Company NameG33 Global 1 Limited
DirectorsZak Hydari and Eric Nicholas Swats
Company StatusActive
Company Number05328847
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameZak Hydari
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2011(6 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameEric Nicholas Swats
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(18 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks
RoleVice Chairman
Country of ResidenceUnited Arab Emirates
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameStephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Lantern Way
West Drayton
Middlesex
UB7 9BU
Director NameJulie Marquiss
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleSecretary
Correspondence Address53 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AL
Director NameChristophe Joseph Balet
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleGeneral Manager
Correspondence AddressYateem Garden Villa 2478
Road 2762 Area 327
Adlyia
Kingdom Of Bahrain
Director NameMichael Ian Carter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleBanker
Correspondence AddressVilla No E-1 Gate 1503 Road 455
Jenoosan 504
Kingdom Of Bahrain
Secretary NameJulie Marquiss
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleSecretary
Correspondence Address53 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AL
Secretary NameMichael Ian Carter
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleBanker
Correspondence AddressVilla No E-1 Gate 1503 Road 455
Jenoosan 504
Kingdom Of Bahrain
Director NameHatem Abou Said
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 08 May 2008)
RoleRetired International Banker E
Correspondence AddressVia Attilio Friggeri 144
Rome
00136
Foreign
Director NameMr Shabir Ahmed Randeree
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 30 August 2012)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameGeorge Kennedy Morton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 2011)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address131 4th Floor Finsbury Pavement
London
EC2A 1NT
Director NameKhalid Abdulla Al Bassam
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBahraini
StatusResigned
Appointed21 February 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 17 February 2008)
RoleBusinessman
Correspondence AddressVilla 1723 Road No 7332
Bilad Al-Qadeem 373
Manama
Bahrain
Director NameJohn Weguelin
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 21 August 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Kinsella Gardens
Camp Road
London
SW19 4UB
Director NameJohn Clouting
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Weston Road
London
W4 5NH
Secretary NamePatrick Alan Crosland Graham
NationalityBritish
StatusResigned
Appointed30 June 2005(5 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 2005)
RoleCompany Director
Correspondence Address7 Gordon Court
8a The Downs Wimbledon
London
SW20 8HP
Director NameMr Tony Ellingham
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(9 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 02 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGamlyn Gay
Gayton Close
Amersham
Buckinghamshire
HP6 6DW
Director NameYusef Abu Khadra
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(11 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 14 June 2011)
RoleCompany Director
Correspondence Address48 Chelsea Square
London
SW3 6LH
Secretary NameMohammed Abdul Mohaimin Chowdhury
NationalityBritish
StatusResigned
Appointed23 December 2005(11 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 2012)
RoleCompany Director
Correspondence Address103 Woodyates Road
London
SE12 9JQ
Director NameMr Abed Abdulrasool Abdulnabi Alzeera
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBahraini
StatusResigned
Appointed24 March 2006(1 year, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 November 2013)
RoleCEO
Country of ResidenceKingdom Of Bahrain
Correspondence AddressVilla 373 Road 3208
A'Ali 732
Bahrain
Director NameSalman Abdelkarem Abbasi
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2006(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 May 2011)
RoleCompany Director
Correspondence AddressHouse 700 Hani Garden
Budaiya Highway
Barbar 520
Bahrain
Director NameAtif Raza
Date of BirthNovember 1958 (Born 65 years ago)
NationalityPakistani
StatusResigned
Appointed20 June 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 2008)
RoleCompany Director
Correspondence Address19 Marchbank Drive
Cheadle
Cheshire
SK8 1QY
Director NameMubarak Abdullah Al Mubarak Al Sabah
Date of BirthMay 1976 (Born 48 years ago)
NationalityKuwaiti
StatusResigned
Appointed28 September 2007(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 May 2008)
RoleVice Chairman
Correspondence AddressThe White Palace 4th Ring Road
Surra
Kuwait
PO Box 23409
Foreign
Director NameMr Keith George McLeod
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameZaher Mohammed Al Ajjani
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBahraini
StatusResigned
Appointed02 July 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2010)
RoleInvestment Director
Correspondence AddressVilla 437, Road 4518, Sanad 745
Sanad
Bahrain
Director NameMohammed Alsarhan
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySaudi
StatusResigned
Appointed02 July 2008(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2016)
RoleVice President & Coo
Correspondence AddressAdam Bin Rabea St. - Al Muhamadia West - Riyadh
P.O. Box 68938
Riyadh 11537
Saudi Arabia
Director NameSubhi Benkhadra
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 2011)
RoleBanker
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameYaser Abduljalil Ali Alsharifi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBahraini
StatusResigned
Appointed27 July 2010(5 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceKingdom Of Bahrain
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Michael Hjelm Willingham-Toxvaerd
Date of BirthNovember 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed30 May 2011(6 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameAbdallah Yahya Al-Mouallimi
Date of BirthMay 1952 (Born 72 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed15 December 2011(6 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameMr Keith George McLeod
StatusResigned
Appointed02 March 2012(7 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 05 February 2013)
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameJohn Wright
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(7 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 26 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameMuhammad Abdullah Al-Harith Sinclair
StatusResigned
Appointed05 February 2013(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2014)
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Martin Gilbert Barrow
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(8 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameNeil Thomas McDougall
NationalityBritish
StatusResigned
Appointed05 January 2015(9 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 March 2020)
RoleCompany Director
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Neil Thomas McDougall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 February 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websiteeiib.co.uk

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£10,947,444
Net Worth£111,480,478
Cash£6,561,726
Current Liabilities£13,310,210

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

21 December 2010Delivered on: 4 January 2011
Persons entitled: Addleshaw Goddard LLP

Classification: Rent deposit deed
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: A first fixed equitable charge to the landlord over the deposit balance given by the tenant with full title guarantee as continuing security for the secured liabilities. On the date of the rent deposit deed the tenant paid to the landlord £158,175.00 which was paid into the deposit account see image for full details.
Outstanding
8 February 2006Delivered on: 17 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
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: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated eiib and numbered 1100 000025 102 and any account(s) for the time being replacing the same and all interest owing in respect thereof and and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

24 January 2024Confirmation statement made on 18 January 2024 with updates (4 pages)
12 January 2024Group of companies' accounts made up to 31 December 2022 (51 pages)
27 November 2023Notification of Jaime Alberto Paz Rodriguez Arosemena as a person with significant control on 28 January 2021 (2 pages)
27 November 2023Withdrawal of a person with significant control statement on 27 November 2023 (2 pages)
27 November 2023Notification of Zak Hydari as a person with significant control on 28 January 2021 (2 pages)
21 November 2023Director's details changed for Zulfi Caar Hydari on 21 November 2023 (2 pages)
16 November 2023Company name changed rasmala uk LIMITED\certificate issued on 16/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-02
(3 pages)
15 November 2023Appointment of Eric Nicholas Swats as a director on 6 September 2023 (2 pages)
20 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
28 December 2022Termination of appointment of Martin Gilbert Barrow as a director on 26 December 2022 (1 page)
28 December 2022Termination of appointment of John Wright as a director on 26 December 2022 (1 page)
1 October 2022Group of companies' accounts made up to 31 December 2021 (65 pages)
31 January 2022Confirmation statement made on 18 January 2022 with updates (5 pages)
8 October 2021Group of companies' accounts made up to 31 December 2020 (66 pages)
25 February 2021Solvency Statement dated 18/02/21 (1 page)
25 February 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 18/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 February 2021Statement of capital on 25 February 2021
  • GBP 6,672,721
(3 pages)
25 February 2021Statement by Directors (1 page)
22 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
6 January 2021Group of companies' accounts made up to 31 December 2019 (67 pages)
8 April 2020Termination of appointment of Michael Hjelm Willingham-Toxvaerd as a director on 31 March 2020 (1 page)
18 March 2020Termination of appointment of Abdallah Yahya Al-Mouallimi as a director on 29 February 2020 (1 page)
9 March 2020Termination of appointment of Neil Thomas Mcdougall as a secretary on 3 March 2020 (1 page)
5 March 2020Termination of appointment of Neil Thomas Mcdougall as a director on 26 February 2020 (1 page)
3 February 2020Director's details changed for Mr Michael Hjelm Willingham-Toxvaerd on 15 August 2019 (2 pages)
3 February 2020Director's details changed for Mr Neil Thomas Mcdougall on 13 October 2018 (2 pages)
22 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
4 July 2019Group of companies' accounts made up to 31 December 2018 (70 pages)
6 February 2019Scheme of arrangement (6 pages)
4 February 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
1 February 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
21 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 January 2019Resolutions
  • RES13 ‐ Scheme of arrangement 13/12/2018
(6 pages)
14 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-13
(4 pages)
14 January 2019Change of name notice (2 pages)
14 January 2019Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
14 January 2019Re-registration from a public company to a private limited company (2 pages)
14 January 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
14 January 2019Re-registration of Memorandum and Articles (13 pages)
11 January 2019Resolutions
  • RES13 ‐ Approve scheme of arrangement 13/12/2018
(1 page)
10 July 2018Group of companies' accounts made up to 31 December 2017 (88 pages)
9 July 2018Resolutions
  • RES13 ‐ Auth to allot shares 25/06/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 January 2018Cancellation of shares. Statement of capital on 24 November 2017
  • GBP 7,906,441.0
(4 pages)
24 January 2018Confirmation statement made on 18 January 2018 with updates (3 pages)
24 January 2018Satisfaction of charge 1 in full (2 pages)
24 January 2018Satisfaction of charge 2 in full (2 pages)
22 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
22 January 2018Secretary's details changed for Neil Thomas Mcdougall on 25 July 2017 (3 pages)
9 January 2018Purchase of own shares. (3 pages)
20 December 2017Auditor's resignation (3 pages)
8 December 2017Auditor's resignation (1 page)
8 December 2017Auditor's resignation (1 page)
10 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 10 October 2017 (1 page)
11 August 2017Reduction of iss capital and minute (oc) (4 pages)
11 August 2017Certificate of reduction of share premium (1 page)
11 August 2017Statement of capital on 11 August 2017
  • GBP 15,223,327
(3 pages)
11 August 2017Statement of capital on 11 August 2017
  • GBP 15,223,327
(3 pages)
11 August 2017Reduction of iss capital and minute (oc) (4 pages)
11 August 2017Certificate of reduction of share premium (1 page)
25 July 2017Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA to 1st Floor 40 Dukes Place London EC3A 7NH on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA to 1st Floor 40 Dukes Place London EC3A 7NH on 25 July 2017 (1 page)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Memorandum and Articles of Association (55 pages)
4 July 2017Memorandum and Articles of Association (55 pages)
26 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 May 2017Group of companies' accounts made up to 31 December 2016 (100 pages)
11 May 2017Group of companies' accounts made up to 31 December 2016 (100 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
12 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 May 2016Termination of appointment of Mohammed Alsarhan as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Mohammed Alsarhan as a director on 31 May 2016 (1 page)
9 May 2016Group of companies' accounts made up to 31 December 2015 (94 pages)
9 May 2016Group of companies' accounts made up to 31 December 2015 (94 pages)
9 February 2016Cancellation of shares by a PLC. Statement of capital on 7 May 2015
  • GBP 15,720,892
(4 pages)
9 February 2016Cancellation of shares by a PLC. Statement of capital on 7 May 2015
  • GBP 15,720,892
(4 pages)
2 February 2016Annual return made up to 11 January 2016 no member list
Statement of capital on 2016-02-02
  • GBP 15,720,892
(10 pages)
2 February 2016Annual return made up to 11 January 2016 no member list
Statement of capital on 2016-02-02
  • GBP 15,720,892
(10 pages)
30 November 2015Appointment of Mr Neil Thomas Mcdougall as a director on 24 November 2015 (2 pages)
30 November 2015Appointment of Mr Neil Thomas Mcdougall as a director on 24 November 2015 (2 pages)
16 November 2015Company name changed european islamic investment bank PLC\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
16 November 2015Company name changed european islamic investment bank PLC\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
18 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 June 2015Group of companies' accounts made up to 31 December 2014 (88 pages)
3 June 2015Group of companies' accounts made up to 31 December 2014 (88 pages)
19 February 2015Annual return made up to 11 January 2015 no member list
Statement of capital on 2015-02-19
  • GBP 19,720,892
(22 pages)
19 February 2015Annual return made up to 11 January 2015 no member list
Statement of capital on 2015-02-19
  • GBP 19,720,892
(22 pages)
29 January 2015Appointment of Neil Thomas Mcdougall as a secretary on 5 January 2015 (3 pages)
29 January 2015Appointment of Neil Thomas Mcdougall as a secretary on 5 January 2015 (3 pages)
29 January 2015Appointment of Neil Thomas Mcdougall as a secretary on 5 January 2015 (3 pages)
5 November 2014Termination of appointment of Muhammad Abdullah Al-Harith Sinclair as a secretary on 20 October 2014 (1 page)
5 November 2014Termination of appointment of Muhammad Abdullah Al-Harith Sinclair as a secretary on 20 October 2014 (1 page)
24 July 2014Statement of capital on 24 July 2014
  • GBP 19,720,892.00
(4 pages)
24 July 2014Reduction of iss capital and minute (oc) (6 pages)
24 July 2014Certificate of reduction of share premium (1 page)
24 July 2014Statement of capital on 24 July 2014
  • GBP 19,720,892.00
(4 pages)
24 July 2014Reduction of iss capital and minute (oc) (6 pages)
24 July 2014Certificate of reduction of share premium (1 page)
7 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 19,720,892.00
(4 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (97 pages)
7 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 19,720,892.00
(4 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (97 pages)
14 February 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 17,925,402.73
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 17,925,402.73
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 25 July 2013
  • GBP 18,197,804.16
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 11 September 2012
  • GBP 17,790,994.13
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 19,720,891.51
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 19,720,891.51
(4 pages)
14 February 2014Annual return made up to 11 January 2014 no member list (18 pages)
14 February 2014Annual return made up to 11 January 2014 no member list (18 pages)
14 February 2014Statement of capital following an allotment of shares on 11 September 2012
  • GBP 17,790,994.13
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 17,925,402.73
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 25 July 2013
  • GBP 18,197,804.16
(4 pages)
12 February 2014Second filing of AR01 previously delivered to Companies House made up to 11 January 2013 (21 pages)
12 February 2014Second filing of AR01 previously delivered to Companies House made up to 11 January 2013 (21 pages)
11 December 2013Termination of appointment of Abed Alzeera as a director (1 page)
11 December 2013Termination of appointment of Abed Alzeera as a director (1 page)
24 October 2013Director's details changed for Michael William-Toxvaerd on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Michael William-Toxvaerd on 24 October 2013 (2 pages)
19 August 2013Appointment of Mr Martin Gilbert Barrow as a director (2 pages)
19 August 2013Termination of appointment of Keith Mcleod as a director (1 page)
19 August 2013Termination of appointment of Keith Mcleod as a director (1 page)
19 August 2013Appointment of Mr Martin Gilbert Barrow as a director (2 pages)
22 July 2013Section 519 (1 page)
22 July 2013Section 519 (1 page)
18 July 2013Auditor's resignation (1 page)
18 July 2013Auditor's resignation (1 page)
3 July 2013Group of companies' accounts made up to 31 December 2012 (95 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (95 pages)
19 February 2013Appointment of Muhammad Abdullah Al-Harith Sinclair as a secretary (1 page)
19 February 2013Appointment of Muhammad Abdullah Al-Harith Sinclair as a secretary (1 page)
15 February 2013Annual return made up to 11 January 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 12/2/2014
(10 pages)
15 February 2013Annual return made up to 11 January 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 12/2/2014
(10 pages)
15 February 2013Termination of appointment of Keith Mcleod as a secretary (1 page)
15 February 2013Termination of appointment of Keith Mcleod as a secretary (1 page)
13 February 2013Appointment of Mr Keith George Mcleod as a secretary (1 page)
13 February 2013Appointment of Mr Keith George Mcleod as a secretary (1 page)
13 February 2013Termination of appointment of Mohammed Chowdhury as a secretary (1 page)
13 February 2013Termination of appointment of Mohammed Chowdhury as a secretary (1 page)
9 October 2012Termination of appointment of Shabir Randeree as a director (2 pages)
9 October 2012Termination of appointment of Shabir Randeree as a director (2 pages)
22 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 August 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Accts approved, aus app, auds renemeration, dirs re-app 25/06/2010
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
22 August 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Accts approved, aus app, auds renemeration, dirs re-app 25/06/2010
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
22 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 July 2012Certificate of reduction of share premium (1 page)
25 July 2012Statement of capital on 25 July 2012
  • GBP 17,656,585.53
(5 pages)
25 July 2012Statement of capital on 25 July 2012
  • GBP 17,656,585.53
(5 pages)
25 July 2012Reduction of iss capital and minute (oc) (1 page)
25 July 2012Reduction of iss capital and minute (oc) (1 page)
25 July 2012Certificate of reduction of share premium (1 page)
27 June 2012Group of companies' accounts made up to 31 December 2011 (88 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (88 pages)
13 March 2012Appointment of John Wright as a director (3 pages)
13 March 2012Appointment of John Wright as a director (3 pages)
13 February 2012Annual return made up to 11 January 2012 no member list (19 pages)
13 February 2012Annual return made up to 11 January 2012 no member list (19 pages)
24 January 2012Appointment of Abdallah Yahya Al-Mouallimi as a director (3 pages)
24 January 2012Appointment of Abdallah Yahya Al-Mouallimi as a director (3 pages)
21 September 2011Termination of appointment of Subhi Benkhadra as a director (2 pages)
21 September 2011Termination of appointment of Subhi Benkhadra as a director (2 pages)
1 August 2011Appointment of Zulfi Caar Hydari as a director (3 pages)
1 August 2011Appointment of Zulfi Caar Hydari as a director (3 pages)
21 June 2011Termination of appointment of Yusef Abu Khadra as a director (2 pages)
21 June 2011Termination of appointment of Yusef Abu Khadra as a director (2 pages)
21 June 2011Termination of appointment of Yaser Alsharifi as a director (2 pages)
21 June 2011Appointment of Michael William-Toxvaerd as a director (3 pages)
21 June 2011Resolutions
  • RES13 ‐ Receive accts/re-appt auditors/re-elect directors 14/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 June 2011Appointment of Michael William-Toxvaerd as a director (3 pages)
21 June 2011Termination of appointment of Yaser Alsharifi as a director (2 pages)
21 June 2011Resolutions
  • RES13 ‐ Receive accts/re-appt auditors/re-elect directors 14/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 June 2011Termination of appointment of Salman Abbasi as a director (2 pages)
8 June 2011Termination of appointment of George Morton as a director (2 pages)
8 June 2011Termination of appointment of George Morton as a director (2 pages)
8 June 2011Termination of appointment of Salman Abbasi as a director (2 pages)
17 May 2011Group of companies' accounts made up to 31 December 2010 (79 pages)
17 May 2011Group of companies' accounts made up to 31 December 2010 (79 pages)
3 February 2011Termination of appointment of Adnan Yousif as a director (2 pages)
3 February 2011Termination of appointment of Adnan Yousif as a director (2 pages)
28 January 2011Registered office address changed from , 4Th Floor, 131 Finsbury Pavement, London, EC2A 1NT on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from , 4Th Floor, 131 Finsbury Pavement, London, EC2A 1NT on 28 January 2011 (2 pages)
21 January 2011Annual return made up to 11 January 2011 with bulk list of shareholders (20 pages)
21 January 2011Annual return made up to 11 January 2011 with bulk list of shareholders (20 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 August 2010Appointment of Yaser Abduljalil Ali Alsharifi as a director (3 pages)
11 August 2010Appointment of Yaser Abduljalil Ali Alsharifi as a director (3 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(58 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(58 pages)
4 May 2010Termination of appointment of Zaher Al Ajjani as a director (2 pages)
4 May 2010Termination of appointment of Zaher Al Ajjani as a director (2 pages)
25 March 2010Group of companies' accounts made up to 31 December 2009 (76 pages)
25 March 2010Group of companies' accounts made up to 31 December 2009 (76 pages)
24 February 2010Annual return made up to 11 January 2010 with bulk list of shareholders (20 pages)
24 February 2010Annual return made up to 11 January 2010 with bulk list of shareholders (20 pages)
4 February 2010Purchase of own shares. (3 pages)
4 February 2010Purchase of own shares. (3 pages)
17 December 2009Certificate of reduction of share premium (1 page)
17 December 2009Reduction of iss capital and minute (oc) (2 pages)
17 December 2009Statement of capital on 17 December 2009
  • GBP 18,255,625.31
(4 pages)
17 December 2009Reduction of iss capital and minute (oc) (2 pages)
17 December 2009Certificate of reduction of share premium (1 page)
17 December 2009Statement of capital on 17 December 2009
  • GBP 18,255,625.31
(4 pages)
19 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share prem reduced 13/11/2009
(1 page)
19 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share prem reduced 13/11/2009
(1 page)
18 November 2009Register(s) moved to registered inspection location (2 pages)
18 November 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Director's details changed for Adnan Ahmed Yousif on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Shabir Ahmed Randeree on 1 October 2009 (3 pages)
15 October 2009Director's details changed for George Kennedy Morton on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Shabir Ahmed Randeree on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Subhi Benkhadra on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Keith George Mcleod on 1 October 2009 (3 pages)
15 October 2009Director's details changed for George Kennedy Morton on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Subhi Benkhadra on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Adnan Ahmed Yousif on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Shabir Ahmed Randeree on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Subhi Benkhadra on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Keith George Mcleod on 1 October 2009 (3 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Director's details changed for Adnan Ahmed Yousif on 1 October 2009 (3 pages)
15 October 2009Director's details changed for George Kennedy Morton on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Keith George Mcleod on 1 October 2009 (3 pages)
26 August 2009Appointment terminate, director john richard mclean weguelin logged form (1 page)
26 August 2009Appointment terminate, director john richard mclean weguelin logged form (1 page)
26 August 2009Appointment terminated director john weguelin (1 page)
26 August 2009Appointment terminated director john weguelin (1 page)
27 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 166 26/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 166 26/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 July 2009Auditor's resignation (1 page)
9 July 2009Auditor's resignation (1 page)
13 April 2009Group of companies' accounts made up to 31 December 2008 (60 pages)
13 April 2009Group of companies' accounts made up to 31 December 2008 (60 pages)
27 January 2009Director's change of particulars / salman abbasi / 22/01/2009 (1 page)
27 January 2009Director's change of particulars / salman abbasi / 22/01/2009 (1 page)
20 January 2009Return made up to 11/01/09; bulk list available separately (12 pages)
20 January 2009Return made up to 11/01/09; bulk list available separately (12 pages)
9 January 2009Appointment terminated director john clouting (1 page)
9 January 2009Appointment terminated director john clouting (1 page)
7 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(58 pages)
7 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(58 pages)
7 July 2008Director appointed mohammed alsarhan (2 pages)
7 July 2008Director appointed subhi benkhadra (1 page)
7 July 2008Director appointed mohammed alsarhan (2 pages)
7 July 2008Director appointed keith george mcleod (1 page)
7 July 2008Director appointed zaher mohammed al ajjani (1 page)
7 July 2008Director appointed keith george mcleod (1 page)
7 July 2008Director appointed zaher mohammed al ajjani (1 page)
7 July 2008Director appointed subhi benkhadra (1 page)
19 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
19 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
13 May 2008Appointment terminated director hatem abou said (1 page)
13 May 2008Appointment terminated director mubarak al sabah (1 page)
13 May 2008Appointment terminated director hatem abou said (1 page)
13 May 2008Appointment terminated director mubarak al sabah (1 page)
7 March 2008Group of companies' accounts made up to 31 December 2007 (59 pages)
7 March 2008Group of companies' accounts made up to 31 December 2007 (59 pages)
27 February 2008Appointment terminated director khalid al bassam (1 page)
27 February 2008Appointment terminated director atif raza (1 page)
27 February 2008Appointment terminated director atif raza (1 page)
27 February 2008Appointment terminated director khalid al bassam (1 page)
29 January 2008Return made up to 11/01/08; bulk list available separately (11 pages)
29 January 2008Return made up to 11/01/08; bulk list available separately (11 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
2 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2007Full accounts made up to 31 December 2006 (49 pages)
4 May 2007Full accounts made up to 31 December 2006 (49 pages)
21 February 2007Return made up to 11/01/07; bulk list available separately (11 pages)
21 February 2007Return made up to 11/01/07; bulk list available separately (11 pages)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
16 June 2006Ad 17/05/06--------- £ si [email protected]=3011255 £ ic 15244371/18255626 (16 pages)
16 June 2006Ad 17/05/06--------- £ si [email protected]=3011255 £ ic 15244371/18255626 (16 pages)
25 April 2006Location of register of members (non legible) (1 page)
25 April 2006Location of register of members (non legible) (1 page)
24 April 2006Full accounts made up to 31 December 2005 (34 pages)
24 April 2006Full accounts made up to 31 December 2005 (34 pages)
7 April 2006New director appointed (1 page)
7 April 2006New director appointed (1 page)
7 April 2006New director appointed (1 page)
7 April 2006New director appointed (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Nc inc already adjusted 13/03/06 (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2006Memorandum and Articles of Association (5 pages)
31 March 2006Memorandum and Articles of Association (5 pages)
31 March 2006Nc inc already adjusted 13/03/06 (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
10 February 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
10 February 2006Return made up to 11/01/06; full list of members (49 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Location of register of members (1 page)
10 February 2006Location of register of members (1 page)
10 February 2006Return made up to 11/01/06; full list of members (49 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: 165 queen victoria street, london, EC4V 4DD (1 page)
11 January 2006New secretary appointed (1 page)
11 January 2006New secretary appointed (1 page)
11 January 2006Registered office changed on 11/01/06 from: 165 queen victoria street, london, EC4V 4DD (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005New secretary appointed (1 page)
12 July 2005New secretary appointed (1 page)
17 June 2005New director appointed (3 pages)
17 June 2005New director appointed (3 pages)
16 June 2005New director appointed (3 pages)
16 June 2005Ad 04/04/05-03/06/05 £ si [email protected]= 14124370 £ ic 1120001/15244371 (43 pages)
16 June 2005New director appointed (3 pages)
16 June 2005Ad 04/04/05-03/06/05 £ si [email protected]= 14124370 £ ic 1120001/15244371 (43 pages)
14 April 2005Commission payable relating to shares (1 page)
14 April 2005Commission payable relating to shares (1 page)
8 March 2005Ad 21/02/05--------- £ si [email protected]=1070000 £ ic 50001/1120001 (4 pages)
8 March 2005Ad 21/02/05--------- £ si [email protected]=1070000 £ ic 50001/1120001 (4 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (4 pages)
28 February 2005Memorandum and Articles of Association (5 pages)
28 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2005Memorandum and Articles of Association (5 pages)
28 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2005New director appointed (3 pages)
16 February 2005Director resigned (1 page)
16 February 2005New secretary appointed;new director appointed (3 pages)
16 February 2005New secretary appointed;new director appointed (3 pages)
16 February 2005Certificate of authorisation to commence business and borrow (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Certificate of authorisation to commence business and borrow (1 page)
16 February 2005New director appointed (3 pages)
16 February 2005Ad 07/02/05--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Ad 07/02/05--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
14 February 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 February 2005Application to commence business (2 pages)
14 February 2005Memorandum and Articles of Association (5 pages)
14 February 2005Application to commence business (2 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2005Memorandum and Articles of Association (5 pages)
11 January 2005Incorporation (17 pages)
11 January 2005Incorporation (17 pages)