Company NameBig Bus Tours Limited
Company StatusActive
Company Number07524891
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Patrick William Mark Waterman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Benedict James Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Philip Nathan Boggon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Buckingham Palace Road
London
SW1W 9SA
Director NameRashed Al Fahim
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEmirati
StatusResigned
Appointed01 May 2011(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressP.O Box 279
Abu Dhabi
United Arab Emirates
Director NameAbdallah El Azm
Date of BirthApril 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2011(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 2013)
RoleChairman & CEO
Country of ResidenceFrance
Correspondence Address15 Boulevard Suchet
75016 Paris
France
Director NameMoaz El Mouayad El Azem
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBelgian
StatusResigned
Appointed01 May 2011(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 April 2013)
RoleRetired
Country of ResidenceLebanon
Correspondence AddressPO Box 993
Damascus
Lebanon
Director NameMr Christopher Preston
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressGrosvenor Gardens House 35-37
Grosvenor Gardens
London
SW1W 0BS
Director NameMr Richard Patrick Maybury
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 18 March 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor Gardens House 35-37
Grosvenor Gardens
London
SW1W 0BS
Director NameEleanor Mary Maybury
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 18 March 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressGrosvenor Gardens House 35-37
Grosvenor Gardens
London
SW1W 0BS
Director NameAref El Yafi
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityLebanese
StatusResigned
Appointed01 May 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 18 March 2015)
RoleEngineer
Country of ResidenceKingdom Of Saudi Arabia
Correspondence AddressPO Box 113-5658
Beirut
Lebanon
Director NameGhaith El Yafi
Date of BirthDecember 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 18 March 2015)
RoleEntrepreneur
Country of ResidenceFrance
Correspondence AddressGrosvenor Gardens House 35-37
Grosvenor Gardens
London
SW1W 0BS
Director NameMr Ghias El Yafi
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 18 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Warwick Gardens
London
W14 8PL
Director NameGhazi Katabi
Date of BirthFebruary 1934 (Born 90 years ago)
NationalitySyrian
StatusResigned
Appointed01 May 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 18 March 2015)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Residences Tower 7
Apt # 103b Down Town - Burj Khalifa
Dubai
United Arab Emirates
Director NameMr Desmond John Maybury
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 18 March 2015)
RoleExecutive Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressDouble Decker Bus Tours PO Box 116250
Dubai
United Arab Emirates
Director NameMr Michael Forde
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2015)
RoleManaging Director (The Big Bus Company Ltd)
Country of ResidenceEngland
Correspondence Address110 Buckingham Palace Road
London
SW1W 9SA
Director NameMs Racha Katabi
Date of BirthJune 1977 (Born 46 years ago)
NationalitySyrian
StatusResigned
Appointed01 May 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2015)
RoleInterior Designer
Country of ResidenceUAE
Correspondence AddressApt 2202 Burj Residences
Tower 4
Dubai
UAE
Director NameMs Mariam El Azm
Date of BirthNovember 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2015)
RoleInternational Relations Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Burlington Close
London
W9 3LY
Director NameMr Saeed Abdul Jaleel Al Fahim
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityU.A.E National
StatusResigned
Appointed01 May 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2015)
RoleBusinessman
Country of ResidenceU.A.E
Correspondence AddressP.O.Box 27
Al Fahim Al Fahim
Abu Dhabi
U.A.E
Director NameMr Ahmed Abdul Jalil Al Fahim
Date of BirthOctober 1965 (Born 58 years ago)
NationalityU.A.E. National
StatusResigned
Appointed01 May 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2015)
RoleBusinessman
Country of ResidenceUAE
Correspondence AddressAl Fahim PO Box 279
Abu Dhabi
U.A.E
Director NameMr Michael Clifford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2014)
RoleCEO
Country of ResidenceU.A.E
Correspondence Address110 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Abdallah El Yafi
Date of BirthDecember 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed07 June 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2015)
RoleEntrepreneur
Country of ResidenceLebanon
Correspondence Address110 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Daniel Taylor
Date of BirthJune 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2014(3 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 March 2015)
RoleChief Executive
Country of ResidenceU.A.E.
Correspondence AddressPO Box 279 PO Box 279
Abu Dhabi
U.A.E.
Director NameMr Christopher John Preston
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address110 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Sean Ernest Wilkins
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address110 Buckingham Palace Road
London
SW1W 9SA

Contact

Websitebigbustours.com
Telephone020 72339533
Telephone regionLondon

Location

Registered Address110 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.2m at £1Aref El Yafi
9.16%
Ordinary
8.6m at £1Yafi Foundation
8.59%
Ordinary
7.6m at £1Kenz Azm
7.61%
Ordinary
5.1m at £1Judith Carol Maybury
5.13%
Ordinary
5.1m at £1Richard Patrick Maybury
5.13%
Ordinary
5m at £1Financiere El Azm
5.00%
Ordinary
3.4m at £1Najla El Mouayad El Azem
3.41%
Ordinary
3.1m at £1Patrick William Mark Waterman
3.08%
Ordinary
3m at £1Dina Katabi
2.98%
Ordinary
3m at £1Nora Katabi
2.98%
Ordinary
3m at £1Racha Katabi
2.98%
Ordinary
2.7m at £1Ghias El Yafi
2.70%
Ordinary
2.7m at £1Nahila El Yafi
2.69%
Ordinary
15.1m at £1Al Fahim
15.10%
Ordinary
10.3m at £1Desmond John Maybury
10.26%
Ordinary
10.3m at £1Tutik Holdings LTD
10.26%
Ordinary
1.5m at £1Moaz El Mouayad El Azem
1.47%
Ordinary
1.1m at £1Michael Forde
1.05%
Ordinary
375.7k at £1Alain Richner
0.38%
Ordinary
-OTHER
0.05%
-
20k at £1Hafsa El Mouayad El Azem
0.02%
Ordinary

Financials

Year2014
Turnover£82,582,459
Gross Profit£43,041,604
Net Worth£13,964,893
Cash£3,986,132
Current Liabilities£25,437,906

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return10 February 2024 (2 months ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

5 December 2018Delivered on: 11 December 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
10 October 2018Delivered on: 12 October 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
31 August 2018Delivered on: 4 September 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
7 December 2017Delivered on: 8 December 2017
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
22 April 2015Delivered on: 24 April 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
22 April 2015Delivered on: 24 April 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
22 April 2015Delivered on: 24 April 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
13 July 2023Delivered on: 18 July 2023
Persons entitled: Ares Management Limited (The "Security Agent")

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
13 July 2023Delivered on: 18 July 2023
Persons entitled: Ares Management Limited (The "Security Agent")

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 March 2015Delivered on: 21 March 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Trade mark 2137722 and 2154475A for further details of intellectual property please refer to the instrument.
Outstanding
13 July 2023Delivered on: 18 July 2023
Persons entitled: Ares Management Limited (The "Security Agent")

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
13 July 2023Delivered on: 18 July 2023
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
13 July 2023Delivered on: 18 July 2023
Persons entitled: Ares Management Limited (The "Security Agent")

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
13 July 2023Delivered on: 18 July 2023
Persons entitled: Ares Management Limited (Security Agent)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
28 April 2023Delivered on: 28 April 2023
Persons entitled: Ares Management Limited (The “Security Agent”)

Classification: A registered charge
Particulars: 1. tm number 017389305 (class 39). 2. tm number 017389255 (class 39). 3. tm number 017389198 (class 39). please see instrument for further details.
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
17 April 2020Delivered on: 21 April 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Intellectual property – trade marks:. Proprietor: big bus tours limited. Tm number: 017389305. jurisdiction/status: registered, european union. Classes: 39. mark text: first stop. Adventure! Device (b/w). Please see instrument for further details.
Outstanding
5 December 2018Delivered on: 13 December 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: European community registered intellectual property with trademark number 009687054 over "cartoon bus logo (camera)". European community registered intellectual property with trademark number 009687062 over "cartoon bus logo (microphone)". European community registered intellectual property with trademark number 009687146 over "big bus tours & logo". Please see instrument for further details.
Outstanding
5 December 2018Delivered on: 11 December 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
5 December 2018Delivered on: 11 December 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
5 July 2013Delivered on: 8 July 2013
Satisfied on: 25 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land:. Big bus tours limited charges by way of first legal mortgage:. • 110 buckingham palace road 3RD floor (title number NGL534204). • 110 buckingham palace road 4TH floor (title number NGL534204). • 48 buckingham palace road (title number NGL669939). • 25 eccleston place (title number NGL534204). • unit 14 beddington cross (title number SGL573035 (principle SGL626229)). • st. Martins way (title number SGL312720). As well as all other land now owned by it and any rights it has accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances).. Big bus tours limited also charges by way of first fixed charge all of the rights which it now has and all of the rights which it obtains at any time in the future in land other than that described above.. Intellectual property:. Big bus tours limited charges, by way of fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property.. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

15 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
27 November 2023Full accounts made up to 30 April 2023 (34 pages)
18 July 2023Registration of charge 075248910021, created on 13 July 2023 (13 pages)
18 July 2023Registration of charge 075248910016, created on 13 July 2023 (30 pages)
18 July 2023Registration of charge 075248910019, created on 13 July 2023 (41 pages)
18 July 2023Registration of charge 075248910017, created on 13 July 2023 (40 pages)
18 July 2023Registration of charge 075248910018, created on 13 July 2023 (13 pages)
18 July 2023Registration of charge 075248910020, created on 13 July 2023 (29 pages)
28 April 2023Registration of charge 075248910015, created on 28 April 2023 (70 pages)
17 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
31 August 2022Full accounts made up to 30 April 2022 (35 pages)
15 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
8 February 2022Appointment of Mr Philip Nathan Boggon as a director on 1 February 2022 (2 pages)
8 February 2022Termination of appointment of Sean Ernest Wilkins as a director on 31 January 2022 (1 page)
8 February 2022Appointment of Mr Benedict James Smith as a director on 1 February 2022 (2 pages)
28 January 2022Full accounts made up to 30 April 2021 (35 pages)
24 February 2021Full accounts made up to 30 April 2020 (32 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
15 December 2020Registration of charge 075248910014, created on 14 December 2020 (70 pages)
21 April 2020Registration of charge 075248910013, created on 17 April 2020 (70 pages)
19 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 30 April 2019 (27 pages)
14 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
13 December 2018Registration of charge 075248910012, created on 5 December 2018 (74 pages)
11 December 2018Registration of charge 075248910011, created on 5 December 2018 (40 pages)
11 December 2018Registration of charge 075248910010, created on 5 December 2018 (40 pages)
11 December 2018Registration of charge 075248910009, created on 5 December 2018 (10 pages)
29 October 2018Full accounts made up to 30 April 2018 (26 pages)
12 October 2018Registration of charge 075248910008, created on 10 October 2018 (29 pages)
13 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 145,125,985
(4 pages)
5 September 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 100,282,180.00
(4 pages)
4 September 2018Registration of charge 075248910007, created on 31 August 2018 (29 pages)
20 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
8 December 2017Registration of charge 075248910006, created on 7 December 2017 (32 pages)
4 September 2017Full accounts made up to 30 April 2017 (26 pages)
4 September 2017Full accounts made up to 30 April 2017 (26 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 February 2017Director's details changed for Mr Patrick William Mark Waterman on 27 March 2013 (2 pages)
20 February 2017Director's details changed for Mr Patrick William Mark Waterman on 27 March 2013 (2 pages)
9 February 2017Full accounts made up to 30 April 2016 (23 pages)
9 February 2017Full accounts made up to 30 April 2016 (23 pages)
1 February 2017Termination of appointment of Christopher John Preston as a director on 13 July 2016 (1 page)
1 February 2017Termination of appointment of Christopher John Preston as a director on 13 July 2016 (1 page)
1 February 2017Appointment of Mr Sean Wilkins as a director on 28 November 2016 (2 pages)
1 February 2017Appointment of Mr Sean Wilkins as a director on 28 November 2016 (2 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100,000,000
(7 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100,000,000
(7 pages)
12 February 2016Auditor's resignation (2 pages)
12 February 2016Auditor's resignation (2 pages)
10 February 2016Group of companies' accounts made up to 30 April 2015 (39 pages)
10 February 2016Group of companies' accounts made up to 30 April 2015 (39 pages)
5 February 2016Auditor's resignation (1 page)
5 February 2016Auditor's resignation (1 page)
5 February 2016Resignation of an auditor (2 pages)
5 February 2016Resignation of an auditor (2 pages)
17 July 2015Appointment of Mr Christopher John Preston as a director on 19 March 2015 (2 pages)
17 July 2015Appointment of Mr Christopher John Preston as a director on 19 March 2015 (2 pages)
5 May 2015Termination of appointment of Ghias El Yafi as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Ghazi Katabi as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Michael Forde as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Saeed Abdul Jaleel Al Fahim as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Aref El Yafi as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Mariam El Azm as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Racha Katabi as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Eleanor Mary Maybury as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Ghaith El Yafi as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Richard Patrick Maybury as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Abdallah El Yafi as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Daniel Taylor as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Daniel Taylor as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Aref El Yafi as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Racha Katabi as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Ghazi Katabi as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Richard Patrick Maybury as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Ahmed Abdul Jalil Al Fahim as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Michael Forde as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Ghaith El Yafi as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Ghaith El Yafi as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Desmond John Maybury as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Ghaith El Yafi as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Ahmed Abdul Jalil Al Fahim as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Eleanor Mary Maybury as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Ghias El Yafi as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Saeed Abdul Jaleel Al Fahim as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Desmond John Maybury as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Abdallah El Yafi as a director on 18 March 2015 (1 page)
5 May 2015Termination of appointment of Mariam El Azm as a director on 18 March 2015 (1 page)
24 April 2015Registration of charge 075248910003, created on 22 April 2015 (41 pages)
24 April 2015Registration of charge 075248910004, created on 22 April 2015 (17 pages)
24 April 2015Registration of charge 075248910003, created on 22 April 2015 (41 pages)
24 April 2015Registration of charge 075248910005, created on 22 April 2015 (39 pages)
24 April 2015Registration of charge 075248910004, created on 22 April 2015 (17 pages)
24 April 2015Registration of charge 075248910005, created on 22 April 2015 (39 pages)
30 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
30 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
25 March 2015Satisfaction of charge 075248910001 in full (4 pages)
25 March 2015Satisfaction of charge 075248910001 in full (4 pages)
21 March 2015Registration of charge 075248910002, created on 19 March 2015 (23 pages)
21 March 2015Registration of charge 075248910002, created on 19 March 2015 (23 pages)
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100,000,000
(19 pages)
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100,000,000
(19 pages)
13 February 2015Group of companies' accounts made up to 30 April 2014 (41 pages)
13 February 2015Group of companies' accounts made up to 30 April 2014 (41 pages)
27 January 2015Termination of appointment of Christopher Preston as a director on 1 April 2014 (1 page)
27 January 2015Termination of appointment of Christopher Preston as a director on 1 April 2014 (1 page)
27 January 2015Termination of appointment of Christopher Preston as a director on 1 April 2014 (1 page)
10 September 2014Appointment of Mr Daniel Taylor as a director on 12 June 2014 (2 pages)
10 September 2014Termination of appointment of Michael Clifford as a director on 12 June 2014 (1 page)
10 September 2014Appointment of Mr Daniel Taylor as a director on 12 June 2014 (2 pages)
10 September 2014Termination of appointment of Michael Clifford as a director on 12 June 2014 (1 page)
3 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100,000,000
(20 pages)
3 April 2014Termination of appointment of Moaz El Mouayad El Azem as a director (1 page)
3 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100,000,000
(20 pages)
3 April 2014Termination of appointment of Moaz El Mouayad El Azem as a director (1 page)
4 February 2014Group of companies' accounts made up to 30 April 2013 (41 pages)
4 February 2014Group of companies' accounts made up to 30 April 2013 (41 pages)
23 August 2013Termination of appointment of Abdallah El Azm as a director (1 page)
23 August 2013Termination of appointment of Abdallah El Azm as a director (1 page)
8 July 2013Registration of charge 075248910001 (42 pages)
8 July 2013Registration of charge 075248910001 (42 pages)
10 June 2013Appointment of Ms Mariam El Azm as a director (2 pages)
10 June 2013Appointment of Mr Saeed Abdul Jaleel Al Fahim as a director (2 pages)
10 June 2013Appointment of Ms Mariam El Azm as a director (2 pages)
10 June 2013Appointment of Ms Racha Katabi as a director (2 pages)
10 June 2013Appointment of Mr Michael Clifford as a director (2 pages)
10 June 2013Appointment of Mr Abdallah El Yafi as a director (2 pages)
10 June 2013Termination of appointment of Rashed Al Fahim as a director (1 page)
10 June 2013Appointment of Ms Racha Katabi as a director (2 pages)
10 June 2013Appointment of Mr Ahmed Abdul Jalil Al Fahim as a director (2 pages)
10 June 2013Termination of appointment of Rashed Al Fahim as a director (1 page)
10 June 2013Appointment of Mr Abdallah El Yafi as a director (2 pages)
10 June 2013Appointment of Mr Saeed Abdul Jaleel Al Fahim as a director (2 pages)
10 June 2013Appointment of Mr Ahmed Abdul Jalil Al Fahim as a director (2 pages)
10 June 2013Appointment of Mr Michael Forde as a director (2 pages)
10 June 2013Appointment of Mr Michael Forde as a director (2 pages)
10 June 2013Appointment of Mr Michael Clifford as a director (2 pages)
27 March 2013Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS United Kingdom on 27 March 2013 (1 page)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (16 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (16 pages)
14 November 2012Group of companies' accounts made up to 30 April 2012 (44 pages)
14 November 2012Group of companies' accounts made up to 30 April 2012 (44 pages)
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (16 pages)
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (16 pages)
15 February 2012Statement of capital following an allotment of shares on 13 September 2011
  • GBP 100,000,000
(3 pages)
15 February 2012Statement of capital following an allotment of shares on 13 September 2011
  • GBP 50,000,000
(3 pages)
15 February 2012Statement of capital following an allotment of shares on 13 September 2011
  • GBP 50,000,000
(3 pages)
15 February 2012Statement of capital following an allotment of shares on 13 September 2011
  • GBP 100,000,000
(3 pages)
1 July 2011Appointment of Ghazi Katabi as a director (2 pages)
1 July 2011Appointment of Rashed Al Fahim as a director (2 pages)
1 July 2011Appointment of Mr Desmond John Maybury as a director (2 pages)
1 July 2011Appointment of Moaz El Mouayad El Azem as a director (2 pages)
1 July 2011Appointment of Mr Christopher Preston as a director (2 pages)
1 July 2011Appointment of Ghaith El Yafi as a director (2 pages)
1 July 2011Appointment of Mr Christopher Preston as a director (2 pages)
1 July 2011Appointment of Ghaith El Yafi as a director (2 pages)
1 July 2011Appointment of Eleanor Mary Maybury as a director (2 pages)
1 July 2011Appointment of Rashed Al Fahim as a director (2 pages)
1 July 2011Appointment of Moaz El Mouayad El Azem as a director (2 pages)
1 July 2011Appointment of Eleanor Mary Maybury as a director (2 pages)
1 July 2011Appointment of Mr Desmond John Maybury as a director (2 pages)
1 July 2011Appointment of Ghazi Katabi as a director (2 pages)
1 July 2011Appointment of Aref El Yafi as a director (2 pages)
1 July 2011Appointment of Aref El Yafi as a director (2 pages)
1 July 2011Appointment of Abdallah El Azm as a director (2 pages)
1 July 2011Appointment of Abdallah El Azm as a director (2 pages)
30 June 2011Appointment of Mr Richard Patrick Maybury as a director (2 pages)
30 June 2011Appointment of Ghias El Yafi as a director (2 pages)
30 June 2011Appointment of Ghias El Yafi as a director (2 pages)
30 June 2011Appointment of Mr Richard Patrick Maybury as a director (2 pages)
8 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 500,000
(3 pages)
8 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 500,000
(3 pages)
8 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 500,000
(3 pages)
14 February 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
14 February 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
10 February 2011Incorporation (37 pages)
10 February 2011Incorporation (37 pages)