Company NameFloreat Merchant Banking Limited
Company StatusActive
Company Number06681961
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 months ago)
Previous NamesDenos Partners (UK) Limited and Floreat (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hussam Otaibi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2010(1 year, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grosvenor Street
London
W1K 4QU
Director NameMr James Charles Wilcox
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(3 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grosvenor Street
London
W1K 4QU
Director NameMr Mutaz Shafiq Otaibi
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(6 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grosvenor Street
London
W1K 4QU
Director NameWilhelm Alexander Adler
Date of BirthDecember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleFinancial Consulting
Correspondence Address111 Comeragh Road
1st Floor Flat
London
W14 9HS
Secretary NameWilhelm Alexander Adler
NationalityGerman
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address111 Comeragh Road
1st Floor Flat
London
W14 9HS
Secretary NameDr Florian Treu
StatusResigned
Appointed19 March 2012(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2014)
RoleCompany Director
Correspondence Address4th Floor
13 Hanover Square
London
W1S 1HN

Contact

Telephone020 76291777
Telephone regionLondon

Location

Registered Address33 Grosvenor Street
London
W1K 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

351k at £1Floreat Holding Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£700,010
Cash£384,014
Current Liabilities£2,549,567

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

3 March 2011Delivered on: 11 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

23 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
6 October 2023Accounts for a small company made up to 31 December 2022 (7 pages)
13 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
19 August 2022Notification of Floreat Holding Limited as a person with significant control on 22 July 2022 (2 pages)
19 August 2022Cessation of Hussam Otaibi as a person with significant control on 22 July 2022 (1 page)
19 August 2022Cessation of Mutaz Otaibi as a person with significant control on 22 July 2022 (1 page)
6 January 2022Accounts for a small company made up to 31 December 2020 (6 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
3 November 2020Accounts for a small company made up to 31 December 2019 (7 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
22 May 2019Satisfaction of charge 1 in full (1 page)
29 January 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 951,000
(3 pages)
21 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
8 August 2016Registered office address changed from Lilly House 13 Hanover Square London W1S 1HN to 33 Grosvenor Street London W1K 4QU on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Lilly House 13 Hanover Square London W1S 1HN to 33 Grosvenor Street London W1K 4QU on 8 August 2016 (1 page)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 351,000
(4 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 351,000
(4 pages)
15 October 2015Registered office address changed from 4th Floor 13 Hanover Square London W1S 1HN to Lilly House 13 Hanover Square London W1S 1HN on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 4th Floor 13 Hanover Square London W1S 1HN to Lilly House 13 Hanover Square London W1S 1HN on 15 October 2015 (1 page)
14 October 2015Director's details changed for Mr Mutaz Otaibi on 30 September 2015 (2 pages)
14 October 2015Director's details changed for Mr James Charles Wilcox on 30 September 2015 (2 pages)
14 October 2015Director's details changed for Mr James Charles Wilcox on 30 September 2015 (2 pages)
14 October 2015Director's details changed for Mr Mutaz Otaibi on 30 September 2015 (2 pages)
14 October 2015Director's details changed for Mr Hussam Shafiq Al-Otaibi on 30 September 2015 (2 pages)
14 October 2015Director's details changed for Mr Hussam Shafiq Al-Otaibi on 30 September 2015 (2 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 November 2014Appointment of Mr Mutaz Otaibi as a director on 1 September 2014 (2 pages)
26 November 2014Appointment of Mr Mutaz Otaibi as a director on 1 September 2014 (2 pages)
26 November 2014Appointment of Mr Mutaz Otaibi as a director on 1 September 2014 (2 pages)
25 November 2014Termination of appointment of Florian Treu as a secretary on 1 September 2014 (1 page)
25 November 2014Termination of appointment of Florian Treu as a secretary on 1 September 2014 (1 page)
25 November 2014Termination of appointment of Florian Treu as a secretary on 1 September 2014 (1 page)
27 October 2014Statement of capital following an allotment of shares on 24 December 2013
  • GBP 351,000
(3 pages)
27 October 2014Statement of capital following an allotment of shares on 24 December 2013
  • GBP 351,000
(3 pages)
27 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 351,000
(4 pages)
27 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 351,000
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 April 2014Statement of company's objects (2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 April 2014Statement of company's objects (2 pages)
13 November 2013Company name changed floreat (uk) LIMITED\certificate issued on 13/11/13
  • CONNOT ‐
(3 pages)
13 November 2013Company name changed floreat (uk) LIMITED\certificate issued on 13/11/13
  • CONNOT ‐
(3 pages)
8 November 2013Change of name with request to seek comments from relevant body (2 pages)
8 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-07
(1 page)
8 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-07
(1 page)
8 November 2013Change of name with request to seek comments from relevant body (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Director's details changed for Hussam Shafiq Al-Otaibi on 27 August 2013 (2 pages)
27 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 51,000
(4 pages)
27 September 2013Director's details changed for Hussam Shafiq Al-Otaibi on 27 August 2013 (2 pages)
27 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 51,000
(4 pages)
5 July 2013Registered office address changed from Galley House Second Floor Moon Lane Barnet Herts EN5 5YL England on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Galley House Second Floor Moon Lane Barnet Herts EN5 5YL England on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Galley House Second Floor Moon Lane Barnet Herts EN5 5YL England on 5 July 2013 (1 page)
15 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 51,000
(3 pages)
15 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 51,000
(3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
23 July 2012Appointment of Mr James Charles Wilcox as a director (2 pages)
23 July 2012Appointment of Mr James Charles Wilcox as a director (2 pages)
23 March 2012Company name changed denos partners (uk) LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2012Company name changed denos partners (uk) LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2012Termination of appointment of Wilhelm Adler as a secretary (1 page)
21 March 2012Appointment of Dr Florian Treu as a secretary (1 page)
21 March 2012Appointment of Dr Florian Treu as a secretary (1 page)
21 March 2012Termination of appointment of Wilhelm Adler as a secretary (1 page)
8 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 1,000
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 1,000
(3 pages)
12 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
12 October 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 1,000
(3 pages)
12 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
13 August 2010Termination of appointment of Wilhelm Adler as a director (1 page)
13 August 2010Termination of appointment of Wilhelm Adler as a director (1 page)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 February 2010Director's details changed for Hussam Shaffiq Al-Otaibi on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Hussam Shaffiq Al-Otaibi on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Hussam Shaffiq Al-Otaibi on 8 February 2010 (2 pages)
8 February 2010Appointment of Hussam Shaffiq Al-Otaibi as a director (2 pages)
8 February 2010Appointment of Hussam Shaffiq Al-Otaibi as a director (2 pages)
12 November 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
12 November 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
22 September 2009Return made up to 27/08/09; full list of members (3 pages)
22 September 2009Return made up to 27/08/09; full list of members (3 pages)
27 August 2008Incorporation (9 pages)
27 August 2008Incorporation (9 pages)