Company NameSouk Management Limited
DirectorsSalim Fakhruddin Suterwalla and Fakhruddin Taherally Suterwalla
Company StatusActive
Company Number04507284
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Salim Fakhruddin Suterwalla
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2002(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address23a Northgate
Prince Albert Road
London
NW8 7RE
Director NameMr Fakhruddin Taherally Suterwalla
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ingleby Drive
Harrow On The Hill
Harrow
Middlesex
HA1 3LE
Secretary NameMr Fakhruddin Taherally Suterwalla
NationalityBritish
StatusCurrent
Appointed30 June 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ingleby Drive
Harrow On The Hill
Harrow
Middlesex
HA1 3LE
Director NameShabana Salim Suterwalla
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleAdministrator
Correspondence Address6 Ingleby Drive
Harrow
Middlesex
HA1 3LE
Secretary NameShabana Salim Suterwalla
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleAdministrator
Correspondence Address6 Ingleby Drive
Harrow
Middlesex
HA1 3LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesoukmanagement.co.uk

Location

Registered Address29 Welbeck Street
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Salim Fakhruddin Suterwalla
100.00%
Ordinary

Financials

Year2014
Turnover£40,276,693
Gross Profit£12,313
Net Worth£1,333,771
Cash£352,781
Current Liabilities£28,819,566

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

23 October 2020Delivered on: 9 November 2020
Persons entitled:
Citibank N.A.
Citigroup Inc.

Classification: A registered charge
Outstanding
1 October 2020Delivered on: 8 October 2020
Persons entitled: Lgt Bank (Singapore) LTD

Classification: A registered charge
Particulars: None.
Outstanding
4 August 2014Delivered on: 11 August 2014
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
21 June 2013Delivered on: 6 July 2013
Persons entitled: Lgt Bank (Singapore) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 March 2013Delivered on: 27 March 2013
Persons entitled: Ubs Ag, Jersey Branch

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights benefits and interests under the nominee arrangements all charged securities and derivative assets see image for full details.
Outstanding
25 April 2007Delivered on: 11 May 2007
Persons entitled: Ubs A.G.

Classification: Charge over assets
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys present and future rights title and interest in and to the depoists and the precious metals and any other property from time to time delivered. See the mortgage charge document for full details.
Outstanding

Filing History

29 August 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
27 March 2023Full accounts made up to 31 December 2022 (27 pages)
23 August 2022Confirmation statement made on 8 August 2022 with updates (4 pages)
21 April 2022Full accounts made up to 31 December 2021 (25 pages)
6 October 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
21 April 2021Full accounts made up to 31 December 2020 (26 pages)
9 November 2020Registration of charge 045072840006, created on 23 October 2020 (5 pages)
8 October 2020Registration of charge 045072840005, created on 1 October 2020 (16 pages)
28 September 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
1 September 2020Full accounts made up to 31 December 2019 (25 pages)
26 September 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
1 May 2019Change of details for Mr Salim Fakhruddin Suterwalla as a person with significant control on 1 May 2019 (2 pages)
30 April 2019Full accounts made up to 31 December 2018 (24 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
9 April 2018Full accounts made up to 31 December 2017 (24 pages)
21 March 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 100,000
(3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
20 April 2017Full accounts made up to 31 December 2016 (22 pages)
20 April 2017Full accounts made up to 31 December 2016 (22 pages)
24 August 2016Full accounts made up to 31 December 2015 (24 pages)
24 August 2016Full accounts made up to 31 December 2015 (24 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
4 November 2015Full accounts made up to 31 December 2014 (19 pages)
4 November 2015Full accounts made up to 31 December 2014 (19 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
11 August 2014Registration of charge 045072840004, created on 4 August 2014 (7 pages)
11 August 2014Registration of charge 045072840004, created on 4 August 2014 (7 pages)
11 August 2014Registration of charge 045072840004, created on 4 August 2014 (7 pages)
16 July 2014Full accounts made up to 31 December 2013 (13 pages)
16 July 2014Full accounts made up to 31 December 2013 (13 pages)
13 August 2013Full accounts made up to 31 December 2012 (13 pages)
13 August 2013Full accounts made up to 31 December 2012 (13 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
6 July 2013Registration of charge 045072840003 (9 pages)
6 July 2013Registration of charge 045072840003 (9 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
18 April 2012Full accounts made up to 31 December 2011 (13 pages)
18 April 2012Full accounts made up to 31 December 2011 (13 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
19 July 2011Full accounts made up to 31 December 2010 (13 pages)
19 July 2011Full accounts made up to 31 December 2010 (13 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Salim Fakhruddin Suterwalla on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Salim Fakhruddin Suterwalla on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Salim Fakhruddin Suterwalla on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
21 June 2010Full accounts made up to 31 December 2009 (13 pages)
21 June 2010Full accounts made up to 31 December 2009 (13 pages)
21 August 2009Return made up to 08/08/09; full list of members (3 pages)
21 August 2009Return made up to 08/08/09; full list of members (3 pages)
14 May 2009Full accounts made up to 31 December 2008 (16 pages)
14 May 2009Full accounts made up to 31 December 2008 (16 pages)
20 October 2008Registered office changed on 20/10/2008 from russell square house 10-12 russell square london WC1B 5LF (1 page)
20 October 2008Registered office changed on 20/10/2008 from russell square house 10-12 russell square london WC1B 5LF (1 page)
2 September 2008Return made up to 08/08/08; full list of members (3 pages)
2 September 2008Return made up to 08/08/08; full list of members (3 pages)
1 September 2008Full accounts made up to 31 December 2007 (15 pages)
1 September 2008Full accounts made up to 31 December 2007 (15 pages)
28 August 2007Return made up to 08/08/07; no change of members (7 pages)
28 August 2007Return made up to 08/08/07; no change of members (7 pages)
6 June 2007Full accounts made up to 31 December 2006 (15 pages)
6 June 2007Full accounts made up to 31 December 2006 (15 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
27 October 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2006Full accounts made up to 31 December 2005 (16 pages)
19 May 2006Full accounts made up to 31 December 2005 (16 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
30 August 2005Return made up to 08/08/05; full list of members (6 pages)
30 August 2005Return made up to 08/08/05; full list of members (6 pages)
26 July 2005Registered office changed on 26/07/05 from: 24 bedford row london WC1R 4TQ (1 page)
26 July 2005Registered office changed on 26/07/05 from: 24 bedford row london WC1R 4TQ (1 page)
31 May 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
16 February 2005Return made up to 08/08/04; full list of members (6 pages)
16 February 2005Return made up to 08/08/04; full list of members (6 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004New secretary appointed (2 pages)
6 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
6 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
19 September 2003Return made up to 08/08/03; full list of members (7 pages)
19 September 2003Return made up to 08/08/03; full list of members (7 pages)
19 September 2002Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2002Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
8 August 2002Incorporation (16 pages)
8 August 2002Incorporation (16 pages)