Company NameKhaled Bin Sultan International Centre For The Creation And Dissemination Of Knowledge
DirectorsAyed Al Jeaid and Alison Georgina Jane Simpson
Company StatusActive - Proposal to Strike off
Company Number03904012
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 January 2000(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameAyed Al Jeaid
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed05 May 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 69428
Riyadh
11547
Saudi Arabia
Secretary NameMr Richard Henry Evans
NationalityBritish
StatusCurrent
Appointed20 May 2004(4 years, 4 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bassingham Road
Wandsworth
London
SW18 3AG
Director NameMs Alison Georgina Jane Simpson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(11 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleLawyer
Country of ResidenceBermuda
Correspondence AddressThe Holme Private Office
Inner Circle, Regents Park
London
NW1 4NT
Director NamePeter Charles Fenton Pettit
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kenrick Place
London
W1U 6HA
Secretary NameJohn Simon Ellman Brown
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address53 Derby Drive
Peterborough
Cambridgeshire
PE1 4NG
Director NameMassed Al-Shaman
Date of BirthApril 1953 (Born 71 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed21 January 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 2001)
RoleUniversity Professor
Correspondence AddressKing Saud University
PO Box 2456
Riyadh
11451
Saudi Arabia
Secretary NameGerald Leslie Jones
NationalityBritish
StatusResigned
Appointed12 January 2001(1 year after company formation)
Appointment Duration5 months (resigned 17 June 2001)
RoleAccountant
Correspondence Address15 Wellington Road
Hampton Hill
Middlesex
TW12 1JP
Secretary NameSophi Paula Victor Irvine
NationalityBritish
StatusResigned
Appointed17 June 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2004)
RoleCompany Director
Correspondence Address34 Hale End Road
Walthamstow
London
E17 4BQ
Director NameDarren Sumich
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2008)
RoleSolicitor
Correspondence AddressGround Floor
45 Russell Road
London
W14 8HT
Director NameMr Ronald William Gibbs
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(8 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 06 February 2009)
RoleSolicitor
Country of ResidenceGibralta
Correspondence Address1 Ragged Staff Wharf
Queensway Quay
Gibraltar
Director NameMr Gareth John Harbinson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(9 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 March 2010)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 77 Hillfield Road
West Hampstead
London
NW6 1QB
Director NameMr Samuel Richard Kelly
Date of BirthAugust 1981 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 March 2010(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2011)
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressKensington Centre
66 Hammersmithroad
London
W14 8UD

Location

Registered AddressThe Holme Private Office
Inner Circle, Regents Park
London
NW1 4NT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,097,059
Cash£3,118

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
8 January 2016Annual return made up to 5 January 2016 no member list (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (20 pages)
17 September 2015Total exemption small company accounts made up to 30 December 2014 (20 pages)
13 February 2015Annual return made up to 5 January 2015 no member list (4 pages)
13 February 2015Annual return made up to 5 January 2015 no member list (4 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
23 January 2014Director's details changed for Ms Alison Georgina Jane Simpson on 27 March 2013 (2 pages)
23 January 2014Annual return made up to 5 January 2014 no member list (4 pages)
23 January 2014Annual return made up to 5 January 2014 no member list (4 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
24 April 2013Resolutions
  • RES13 ‐ Re accounts approved, co business 16/04/2013
(1 page)
11 January 2013Annual return made up to 5 January 2013 no member list (4 pages)
11 January 2013Annual return made up to 5 January 2013 no member list (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
8 February 2012Appointment of Alison Georgina Jane Simpson as a director (2 pages)
8 February 2012Annual return made up to 5 January 2012 no member list (4 pages)
8 February 2012Annual return made up to 5 January 2012 no member list (4 pages)
6 February 2012Termination of appointment of Samuel Kelly as a director (1 page)
20 October 2011Total exemption full accounts made up to 31 December 2010 (32 pages)
10 January 2011Annual return made up to 5 January 2011 no member list (4 pages)
10 January 2011Annual return made up to 5 January 2011 no member list (4 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 March 2010Termination of appointment of Gareth Harbinson as a director (1 page)
31 March 2010Appointment of Mr Samuel Richard Kelly as a director (2 pages)
6 January 2010Annual return made up to 5 January 2010 no member list (3 pages)
6 January 2010Annual return made up to 5 January 2010 no member list (3 pages)
5 January 2010Director's details changed for Ayed Al Jeaid on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ayed Al Jeaid on 5 January 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 July 2009Director appointed mr gareth john harbinson (1 page)
12 June 2009Appointment terminated director ronald gibbs (1 page)
8 January 2009Annual return made up to 05/01/09 (2 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 March 2008Appointment terminate, director darren sumich logged form (1 page)
6 March 2008Director appointed ronald william gibbs (2 pages)
4 March 2008Appointment terminated director darren sumich (1 page)
10 January 2008Location of register of members (1 page)
10 January 2008Registered office changed on 10/01/08 from: 66 hammersmith road london W14 8UD (1 page)
10 January 2008Location of debenture register (1 page)
10 January 2008Annual return made up to 05/01/08 (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 June 2007Director's particulars changed (1 page)
15 January 2007Registered office changed on 15/01/07 from: kensington centre 66 hammersmith road, london W14 8UD (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Location of register of members (1 page)
15 January 2007Annual return made up to 05/01/07 (2 pages)
15 January 2007Location of debenture register (1 page)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
20 February 2006Annual return made up to 05/01/06 (2 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 January 2005Annual return made up to 05/01/05 (4 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
14 January 2004Annual return made up to 05/01/04 (4 pages)
24 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 January 2003Annual return made up to 05/01/03 (4 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 June 2002Director's particulars changed (1 page)
29 January 2002Annual return made up to 05/01/02
  • 363(287) ‐ Registered office changed on 29/01/02
(3 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed (2 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 May 2001Resolutions
  • RES13 ‐ Auditors remuneration 08/05/01
(3 pages)
21 May 2001Director resigned (1 page)
21 May 2001New director appointed (3 pages)
28 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (3 pages)
12 January 2001Annual return made up to 05/01/01 (3 pages)
27 October 2000Director's particulars changed (2 pages)
24 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
2 February 2000New director appointed (2 pages)
30 January 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
5 January 2000Incorporation (22 pages)