40937240 (3 pages)
2 April 1996Ad 28/03/96--------- £ si [email protected]=10000 £ ic 40677240/40687240 (2 pages)
2 April 1996Ad 28/03/96--------- £ si [email protected]=10000 £ ic 40677240/40687240 (2 pages)
11 December 1995Ad 08/12/95--------- £ si [email protected]=88040 £ ic 40589200/40677240 (4 pages)
11 December 1995Ad 08/12/95--------- £ si [email protected]=88040 £ ic 40589200/40677240 (4 pages)
26 October 1995Interim accounts made up to 30 June 1995 (10 pages)
26 October 1995Interim accounts made up to 30 June 1995 (10 pages)
19 July 1995Location of register of members (non legible) (1 page)
19 July 1995Location of register of members (non legible) (1 page)
4 July 1995Full group accounts made up to 31 December 1994 (33 pages)
4 July 1995Full group accounts made up to 31 December 1994 (33 pages)
15 June 1995Return made up to 15/05/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 June 1995Return made up to 15/05/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 April 1995Listing of particulars (102 pages)
24 April 1995Listing of particulars (102 pages)
13 June 1994Full group accounts made up to 31 December 1993 (29 pages)
13 June 1994Full group accounts made up to 31 December 1993 (29 pages)
18 June 1993Full group accounts made up to 31 December 1992 (27 pages)
18 June 1993Full group accounts made up to 31 December 1992 (27 pages)
11 June 1992Accounts made up to 31 December 1991 (29 pages)
11 June 1992Accounts made up to 31 December 1991 (29 pages)
1 November 1991Interim accounts made up to 30 June 1991 (28 pages)
1 November 1991Interim accounts made up to 30 June 1991 (28 pages)
14 June 1991Full group accounts made up to 31 December 1990 (12 pages)
14 June 1991Full group accounts made up to 31 December 1990 (12 pages)
10 June 1991Accounts made up to 30 December 1990 (28 pages)
10 June 1991Accounts made up to 30 December 1990 (28 pages)
20 June 1990Full group accounts made up to 31 December 1989 (29 pages)
20 June 1990Full group accounts made up to 31 December 1989 (29 pages)
16 June 1990Accounts made up to 31 December 1989 (29 pages)
16 June 1990Accounts made up to 31 December 1989 (29 pages)
26 June 1989Full group accounts made up to 31 December 1988 (29 pages)
26 June 1989Full group accounts made up to 31 December 1988 (29 pages)
15 June 1989Accounts made up to 31 December 1988 (32 pages)
15 June 1989Accounts made up to 31 December 1988 (32 pages)
23 June 1988Accounts made up to 31 December 1987 (27 pages)
23 June 1988Accounts made up to 31 December 1987 (27 pages)
28 October 1987Certificate of re-registration from Private to Public Limited Company (1 page)
28 October 1987Certificate of re-registration from Private to Public Limited Company (1 page)
31 December 1986Accounts made up to 13 May 1986 (21 pages)
31 December 1986Accounts made up to 13 May 1986 (21 pages)
15 July 1986Group of companies' accounts made up to 31 December 1985 (23 pages)
15 July 1986Group of companies' accounts made up to 31 December 1985 (23 pages)
3 April 1985Accounts made up to 31 December 1984 (16 pages)
3 April 1985Accounts made up to 31 December 1984 (16 pages)
29 March 1984Company name changed\certificate issued on 29/03/84 (5 pages)
29 March 1984Company name changed\certificate issued on 29/03/84 (5 pages)
22 June 1983Certificate of incorporation (1 page)
22 June 1983Certificate of incorporation (1 page)