Company NameOracle Nominees Limited
Company StatusActive
Company Number03303176
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 2 months ago)
Previous NameShelfco (No. 1279) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Khaled Mohamed Abdul Husain Al Khajeh
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEmirati
StatusCurrent
Appointed21 March 2012(15 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address211 Corniche Road
PO Box 3600
Abu Dhabi
United Arab Emirates
Director NameMr Abdulla Khaleefa Gaith Khaleefa Al Qubaisi
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityEmirati
StatusCurrent
Appointed20 May 2014(17 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleAssociate
Country of ResidenceUnited Arab Emirates
Correspondence Address211 Corniche Road
PO Box 3600
Abu Dhabi
United Arab Emirates
Director NameAbdulla Heyab Matar Saeed Alketbi
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityEmirati
StatusCurrent
Appointed22 November 2017(20 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Simon Charles Travis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(23 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Gregoire Peureux
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed11 November 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Harry Alexander Badham
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Christian Simon Gartner
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAustrian
StatusCurrent
Appointed26 May 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address211 Corniche Road
PO Box 3600
Abu Dhabi
United Arab Emirates
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2011(14 years, 8 months after company formation)
Appointment Duration12 years, 6 months
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(3 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWalnut Tree Farm
Walnut Tree Road Pirton
Hitchin
Hertfordshire
SG5 3PX
Secretary NameMr Stuart John Haydon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameFardan Hassan Ibrahim Al Fardan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed15 July 1997(5 months, 4 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 01 May 2011)
RoleCompany Director
Correspondence AddressPO Box 498, Building No.431
King Faisal Street, Al Manaser Area
Abu Dhabi
Foreign
Director NameSheikh Ahmed Saqar Al Nahyan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityUAE
StatusResigned
Appointed15 July 1997(5 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 2001)
RoleAnalyst
Correspondence AddressAdia Building
Real Estate Dept
PO Box 3600
Abu Dhabi
United Arab Emirates
Director NameAdnan Saif Saeed Ghobash
Date of BirthMarch 1969 (Born 55 years ago)
NationalityUAE
StatusResigned
Appointed15 July 1997(5 months, 4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 23 September 1997)
RoleAnalyst
Correspondence AddressAdia Building
Real Estate Dept
PO Box 3600
Abu Dhabi
United Arab Emirates
Director NameKhalifa Nasser Bin Huwaileel Al-Mansoori
Date of BirthAugust 1959 (Born 64 years ago)
NationalityUAE
StatusResigned
Appointed15 July 1997(5 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2000)
RolePresident And Company Director
Correspondence AddressAdia Building
Corniche Road
Abu Dhabi
Foreign
Director NameAbdulla Mohamed Al Kindi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityUAE
StatusResigned
Appointed23 September 1997(8 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 10 June 2009)
RoleManager
Correspondence AddressPO Box 44575
Abu Dhabi
United Arab Emirates
Secretary NameClare Frances Carson
NationalityBritish
StatusResigned
Appointed19 July 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2000)
RoleCompany Director
Correspondence Address61 Queens Road
East Sheen
SW14 8PH
Director NameKhalil Mohamed Sharif Mohamed Aqeel Foulathi
Date of BirthDecember 1951 (Born 72 years ago)
NationalityUAE
StatusResigned
Appointed15 June 2000(3 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 February 2007)
RoleCompany Director
Correspondence AddressCorniche Al-Qurm Villa 949
Abu Dhabi
Foreign
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMeqdad Yousef Al Mubarak
Date of BirthJuly 1969 (Born 54 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed12 March 2001(4 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 10 September 2008)
RoleManager
Correspondence AddressAl-Rawdha-Villa No 295
PO Box 6904
Abu Dhabi
United Arab Emirates
Director NameMrs Vanessa Forster
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 May 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 Parkwood House
Parkwood Road
Wimbledon
SW19 7AQ
Secretary NameNicola Perepeczko Walters
NationalityBritish
StatusResigned
Appointed26 March 2003(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 April 2004)
RoleCompany Director
Correspondence Address178a Worple Road
Wimbledon
London
SW20 8PR
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed23 April 2004(7 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Secretary NameMr Stuart John Haydon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(7 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 26 October 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMajed Salem Khalifa Rashed Al Romaithi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed14 March 2007(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 20 May 2014)
RoleService
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla No.2. Al Murror, Are: East 48
Plot No.71
Abu Dhabi
3600
Foreign
Director NameSalem Khamis Al Darmaki
Date of BirthJuly 1983 (Born 40 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed10 September 2008(11 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 2012)
RoleAnalyst
Correspondence AddressPO Box 360 Abu Dhabi Investments Authority (Real E
Building No. 2
Corniche Street
Corniche Area
United Arab Emirates
Director NameMohamed Alhay Al Hameli
Date of BirthDecember 1973 (Born 50 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed10 June 2009(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2012)
RoleSenior Analyst
Correspondence AddressP.O.Box 3600
Abu Dhabi
United Arab Emirates
Director NameMr Mohamed Rashid  Mohamed Obaid Al-Muhairi
Date of BirthJuly 1977 (Born 46 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed01 May 2011(14 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 March 2012)
RoleManager
Country of ResidenceUnited Arab Emirates
Correspondence AddressReal Estate Department 211 Corniche
PO Box 3600
Abu Dhabi
United Arab Emirates
Director NameMr Peter Frank Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(14 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Mohamed Ahmed Darwish Karam Al Qubaisi
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed21 March 2012(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(17 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Mohamed Mahash Saeed Salem Al Hameli
Date of BirthDecember 1984 (Born 39 years ago)
NationalityEmirati
StatusResigned
Appointed20 May 2014(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 November 2017)
RoleAnalyst
Country of ResidenceUnited Arab Emirates
Correspondence Address211 Corniche Road
PO Box 3600
Abu Dhabi
United Arab Emirates
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(20 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 May 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitetheoracle.com
Email address[email protected]
Telephone020 78871000
Telephone regionLondon

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Oracle Shopping Centre LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Charges

29 June 1998Delivered on: 13 July 1998
Satisfied on: 16 July 2011
Persons entitled: Bicc Developments Limited

Classification: Legal charge
Secured details: All of the "secured obligations" due or to become due from the company to the chargee being £186,666.06 being the actual sum due under clause 2.1(c) of the main agreement (as therein defined), the bicc income (as therein defined) payable pursuant to clause 3.3(a) of the second supplemental agreement (as therein defined), the sum of £500,000 being the payment due under clause 9.1 of the main agreement on the date which is the second anniversary of the completion date (as therein defined), the sum of £4,000,000 which is the second stage payment due under clause 9.2 of the main agreement, the sum of £9,000,000 which is the third stage payment due under clause 9.2 of the main agreement and a contingent amount of up to £17,000,000 plus vat being the profit share payments calculated due pursuant to the provisions of clause 9.4 of and schedule 1 to the main agreement together with interest payable thereon under the main agreement.
Particulars: The benefit of the development agreement (as defined) the ground lease (as defined) and all other agreements which the company has the benefit for the acquisition of any interest in the site being the land bounded by gun street minster street broad street duke street london street mill lane and bridge street shown on the plan to the main agreement. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2023Termination of appointment of Abdulla Heyab Matar Saeed Alketbi as a director on 5 October 2023 (1 page)
9 October 2023Appointment of Mr Hamad Mohammed Hamad Rauda Alameri as a director on 5 October 2023 (2 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 August 2023Change of details for Oracle Shopping Centre Limited as a person with significant control on 16 January 2023 (2 pages)
26 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
19 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
16 January 2023Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page)
4 November 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
26 May 2022Termination of appointment of Christopher John Kingham as a director on 26 May 2022 (1 page)
26 May 2022Appointment of Mr Christian Simon Gartner as a director on 26 May 2022 (2 pages)
31 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
25 November 2021Appointment of Mr Gregoire Peureux as a director on 11 November 2021 (2 pages)
25 November 2021Appointment of Mr Harry Alexander Badham as a director on 11 November 2021 (2 pages)
23 November 2021Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page)
23 November 2021Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page)
9 November 2021Director's details changed for Mr. Simon Charles Travis on 11 October 2021 (2 pages)
8 July 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
28 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
6 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 May 2020Appointment of Mr. Simon Charles Travis as a director on 5 May 2020 (2 pages)
6 May 2020Termination of appointment of Andrew John Berger-North as a director on 5 May 2020 (1 page)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
2 May 2019Appointment of Mr Andrew John Berger-North as a director on 30 April 2019 (2 pages)
2 May 2019Termination of appointment of Peter Frank Cooper as a director on 30 April 2019 (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
22 November 2017Termination of appointment of Mohamed Mahash Saeed Salem Al Hameli as a director on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Mohamed Mahash Saeed Salem Al Hameli as a director on 22 November 2017 (1 page)
22 November 2017Appointment of Mr Abdulla Heyab Matar Saeed Alketbi as a director on 22 November 2017 (2 pages)
22 November 2017Appointment of Mr Abdulla Heyab Matar Saeed Alketbi as a director on 22 November 2017 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
17 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(9 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(9 pages)
18 December 2015Director's details changed for Mr. Khaled Mohamed Abdul Husain Al Khajeh on 1 June 2015 (2 pages)
18 December 2015Director's details changed for Mr. Khaled Mohamed Abdul Husain Al Khajeh on 1 June 2015 (2 pages)
18 December 2015Director's details changed for Mr. Khaled Mohamed Abdul Husain Al Khajeh on 1 June 2015 (2 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(10 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(10 pages)
28 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
28 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 June 2014Appointment of Mr Mohamed Mahash Saeed Salem Al Hameli as a director (2 pages)
3 June 2014Appointment of Mr Abdulla Khaleefa Gaith Khaleefa Al Qubaisi as a director (2 pages)
3 June 2014Appointment of Mr Mohamed Mahash Saeed Salem Al Hameli as a director (2 pages)
3 June 2014Appointment of Mr Abdulla Khaleefa Gaith Khaleefa Al Qubaisi as a director (2 pages)
2 June 2014Termination of appointment of Charles Scragg as a director (1 page)
2 June 2014Termination of appointment of Mohamed Al Qubaisi as a director (1 page)
2 June 2014Termination of appointment of Charles Scragg as a director (1 page)
2 June 2014Termination of appointment of Majed Al Romaithi as a director (1 page)
2 June 2014Termination of appointment of Mohamed Al Qubaisi as a director (1 page)
2 June 2014Appointment of Mr Christopher John Kingham as a director (2 pages)
2 June 2014Appointment of Mr Christopher John Kingham as a director (2 pages)
2 June 2014Termination of appointment of Majed Al Romaithi as a director (1 page)
25 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
25 April 2014Termination of appointment of Richard Shaw as a director (1 page)
25 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
25 April 2014Termination of appointment of Richard Shaw as a director (1 page)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(10 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(10 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 March 2013Termination of appointment of Khalil Foulathi as a director (1 page)
26 March 2013Termination of appointment of Khalil Foulathi as a director (1 page)
21 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (10 pages)
21 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (10 pages)
19 September 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
19 September 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 July 2012Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages)
20 July 2012Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages)
22 March 2012Appointment of Mr. Mohamed Ahmed Darwish Karam Al Qubaisi as a director (2 pages)
22 March 2012Appointment of Mr. Charles Andrew Scragg as a director (2 pages)
22 March 2012Termination of appointment of Mohamed Al-Muhairi as a director (1 page)
22 March 2012Termination of appointment of Salem Al Darmaki as a director (1 page)
22 March 2012Termination of appointment of Mohamed Al Hameli as a director (1 page)
22 March 2012Termination of appointment of Salem Al Darmaki as a director (1 page)
22 March 2012Appointment of Mr. Mohamed Ahmed Darwish Karam Al Qubaisi as a director (2 pages)
22 March 2012Appointment of Mr. Khaled Mohamed Abdul Hussain Al Khajeh as a director (2 pages)
22 March 2012Termination of appointment of Mohamed Al-Muhairi as a director (1 page)
22 March 2012Termination of appointment of Mohamed Al Hameli as a director (1 page)
22 March 2012Appointment of Mr. Khaled Mohamed Abdul Hussain Al Khajeh as a director (2 pages)
22 March 2012Appointment of Mr. Charles Andrew Scragg as a director (2 pages)
15 March 2012Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages)
15 March 2012Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (9 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (9 pages)
26 October 2011Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages)
26 October 2011Termination of appointment of David Atkins as a director (1 page)
26 October 2011Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages)
26 October 2011Termination of appointment of Sheila King as a director (1 page)
26 October 2011Termination of appointment of Sheila King as a director (1 page)
26 October 2011Termination of appointment of David Atkins as a director (1 page)
26 October 2011Appointment of Mr. Martin Plocica as a director (2 pages)
26 October 2011Appointment of Mr. Martin Plocica as a director (2 pages)
26 October 2011Appointment of Mr. Peter Frank Cooper as a director (2 pages)
26 October 2011Appointment of Mr. Peter Frank Cooper as a director (2 pages)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
12 October 2011Director's details changed for Sheila Maureen King on 11 October 2011 (2 pages)
12 October 2011Director's details changed for Sheila Maureen King on 11 October 2011 (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 June 2011Termination of appointment of Fardan Al Fardan as a director (1 page)
17 June 2011Termination of appointment of Fardan Al Fardan as a director (1 page)
16 June 2011Appointment of Mr. Mohamed Rashid Mohamed Obaid Al-Muhairi as a director (2 pages)
16 June 2011Appointment of Mr. Mohamed Rashid Mohamed Obaid Al-Muhairi as a director (2 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (11 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (11 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 September 2010Director's details changed for Sheila Maureen King on 13 September 2010 (2 pages)
13 September 2010Director's details changed for Sheila Maureen King on 13 September 2010 (2 pages)
10 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Sheila Maureen King on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Sheila Maureen King on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Sheila Maureen King on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (8 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (8 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 June 2009Director appointed mohamed alhay al hameli (2 pages)
16 June 2009Director appointed mohamed alhay al hameli (2 pages)
16 June 2009Appointment terminated director abdulla al kindi (1 page)
16 June 2009Appointment terminated director abdulla al kindi (1 page)
25 March 2009Director appointed sheila maureen king (2 pages)
25 March 2009Director appointed lawrence francis hutchings (11 pages)
25 March 2009Director appointed sheila maureen king (2 pages)
25 March 2009Director appointed lawrence francis hutchings (11 pages)
16 January 2009Return made up to 16/01/09; full list of members (5 pages)
16 January 2009Return made up to 16/01/09; full list of members (5 pages)
3 December 2008Director appointed salem khamis al darmaki (2 pages)
3 December 2008Director appointed salem khamis al darmaki (2 pages)
3 December 2008Appointment terminated director meqdad al mubarak (1 page)
3 December 2008Appointment terminated director meqdad al mubarak (1 page)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 February 2008Return made up to 16/01/08; full list of members (3 pages)
18 February 2008Return made up to 16/01/08; full list of members (3 pages)
17 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
24 March 2007New director appointed (5 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (5 pages)
15 February 2007Return made up to 16/01/07; full list of members (3 pages)
15 February 2007Return made up to 16/01/07; full list of members (3 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
2 March 2006Return made up to 16/01/06; full list of members (3 pages)
2 March 2006Return made up to 16/01/06; full list of members (3 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2005Return made up to 16/01/05; full list of members (9 pages)
14 February 2005Return made up to 16/01/05; full list of members (9 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
18 February 2004Return made up to 16/01/04; full list of members (8 pages)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Return made up to 16/01/04; full list of members (8 pages)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003New director appointed (3 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003New director appointed (3 pages)
6 June 2003Director resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003Secretary resigned (1 page)
16 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 February 2003Director's particulars changed (1 page)
8 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
25 January 2003Return made up to 16/01/03; full list of members (8 pages)
25 January 2003Return made up to 16/01/03; full list of members (8 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
21 January 2002Return made up to 16/01/02; full list of members (8 pages)
21 January 2002Return made up to 16/01/02; full list of members (8 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
26 June 2001Full accounts made up to 31 December 2000 (9 pages)
26 June 2001Full accounts made up to 31 December 2000 (9 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
23 January 2001Return made up to 16/01/01; full list of members (8 pages)
23 January 2001Return made up to 16/01/01; full list of members (8 pages)
16 January 2001New director appointed (3 pages)
16 January 2001New director appointed (3 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
4 April 2000Full accounts made up to 31 December 1999 (8 pages)
4 April 2000Full accounts made up to 31 December 1999 (8 pages)
24 March 2000Memorandum and Articles of Association (10 pages)
24 March 2000Memorandum and Articles of Association (10 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
1 February 2000Return made up to 16/01/00; full list of members (17 pages)
1 February 2000Return made up to 16/01/00; full list of members (17 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
25 April 1999Full accounts made up to 31 December 1998 (8 pages)
25 April 1999Full accounts made up to 31 December 1998 (8 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Return made up to 16/01/99; full list of members (14 pages)
25 January 1999Director resigned (1 page)
25 January 1999Return made up to 16/01/99; full list of members (14 pages)
25 January 1999New director appointed (2 pages)
13 July 1998Particulars of mortgage/charge (11 pages)
13 July 1998Particulars of mortgage/charge (11 pages)
20 April 1998Full accounts made up to 31 December 1997 (9 pages)
20 April 1998Full accounts made up to 31 December 1997 (9 pages)
28 January 1998Return made up to 16/01/98; full list of members (10 pages)
28 January 1998Return made up to 16/01/98; full list of members (10 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 June 1997New director appointed (3 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997New secretary appointed (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New secretary appointed (1 page)
4 June 1997New director appointed (3 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Secretary resigned (1 page)
23 May 1997Registered office changed on 23/05/97 from: 50 stratton street london W1X 6NX (1 page)
23 May 1997Registered office changed on 23/05/97 from: 50 stratton street london W1X 6NX (1 page)
23 May 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
23 May 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
20 May 1997Company name changed shelfco (no. 1279) LIMITED\certificate issued on 20/05/97 (2 pages)
20 May 1997Company name changed shelfco (no. 1279) LIMITED\certificate issued on 20/05/97 (2 pages)
16 January 1997Incorporation (24 pages)
16 January 1997Incorporation (24 pages)