London
SW1E 5JQ
Director Name | Mr Rashed Ali Hassan Abdulla |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 16 April 2018(16 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Svp & Md Europe & Russia |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Robert Barclay Woods |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Frilsham Nr Newbury Berkshire RG18 9XH |
Director Name | Mr Nicholas Paul Loader |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Alan Shaoul |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Ernst Theodoor Alexander Schulze |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 September 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mark Rosenberg |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 14 November 2021(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Regional Commercial Director, Dp World Eur |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Alistair Baillie |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Montague Road Richmond Surrey TW10 6QJ |
Secretary Name | Mr Nicholas Antony West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyngates Ivy Lane Great Brickhill Buckinghamshire MK17 9AH |
Secretary Name | Campbell Dermot Nelson Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 June 2006) |
Role | Company Director |
Correspondence Address | 169 Leathwaite Road London SW11 6RW |
Director Name | Mr Simon James Edsall |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cross House High Street East Meon Hampshire GU32 1NW |
Director Name | Michael John Spencer Seymour |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | Flat 4 18 Bolton Gardens London SW5 0AJ |
Director Name | Mr Douglas Edwin Oakervee |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 June 2006) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | Ashley Hall Ashley Newmarket Suffolk CB8 9EB |
Secretary Name | Mr David Jack Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Director Name | Simon Nicholas Moore |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrenwood Nayland Road Great Horkesley Colchester Essex CO6 4HA |
Director Name | Mr Paul Ian Hedley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2007) |
Role | Group Treasurer |
Correspondence Address | 2 Amhurst Mews 137 Chatham Road London SW11 6HJ |
Secretary Name | Mr Nicholas Haydn Glyndwr Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Frankfurt Road London SE24 9NY |
Secretary Name | Sameer Dileep Damle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 76 St. Saviours Wharf 8 Shad Thames London SE1 2YP |
Director Name | Graeme Ingram Clarke |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 103 Barnstaple Road Thorpe Bay Essex SS1 3PN |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 05 October 2007(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 June 2015) |
Role | Company Director |
Correspondence Address | Villa 31, Street 5 Meadows 1 Dubai United Arab Emirates |
Director Name | Mr Flemming Dalgaard |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 April 2008(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 March 2011) |
Role | Svp & Managing Director, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Director Name | Timothy Regis Bismire |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 December 2008(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 December 2011) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Badgers Langdon Hills Essex SS16 6AU |
Director Name | Adnan Ali Rashid Alabbar |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 07 April 2009(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 December 2016) |
Role | Svp - Planning And Development |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa No. 29 Mizhar 2 Dubai United Arab Emirates |
Director Name | Charles Ragnar Walter Meaby |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 March 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Burlescoombe Road Thorpe Bay Essex SS1 3QG |
Director Name | Ian Bruce Malcolm |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Garth High Lane Haslemere Surrey GU27 1BD |
Director Name | Mr Sarmad Mehmood Qureshi |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Ganesh Raj Jayaraman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 May 2014(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 April 2018) |
Role | Senior Vice President & Managing Director Eur Regi |
Country of Residence | United Kingdom |
Correspondence Address | 51 Buckingham Gate London SW1E 6BS |
Director Name | Mrs Justine Maria Parker Brown |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(13 years after company formation) |
Appointment Duration | 2 years (resigned 16 December 2016) |
Role | Hc Director |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mahmood Ahmed Abdulla Albastaki |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 30 September 2015(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2016) |
Role | Ceo - Dubai Trade |
Country of Residence | United Arab Emirates |
Correspondence Address | Downtown Jebel Ali The Galleries 4, Level 14 Dubai 17000 |
Director Name | Sultan Ahmad Sultan Bin Sulayem |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 26 January 2016(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2018) |
Role | Group Chairman & Chief Executive Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Francis Christopher Lewis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(14 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Vice President Sara Mohd Amin Ahmad Mohd Falaknaz |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 09 December 2016(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2018) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Senior Vp & Md Charles Samuel Heath Jr. |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2016(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2018) |
Role | Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Mantraraj Dipak Budhdev |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Website | londongateway.com |
---|---|
Email address | [email protected] |
Telephone | 01375 648300 |
Telephone region | Grays Thurrock |
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25m at £1 | London Gateway Port Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,859,000 |
Gross Profit | -£12,000 |
Net Worth | -£29,819,000 |
Cash | £12,534,000 |
Current Liabilities | £11,892,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
9 March 2016 | Delivered 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 2016 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
8 September 2023 | Full accounts made up to 31 December 2022 (58 pages) |
---|---|
17 July 2023 | Appointment of Ziad El Chami as a secretary on 17 July 2023 (2 pages) |
17 July 2023 | Termination of appointment of Mohammad Alhashimy as a secretary on 17 July 2023 (1 page) |
13 July 2023 | Appointment of Andrew Bowen as a director on 11 July 2023 (2 pages) |
12 July 2023 | Termination of appointment of Nicholas Paul Loader as a director on 11 July 2023 (1 page) |
31 January 2023 | Confirmation statement made on 31 January 2023 with updates (5 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (58 pages) |
1 February 2022 | Appointment of Mark Rosenberg as a director on 14 November 2021 (2 pages) |
31 January 2022 | Termination of appointment of Dirk Van Den Bosch as a director on 14 November 2021 (1 page) |
27 January 2022 | Confirmation statement made on 27 January 2022 with updates (5 pages) |
2 December 2021 | Termination of appointment of Mantraraj Dipak Budhdev as a director on 25 November 2021 (1 page) |
14 October 2021 | Director's details changed for Mr. Ernst Theodoor Alexander Schulze on 14 October 2021 (2 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (59 pages) |
21 May 2021 | Director's details changed for Mr Rashed Ali Hassan Abdulla on 31 July 2020 (2 pages) |
20 May 2021 | Director's details changed for Dirk Van Den Bosch on 1 August 2020 (2 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
4 September 2020 | Full accounts made up to 31 December 2019 (59 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
22 October 2019 | Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 1 October 2019 (2 pages) |
10 October 2019 | Appointment of Mr. Ernst Theodoor Alexander Schulze as a director on 23 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Francis Christopher Lewis as a director on 30 September 2019 (1 page) |
23 July 2019 | Full accounts made up to 31 December 2018 (45 pages) |
8 February 2019 | Appointment of Mr Alan Shaoul as a director on 1 February 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
21 December 2018 | Termination of appointment of Ian Bruce Malcolm as a director on 6 December 2018 (1 page) |
9 October 2018 | Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 21 July 2018 (2 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (43 pages) |
4 June 2018 | Appointment of Mr Nicholas Paul Loader as a director on 15 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Charles Samuel Heath Jr. as a director on 15 May 2018 (1 page) |
31 May 2018 | Appointment of Robert Barclay Woods as a director on 15 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Sara Mohd Amin Ahmad Mohd Falaknaz as a director on 15 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Ganesh Raj Jayaraman as a director on 16 April 2018 (1 page) |
31 May 2018 | Appointment of Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani as a director on 16 April 2018 (2 pages) |
31 May 2018 | Termination of appointment of Sarmad Mehmood Qureshi as a director on 15 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Sultan Ahmad Sultan Bin Sulayem as a director on 15 May 2018 (1 page) |
31 May 2018 | Appointment of Dirk Van Den Bosch as a director on 15 May 2018 (2 pages) |
30 April 2018 | Appointment of Mr Mantraraj Dipak Budhdev as a director on 16 April 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (42 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (42 pages) |
16 February 2017 | Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages) |
16 February 2017 | Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page) |
16 February 2017 | Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages) |
16 February 2017 | Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page) |
2 February 2017 | Appointment of Vice President Sara Mohd Amin Ahmad Mohd Falaknaz as a director on 9 December 2016 (2 pages) |
2 February 2017 | Appointment of Vice President Sara Mohd Amin Ahmad Mohd Falaknaz as a director on 9 December 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Appointment of Senior Vp & Md, Americas Charles Samuel Heath Jr. as a director on 9 December 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Appointment of Senior Vp & Md, Americas Charles Samuel Heath Jr. as a director on 9 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Adnan Ali Rashid Alabbar as a director on 16 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Adnan Ali Rashid Alabbar as a director on 16 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Mahmood Ahmed Abdulla Albastaki as a director on 16 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Mahmood Ahmed Abdulla Albastaki as a director on 16 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Justine Maria Parker Brown as a director on 16 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Justine Maria Parker Brown as a director on 16 December 2016 (1 page) |
24 October 2016 | Termination of appointment of Cameron Robert Thorpe as a director on 19 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Cameron Robert Thorpe as a director on 19 October 2016 (1 page) |
24 October 2016 | Appointment of Ian Bruce Malcolm as a director on 19 October 2016 (2 pages) |
24 October 2016 | Appointment of Ian Bruce Malcolm as a director on 19 October 2016 (2 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (45 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (45 pages) |
2 September 2016 | Termination of appointment of Ian Bruce Malcolm as a director on 1 September 2016 (1 page) |
2 September 2016 | Appointment of Mr Francis Christopher Lewis as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Francis Christopher Lewis as a director on 1 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Ian Bruce Malcolm as a director on 1 September 2016 (1 page) |
8 April 2016 | Termination of appointment of Simon Nicholas Moore as a director on 1 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Simon Nicholas Moore as a director on 1 April 2016 (1 page) |
23 March 2016 | Satisfaction of charge 2 in full (1 page) |
23 March 2016 | Satisfaction of charge 2 in full (1 page) |
15 March 2016 | Registration of charge 043415920005, created on 9 March 2016 (68 pages) |
15 March 2016 | Registration of charge 043415920006, created on 9 March 2016 (11 pages) |
15 March 2016 | Registration of charge 043415920006, created on 9 March 2016 (11 pages) |
15 March 2016 | Registration of charge 043415920005, created on 9 March 2016 (68 pages) |
12 February 2016 | Termination of appointment of Alsayed Mohd Hussain Sharaf as a director on 26 January 2016 (1 page) |
12 February 2016 | Appointment of Sultan Ahmad Sultan Bin Sulayem as a director on 26 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Alsayed Mohd Hussain Sharaf as a director on 26 January 2016 (1 page) |
12 February 2016 | Appointment of Sultan Ahmad Sultan Bin Sulayem as a director on 26 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
8 January 2016 | Director's details changed for Ian Bruce Malcolm on 8 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Ian Bruce Malcolm on 8 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Ian Bruce Malcolm on 8 January 2016 (2 pages) |
22 October 2015 | Appointment of Mahmood Ahmed Abdulla Albastaki as a director on 30 September 2015 (2 pages) |
22 October 2015 | Appointment of Mahmood Ahmed Abdulla Albastaki as a director on 30 September 2015 (2 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
23 July 2015 | Termination of appointment of Ayesha Sultan as a director on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Ayesha Sultan as a director on 23 July 2015 (1 page) |
23 June 2015 | Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page) |
24 March 2015 | Appointment of Cameron Robert Thorpe as a director on 5 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Charles Ragnar Walter Meaby as a director on 5 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Charles Ragnar Walter Meaby as a director on 5 March 2015 (1 page) |
24 March 2015 | Appointment of Cameron Robert Thorpe as a director on 5 March 2015 (2 pages) |
24 March 2015 | Appointment of Cameron Robert Thorpe as a director on 5 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Charles Ragnar Walter Meaby as a director on 5 March 2015 (1 page) |
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
5 January 2015 | Appointment of Justine Marie Parker Brown as a director on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of Justine Marie Parker Brown as a director on 15 December 2014 (2 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
18 May 2014 | Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages) |
18 May 2014 | Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages) |
16 January 2014 | Appointment of Ayesha Sultan as a director (2 pages) |
16 January 2014 | Appointment of Ayesha Sultan as a director (2 pages) |
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
25 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
31 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (9 pages) |
31 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (9 pages) |
31 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (9 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 March 2012 | Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (9 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (9 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (9 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
9 December 2011 | Termination of appointment of Timothy Bismire as a director (1 page) |
9 December 2011 | Termination of appointment of Timothy Bismire as a director (1 page) |
1 November 2011 | Appointment of Mr. Alsayed Mohd Alsayed Mohd Hussain Sharaf as a director (2 pages) |
1 November 2011 | Appointment of Mr. Alsayed Mohd Alsayed Mohd Hussain Sharaf as a director (2 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
28 June 2011 | Statement of company's objects (2 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
28 June 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Appointment of Sarmad Mehmood Qureshi as a director (2 pages) |
1 April 2011 | Appointment of Sarmad Mehmood Qureshi as a director (2 pages) |
9 March 2011 | Termination of appointment of Flemming Dalgaard as a director (1 page) |
9 March 2011 | Termination of appointment of Flemming Dalgaard as a director (1 page) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (9 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (9 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (9 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 April 2010 | Termination of appointment of John Woollacott as a director (1 page) |
26 April 2010 | Termination of appointment of John Woollacott as a director (1 page) |
26 April 2010 | Appointment of Ian Bruce Malcolm as a director (2 pages) |
26 April 2010 | Appointment of Ian Bruce Malcolm as a director (2 pages) |
13 April 2010 | Termination of appointment of Graeme Clarke as a director (1 page) |
13 April 2010 | Termination of appointment of Graeme Clarke as a director (1 page) |
12 April 2010 | Appointment of Charles Meaby as a director (2 pages) |
12 April 2010 | Appointment of Charles Meaby as a director (2 pages) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 September 2009 | Director's change of particulars / john woollacott / 24/08/2009 (1 page) |
8 September 2009 | Director's change of particulars / john woollacott / 24/08/2009 (1 page) |
15 April 2009 | Director appointed adnan ali rashid alabbar (1 page) |
15 April 2009 | Director appointed adnan ali rashid alabbar (1 page) |
20 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
11 December 2008 | Director appointed timothy regis bismire (1 page) |
11 December 2008 | Director appointed john mark woollacott (2 pages) |
11 December 2008 | Director appointed john mark woollacott (2 pages) |
11 December 2008 | Director appointed timothy regis bismire (1 page) |
11 November 2008 | Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page) |
11 November 2008 | Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page) |
30 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 April 2008 | Appointment terminated director patrick walters (1 page) |
28 April 2008 | Director appointed flemming dalgaard (1 page) |
28 April 2008 | Appointment terminated director patrick walters (1 page) |
28 April 2008 | Director appointed flemming dalgaard (1 page) |
23 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | New secretary appointed (1 page) |
15 August 2007 | New director appointed (3 pages) |
15 August 2007 | New director appointed (3 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
29 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | New secretary appointed (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
14 February 2006 | Return made up to 01/01/06; full list of members (8 pages) |
14 February 2006 | Return made up to 01/01/06; full list of members (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
1 February 2005 | Return made up to 01/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 01/01/05; full list of members (6 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
23 December 2002 | Return made up to 17/12/02; full list of members
|
23 December 2002 | Return made up to 17/12/02; full list of members
|
17 December 2001 | Incorporation (23 pages) |
17 December 2001 | Incorporation (23 pages) |