Company NameBarwa Capital (UK) Limited
DirectorAdel Abdulla Al-Abdulghani
Company StatusActive
Company Number06317722
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adel Abdulla Al-Abdulghani
Date of BirthNovember 1966 (Born 57 years ago)
NationalityQatari
StatusCurrent
Appointed05 January 2016(8 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleDirector Of Company Legal And Compliance
Country of ResidenceQatar
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameGhanim Saad Majid Al-Saad Al-Kuwari
Date of BirthAugust 1964 (Born 59 years ago)
NationalityQatari
StatusResigned
Appointed15 August 2007(3 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameAli Ahmed Al-Zubaid
Date of BirthJune 1956 (Born 67 years ago)
NationalityKuwaiti
StatusResigned
Appointed18 November 2007(4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameDr Mohammed Abdel Haq
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2011)
RoleCEO
Correspondence Address4 Cavendish Square
London
W1G 0PG
Secretary NameDr Mohammed Abdel Haq
NationalityBritish
StatusResigned
Appointed23 November 2007(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameAamir Husain Khan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2011(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2015)
RoleResponsible For Global Investments In Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameAbdulla Abdulaziz Al Subaie
Date of BirthApril 1975 (Born 49 years ago)
NationalityQatari
StatusResigned
Appointed13 December 2011(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 06 January 2016)
RoleGroup Ceo
Country of ResidenceQatar
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMohammed Abdulaziz S Al Saad, Al-Kuwari
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityQatari
StatusResigned
Appointed13 December 2011(4 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Ali Mohammed Al Derbasti
Date of BirthOctober 1967 (Born 56 years ago)
NationalityQatari
StatusResigned
Appointed05 January 2016(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 2019)
RoleGroup Director
Country of ResidenceQatar
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Salman Mohammed Al-Mohannadi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityQatari
StatusResigned
Appointed05 January 2016(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2019)
RoleGroup Chief Executive Office
Country of ResidenceQatar
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitebarwacapitaluk.com
Telephone020 75800935
Telephone regionLondon

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10m at £1Cavendish Capital (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,092,034
Net Worth£9,444,721
Cash£3,685,312
Current Liabilities£1,284,009

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 Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

6 October 2023Full accounts made up to 31 December 2022 (26 pages)
31 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (26 pages)
3 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
26 July 2022Full accounts made up to 31 December 2020 (27 pages)
8 March 2022Termination of appointment of Mohammed Abdulaziz S Al Saad, Al-Kuwari as a director on 15 April 2020 (1 page)
4 March 2022Termination of appointment of a director (1 page)
2 March 2022Termination of appointment of Ghanim Saad Majid Al-Saad Al-Kuwari as a director on 5 April 2011 (1 page)
2 March 2022Termination of appointment of Ali Mohammed Al Derbasti as a director on 15 May 2019 (1 page)
2 March 2022Termination of appointment of Salman Mohammed Al-Mohannadi as a director on 30 April 2019 (1 page)
4 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
9 January 2021Full accounts made up to 31 December 2019 (29 pages)
11 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
13 September 2019Full accounts made up to 31 December 2018 (29 pages)
12 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
22 October 2018Full accounts made up to 31 December 2017 (28 pages)
25 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
12 January 2018Full accounts made up to 31 December 2016 (31 pages)
31 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
8 June 2017Full accounts made up to 31 December 2015 (30 pages)
8 June 2017Full accounts made up to 31 December 2015 (30 pages)
8 February 2017Full accounts made up to 31 December 2014 (19 pages)
8 February 2017Full accounts made up to 31 December 2014 (19 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
7 January 2016Appointment of Mr Salman Mohammed Al-Mohannadi as a director on 5 January 2016 (2 pages)
7 January 2016Appointment of Mr Adel Abdulla Al-Abdulghani as a director on 5 January 2016 (2 pages)
7 January 2016Appointment of Mr Adel Abdulla Al-Abdulghani as a director on 5 January 2016 (2 pages)
7 January 2016Termination of appointment of Abdulla Abdulaziz Al Subaie as a director on 6 January 2016 (1 page)
7 January 2016Appointment of Mr Salman Mohammed Al-Mohannadi as a director on 5 January 2016 (2 pages)
7 January 2016Termination of appointment of Abdulla Abdulaziz Al Subaie as a director on 6 January 2016 (1 page)
6 January 2016Appointment of Mr Ali Mohammed Al Derbasti as a director on 5 January 2016 (2 pages)
6 January 2016Appointment of Mr Ali Mohammed Al Derbasti as a director on 5 January 2016 (2 pages)
24 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10,000,000
(5 pages)
24 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10,000,000
(5 pages)
24 March 2015Termination of appointment of Aamir Husain Khan as a director on 23 March 2015 (1 page)
24 March 2015Termination of appointment of Aamir Husain Khan as a director on 23 March 2015 (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Full accounts made up to 31 December 2013 (29 pages)
28 January 2015Full accounts made up to 31 December 2013 (29 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000,000
(6 pages)
8 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000,000
(6 pages)
27 August 2013Full accounts made up to 31 December 2012 (29 pages)
27 August 2013Full accounts made up to 31 December 2012 (29 pages)
19 August 2013Director's details changed for Ghanim Saad Majid Al-Saad Al-Kuwari on 16 August 2013 (2 pages)
19 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
19 August 2013Director's details changed for Ghanim Saad Majid Al-Saad Al-Kuwari on 16 August 2013 (2 pages)
19 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
11 September 2012Appointment of Abdulla Abdulaziz Al Subaie as a director (2 pages)
11 September 2012Appointment of Mohammed Abdulaziz S Al Saad, Al-Kuwari as a director (2 pages)
11 September 2012Appointment of Aamir Husain Khan as a director (2 pages)
11 September 2012Appointment of Mohammed Abdulaziz S Al Saad, Al-Kuwari as a director (2 pages)
11 September 2012Appointment of Aamir Husain Khan as a director (2 pages)
11 September 2012Appointment of Abdulla Abdulaziz Al Subaie as a director (2 pages)
17 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
7 June 2012Full accounts made up to 31 December 2011 (30 pages)
7 June 2012Full accounts made up to 31 December 2011 (30 pages)
19 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
6 July 2011Termination of appointment of Ali Al-Zubaid as a director (1 page)
6 July 2011Termination of appointment of Ali Al-Zubaid as a director (1 page)
6 July 2011Termination of appointment of Mohammed Abdel Haq as a director (1 page)
6 July 2011Termination of appointment of Mohammed Abdel Haq as a secretary (1 page)
6 July 2011Termination of appointment of Mohammed Abdel Haq as a director (1 page)
6 July 2011Termination of appointment of Mohammed Abdel Haq as a secretary (1 page)
6 April 2011Group of companies' accounts made up to 31 December 2010 (46 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (46 pages)
29 July 2010Director's details changed for Ghanim Saad Majid Al-Saad Al-Kuwari on 19 July 2010 (2 pages)
29 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Dr Mohammed Abdel Haq on 19 July 2010 (2 pages)
29 July 2010Director's details changed for Ali Ahmed Al-Zubaid on 19 July 2010 (2 pages)
29 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Dr Mohammed Abdel Haq on 19 July 2010 (2 pages)
29 July 2010Director's details changed for Ali Ahmed Al-Zubaid on 19 July 2010 (2 pages)
29 July 2010Director's details changed for Ghanim Saad Majid Al-Saad Al-Kuwari on 19 July 2010 (2 pages)
22 June 2010Group of companies' accounts made up to 31 December 2009 (45 pages)
22 June 2010Group of companies' accounts made up to 31 December 2009 (45 pages)
13 December 2009Director's details changed for Ali Ahmed Al-Zubaid on 30 November 2009 (3 pages)
13 December 2009Director's details changed for Dr Mohammed Abdel Haq on 30 November 2009 (3 pages)
13 December 2009Director's details changed for Ghanim Saad Majid Al-Saad Al-Kuwari on 30 November 2009 (3 pages)
13 December 2009Secretary's details changed for Dr Mohammed Abdel Haq on 30 November 2009 (3 pages)
13 December 2009Director's details changed for Ali Ahmed Al-Zubaid on 30 November 2009 (3 pages)
13 December 2009Director's details changed for Ghanim Saad Majid Al-Saad Al-Kuwari on 30 November 2009 (3 pages)
13 December 2009Director's details changed for Dr Mohammed Abdel Haq on 30 November 2009 (3 pages)
13 December 2009Secretary's details changed for Dr Mohammed Abdel Haq on 30 November 2009 (3 pages)
2 October 2009Return made up to 19/07/09; full list of members (4 pages)
2 October 2009Return made up to 19/07/09; full list of members (4 pages)
19 August 2009Director's change of particulars / ali al-zubaid / 10/08/2009 (1 page)
19 August 2009Director's change of particulars / ghanim al-kuwari / 10/08/2009 (1 page)
19 August 2009Director's change of particulars / ghanim al-kuwari / 10/08/2009 (1 page)
19 August 2009Director's change of particulars / ali al-zubaid / 10/08/2009 (1 page)
11 May 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
11 May 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
11 May 2009Director and secretary's change of particulars / mohammed abdel haq / 23/04/2009 (1 page)
11 May 2009Director and secretary's change of particulars / mohammed abdel haq / 23/04/2009 (1 page)
30 April 2009Director's change of particulars / ghanim al-saad / 03/04/2009 (1 page)
30 April 2009Director's change of particulars / ghanim al-saad / 03/04/2009 (1 page)
10 December 2008Ad 27/11/08\gbp si 9000000@1=9000000\gbp ic 1000000/10000000\ (2 pages)
10 December 2008Ad 27/11/08\gbp si 9000000@1=9000000\gbp ic 1000000/10000000\ (2 pages)
22 August 2008Director and secretary's change of particulars / mohammed abdel haq / 21/08/2008 (1 page)
22 August 2008Director and secretary's change of particulars / mohammed abdel haq / 21/08/2008 (1 page)
22 August 2008Director and secretary's change of particulars / mohammed abdel haq / 21/08/2008 (1 page)
22 August 2008Director and secretary's change of particulars / mohammed abdel haq / 21/08/2008 (1 page)
13 August 2008Return made up to 19/07/08; full list of members (4 pages)
13 August 2008Return made up to 19/07/08; full list of members (4 pages)
3 July 2008Auditor's resignation (1 page)
3 July 2008Auditor's resignation (1 page)
22 December 2007New director appointed (2 pages)
22 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2007New secretary appointed;new director appointed (2 pages)
22 December 2007Ad 30/11/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
22 December 2007New director appointed (2 pages)
22 December 2007£ nc 1000/10000000 30/11/07 (1 page)
22 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2007Ad 30/11/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
22 December 2007New secretary appointed;new director appointed (2 pages)
22 December 2007£ nc 1000/10000000 30/11/07 (1 page)
12 December 2007Accounting reference date extended from 31/07/08 to 31/12/08 (2 pages)
12 December 2007Accounting reference date extended from 31/07/08 to 31/12/08 (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Registered office changed on 12/12/07 from: comply port LIMITED 32 brook street london W1K 5DL (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Registered office changed on 12/12/07 from: comply port LIMITED 32 brook street london W1K 5DL (1 page)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
19 July 2007Incorporation (9 pages)
19 July 2007Incorporation (9 pages)