Sheikh Suhaim Bin Hamad Street
Doha
Qatar
Director Name | Sheikh Nasser Al-Thani |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Qatari |
Status | Current |
Appointed | 14 May 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Director Of Bd |
Country of Residence | Qatar |
Correspondence Address | Regency Bldg Alsaad Doha Qatar |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 February 2012(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Mohammed Bin Abdulrahman J. Al-Thani |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Vp For Investment Services |
Country of Residence | Qatar |
Correspondence Address | Aspire Katara Hospitality 1st Floor, Al Asmakh Bui Sheikh Suhaim Bin Hamad Street Doha Qatar |
Director Name | Mr Abdulazziz Jassim Al-Kuwari |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 14 May 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 11 March 2013) |
Role | Chief Financial Officer |
Country of Residence | Qatar |
Correspondence Address | Regency Bldg Alsaad Doha Qatar |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Aspire Katara Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £961,673 |
Gross Profit | £780,625 |
Net Worth | -£694,031 |
Cash | £445,421 |
Current Liabilities | £2,705,782 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
2 April 2024 | Confirmation statement made on 28 February 2024 with no updates (3 pages) |
---|---|
27 June 2023 | Full accounts made up to 31 December 2022 (31 pages) |
2 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
8 February 2023 | Director's details changed for Sheikh Nasser Al-Thani on 8 February 2023 (2 pages) |
22 November 2022 | Change of details for Aspire Katara Uk Limited as a person with significant control on 22 November 2022 (2 pages) |
22 November 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 22 November 2022 (1 page) |
9 August 2022 | Full accounts made up to 31 December 2021 (34 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
17 August 2021 | Full accounts made up to 31 December 2020 (35 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
5 September 2020 | Full accounts made up to 31 December 2019 (36 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
12 August 2019 | Accounts for a small company made up to 31 December 2018 (26 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
18 June 2018 | Accounts for a small company made up to 31 December 2017 (25 pages) |
1 March 2018 | Director's details changed for Mrs Kholoud Mohammed Al Mahmoud on 28 February 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 February 2018 | Change of details for Aspire Katara Uk Limited as a person with significant control on 28 February 2018 (2 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
4 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
20 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 20 July 2017 (1 page) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
11 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
10 April 2015 | Section 519 (1 page) |
10 April 2015 | Section 519 (1 page) |
18 March 2015 | Sec 519 (1 page) |
18 March 2015 | Sec 519 (1 page) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
24 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 September 2014 | Termination of appointment of Abdulazziz Jassim Al-Kuwari as a director on 11 March 2013 (1 page) |
15 September 2014 | Termination of appointment of Abdulazziz Jassim Al-Kuwari as a director on 11 March 2013 (1 page) |
28 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
13 January 2014 | Director's details changed for Mrs Kholoud Mohammed Al Hail on 7 January 2013 (2 pages) |
13 January 2014 | Director's details changed for Mrs Kholoud Mohammed Al Hail on 7 January 2013 (2 pages) |
13 January 2014 | Director's details changed for Mrs Kholoud Mohammed Al Hail on 7 January 2013 (2 pages) |
18 November 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 November 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 November 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
13 November 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Director's details changed for Mr Kholoud Mohammed Al Hail on 29 February 2012 (2 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Director's details changed for Mr Kholoud Mohammed Al Hail on 29 February 2012 (2 pages) |
5 July 2012 | Appointment of Mr Abdulazziz Jassim Al-Kuwari as a director (2 pages) |
5 July 2012 | Appointment of Sheikh Nasser Al-Thani as a director (2 pages) |
5 July 2012 | Termination of appointment of Mohammed Bin Abdulrahman J. Al-Thani as a director (1 page) |
5 July 2012 | Appointment of Sheikh Nasser Al-Thani as a director (2 pages) |
5 July 2012 | Termination of appointment of Mohammed Bin Abdulrahman J. Al-Thani as a director (1 page) |
5 July 2012 | Appointment of Mr Abdulazziz Jassim Al-Kuwari as a director (2 pages) |
4 April 2012 | Director's details changed for Mr Mohammed Bin Abdulrahman J. Al-Thani on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Mohammed Bin Abdulrahman J. Al-Thani on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Kholoud Mohammed Al Hail on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Mohammed Bin Abdulrahman J. Al-Thani on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Kholoud Mohammed Al Hail on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Kholoud Mohammed Al Hail on 3 April 2012 (2 pages) |
29 February 2012 | Incorporation (34 pages) |
29 February 2012 | Incorporation (34 pages) |