Company NameFAJR Capital Services Limited
DirectorsLiesl Kannenberg and Mohammad Atif Mahmood
Company StatusActive
Company Number06351500
CategoryPrivate Limited Company
Incorporation Date23 August 2007(16 years, 7 months ago)
Previous NamesFAJR Capital Plc and FAJR Capital Services Plc

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Liesl Kannenberg
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(5 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Mohammad Atif Mahmood
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPakistani
StatusCurrent
Appointed29 November 2012(5 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameJaued Ahmad
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed23 August 2007(same day as company formation)
RoleInvestment Banker
Correspondence Address26 Harwood Avenue
Bromley
Kent
BR1 3DU
Director NameIqbal Ahmad Khan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed23 August 2007(same day as company formation)
RoleChief Executive Officer
Correspondence AddressAlston House 33 Copse Wood Way
Northwood
Middlesex
HA6 2TZ
Director NameMohammed Bin Humooda Al Dhahri
Date of BirthNovember 1960 (Born 63 years ago)
NationalityUAE
StatusResigned
Appointed31 August 2007(1 week, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 2008)
RoleExecutive Director
Correspondence AddressPO Box 16
Abu Dhabi
Foreign
Director NameShaik Ebrahim Alkhalfa
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBahraini
StatusResigned
Appointed31 August 2007(1 week, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 2008)
RoleUndersecretary Ministry Of Fin
Correspondence AddressVilla 185 Block 926 Road 2606
West Riffa
Bahrain
Director NameDr Haji Mohd Amin Liew Abdullah
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBrunei
StatusResigned
Appointed31 August 2007(1 week, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 2008)
RoleManaging Director
Correspondence AddressNo.9 Lot 26152,Tungku Desari
Simpang 140-28
Jalan Tungku, Gadong
Be2119
Brunei
Director NameDato Azman Mokhtar
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityMalaysian
StatusResigned
Appointed31 August 2007(1 week, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 2008)
RoleManaging Director
Correspondence Address28, Jalan Ss21/3 Damansara Utama
Petaling Jaya
Selangor 47400
Malaysia
Director NameAbdulaziz Al Subeaei
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySaudi
StatusResigned
Appointed21 March 2008(7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 November 2008)
RoleCompany Director
Correspondence AddressAl Mas Tower King Fahd Rd
Riyadh
Saudi Arabia
Director NameRizwanullah Kherati
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 29 November 2012)
RoleFinance Professional
Correspondence Address4 Royal Mint Court
London
EC3N 4HJ
Director NameAndrew Paul Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 2011)
RoleHr Professional
Correspondence Address4 Royal Mint Court
London
EC3N 4HJ
Director NameMohd Hasli Hasan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityMalaysian
StatusResigned
Appointed01 March 2011(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 2012)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Mint Court
London
EC3N 4HJ
Secretary NameNorose Company Sectarial Services Limited (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitewww.iftarservices.com

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Fajr Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£64,395
Net Worth£114,670
Cash£46,062
Current Liabilities£63,903

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

4 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
5 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (24 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
1 November 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 11-12 st. James’S Square Suite 1 3rd Floor London SW1Y 4LB on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 11-12 st. James’S Square Suite 1 3rd Floor London SW1Y 4LB on 1 November 2017 (1 page)
21 August 2017Full accounts made up to 31 December 2016 (26 pages)
21 August 2017Full accounts made up to 31 December 2016 (26 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
26 August 2016Full accounts made up to 31 December 2015 (26 pages)
26 August 2016Full accounts made up to 31 December 2015 (26 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
9 February 2016Director's details changed for Mrs Liesl Kannenberg on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Mrs Liesl Kannenberg on 9 February 2016 (2 pages)
3 September 2015Full accounts made up to 31 December 2014 (26 pages)
3 September 2015Full accounts made up to 31 December 2014 (26 pages)
23 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 50,000
(4 pages)
23 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 50,000
(4 pages)
20 March 2015Full accounts made up to 31 December 2013 (27 pages)
20 March 2015Full accounts made up to 31 December 2013 (27 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
31 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 50,000
(4 pages)
31 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 50,000
(4 pages)
20 August 2014Registered office address changed from 4 Royal Mint Court London EC3N 4HJ to 20-22 Bedford Row London WC1R 4JS on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 4 Royal Mint Court London EC3N 4HJ to 20-22 Bedford Row London WC1R 4JS on 20 August 2014 (1 page)
17 June 2014Auditor's resignation (2 pages)
17 June 2014Auditor's resignation (2 pages)
18 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 50,000
(4 pages)
18 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 50,000
(4 pages)
18 September 2013Register inspection address has been changed from 44 Johnson Court 39 Meadowside London SE9 6BS United Kingdom (1 page)
18 September 2013Register inspection address has been changed from 44 Johnson Court 39 Meadowside London SE9 6BS United Kingdom (1 page)
3 September 2013Director's details changed for Mr Mohammad Atif Mahmood on 15 July 2013 (2 pages)
3 September 2013Director's details changed for Mr Mohammad Atif Mahmood on 15 July 2013 (2 pages)
6 June 2013Full accounts made up to 31 December 2012 (26 pages)
6 June 2013Full accounts made up to 31 December 2012 (26 pages)
6 March 2013Register(s) moved to registered inspection location (1 page)
6 March 2013Register(s) moved to registered inspection location (1 page)
4 March 2013Register inspection address has been changed (1 page)
4 March 2013Register inspection address has been changed (1 page)
15 February 2013Termination of appointment of Norose Company Sectarial Services Limited as a secretary (1 page)
15 February 2013Termination of appointment of Norose Company Sectarial Services Limited as a secretary (1 page)
31 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re distribution 28/01/2013
(3 pages)
31 January 2013Solvency statement dated 26/01/13 (2 pages)
31 January 2013Statement by directors (2 pages)
31 January 2013Statement of capital on 31 January 2013
  • GBP 50,000
(4 pages)
31 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re distribution 28/01/2013
(3 pages)
31 January 2013Statement by directors (2 pages)
31 January 2013Statement of capital on 31 January 2013
  • GBP 50,000
(4 pages)
31 January 2013Solvency statement dated 26/01/13 (2 pages)
10 January 2013Company name changed fajr capital PLC\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2012-12-18
(1 page)
10 January 2013Re-registration of Memorandum and Articles (14 pages)
10 January 2013Re-registration from a public company to a private limited company (1 page)
10 January 2013Company name changed fajr capital PLC\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2012-12-18
(1 page)
10 January 2013Re-registration from a public company to a private limited company (1 page)
10 January 2013Change of name notice (2 pages)
10 January 2013Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
10 January 2013Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
10 January 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 January 2013Re-registration of Memorandum and Articles (14 pages)
10 January 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 January 2013Change of name notice (2 pages)
3 December 2012Appointment of Mrs Liesl Kannenberg as a director (2 pages)
3 December 2012Termination of appointment of Mohd Hasan as a director (1 page)
3 December 2012Termination of appointment of Rizwanullah Kherati as a director (1 page)
3 December 2012Appointment of Mr Mohammad Atif Mahmood as a director (2 pages)
3 December 2012Termination of appointment of Mohd Hasan as a director (1 page)
3 December 2012Termination of appointment of Rizwanullah Kherati as a director (1 page)
3 December 2012Appointment of Mrs Liesl Kannenberg as a director (2 pages)
3 December 2012Appointment of Mr Mohammad Atif Mahmood as a director (2 pages)
12 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
12 September 2012Director's details changed for Mohd Hasli Hasan on 22 August 2012 (2 pages)
12 September 2012Director's details changed for Mohd Hasli Hasan on 22 August 2012 (2 pages)
11 September 2012Director's details changed for Rizwanullah Kherati on 22 August 2012 (2 pages)
11 September 2012Director's details changed for Rizwanullah Kherati on 22 August 2012 (2 pages)
23 May 2012Full accounts made up to 31 December 2011 (24 pages)
23 May 2012Full accounts made up to 31 December 2011 (24 pages)
22 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (14 pages)
22 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (14 pages)
22 June 2011Full accounts made up to 31 December 2010 (22 pages)
22 June 2011Full accounts made up to 31 December 2010 (22 pages)
31 March 2011Appointment of Mohd Hasli Hasan as a director (3 pages)
31 March 2011Termination of appointment of Andrew Williams as a director (2 pages)
31 March 2011Termination of appointment of Andrew Williams as a director (2 pages)
31 March 2011Appointment of Mohd Hasli Hasan as a director (3 pages)
10 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (14 pages)
31 August 2010Director's details changed for Andrew Paul Williams on 22 August 2010 (3 pages)
31 August 2010Director's details changed for Rizwanullah Kherati on 22 August 2010 (3 pages)
31 August 2010Termination of appointment of Iqbal Khan as a director (2 pages)
31 August 2010Termination of appointment of Iqbal Khan as a director (2 pages)
31 August 2010Director's details changed for Rizwanullah Kherati on 22 August 2010 (3 pages)
31 August 2010Director's details changed for Andrew Paul Williams on 22 August 2010 (3 pages)
10 June 2010Full accounts made up to 31 December 2009 (20 pages)
10 June 2010Full accounts made up to 31 December 2009 (20 pages)
7 May 2010Termination of appointment of Iqbal Khan as a director (2 pages)
7 May 2010Termination of appointment of Iqbal Khan as a director (2 pages)
21 September 2009Return made up to 23/08/09; full list of members (9 pages)
21 September 2009Return made up to 23/08/09; full list of members (9 pages)
10 September 2009Director's change of particulars / iqbal khan / 23/08/2007 (1 page)
10 September 2009Registered office changed on 10/09/2009 from, 4 royal mint court, london, EC3M 4HJ (1 page)
10 September 2009Registered office changed on 10/09/2009 from, 4 royal mint court, london, EC3M 4HJ (1 page)
10 September 2009Director's change of particulars / iqbal khan / 23/08/2007 (1 page)
3 April 2009Full accounts made up to 31 December 2008 (21 pages)
3 April 2009Full accounts made up to 31 December 2008 (21 pages)
10 November 2008Appointment terminated director mohammed al dhahri (1 page)
10 November 2008Appointment terminated director abdulaziz al subeaei (1 page)
10 November 2008Director appointed andrew paul williams (2 pages)
10 November 2008Appointment terminated director azman mokhtar (1 page)
10 November 2008Appointment terminated director haji liew abdullah (1 page)
10 November 2008Director appointed rizwanullah kherati (2 pages)
10 November 2008Director appointed rizwanullah kherati (2 pages)
10 November 2008Appointment terminated director haji liew abdullah (1 page)
10 November 2008Appointment terminated director abdulaziz al subeaei (1 page)
10 November 2008Appointment terminated director mohammed al dhahri (1 page)
10 November 2008Director appointed andrew paul williams (2 pages)
10 November 2008Appointment terminated director shaik alkhalfa (1 page)
10 November 2008Appointment terminated director shaik alkhalfa (1 page)
10 November 2008Appointment terminated director azman mokhtar (1 page)
7 October 2008Return made up to 23/08/08; full list of members (8 pages)
7 October 2008Return made up to 23/08/08; full list of members (8 pages)
20 June 2008Ad 21/03/08\gbp si 1471165@1=1471165\gbp ic 2081400/3552565\ (2 pages)
20 June 2008Ad 21/03/08\gbp si 1471165@1=1471165\gbp ic 2081400/3552565\ (2 pages)
17 June 2008Director appointed abdulaziz al subeaei (1 page)
17 June 2008Location of register of members (non legible) (1 page)
17 June 2008Ad 21/03/08\gbp si 1581400@1=1581400\gbp ic 500000/2081400\ (2 pages)
17 June 2008Location of register of members (non legible) (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Ad 21/03/08\gbp si 1581400@1=1581400\gbp ic 500000/2081400\ (2 pages)
17 June 2008Registered office changed on 17/06/2008 from, 3 more london riverside, london, SE1 2AQ (1 page)
17 June 2008Director appointed abdulaziz al subeaei (1 page)
17 June 2008Registered office changed on 17/06/2008 from, 3 more london riverside, london, SE1 2AQ (1 page)
25 October 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
22 October 2007Certificate of authorisation to commence business and borrow (1 page)
22 October 2007Application to commence business (2 pages)
22 October 2007Application to commence business (2 pages)
22 October 2007Certificate of authorisation to commence business and borrow (1 page)
23 August 2007Incorporation (59 pages)
23 August 2007Incorporation (59 pages)