London
EC2V 7NQ
Director Name | Eric Nicholas Swats |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2023(18 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Vice Chairman |
Country of Residence | United Arab Emirates |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Stephen John Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Lantern Way West Drayton Middlesex UB7 9BU |
Director Name | Julie Marquiss |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 53 Stortford Road Hoddesdon Hertfordshire EN11 0AL |
Director Name | Christophe Joseph Balet |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | General Manager |
Correspondence Address | Yateem Garden Villa 2478 Road 2762 Area 327 Adlyia Kingdom Of Bahrain |
Director Name | Michael Ian Carter |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Banker |
Correspondence Address | Villa No E-1 Gate 1503 Road 455 Jenoosan 504 Kingdom Of Bahrain |
Secretary Name | Julie Marquiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 53 Stortford Road Hoddesdon Hertfordshire EN11 0AL |
Secretary Name | Michael Ian Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Banker |
Correspondence Address | Villa No E-1 Gate 1503 Road 455 Jenoosan 504 Kingdom Of Bahrain |
Director Name | Hatem Abou Said |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 May 2008) |
Role | Retired International Banker E |
Correspondence Address | Via Attilio Friggeri 144 Rome 00136 Foreign |
Director Name | Mr Shabir Ahmed Randeree |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 August 2012) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | George Kennedy Morton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 May 2011) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 131 4th Floor Finsbury Pavement London EC2A 1NT |
Director Name | Khalid Abdulla Al Bassam |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 21 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 February 2008) |
Role | Businessman |
Correspondence Address | Villa 1723 Road No 7332 Bilad Al-Qadeem 373 Manama Bahrain |
Director Name | John Weguelin |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 August 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kinsella Gardens Camp Road London SW19 4UB |
Director Name | John Clouting |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 December 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Weston Road London W4 5NH |
Secretary Name | Patrick Alan Crosland Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | 7 Gordon Court 8a The Downs Wimbledon London SW20 8HP |
Director Name | Mr Tony Ellingham |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 02 June 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gamlyn Gay Gayton Close Amersham Buckinghamshire HP6 6DW |
Director Name | Yusef Abu Khadra |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 June 2011) |
Role | Company Director |
Correspondence Address | 48 Chelsea Square London SW3 6LH |
Secretary Name | Mohammed Abdul Mohaimin Chowdhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 March 2012) |
Role | Company Director |
Correspondence Address | 103 Woodyates Road London SE12 9JQ |
Director Name | Mr Abed Abdulrasool Abdulnabi Alzeera |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 24 March 2006(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 November 2013) |
Role | CEO |
Country of Residence | Kingdom Of Bahrain |
Correspondence Address | Villa 373 Road 3208 A'Ali 732 Bahrain |
Director Name | Salman Abdelkarem Abbasi |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2006(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 May 2011) |
Role | Company Director |
Correspondence Address | House 700 Hani Garden Budaiya Highway Barbar 520 Bahrain |
Director Name | Atif Raza |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 February 2008) |
Role | Company Director |
Correspondence Address | 19 Marchbank Drive Cheadle Cheshire SK8 1QY |
Director Name | Mubarak Abdullah Al Mubarak Al Sabah |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 28 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 May 2008) |
Role | Vice Chairman |
Correspondence Address | The White Palace 4th Ring Road Surra Kuwait PO Box 23409 Foreign |
Director Name | Mr Keith George McLeod |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Zaher Mohammed Al Ajjani |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 02 July 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2010) |
Role | Investment Director |
Correspondence Address | Villa 437, Road 4518, Sanad 745 Sanad Bahrain |
Director Name | Mohammed Alsarhan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 02 July 2008(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2016) |
Role | Vice President & Coo |
Correspondence Address | Adam Bin Rabea St. - Al Muhamadia West - Riyadh P.O. Box 68938 Riyadh 11537 Saudi Arabia |
Director Name | Subhi Benkhadra |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 September 2011) |
Role | Banker |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Yaser Abduljalil Ali Alsharifi |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 27 July 2010(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | Kingdom Of Bahrain |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Michael Hjelm Willingham-Toxvaerd |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 May 2011(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Abdallah Yahya Al-Mouallimi |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 15 December 2011(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Mr Keith George McLeod |
---|---|
Status | Resigned |
Appointed | 02 March 2012(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 February 2013) |
Role | Company Director |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | John Wright |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Muhammad Abdullah Al-Harith Sinclair |
---|---|
Status | Resigned |
Appointed | 05 February 2013(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Martin Gilbert Barrow |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Neil Thomas McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 March 2020) |
Role | Company Director |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Neil Thomas McDougall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 February 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Website | eiib.co.uk |
---|
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,947,444 |
Net Worth | £111,480,478 |
Cash | £6,561,726 |
Current Liabilities | £13,310,210 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
21 December 2010 | Delivered 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 2006 | Delivered 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 |
24 January 2024 | Confirmation statement made on 18 January 2024 with updates (4 pages) |
---|---|
12 January 2024 | Group of companies' accounts made up to 31 December 2022 (51 pages) |
27 November 2023 | Notification of Jaime Alberto Paz Rodriguez Arosemena as a person with significant control on 28 January 2021 (2 pages) |
27 November 2023 | Withdrawal of a person with significant control statement on 27 November 2023 (2 pages) |
27 November 2023 | Notification of Zak Hydari as a person with significant control on 28 January 2021 (2 pages) |
21 November 2023 | Director's details changed for Zulfi Caar Hydari on 21 November 2023 (2 pages) |
16 November 2023 | Company name changed rasmala uk LIMITED\certificate issued on 16/11/23
|
15 November 2023 | Appointment of Eric Nicholas Swats as a director on 6 September 2023 (2 pages) |
20 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
28 December 2022 | Termination of appointment of Martin Gilbert Barrow as a director on 26 December 2022 (1 page) |
28 December 2022 | Termination of appointment of John Wright as a director on 26 December 2022 (1 page) |
1 October 2022 | Group of companies' accounts made up to 31 December 2021 (65 pages) |
31 January 2022 | Confirmation statement made on 18 January 2022 with updates (5 pages) |
8 October 2021 | Group of companies' accounts made up to 31 December 2020 (66 pages) |
25 February 2021 | Solvency Statement dated 18/02/21 (1 page) |
25 February 2021 | Resolutions
|
25 February 2021 | Statement of capital on 25 February 2021
|
25 February 2021 | Statement by Directors (1 page) |
22 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
6 January 2021 | Group of companies' accounts made up to 31 December 2019 (67 pages) |
8 April 2020 | Termination of appointment of Michael Hjelm Willingham-Toxvaerd as a director on 31 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Abdallah Yahya Al-Mouallimi as a director on 29 February 2020 (1 page) |
9 March 2020 | Termination of appointment of Neil Thomas Mcdougall as a secretary on 3 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Neil Thomas Mcdougall as a director on 26 February 2020 (1 page) |
3 February 2020 | Director's details changed for Mr Michael Hjelm Willingham-Toxvaerd on 15 August 2019 (2 pages) |
3 February 2020 | Director's details changed for Mr Neil Thomas Mcdougall on 13 October 2018 (2 pages) |
22 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
4 July 2019 | Group of companies' accounts made up to 31 December 2018 (70 pages) |
6 February 2019 | Scheme of arrangement (6 pages) |
4 February 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
1 February 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
21 January 2019 | Resolutions
|
21 January 2019 | Resolutions
|
14 January 2019 | Resolutions
|
14 January 2019 | Change of name notice (2 pages) |
14 January 2019 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
14 January 2019 | Re-registration from a public company to a private limited company (2 pages) |
14 January 2019 | Resolutions
|
14 January 2019 | Re-registration of Memorandum and Articles (13 pages) |
11 January 2019 | Resolutions
|
10 July 2018 | Group of companies' accounts made up to 31 December 2017 (88 pages) |
9 July 2018 | Resolutions
|
24 January 2018 | Cancellation of shares. Statement of capital on 24 November 2017
|
24 January 2018 | Confirmation statement made on 18 January 2018 with updates (3 pages) |
24 January 2018 | Satisfaction of charge 1 in full (2 pages) |
24 January 2018 | Satisfaction of charge 2 in full (2 pages) |
22 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
22 January 2018 | Secretary's details changed for Neil Thomas Mcdougall on 25 July 2017 (3 pages) |
9 January 2018 | Purchase of own shares. (3 pages) |
20 December 2017 | Auditor's resignation (3 pages) |
8 December 2017 | Auditor's resignation (1 page) |
8 December 2017 | Auditor's resignation (1 page) |
10 October 2017 | Registered 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 2017 | Registered 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 2017 | Reduction of iss capital and minute (oc) (4 pages) |
11 August 2017 | Certificate of reduction of share premium (1 page) |
11 August 2017 | Statement of capital on 11 August 2017
|
11 August 2017 | Statement of capital on 11 August 2017
|
11 August 2017 | Reduction of iss capital and minute (oc) (4 pages) |
11 August 2017 | Certificate of reduction of share premium (1 page) |
25 July 2017 | Registered 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 2017 | Registered 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 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Memorandum and Articles of Association (55 pages) |
4 July 2017 | Memorandum and Articles of Association (55 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
11 May 2017 | Group of companies' accounts made up to 31 December 2016 (100 pages) |
11 May 2017 | Group of companies' accounts made up to 31 December 2016 (100 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
31 May 2016 | Termination of appointment of Mohammed Alsarhan as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Mohammed Alsarhan as a director on 31 May 2016 (1 page) |
9 May 2016 | Group of companies' accounts made up to 31 December 2015 (94 pages) |
9 May 2016 | Group of companies' accounts made up to 31 December 2015 (94 pages) |
9 February 2016 | Cancellation of shares by a PLC. Statement of capital on 7 May 2015
|
9 February 2016 | Cancellation of shares by a PLC. Statement of capital on 7 May 2015
|
2 February 2016 | Annual return made up to 11 January 2016 no member list Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 11 January 2016 no member list Statement of capital on 2016-02-02
|
30 November 2015 | Appointment of Mr Neil Thomas Mcdougall as a director on 24 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Neil Thomas Mcdougall as a director on 24 November 2015 (2 pages) |
16 November 2015 | Company name changed european islamic investment bank PLC\certificate issued on 16/11/15
|
16 November 2015 | Company name changed european islamic investment bank PLC\certificate issued on 16/11/15
|
18 June 2015 | Resolutions
|
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (88 pages) |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (88 pages) |
19 February 2015 | Annual return made up to 11 January 2015 no member list Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 11 January 2015 no member list Statement of capital on 2015-02-19
|
29 January 2015 | Appointment of Neil Thomas Mcdougall as a secretary on 5 January 2015 (3 pages) |
29 January 2015 | Appointment of Neil Thomas Mcdougall as a secretary on 5 January 2015 (3 pages) |
29 January 2015 | Appointment of Neil Thomas Mcdougall as a secretary on 5 January 2015 (3 pages) |
5 November 2014 | Termination of appointment of Muhammad Abdullah Al-Harith Sinclair as a secretary on 20 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Muhammad Abdullah Al-Harith Sinclair as a secretary on 20 October 2014 (1 page) |
24 July 2014 | Statement of capital on 24 July 2014
|
24 July 2014 | Reduction of iss capital and minute (oc) (6 pages) |
24 July 2014 | Certificate of reduction of share premium (1 page) |
24 July 2014 | Statement of capital on 24 July 2014
|
24 July 2014 | Reduction of iss capital and minute (oc) (6 pages) |
24 July 2014 | Certificate of reduction of share premium (1 page) |
7 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (97 pages) |
7 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (97 pages) |
14 February 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
14 February 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
14 February 2014 | Statement of capital following an allotment of shares on 25 July 2013
|
14 February 2014 | Statement of capital following an allotment of shares on 11 September 2012
|
14 February 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
14 February 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
14 February 2014 | Annual return made up to 11 January 2014 no member list (18 pages) |
14 February 2014 | Annual return made up to 11 January 2014 no member list (18 pages) |
14 February 2014 | Statement of capital following an allotment of shares on 11 September 2012
|
14 February 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
14 February 2014 | Statement of capital following an allotment of shares on 25 July 2013
|
12 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2013 (21 pages) |
12 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2013 (21 pages) |
11 December 2013 | Termination of appointment of Abed Alzeera as a director (1 page) |
11 December 2013 | Termination of appointment of Abed Alzeera as a director (1 page) |
24 October 2013 | Director's details changed for Michael William-Toxvaerd on 24 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Michael William-Toxvaerd on 24 October 2013 (2 pages) |
19 August 2013 | Appointment of Mr Martin Gilbert Barrow as a director (2 pages) |
19 August 2013 | Termination of appointment of Keith Mcleod as a director (1 page) |
19 August 2013 | Termination of appointment of Keith Mcleod as a director (1 page) |
19 August 2013 | Appointment of Mr Martin Gilbert Barrow as a director (2 pages) |
22 July 2013 | Section 519 (1 page) |
22 July 2013 | Section 519 (1 page) |
18 July 2013 | Auditor's resignation (1 page) |
18 July 2013 | Auditor's resignation (1 page) |
3 July 2013 | Group of companies' accounts made up to 31 December 2012 (95 pages) |
3 July 2013 | Group of companies' accounts made up to 31 December 2012 (95 pages) |
19 February 2013 | Appointment of Muhammad Abdullah Al-Harith Sinclair as a secretary (1 page) |
19 February 2013 | Appointment of Muhammad Abdullah Al-Harith Sinclair as a secretary (1 page) |
15 February 2013 | Annual return made up to 11 January 2013 no member list
|
15 February 2013 | Annual return made up to 11 January 2013 no member list
|
15 February 2013 | Termination of appointment of Keith Mcleod as a secretary (1 page) |
15 February 2013 | Termination of appointment of Keith Mcleod as a secretary (1 page) |
13 February 2013 | Appointment of Mr Keith George Mcleod as a secretary (1 page) |
13 February 2013 | Appointment of Mr Keith George Mcleod as a secretary (1 page) |
13 February 2013 | Termination of appointment of Mohammed Chowdhury as a secretary (1 page) |
13 February 2013 | Termination of appointment of Mohammed Chowdhury as a secretary (1 page) |
9 October 2012 | Termination of appointment of Shabir Randeree as a director (2 pages) |
9 October 2012 | Termination of appointment of Shabir Randeree as a director (2 pages) |
22 August 2012 | Resolutions
|
22 August 2012 | Resolutions
|
22 August 2012 | Resolutions
|
22 August 2012 | Resolutions
|
25 July 2012 | Certificate of reduction of share premium (1 page) |
25 July 2012 | Statement of capital on 25 July 2012
|
25 July 2012 | Statement of capital on 25 July 2012
|
25 July 2012 | Reduction of iss capital and minute (oc) (1 page) |
25 July 2012 | Reduction of iss capital and minute (oc) (1 page) |
25 July 2012 | Certificate of reduction of share premium (1 page) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (88 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (88 pages) |
13 March 2012 | Appointment of John Wright as a director (3 pages) |
13 March 2012 | Appointment of John Wright as a director (3 pages) |
13 February 2012 | Annual return made up to 11 January 2012 no member list (19 pages) |
13 February 2012 | Annual return made up to 11 January 2012 no member list (19 pages) |
24 January 2012 | Appointment of Abdallah Yahya Al-Mouallimi as a director (3 pages) |
24 January 2012 | Appointment of Abdallah Yahya Al-Mouallimi as a director (3 pages) |
21 September 2011 | Termination of appointment of Subhi Benkhadra as a director (2 pages) |
21 September 2011 | Termination of appointment of Subhi Benkhadra as a director (2 pages) |
1 August 2011 | Appointment of Zulfi Caar Hydari as a director (3 pages) |
1 August 2011 | Appointment of Zulfi Caar Hydari as a director (3 pages) |
21 June 2011 | Termination of appointment of Yusef Abu Khadra as a director (2 pages) |
21 June 2011 | Termination of appointment of Yusef Abu Khadra as a director (2 pages) |
21 June 2011 | Termination of appointment of Yaser Alsharifi as a director (2 pages) |
21 June 2011 | Appointment of Michael William-Toxvaerd as a director (3 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Appointment of Michael William-Toxvaerd as a director (3 pages) |
21 June 2011 | Termination of appointment of Yaser Alsharifi as a director (2 pages) |
21 June 2011 | Resolutions
|
8 June 2011 | Termination of appointment of Salman Abbasi as a director (2 pages) |
8 June 2011 | Termination of appointment of George Morton as a director (2 pages) |
8 June 2011 | Termination of appointment of George Morton as a director (2 pages) |
8 June 2011 | Termination of appointment of Salman Abbasi as a director (2 pages) |
17 May 2011 | Group of companies' accounts made up to 31 December 2010 (79 pages) |
17 May 2011 | Group of companies' accounts made up to 31 December 2010 (79 pages) |
3 February 2011 | Termination of appointment of Adnan Yousif as a director (2 pages) |
3 February 2011 | Termination of appointment of Adnan Yousif as a director (2 pages) |
28 January 2011 | Registered office address changed from , 4Th Floor, 131 Finsbury Pavement, London, EC2A 1NT on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from , 4Th Floor, 131 Finsbury Pavement, London, EC2A 1NT on 28 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 11 January 2011 with bulk list of shareholders (20 pages) |
21 January 2011 | Annual return made up to 11 January 2011 with bulk list of shareholders (20 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 August 2010 | Appointment of Yaser Abduljalil Ali Alsharifi as a director (3 pages) |
11 August 2010 | Appointment of Yaser Abduljalil Ali Alsharifi as a director (3 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
4 May 2010 | Termination of appointment of Zaher Al Ajjani as a director (2 pages) |
4 May 2010 | Termination of appointment of Zaher Al Ajjani as a director (2 pages) |
25 March 2010 | Group of companies' accounts made up to 31 December 2009 (76 pages) |
25 March 2010 | Group of companies' accounts made up to 31 December 2009 (76 pages) |
24 February 2010 | Annual return made up to 11 January 2010 with bulk list of shareholders (20 pages) |
24 February 2010 | Annual return made up to 11 January 2010 with bulk list of shareholders (20 pages) |
4 February 2010 | Purchase of own shares. (3 pages) |
4 February 2010 | Purchase of own shares. (3 pages) |
17 December 2009 | Certificate of reduction of share premium (1 page) |
17 December 2009 | Reduction of iss capital and minute (oc) (2 pages) |
17 December 2009 | Statement of capital on 17 December 2009
|
17 December 2009 | Reduction of iss capital and minute (oc) (2 pages) |
17 December 2009 | Certificate of reduction of share premium (1 page) |
17 December 2009 | Statement of capital on 17 December 2009
|
19 November 2009 | Resolutions
|
19 November 2009 | Resolutions
|
18 November 2009 | Register(s) moved to registered inspection location (2 pages) |
18 November 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Director's details changed for Adnan Ahmed Yousif on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Shabir Ahmed Randeree on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for George Kennedy Morton on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Shabir Ahmed Randeree on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Subhi Benkhadra on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Keith George Mcleod on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for George Kennedy Morton on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Subhi Benkhadra on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Adnan Ahmed Yousif on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Shabir Ahmed Randeree on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Subhi Benkhadra on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Keith George Mcleod on 1 October 2009 (3 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Director's details changed for Adnan Ahmed Yousif on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for George Kennedy Morton on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Keith George Mcleod on 1 October 2009 (3 pages) |
26 August 2009 | Appointment terminate, director john richard mclean weguelin logged form (1 page) |
26 August 2009 | Appointment terminate, director john richard mclean weguelin logged form (1 page) |
26 August 2009 | Appointment terminated director john weguelin (1 page) |
26 August 2009 | Appointment terminated director john weguelin (1 page) |
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
9 July 2009 | Auditor's resignation (1 page) |
9 July 2009 | Auditor's resignation (1 page) |
13 April 2009 | Group of companies' accounts made up to 31 December 2008 (60 pages) |
13 April 2009 | Group of companies' accounts made up to 31 December 2008 (60 pages) |
27 January 2009 | Director's change of particulars / salman abbasi / 22/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / salman abbasi / 22/01/2009 (1 page) |
20 January 2009 | Return made up to 11/01/09; bulk list available separately (12 pages) |
20 January 2009 | Return made up to 11/01/09; bulk list available separately (12 pages) |
9 January 2009 | Appointment terminated director john clouting (1 page) |
9 January 2009 | Appointment terminated director john clouting (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
7 July 2008 | Director appointed mohammed alsarhan (2 pages) |
7 July 2008 | Director appointed subhi benkhadra (1 page) |
7 July 2008 | Director appointed mohammed alsarhan (2 pages) |
7 July 2008 | Director appointed keith george mcleod (1 page) |
7 July 2008 | Director appointed zaher mohammed al ajjani (1 page) |
7 July 2008 | Director appointed keith george mcleod (1 page) |
7 July 2008 | Director appointed zaher mohammed al ajjani (1 page) |
7 July 2008 | Director appointed subhi benkhadra (1 page) |
19 May 2008 | Resolutions
|
19 May 2008 | Resolutions
|
13 May 2008 | Appointment terminated director hatem abou said (1 page) |
13 May 2008 | Appointment terminated director mubarak al sabah (1 page) |
13 May 2008 | Appointment terminated director hatem abou said (1 page) |
13 May 2008 | Appointment terminated director mubarak al sabah (1 page) |
7 March 2008 | Group of companies' accounts made up to 31 December 2007 (59 pages) |
7 March 2008 | Group of companies' accounts made up to 31 December 2007 (59 pages) |
27 February 2008 | Appointment terminated director khalid al bassam (1 page) |
27 February 2008 | Appointment terminated director atif raza (1 page) |
27 February 2008 | Appointment terminated director atif raza (1 page) |
27 February 2008 | Appointment terminated director khalid al bassam (1 page) |
29 January 2008 | Return made up to 11/01/08; bulk list available separately (11 pages) |
29 January 2008 | Return made up to 11/01/08; bulk list available separately (11 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
2 June 2007 | Resolutions
|
2 June 2007 | Resolutions
|
4 May 2007 | Full accounts made up to 31 December 2006 (49 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (49 pages) |
21 February 2007 | Return made up to 11/01/07; bulk list available separately (11 pages) |
21 February 2007 | Return made up to 11/01/07; bulk list available separately (11 pages) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
16 June 2006 | Ad 17/05/06--------- £ si [email protected]=3011255 £ ic 15244371/18255626 (16 pages) |
16 June 2006 | Ad 17/05/06--------- £ si [email protected]=3011255 £ ic 15244371/18255626 (16 pages) |
25 April 2006 | Location of register of members (non legible) (1 page) |
25 April 2006 | Location of register of members (non legible) (1 page) |
24 April 2006 | Full accounts made up to 31 December 2005 (34 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (34 pages) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New director appointed (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Nc inc already adjusted 13/03/06 (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Resolutions
|
31 March 2006 | Resolutions
|
31 March 2006 | Memorandum and Articles of Association (5 pages) |
31 March 2006 | Memorandum and Articles of Association (5 pages) |
31 March 2006 | Nc inc already adjusted 13/03/06 (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
10 February 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
10 February 2006 | Return made up to 11/01/06; full list of members (49 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Location of register of members (1 page) |
10 February 2006 | Location of register of members (1 page) |
10 February 2006 | Return made up to 11/01/06; full list of members (49 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 165 queen victoria street, london, EC4V 4DD (1 page) |
11 January 2006 | New secretary appointed (1 page) |
11 January 2006 | New secretary appointed (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 165 queen victoria street, london, EC4V 4DD (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New secretary appointed (1 page) |
12 July 2005 | New secretary appointed (1 page) |
17 June 2005 | New director appointed (3 pages) |
17 June 2005 | New director appointed (3 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | Ad 04/04/05-03/06/05 £ si [email protected]= 14124370 £ ic 1120001/15244371 (43 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | Ad 04/04/05-03/06/05 £ si [email protected]= 14124370 £ ic 1120001/15244371 (43 pages) |
14 April 2005 | Commission payable relating to shares (1 page) |
14 April 2005 | Commission payable relating to shares (1 page) |
8 March 2005 | Ad 21/02/05--------- £ si [email protected]=1070000 £ ic 50001/1120001 (4 pages) |
8 March 2005 | Ad 21/02/05--------- £ si [email protected]=1070000 £ ic 50001/1120001 (4 pages) |
7 March 2005 | New director appointed (4 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (4 pages) |
28 February 2005 | Memorandum and Articles of Association (5 pages) |
28 February 2005 | Resolutions
|
28 February 2005 | Memorandum and Articles of Association (5 pages) |
28 February 2005 | Resolutions
|
16 February 2005 | New director appointed (3 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New secretary appointed;new director appointed (3 pages) |
16 February 2005 | New secretary appointed;new director appointed (3 pages) |
16 February 2005 | Certificate of authorisation to commence business and borrow (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Certificate of authorisation to commence business and borrow (1 page) |
16 February 2005 | New director appointed (3 pages) |
16 February 2005 | Ad 07/02/05--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Ad 07/02/05--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | Application to commence business (2 pages) |
14 February 2005 | Memorandum and Articles of Association (5 pages) |
14 February 2005 | Application to commence business (2 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Memorandum and Articles of Association (5 pages) |
11 January 2005 | Incorporation (17 pages) |
11 January 2005 | Incorporation (17 pages) |