Company NameArqaam Capital (UK) Limited
Company StatusDissolved
Company Number05318744
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NameCic International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Riad Meliti
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(1 day after company formation)
Appointment Duration14 years, 5 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1 Knightsbridge Green Level 9
London
SW1X 7QA
Director NameMr Dennis David Wijsmuller
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed22 December 2004(1 day after company formation)
Appointment Duration14 years, 5 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green Level 9
London
SW1X 7QA
Secretary NameHamid Reza Rashidmanesh
NationalityBritish
StatusClosed
Appointed23 April 2007(2 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 28 May 2019)
RoleCompany Director
Correspondence Address1 Knightsbridge Green Level 9
London
SW1X 7QA
Director NameIsraa Al Bayaa
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(1 day after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 August 2005)
RoleChartered Accountant
Correspondence Address32 Perspective Building
100 Westminster Bridge Road
London
SE1 7XA
Director NameSalaheddin Mohamed Mussa
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grove End Road
London
NW8 9LJ
Secretary NameMr Dennis David Wijsmuller
NationalityDutch
StatusResigned
Appointed22 December 2004(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cumberland House
Clifton Gardens
London
W9 1DX
Director NameWillem Baralt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch Cuban
StatusResigned
Appointed01 December 2005(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 St Marys Mansions
London
W2 1SH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameHaland International Investments Inc (Corporation)
StatusResigned
Appointed05 February 2007(2 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 April 2007)
Correspondence AddressC/O Hamid Rashidmanesh
Cici International Ltd, 8 Chesterfie
Mayfair
London
W1J 5BW

Contact

Websitearqaamcapital.com

Location

Registered Address1 Knightsbridge Green
Level 9
London
SW1X 7QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100k at £1Arqaam Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£131,576
Cash£895

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

5 November 2004Delivered on: 19 March 2005
Satisfied on: 20 June 2005
Persons entitled: Resurge PLC

Classification: Composite guarantee and debenture
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: Any assets or undertaking sold by any of the chargors to the company.
Fully Satisfied

Filing History

27 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
25 January 2017Registered office address changed from Knightsbridge Green Level 9 1 Knightsbridge Green London SW1X 7NE England to 1 Knightsbridge Green Level 9 London SW1X 7QA on 25 January 2017 (1 page)
15 January 2017Registered office address changed from 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD to Knightsbridge Green Level 9 1 Knightsbridge Green London SW1X 7NE on 15 January 2017 (1 page)
15 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
27 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100,001
(4 pages)
10 November 2015Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100,001
(4 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
19 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100,001
(4 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
8 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
12 August 2010Registered office address changed from 8 Chesterfield Hill Mayfair London W1J 5BW on 12 August 2010 (1 page)
15 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
30 December 2009Director's details changed for Riad Meliti on 1 December 2009 (2 pages)
30 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Dennis Wijsmuller on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Dennis Wijsmuller on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Riad Meliti on 1 December 2009 (2 pages)
30 December 2009Secretary's details changed for Hamid Reza Rashidmanesh on 1 December 2009 (1 page)
30 December 2009Secretary's details changed for Hamid Reza Rashidmanesh on 1 December 2009 (1 page)
7 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
5 January 2009Return made up to 21/12/08; full list of members (3 pages)
11 January 2008Return made up to 21/12/07; full list of members (3 pages)
11 January 2008Director resigned (1 page)
7 January 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
12 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 August 2007Director resigned (1 page)
26 June 2007Company name changed CIC international LIMITED\certificate issued on 26/06/07 (2 pages)
25 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
11 January 2007Return made up to 21/12/06; full list of members (4 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 January 2006Return made up to 21/12/05; full list of members (3 pages)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
12 July 2005Ad 28/06/05--------- £ si 11111@1=11111 £ ic 88890/100001 (2 pages)
20 June 2005Declaration of satisfaction of mortgage/charge (1 page)
19 March 2005Particulars of property mortgage/charge (4 pages)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
27 January 2005New secretary appointed;new director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Ad 22/12/04--------- £ si 88889@1=88889 £ ic 1/88890 (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Registered office changed on 27/01/05 from: 8/10 stamford hill london N16 6XZ (1 page)
21 December 2004Incorporation (15 pages)