Company NameIstithmar P&O Estates (UK) Limited
DirectorsJunaid Muhammad Rahimullah Muhammad and Khwaja Kamran Shah
Company StatusActive
Company Number06067171
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 2 months ago)
Previous NamePolehurst Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJunaid Muhammad Rahimullah Muhammad
Date of BirthAugust 1968 (Born 55 years ago)
NationalityPakistani
StatusCurrent
Appointed01 September 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressConrad Building Level 15
Sheikh Zayed Road
Dubai
P.O. Box 17000
Director NameKhwaja Kamran Shah
Date of BirthJune 1977 (Born 46 years ago)
NationalityPakistani
StatusCurrent
Appointed09 April 2018(11 years, 2 months after company formation)
Appointment Duration6 years
RoleFinancial Controller - Dw
Country of ResidenceUnited Arab Emirates
Correspondence AddressApt 204 Building 107
Discovery Gardens
0000
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameMr Adrian Joseph Morris Levy
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameAlan John Rogers
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 March 2008)
RoleCEO
Correspondence Address30, East 62nd Street
New York
New York 10021
United States
Director NameRichard Anthony Johnson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 March 2008)
RoleManaging Director
Correspondence Address31-04 Capricorn Tower
Sh. Zayed Road
Dubai
UAE
Secretary NameRichard Anthony Johnson
NationalityBritish
StatusResigned
Appointed21 March 2007(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 March 2008)
RoleManaging Director
Correspondence Address31-04 Capricorn Tower
Sh. Zayed Road
Dubai
UAE
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Director NameMr William Thomas Edgerley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Diamond Terrace
Greenwich
London
SE10 8QN
Director NameMr Christopher O'Donnell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2010)
RoleChief Executive Officer
Correspondence AddressVilla 119 Palm Juneirah
Frond E
Dubai
United Arab Emirates
Director NameMr David John Nicholson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2010)
RoleGeneral Counsel
Correspondence AddressPO Box 3627
Dubal Sheikh Zayed Road
Dubai
United Arab Emirates
Secretary NameMr David John Nicholson
NationalityAustralian
StatusResigned
Appointed10 March 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2010)
RoleGeneral Counsel
Correspondence AddressPO Box 3627
Dubal Sheikh Zayed Road
Dubai
United Arab Emirates
Director NameRashidi Olugbenga Keshiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(2 years, 2 months after company formation)
Appointment Duration9 years (resigned 09 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Ian Gregory Howie Barnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameAndrew John Watson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 July 2015)
RoleChief Investment Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O P.O. Box 17777
Dubai
United Arab Emirates
Director NameMr Andrew Charles Stent Coffey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 2010(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressGarden View Villas, Villa No. 176
Dubai
United Arab Emirates
Secretary NameCynthia Mary Coombe
StatusResigned
Appointed25 October 2010(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2014)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameSayed Shuja Ali
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2016)
RoleChief Investment Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
Downtown Jebel Ali, PO Box 17000
Dubai
United Arab Emirates
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitepoestates.com

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Istithmar P&o Estates Fze
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,538,374
Current Liabilities£145,279,380

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

17 December 2020Accounts for a small company made up to 31 December 2019 (22 pages)
10 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
27 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
13 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
17 May 2018Accounts for a small company made up to 31 December 2017 (23 pages)
16 April 2018Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018 (1 page)
15 April 2018Appointment of Khwaja Kamran Shah as a director on 9 April 2018 (2 pages)
12 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
12 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
5 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
5 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (24 pages)
28 September 2017Full accounts made up to 31 December 2016 (24 pages)
20 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
9 October 2016Termination of appointment of Sayed Shuja Ali as a director on 1 September 2016 (1 page)
9 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 1 September 2016 (2 pages)
9 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 1 September 2016 (2 pages)
9 October 2016Termination of appointment of Sayed Shuja Ali as a director on 1 September 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (23 pages)
27 September 2016Full accounts made up to 31 December 2015 (23 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
30 July 2015Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page)
30 July 2015Termination of appointment of Andrew John Watson as a director on 30 July 2015 (1 page)
30 July 2015Appointment of Sayed Shuja Ali as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Sayed Shuja Ali as a director on 30 July 2015 (2 pages)
30 July 2015Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page)
30 July 2015Termination of appointment of Andrew John Watson as a director on 30 July 2015 (1 page)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
5 September 2014Full accounts made up to 31 December 2013 (16 pages)
5 September 2014Full accounts made up to 31 December 2013 (16 pages)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
14 May 2013Termination of appointment of Andrew Coffey as a director (1 page)
14 May 2013Termination of appointment of Andrew Coffey as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
2 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
27 September 2011Full accounts made up to 31 December 2010 (13 pages)
27 September 2011Full accounts made up to 31 December 2010 (13 pages)
25 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
25 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
25 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
25 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
25 February 2010Termination of appointment of Christopher O'donnell as a director (1 page)
25 February 2010Termination of appointment of David Nicholson as a director (1 page)
25 February 2010Termination of appointment of David Nicholson as a director (1 page)
25 February 2010Appointment of Andrew John Watson as a director (2 pages)
25 February 2010Appointment of Andrew Coffey as a director (2 pages)
25 February 2010Appointment of Andrew Coffey as a director (2 pages)
25 February 2010Appointment of Andrew John Watson as a director (2 pages)
25 February 2010Termination of appointment of Christopher O'donnell as a director (1 page)
26 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
3 August 2009Appointment terminated director william edgerley (1 page)
3 August 2009Full accounts made up to 31 December 2008 (13 pages)
3 August 2009Appointment terminated director william edgerley (1 page)
3 August 2009Full accounts made up to 31 December 2008 (13 pages)
2 August 2009Director appointed ian gregory barnett (2 pages)
2 August 2009Director appointed ian gregory barnett (2 pages)
21 May 2009Director appointed rashidi olugenga keshiro (4 pages)
21 May 2009Director appointed rashidi olugenga keshiro (4 pages)
17 April 2009Appointment terminated director anthony preiskel (1 page)
17 April 2009Appointment terminated director anthony preiskel (1 page)
16 February 2009Return made up to 25/01/09; full list of members (4 pages)
16 February 2009Return made up to 25/01/09; full list of members (4 pages)
3 December 2008Full accounts made up to 31 December 2007 (12 pages)
3 December 2008Full accounts made up to 31 December 2007 (12 pages)
23 April 2008Secretary appointed mr david john nicholson (1 page)
23 April 2008Director appointed mr christopher o'donnell (1 page)
23 April 2008Secretary appointed mr david john nicholson (1 page)
23 April 2008Director appointed mr david john nicholson (1 page)
23 April 2008Director appointed mr christopher o'donnell (1 page)
23 April 2008Director appointed mr david john nicholson (1 page)
18 April 2008Appointment terminated director alan rogers (1 page)
18 April 2008Appointment terminated director alan rogers (1 page)
18 April 2008Appointment terminated director and secretary richard johnson (1 page)
18 April 2008Appointment terminated director and secretary richard johnson (1 page)
7 February 2008Return made up to 25/01/08; full list of members (3 pages)
7 February 2008Return made up to 25/01/08; full list of members (3 pages)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008New director appointed (4 pages)
24 January 2008New director appointed (4 pages)
24 January 2008New director appointed (6 pages)
24 January 2008New director appointed (6 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 April 2007Memorandum and Articles of Association (9 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 April 2007Memorandum and Articles of Association (9 pages)
1 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
1 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
31 March 2007New secretary appointed;new director appointed (3 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007Registered office changed on 31/03/07 from: 10 upper bank street london E14 5JJ (1 page)
31 March 2007Director resigned (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007Director resigned (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007New secretary appointed;new director appointed (3 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007Registered office changed on 31/03/07 from: 10 upper bank street london E14 5JJ (1 page)
26 March 2007Company name changed polehurst LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed polehurst LIMITED\certificate issued on 26/03/07 (2 pages)
25 January 2007Incorporation (26 pages)
25 January 2007Incorporation (26 pages)