Company NameLondon Gateway Port Limited
Company StatusActive
Company Number04341592
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Secretary NameMr Mohammad Alhashimy
StatusCurrent
Appointed15 June 2015(13 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Rashed Ali Hassan Abdulla
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEmirati
StatusCurrent
Appointed16 April 2018(16 years, 4 months after company formation)
Appointment Duration6 years
RoleSvp & Md Europe & Russia
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameRobert Barclay Woods
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Frilsham
Nr Newbury
Berkshire
RG18 9XH
Director NameMr Nicholas Paul Loader
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Alan Shaoul
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(17 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Ernst Theodoor Alexander Schulze
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed23 September 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMark Rosenberg
Date of BirthNovember 1977 (Born 46 years ago)
NationalityDanish
StatusCurrent
Appointed14 November 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleRegional Commercial Director, Dp World Eur
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Alistair Baillie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Montague Road
Richmond
Surrey
TW10 6QJ
Secretary NameMr Nicholas Antony West
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyngates
Ivy Lane
Great Brickhill
Buckinghamshire
MK17 9AH
Secretary NameCampbell Dermot Nelson Mason
NationalityBritish
StatusResigned
Appointed11 August 2003(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 June 2006)
RoleCompany Director
Correspondence Address169 Leathwaite Road
London
SW11 6RW
Director NameMr Simon James Edsall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCross House
High Street
East Meon
Hampshire
GU32 1NW
Director NameMichael John Spencer Seymour
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(3 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 September 2005)
RoleCompany Director
Correspondence AddressFlat 4 18 Bolton Gardens
London
SW5 0AJ
Director NameMr Douglas Edwin Oakervee
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(3 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 June 2006)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressAshley Hall
Ashley
Newmarket
Suffolk
CB8 9EB
Secretary NameMr David Jack Leonard
NationalityBritish
StatusResigned
Appointed05 June 2006(4 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Director NameSimon Nicholas Moore
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(4 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrenwood Nayland Road
Great Horkesley
Colchester
Essex
CO6 4HA
Director NameMr Paul Ian Hedley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(4 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2007)
RoleGroup Treasurer
Correspondence Address2 Amhurst Mews
137 Chatham Road
London
SW11 6HJ
Secretary NameMr Nicholas Haydn Glyndwr Rees
NationalityBritish
StatusResigned
Appointed31 August 2006(4 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Frankfurt Road
London
SE24 9NY
Secretary NameSameer Dileep Damle
NationalityBritish
StatusResigned
Appointed23 April 2007(5 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2007)
RoleCompany Director
Correspondence Address76 St. Saviours Wharf
8 Shad Thames
London
SE1 2YP
Director NameGraeme Ingram Clarke
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address103 Barnstaple Road
Thorpe Bay
Essex
SS1 3PN
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed05 October 2007(5 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 2015)
RoleCompany Director
Correspondence AddressVilla 31, Street 5
Meadows 1
Dubai
United Arab Emirates
Director NameMr Flemming Dalgaard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed16 April 2008(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 2011)
RoleSvp & Managing Director, Europe
Country of ResidenceUnited Kingdom
Correspondence Address8 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameTimothy Regis Bismire
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 2008(6 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 December 2011)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Badgers
Langdon Hills
Essex
SS16 6AU
Director NameAdnan Ali Rashid Alabbar
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEmirati
StatusResigned
Appointed07 April 2009(7 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 December 2016)
RoleSvp - Planning And Development
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla No. 29 Mizhar 2
Dubai
United Arab Emirates
Director NameCharles Ragnar Walter Meaby
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(8 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 March 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Burlescoombe Road
Thorpe Bay
Essex
SS1 3QG
Director NameIan Bruce Malcolm
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(8 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Garth High Lane
Haslemere
Surrey
GU27 1BD
Director NameMr Sarmad Mehmood Qureshi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(9 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Ganesh Raj Jayaraman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed07 May 2014(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 April 2018)
RoleSenior Vice President & Managing Director Eur Regi
Country of ResidenceUnited Kingdom
Correspondence Address51 Buckingham Gate
London
SW1E 6BS
Director NameMrs Justine Maria Parker Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(13 years after company formation)
Appointment Duration2 years (resigned 16 December 2016)
RoleHc Director
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMahmood Ahmed Abdulla Albastaki
Date of BirthJune 1971 (Born 52 years ago)
NationalityEmirati
StatusResigned
Appointed30 September 2015(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2016)
RoleCeo - Dubai Trade
Country of ResidenceUnited Arab Emirates
Correspondence AddressDowntown Jebel Ali The Galleries 4, Level 14
Dubai
17000
Director NameSultan Ahmad Sultan Bin Sulayem
Date of BirthAugust 1955 (Born 68 years ago)
NationalityEmirati
StatusResigned
Appointed26 January 2016(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2018)
RoleGroup Chairman & Chief Executive Officer
Country of ResidenceUnited Arab Emirates
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Francis Christopher Lewis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 September 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameVice President Sara Mohd Amin Ahmad Mohd Falaknaz
Date of BirthAugust 1986 (Born 37 years ago)
NationalityEmirati
StatusResigned
Appointed09 December 2016(14 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameSenior Vp & Md Charles Samuel Heath Jr.
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2016(14 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2018)
RoleExecutive
Country of ResidenceUnited Arab Emirates
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Mantraraj Dipak Budhdev
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(16 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ

Contact

Websitelondongateway.com
Email address[email protected]
Telephone01375 648300
Telephone regionGrays Thurrock

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25m at £1London Gateway Port Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,859,000
Gross Profit-£12,000
Net Worth-£29,819,000
Cash£12,534,000
Current Liabilities£11,892,000

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

9 March 2016Delivered on: 15 March 2016
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: A registered charge
Particulars: Supplemental mortgage relating to a debenture dated 9 march 2016 over all freehold land at stanford le hope, essex known as the red land and stanford le hope, essex known as the brown land, more particularly described in a transfer dated 15 july 2013. for more details please refer to the instrument.
Outstanding
9 March 2016Delivered on: 15 March 2016
Persons entitled: Deutsche Bank Luxembourg, S.A.

Classification: A registered charge
Particulars: Mortgage over the freehold land which together comprises the port (known as the east port land, west port land and the riverbed land), title numbers EX814217, EX814315 and EX848182, the freehold land known as shell riverbed land, title number EX871858 and several other leasehold and freehold properties. For more details please refer to the instrument.
Outstanding
9 March 2012Delivered on: 12 March 2012
Persons entitled: Unicredit Bank Ag,London Branch

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at halstow marsh cooling rochester in the borough of medway t/no K980346.
Outstanding
19 December 2011Delivered on: 5 January 2012
Persons entitled: Unicredit Bank Ag, London Branch

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at stanford-le-hope essex.
Outstanding
6 December 2011Delivered on: 14 December 2011
Persons entitled: Unicredit Bank Ag, London Branch as Security Trustee on Behalf of the Finance Parties

Classification: Debenture with floating charge
Secured details: All monies due or to become due from each lg major project participant to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled share capital, buildings, plant & machinery. See image for full details.
Outstanding
6 December 2011Delivered on: 14 December 2011
Persons entitled: Unicredit Bank Ag, London Branch

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land which together comprises the port (known as the east port land, west port land and the riverbed land) EX814217,EX814217 and EX848182. The f/h land K.a shell riverbed land EX871858, the l/d land demised by the pla lease EX870527 (for further properties charged see the form MG01) see image for full details.
Outstanding

Filing History

8 September 2023Full accounts made up to 31 December 2022 (58 pages)
17 July 2023Appointment of Ziad El Chami as a secretary on 17 July 2023 (2 pages)
17 July 2023Termination of appointment of Mohammad Alhashimy as a secretary on 17 July 2023 (1 page)
13 July 2023Appointment of Andrew Bowen as a director on 11 July 2023 (2 pages)
12 July 2023Termination of appointment of Nicholas Paul Loader as a director on 11 July 2023 (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
17 August 2022Full accounts made up to 31 December 2021 (58 pages)
1 February 2022Appointment of Mark Rosenberg as a director on 14 November 2021 (2 pages)
31 January 2022Termination of appointment of Dirk Van Den Bosch as a director on 14 November 2021 (1 page)
27 January 2022Confirmation statement made on 27 January 2022 with updates (5 pages)
2 December 2021Termination of appointment of Mantraraj Dipak Budhdev as a director on 25 November 2021 (1 page)
14 October 2021Director's details changed for Mr. Ernst Theodoor Alexander Schulze on 14 October 2021 (2 pages)
24 July 2021Full accounts made up to 31 December 2020 (59 pages)
21 May 2021Director's details changed for Mr Rashed Ali Hassan Abdulla on 31 July 2020 (2 pages)
20 May 2021Director's details changed for Dirk Van Den Bosch on 1 August 2020 (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
4 September 2020Full accounts made up to 31 December 2019 (59 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
22 October 2019Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 1 October 2019 (2 pages)
10 October 2019Appointment of Mr. Ernst Theodoor Alexander Schulze as a director on 23 September 2019 (2 pages)
2 October 2019Termination of appointment of Francis Christopher Lewis as a director on 30 September 2019 (1 page)
23 July 2019Full accounts made up to 31 December 2018 (45 pages)
8 February 2019Appointment of Mr Alan Shaoul as a director on 1 February 2019 (2 pages)
14 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
21 December 2018Termination of appointment of Ian Bruce Malcolm as a director on 6 December 2018 (1 page)
9 October 2018Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 21 July 2018 (2 pages)
16 July 2018Full accounts made up to 31 December 2017 (43 pages)
4 June 2018Appointment of Mr Nicholas Paul Loader as a director on 15 May 2018 (2 pages)
31 May 2018Termination of appointment of Charles Samuel Heath Jr. as a director on 15 May 2018 (1 page)
31 May 2018Appointment of Robert Barclay Woods as a director on 15 May 2018 (2 pages)
31 May 2018Termination of appointment of Sara Mohd Amin Ahmad Mohd Falaknaz as a director on 15 May 2018 (1 page)
31 May 2018Termination of appointment of Ganesh Raj Jayaraman as a director on 16 April 2018 (1 page)
31 May 2018Appointment of Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani as a director on 16 April 2018 (2 pages)
31 May 2018Termination of appointment of Sarmad Mehmood Qureshi as a director on 15 May 2018 (1 page)
31 May 2018Termination of appointment of Sultan Ahmad Sultan Bin Sulayem as a director on 15 May 2018 (1 page)
31 May 2018Appointment of Dirk Van Den Bosch as a director on 15 May 2018 (2 pages)
30 April 2018Appointment of Mr Mantraraj Dipak Budhdev as a director on 16 April 2018 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (42 pages)
2 October 2017Full accounts made up to 31 December 2016 (42 pages)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
16 February 2017Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
16 February 2017Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
2 February 2017Appointment of Vice President Sara Mohd Amin Ahmad Mohd Falaknaz as a director on 9 December 2016 (2 pages)
2 February 2017Appointment of Vice President Sara Mohd Amin Ahmad Mohd Falaknaz as a director on 9 December 2016 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Appointment of Senior Vp & Md, Americas Charles Samuel Heath Jr. as a director on 9 December 2016 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Appointment of Senior Vp & Md, Americas Charles Samuel Heath Jr. as a director on 9 December 2016 (2 pages)
12 January 2017Termination of appointment of Adnan Ali Rashid Alabbar as a director on 16 December 2016 (1 page)
12 January 2017Termination of appointment of Adnan Ali Rashid Alabbar as a director on 16 December 2016 (1 page)
12 January 2017Termination of appointment of Mahmood Ahmed Abdulla Albastaki as a director on 16 December 2016 (1 page)
12 January 2017Termination of appointment of Mahmood Ahmed Abdulla Albastaki as a director on 16 December 2016 (1 page)
12 January 2017Termination of appointment of Justine Maria Parker Brown as a director on 16 December 2016 (1 page)
12 January 2017Termination of appointment of Justine Maria Parker Brown as a director on 16 December 2016 (1 page)
24 October 2016Termination of appointment of Cameron Robert Thorpe as a director on 19 October 2016 (1 page)
24 October 2016Termination of appointment of Cameron Robert Thorpe as a director on 19 October 2016 (1 page)
24 October 2016Appointment of Ian Bruce Malcolm as a director on 19 October 2016 (2 pages)
24 October 2016Appointment of Ian Bruce Malcolm as a director on 19 October 2016 (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (45 pages)
4 October 2016Full accounts made up to 31 December 2015 (45 pages)
2 September 2016Termination of appointment of Ian Bruce Malcolm as a director on 1 September 2016 (1 page)
2 September 2016Appointment of Mr Francis Christopher Lewis as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Francis Christopher Lewis as a director on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of Ian Bruce Malcolm as a director on 1 September 2016 (1 page)
8 April 2016Termination of appointment of Simon Nicholas Moore as a director on 1 April 2016 (1 page)
8 April 2016Termination of appointment of Simon Nicholas Moore as a director on 1 April 2016 (1 page)
23 March 2016Satisfaction of charge 2 in full (1 page)
23 March 2016Satisfaction of charge 2 in full (1 page)
15 March 2016Registration of charge 043415920005, created on 9 March 2016 (68 pages)
15 March 2016Registration of charge 043415920006, created on 9 March 2016 (11 pages)
15 March 2016Registration of charge 043415920006, created on 9 March 2016 (11 pages)
15 March 2016Registration of charge 043415920005, created on 9 March 2016 (68 pages)
12 February 2016Termination of appointment of Alsayed Mohd Hussain Sharaf as a director on 26 January 2016 (1 page)
12 February 2016Appointment of Sultan Ahmad Sultan Bin Sulayem as a director on 26 January 2016 (2 pages)
12 February 2016Termination of appointment of Alsayed Mohd Hussain Sharaf as a director on 26 January 2016 (1 page)
12 February 2016Appointment of Sultan Ahmad Sultan Bin Sulayem as a director on 26 January 2016 (2 pages)
18 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 25,000,101
(12 pages)
18 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 25,000,101
(12 pages)
8 January 2016Director's details changed for Ian Bruce Malcolm on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Ian Bruce Malcolm on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Ian Bruce Malcolm on 8 January 2016 (2 pages)
22 October 2015Appointment of Mahmood Ahmed Abdulla Albastaki as a director on 30 September 2015 (2 pages)
22 October 2015Appointment of Mahmood Ahmed Abdulla Albastaki as a director on 30 September 2015 (2 pages)
4 September 2015Full accounts made up to 31 December 2014 (24 pages)
4 September 2015Full accounts made up to 31 December 2014 (24 pages)
23 July 2015Termination of appointment of Ayesha Sultan as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Ayesha Sultan as a director on 23 July 2015 (1 page)
23 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
23 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
23 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
23 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
24 March 2015Appointment of Cameron Robert Thorpe as a director on 5 March 2015 (2 pages)
24 March 2015Termination of appointment of Charles Ragnar Walter Meaby as a director on 5 March 2015 (1 page)
24 March 2015Termination of appointment of Charles Ragnar Walter Meaby as a director on 5 March 2015 (1 page)
24 March 2015Appointment of Cameron Robert Thorpe as a director on 5 March 2015 (2 pages)
24 March 2015Appointment of Cameron Robert Thorpe as a director on 5 March 2015 (2 pages)
24 March 2015Termination of appointment of Charles Ragnar Walter Meaby as a director on 5 March 2015 (1 page)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 25,000,101
(12 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 25,000,101
(12 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 25,000,101
(12 pages)
5 January 2015Appointment of Justine Marie Parker Brown as a director on 15 December 2014 (2 pages)
5 January 2015Appointment of Justine Marie Parker Brown as a director on 15 December 2014 (2 pages)
15 July 2014Full accounts made up to 31 December 2013 (22 pages)
15 July 2014Full accounts made up to 31 December 2013 (22 pages)
18 May 2014Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages)
18 May 2014Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages)
16 January 2014Appointment of Ayesha Sultan as a director (2 pages)
16 January 2014Appointment of Ayesha Sultan as a director (2 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 25,000,101
(10 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 25,000,101
(10 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 25,000,101
(10 pages)
25 September 2013Full accounts made up to 31 December 2012 (17 pages)
25 September 2013Full accounts made up to 31 December 2012 (17 pages)
31 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (9 pages)
31 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (9 pages)
31 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (9 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
5 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (9 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (9 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (9 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
9 December 2011Termination of appointment of Timothy Bismire as a director (1 page)
9 December 2011Termination of appointment of Timothy Bismire as a director (1 page)
1 November 2011Appointment of Mr. Alsayed Mohd Alsayed Mohd Hussain Sharaf as a director (2 pages)
1 November 2011Appointment of Mr. Alsayed Mohd Alsayed Mohd Hussain Sharaf as a director (2 pages)
21 July 2011Full accounts made up to 31 December 2010 (15 pages)
21 July 2011Full accounts made up to 31 December 2010 (15 pages)
6 July 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 25,000,101
(5 pages)
6 July 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 25,000,101
(5 pages)
28 June 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 25,000,100
(5 pages)
28 June 2011Statement of company's objects (2 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
28 June 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 25,000,100
(5 pages)
28 June 2011Statement of company's objects (2 pages)
1 April 2011Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
1 April 2011Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
9 March 2011Termination of appointment of Flemming Dalgaard as a director (1 page)
9 March 2011Termination of appointment of Flemming Dalgaard as a director (1 page)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (9 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (9 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (9 pages)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
26 April 2010Termination of appointment of John Woollacott as a director (1 page)
26 April 2010Termination of appointment of John Woollacott as a director (1 page)
26 April 2010Appointment of Ian Bruce Malcolm as a director (2 pages)
26 April 2010Appointment of Ian Bruce Malcolm as a director (2 pages)
13 April 2010Termination of appointment of Graeme Clarke as a director (1 page)
13 April 2010Termination of appointment of Graeme Clarke as a director (1 page)
12 April 2010Appointment of Charles Meaby as a director (2 pages)
12 April 2010Appointment of Charles Meaby as a director (2 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
8 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
8 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
15 April 2009Director appointed adnan ali rashid alabbar (1 page)
15 April 2009Director appointed adnan ali rashid alabbar (1 page)
20 January 2009Return made up to 01/01/09; full list of members (4 pages)
20 January 2009Return made up to 01/01/09; full list of members (4 pages)
11 December 2008Director appointed timothy regis bismire (1 page)
11 December 2008Director appointed john mark woollacott (2 pages)
11 December 2008Director appointed john mark woollacott (2 pages)
11 December 2008Director appointed timothy regis bismire (1 page)
11 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
11 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
30 September 2008Full accounts made up to 31 December 2007 (13 pages)
30 September 2008Full accounts made up to 31 December 2007 (13 pages)
28 April 2008Appointment terminated director patrick walters (1 page)
28 April 2008Director appointed flemming dalgaard (1 page)
28 April 2008Appointment terminated director patrick walters (1 page)
28 April 2008Director appointed flemming dalgaard (1 page)
23 January 2008Return made up to 01/01/08; full list of members (2 pages)
23 January 2008Return made up to 01/01/08; full list of members (2 pages)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007New secretary appointed (1 page)
15 August 2007New director appointed (3 pages)
15 August 2007New director appointed (3 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
29 January 2007Return made up to 01/01/07; full list of members (2 pages)
29 January 2007Return made up to 01/01/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006New secretary appointed (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Secretary's particulars changed (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
14 February 2006Return made up to 01/01/06; full list of members (8 pages)
14 February 2006Return made up to 01/01/06; full list of members (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
1 February 2005Return made up to 01/01/05; full list of members (6 pages)
1 February 2005Return made up to 01/01/05; full list of members (6 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 January 2004Return made up to 17/12/03; full list of members (6 pages)
6 January 2004Return made up to 17/12/03; full list of members (6 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
23 December 2002Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2001Incorporation (23 pages)
17 December 2001Incorporation (23 pages)