Company NameGulf Central Merchant Bank Ltd
DirectorHakim Azaiez
Company StatusActive
Company Number07815981
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Previous NamesGulf Central Agency Ltd and Gulf Central Agency Asset Management Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Hakim Azaiez
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Arlington Road
Richmond
TW10 7BY
Secretary NameDavanti Business Solutions Ltd (Corporation)
StatusCurrent
Appointed05 April 2017(5 years, 5 months after company formation)
Appointment Duration7 years
Correspondence Address20 Mortlake 20 Mortlake High Street
London
SW14 8JN
Director NameMrs Hannah Field-Azaiez
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(4 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 06 April 2018)
RoleIt Recruitment
Country of ResidenceEngland
Correspondence Address55 Guilford Avenue
Surbiton
Surrey
KT5 8DG
Secretary NameC A Solutions Limited (Corporation)
StatusResigned
Appointed03 July 2012(8 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2014)
Correspondence Address2nd Floor St James House
9 - 15 St James Roadst. James Road
Surbiton
Surrey
KT6 4QH

Location

Registered Address22a St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

23k at £1Hakim Azaiez
51.00%
Ordinary
22.1k at £1Hannah Field-azaiez
49.00%
Ordinary

Financials

Year2014
Net Worth£93,025
Cash£46,133
Current Liabilities£15,571

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

27 November 2023Full accounts made up to 28 February 2023 (25 pages)
20 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
20 March 2023Amended full accounts made up to 28 February 2022 (24 pages)
30 November 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
27 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
19 May 2022Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 22a St. James's Square London SW1Y 4LB on 19 May 2022 (1 page)
29 November 2021Accounts for a small company made up to 28 February 2021 (6 pages)
20 October 2021Register inspection address has been changed from C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD England to 20 Mortlake High Street London SW14 8JN (1 page)
20 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
5 March 2021Secretary's details changed for Davanti Business Solutions Ltd on 5 March 2021 (1 page)
17 December 2020Full accounts made up to 28 February 2020 (25 pages)
23 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
22 September 2020Change of details for Mr Hakim Azaiez as a person with significant control on 19 September 2020 (2 pages)
22 September 2020Director's details changed for Mr Hakim Azaiez on 19 September 2020 (2 pages)
12 December 2019Amended full accounts made up to 28 February 2019 (20 pages)
31 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
15 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
21 August 2018Amended total exemption full accounts made up to 28 February 2017 (1 page)
24 July 2018Director's details changed for Mr Hakim Azaiez on 17 July 2018 (2 pages)
24 July 2018Termination of appointment of Hannah Field-Azaiez as a director on 6 April 2018 (1 page)
16 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
18 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 May 2017Company name changed gulf central agency asset management LTD\certificate issued on 12/05/17
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
12 May 2017Company name changed gulf central agency asset management LTD\certificate issued on 12/05/17
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
9 May 2017Change of name notice (2 pages)
9 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-06
(1 page)
9 May 2017Change of name notice (2 pages)
9 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-06
(1 page)
12 April 2017Change of name with request to seek comments from relevant body (2 pages)
12 April 2017Change of name with request to seek comments from relevant body (2 pages)
5 April 2017Appointment of Davanti Business Solutions Ltd as a secretary on 5 April 2017 (2 pages)
5 April 2017Appointment of Davanti Business Solutions Ltd as a secretary on 5 April 2017 (2 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 December 2015Registered office address changed from 55 Guilford Avenue Surbiton Surrey KT5 8DG to 100 Pall Mall London SW1Y 5NQ on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 55 Guilford Avenue Surbiton Surrey KT5 8DG to 100 Pall Mall London SW1Y 5NQ on 10 December 2015 (1 page)
12 November 2015Register inspection address has been changed from 9-15 st. James House St James Road Surbiton Surrey KT6 4QH England to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD (1 page)
12 November 2015Register inspection address has been changed from C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD England to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD (1 page)
12 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 45,000
(5 pages)
12 November 2015Register inspection address has been changed from C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD England to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD (1 page)
12 November 2015Register inspection address has been changed from 9-15 st. James House St James Road Surbiton Surrey KT6 4QH England to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD (1 page)
12 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 45,000
(5 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 January 2015Registered office address changed from 130 King Charles Road Surbiton Surrey KT5 8QL to 55 Guilford Avenue Surbiton Surrey KT5 8DG on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 130 King Charles Road Surbiton Surrey KT5 8QL to 55 Guilford Avenue Surbiton Surrey KT5 8DG on 21 January 2015 (1 page)
21 January 2015Director's details changed for Mrs Hannah Field-Azaiez on 27 November 2014 (2 pages)
21 January 2015Director's details changed for Mr Hakim Azaiez on 27 November 2014 (2 pages)
21 January 2015Director's details changed for Mr Hakim Azaiez on 27 November 2014 (2 pages)
21 January 2015Director's details changed for Mr Hakim Azaiez on 27 November 2014 (2 pages)
21 January 2015Director's details changed for Mr Hakim Azaiez on 27 November 2014 (2 pages)
21 January 2015Director's details changed for Mrs Hannah Field-Azaiez on 27 November 2014 (2 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 45,000
(4 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 45,000
(4 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 June 2014Termination of appointment of C a Solutions Limited as a secretary (1 page)
26 June 2014Termination of appointment of C a Solutions Limited as a secretary (1 page)
15 November 2013Register(s) moved to registered inspection location (1 page)
15 November 2013Register inspection address has been changed (1 page)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 45,000
(5 pages)
15 November 2013Register inspection address has been changed (1 page)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 45,000
(5 pages)
15 November 2013Register(s) moved to registered inspection location (1 page)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 45,000
(4 pages)
8 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 45,000
(4 pages)
27 November 2012Registered office address changed from 48-54 Moorgate 4Th Floor London EC2R 6EJ United Kingdom on 27 November 2012 (1 page)
27 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
27 November 2012Registered office address changed from 48-54 Moorgate 4Th Floor London EC2R 6EJ United Kingdom on 27 November 2012 (1 page)
13 August 2012Registered office address changed from 130 King Charles Road Surbiton Surrey KT5 8QL United Kingdom on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 130 King Charles Road Surbiton Surrey KT5 8QL United Kingdom on 13 August 2012 (1 page)
19 July 2012Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page)
19 July 2012Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page)
4 July 2012Appointment of C a Solutions Limited as a secretary (2 pages)
4 July 2012Appointment of C a Solutions Limited as a secretary (2 pages)
3 July 2012Company name changed gulf central agency LTD\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Company name changed gulf central agency LTD\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
27 April 2012Director's details changed for Mr Hakim Azaiez on 1 March 2012 (2 pages)
27 April 2012Director's details changed for Mr Hakim Azaiez on 1 March 2012 (2 pages)
27 April 2012Director's details changed for Mr Hakim Azaiez on 1 March 2012 (2 pages)
16 April 2012Appointment of Mrs Hannah Field-Azaiez as a director (2 pages)
16 April 2012Appointment of Mrs Hannah Field-Azaiez as a director (2 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)