Company NameBLME Holdings Limited
Company StatusActive
Company Number08503102
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Adel Abdul Wahab Al-Majed
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityKuwaiti
StatusCurrent
Appointed26 April 2013(2 days after company formation)
Appointment Duration11 years
RoleChairman And Ceo
Country of ResidenceKuwait
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Secretary NameMr Peter Francis Bulkeley
StatusCurrent
Appointed17 October 2014(1 year, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr David Gareth Williams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Christopher Martin Power
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Calum Thomson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(3 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMrs Joanne Hindle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Bader Abdullah Al Kandari
Date of BirthMarch 1977 (Born 47 years ago)
NationalityKuwaiti
StatusCurrent
Appointed20 March 2019(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Abdulsalam Mohammed Al-Saleh
Date of BirthApril 1966 (Born 58 years ago)
NationalityKuwaiti
StatusCurrent
Appointed26 June 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Andrew Simon Ball
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Abdullah Abdulkareem Al Tuwaijri
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityKuwaiti
StatusCurrent
Appointed18 June 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Humphrey Richard Percy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne House, 119 Cannon Street
London
EC4N 5AT
Director NameMr Richard Radway Williams
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSherborne House, 119 Cannon Street
London
EC4N 5AT
Director NameMr Nigel Brodie Denison
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne House 119 Cannon Street
London
EC4N 5AT
Secretary NameRichard Williams
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSherborne House, 119 Cannon Street
London
EC4N 5AT
Director NameIbrahim Ali Al-Qadhi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityKuwaiti
StatusResigned
Appointed26 April 2013(2 days after company formation)
Appointment Duration1 month, 1 week (resigned 06 June 2013)
RoleBanker
Country of ResidenceKuwait
Correspondence AddressSherborne House, 119 Cannon Street
London
EC4N 5AT
Director NameMr Michael Howard Williams
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(2 days after company formation)
Appointment Duration8 years (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameSheikh Abdullah Jaber Al-Ahmad Al-Sabah
Date of BirthJuly 1966 (Born 57 years ago)
NationalityKuwaiti
StatusResigned
Appointed26 April 2013(2 days after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Neil Jonathan Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(2 days after company formation)
Appointment Duration5 years (resigned 14 May 2018)
RoleBanking
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameFrank Willem Vermeulen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed26 April 2013(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameYacob Yousef Al-Muzaini
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityKuwaiti
StatusResigned
Appointed26 April 2013(2 days after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2014)
RoleCompany Chairman
Country of ResidenceKuwait
Correspondence AddressSherborne House, 119 Cannon Street
London
EC4N 5AT
Director NameZeyad Almukhaizeem
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityKuwaiti
StatusResigned
Appointed07 February 2014(9 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Jabra Ghandour
Date of BirthMarch 1962 (Born 62 years ago)
NationalityJordanian
StatusResigned
Appointed25 March 2016(2 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceJordan
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Giles Hullah Cunningham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Abdullah Al-Mejhem
Date of BirthApril 1979 (Born 45 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 April 2017(3 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Maged Fanous
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 07 April 2023)
RoleGroup Chief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL

Contact

Websiteblme.com
Telephone020 74877200
Telephone regionLondon

Location

Registered Address20 Churchill Place
Canary Wharf
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

195.7m at £0.2Nasdaq Dubai Guardian LTD
100.00%
Ordinary
1 at £0.2Mark Lynch
0.00%
Ordinary
1 at £0.2Martin Clements
0.00%
Ordinary
1 at £0.2Nigel Brodie Denison
0.00%
Ordinary
1 at £0.2Richard Radway Williams
0.00%
Ordinary

Financials

Year2014
Turnover£86,388,854
Net Worth£242,132,208
Cash£45,993,251
Current Liabilities£1,141,746,287

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

31 July 2023Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL to 20 Churchill Place Canary Wharf London E14 5HJ on 31 July 2023 (1 page)
26 April 2023Confirmation statement made on 24 April 2023 with updates (15 pages)
24 April 2023Group of companies' accounts made up to 31 December 2022 (142 pages)
18 April 2023Termination of appointment of Maged Fanous as a director on 7 April 2023 (1 page)
13 July 2022Group of companies' accounts made up to 31 December 2021 (142 pages)
28 April 2022Confirmation statement made on 24 April 2022 with updates (18 pages)
21 July 2021Re-registration of Memorandum and Articles (50 pages)
21 July 2021Certificate of re-registration from Public Limited Company to Private (1 page)
21 July 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 July 2021Re-registration from a public company to a private limited company (2 pages)
16 July 2021Appointment of Mr Abdullah Abdulkareem Al Tuwaijri as a director on 18 June 2021 (2 pages)
14 June 2021Termination of appointment of Michael Howard Williams as a director on 28 April 2021 (1 page)
25 May 2021Group of companies' accounts made up to 31 December 2020 (147 pages)
28 April 2021Confirmation statement made on 24 April 2021 with updates (4 pages)
22 December 2020Appointment of Mr Andrew Simon Ball as a director on 11 December 2020 (2 pages)
10 December 2020Termination of appointment of Giles Hullah Cunningham as a director on 20 October 2020 (1 page)
9 July 2020Appointment of Mr Abdulsalam Mohammed Al-Saleh as a director on 26 June 2020 (2 pages)
3 July 2020Memorandum and Articles of Association (63 pages)
3 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
28 April 2020Appointment of Mr Maged Fanous as a director on 23 March 2020 (2 pages)
30 March 2020Group of companies' accounts made up to 31 December 2019 (137 pages)
6 March 2020Statement of capital following an allotment of shares on 12 February 2020
  • GBP 50,091,320.25
(3 pages)
27 February 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
10 December 2019Second filing for the appointment of Adel Abdul Wahab Al-Majed as a director (6 pages)
9 August 2019Director's details changed for Mr Giles Hullah Cunningham on 9 August 2019 (2 pages)
26 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
29 March 2019Group of companies' accounts made up to 31 December 2018 (122 pages)
25 March 2019Termination of appointment of Sheikh Abdullah Jaber Al-Ahmad Al-Sabah as a director on 20 March 2019 (1 page)
22 March 2019Appointment of Mr Bader Abdullah Al Kandari as a director on 20 March 2019 (2 pages)
17 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 2,589,343.5
(3 pages)
9 July 2018Appointment of Mrs Joanne Hindle as a director on 1 July 2018 (2 pages)
21 May 2018Termination of appointment of Neil Jonathan Holden as a director on 14 May 2018 (1 page)
26 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
23 April 2018Group of companies' accounts made up to 31 December 2017 (118 pages)
6 September 2017Director's details changed for Mr Jabra Ghandour on 16 December 2016 (2 pages)
6 September 2017Director's details changed for Mr Jabra Ghandour on 16 December 2016 (2 pages)
1 September 2017Director's details changed for Sheikh Abdullah Jaber Al-Ahmad Al-Sabah on 31 August 2017 (2 pages)
1 September 2017Director's details changed for Sheikh Abdullah Jaber Al-Ahmad Al-Sabah on 31 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Jabra Ghandour on 16 December 2016 (2 pages)
10 August 2017Director's details changed for Mr Jabra Ghandour on 16 December 2016 (2 pages)
26 April 2017Termination of appointment of Abdullah Al-Mejhem as a director on 18 April 2017 (1 page)
26 April 2017Termination of appointment of Abdullah Al-Mejhem as a director on 18 April 2017 (1 page)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
24 April 2017Appointment of Mr Abdullah Al-Mejhem as a director on 1 April 2017 (2 pages)
24 April 2017Appointment of Mr Abdullah Al-Mejhem as a director on 1 April 2017 (2 pages)
22 April 2017Appointment of Mr Calum Thomson as a director on 1 April 2017 (2 pages)
22 April 2017Appointment of Mr Calum Thomson as a director on 1 April 2017 (2 pages)
20 April 2017Group of companies' accounts made up to 31 December 2016 (113 pages)
20 April 2017Group of companies' accounts made up to 31 December 2016 (113 pages)
19 April 2017Termination of appointment of Zeyad Almukhaizeem as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Frank Willem Vermeulen as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Zeyad Almukhaizeem as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Frank Willem Vermeulen as a director on 31 March 2017 (1 page)
21 November 2016Appointment of Mr Giles Hullah Cunningham as a director on 17 November 2016 (2 pages)
21 November 2016Appointment of Mr Giles Hullah Cunningham as a director on 17 November 2016 (2 pages)
28 September 2016Appointment of Mr Christopher Martin Power as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of Mr Christopher Martin Power as a director on 26 September 2016 (2 pages)
10 June 2016Group of companies' accounts made up to 31 December 2015 (110 pages)
10 June 2016Group of companies' accounts made up to 31 December 2015 (110 pages)
13 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 48,933,422.75
(8 pages)
13 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 48,933,422.75
(8 pages)
13 April 2016Appointment of Mr Jabra Ghandour as a director on 25 March 2016 (2 pages)
13 April 2016Appointment of Mr Jabra Ghandour as a director on 25 March 2016 (2 pages)
8 March 2016Termination of appointment of Richard Radway Williams as a director on 1 March 2016 (1 page)
8 March 2016Termination of appointment of Richard Radway Williams as a director on 1 March 2016 (1 page)
10 February 2016Registered office address changed from Sherborne House, 119 Cannon Street London EC4N 5AT to Cannon Place 78 Cannon Street London EC4N 6HL on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from Sherborne House, 119 Cannon Street London EC4N 5AT to Cannon Place 78 Cannon Street London EC4N 6HL on 10 February 2016 (2 pages)
20 November 2015Appointment of Mr David Williams as a director on 15 October 2015 (2 pages)
20 November 2015Appointment of Mr David Williams as a director on 15 October 2015 (2 pages)
19 August 2015Director's details changed for Zeyad Almukhaizeem on 1 August 2015 (2 pages)
19 August 2015Director's details changed for Frank Willem Vermeulen on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Mr Michael Howard Williams on 1 July 2015 (2 pages)
19 August 2015Director's details changed (2 pages)
19 August 2015Director's details changed for Mr Michael Howard Williams on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Sheikh Abdullah Jaber Al-Ahmad Al-Sabah on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Sheikh Abdullah Jaber Al-Ahmad Al-Sabah on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Zeyad Almukhaizeem on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Zeyad Almukhaizeem on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Zeyad Almukhaizeem on 1 August 2015 (2 pages)
19 August 2015Director's details changed for Zeyad Almukhaizeem on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Frank Willem Vermeulen on 1 July 2015 (2 pages)
19 August 2015Director's details changed (2 pages)
19 August 2015Director's details changed for Zeyad Almukhaizeem on 1 August 2015 (2 pages)
19 August 2015Director's details changed for Frank Willem Vermeulen on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Sheikh Abdullah Jaber Al-Ahmad Al-Sabah on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Mr Michael Howard Williams on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Zeyad Almukhaizeem on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Zeyad Almukhaizeem on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Zeyad Almukhaizeem on 1 July 2015 (2 pages)
24 June 2015Termination of appointment of Humphrey Richard Percy as a director on 11 June 2015 (1 page)
24 June 2015Termination of appointment of Humphrey Richard Percy as a director on 11 June 2015 (1 page)
6 June 2015Group of companies' accounts made up to 31 December 2014 (108 pages)
6 June 2015Group of companies' accounts made up to 31 December 2014 (108 pages)
19 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 48,933,422.75
(10 pages)
19 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 48,933,422.75
(10 pages)
10 November 2014Appointment of Mr Peter Francis Bulkeley as a secretary on 17 October 2014 (2 pages)
10 November 2014Termination of appointment of Richard Williams as a secretary on 17 October 2014 (1 page)
10 November 2014Termination of appointment of Richard Williams as a secretary on 17 October 2014 (1 page)
10 November 2014Appointment of Mr Peter Francis Bulkeley as a secretary on 17 October 2014 (2 pages)
28 August 2014Director's details changed for Mr Humphrey Richard Percy on 21 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Humphrey Richard Percy on 21 August 2014 (2 pages)
22 August 2014Statement of capital on 11 April 2014
  • GBP 48,933,423.75
(7 pages)
22 August 2014Statement of capital on 11 April 2014
  • GBP 48,933,423.75
(7 pages)
21 August 2014Purchase of own shares. (3 pages)
21 August 2014Cancellation of shares. Statement of capital on 26 June 2014
  • GBP 48,933,422.75
(5 pages)
21 August 2014Cancellation of shares. Statement of capital on 26 June 2014
  • GBP 48,933,422.75
(5 pages)
21 August 2014Purchase of own shares. (3 pages)
24 June 2014Section 519 (1 page)
24 June 2014Section 519 (1 page)
13 June 2014Termination of appointment of Nigel Denison as a director (1 page)
13 June 2014Termination of appointment of Nigel Denison as a director (1 page)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 48,983,423.75
(11 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 48,983,423.75
(11 pages)
31 March 2014Termination of appointment of Yacob Al-Muzaini as a director (2 pages)
31 March 2014Termination of appointment of Yacob Al-Muzaini as a director (2 pages)
19 March 2014Group of companies' accounts made up to 31 December 2013 (107 pages)
19 March 2014Group of companies' accounts made up to 31 December 2013 (107 pages)
24 February 2014Appointment of Zeyad Almukhaizeem as a director (3 pages)
24 February 2014Appointment of Zeyad Almukhaizeem as a director (3 pages)
9 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 223,983,423.75
(8 pages)
9 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 223,983,423.75
(8 pages)
9 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 223,983,423.75
(8 pages)
7 October 2013Statement of capital on 7 October 2013
  • GBP 48,983,423.75
(7 pages)
7 October 2013Reduction of iss capital and minute (oc) (10 pages)
7 October 2013Statement of capital on 7 October 2013
  • GBP 48,983,423.75
(7 pages)
7 October 2013Certificate of reduction of issued capital (1 page)
7 October 2013Reduction of iss capital and minute (oc) (10 pages)
7 October 2013Certificate of reduction of issued capital (1 page)
7 October 2013Statement of capital on 7 October 2013
  • GBP 48,983,423.75
(7 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
26 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
26 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
24 June 2013Termination of appointment of Ibrahim Al-Qadhi as a director (2 pages)
24 June 2013Termination of appointment of Ibrahim Al-Qadhi as a director (2 pages)
22 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
22 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2013Change of share class name or designation (2 pages)
22 May 2013Commence business and borrow (1 page)
22 May 2013Trading certificate for a public company (3 pages)
22 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(60 pages)
22 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(60 pages)
22 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
22 May 2013Commence business and borrow (1 page)
22 May 2013Change of share class name or designation (2 pages)
22 May 2013Trading certificate for a public company (3 pages)
22 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2013Appointment of Mr Michael Howard Williams as a director (3 pages)
15 May 2013Appointment of Frank Willem Vermeulen as a director (3 pages)
15 May 2013Appointment of Ibrahim Ali Al-Qadhi as a director (3 pages)
15 May 2013Appointment of Frank Willem Vermeulen as a director (3 pages)
15 May 2013Appointment of Mr Neil Jonathan Holden as a director (3 pages)
15 May 2013Appointment of Mr Neil Jonathan Holden as a director (3 pages)
15 May 2013Appointment of Yacob Yousef Al-Muzaini as a director (3 pages)
15 May 2013Appointment of Sheikh Abdullah Jaber Al-Ahmad Al-Sabah as a director (3 pages)
15 May 2013Appointment of Adel Abdul Wahab Al-Majed as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 10/12/2019
(4 pages)
15 May 2013Appointment of Mr Michael Howard Williams as a director (3 pages)
15 May 2013Appointment of Yacob Yousef Al-Muzaini as a director (3 pages)
15 May 2013Appointment of Adel Abdul Wahab Al-Majed as a director (3 pages)
15 May 2013Appointment of Ibrahim Ali Al-Qadhi as a director (3 pages)
15 May 2013Appointment of Sheikh Abdullah Jaber Al-Ahmad Al-Sabah as a director (3 pages)
24 April 2013Incorporation (78 pages)
24 April 2013Incorporation (78 pages)