Al Gharoud
Dubai
United Arab Emirates
Director Name | Mr Hadi Abdulla Hadi Ahmed Al Hussaini |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 07 January 2018(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 10 Hammersmith Grove London W6 7AP |
Director Name | Mr Christian Mark Woolfenden |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director Uk & Ireland |
Country of Residence | England |
Correspondence Address | 10 Hammersmith Grove London W6 7AP |
Director Name | Mr John Tyler Rennie |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hammersmith Grove London W6 7AP |
Director Name | Mr Karl Manuel Karlsson De Sousa |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Philip Morris Limited No. 1 Parkshot Richmond Upon Thames Surrey TW9 2RD |
Director Name | Mr Martin William Inkster |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hammersmith Grove London W6 7AP |
Director Name | Mr Andre Reiman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Consultant |
Country of Residence | New Zealand |
Correspondence Address | 89 Opito Bay Road Rd 1 Kerikeri 0294 New Zealand |
Director Name | Eoin Dardis |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Parkshot Richmond Upon Thames Surrey TW9 2RD |
Director Name | Mr James Barge |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hammersmith Grove London W6 7AP |
Director Name | Mrs Claire Marie Louise Georgette Mahe |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hammersmith Grove London W6 7AP |
Director Name | Mr Ian James Saltmer |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hammersmith Grove London W6 7AP |
Director Name | Mr Peter Clive Nixon |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hammersmith Grove London W6 7AP |
Director Name | Mr Hamed Modabber |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 August 2017(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Hammersmith Grove London W6 7AP |
Director Name | Mr Mark Christopher Macgregor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hammersmith Grove London W6 7AP |
Registered Address | 10 Hammersmith Grove London W6 7AP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
889 at £0.01 | Philip Morris Holland Holdings B.v. 88.90% Ordinary |
---|---|
111 at £0.01 | Trans-emirates Trading & Investment (Fzc) 11.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,914 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
26 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Appointment of Mr Christian Mark Woolfenden as a director on 1 December 2020 (2 pages) |
22 February 2023 | Termination of appointment of John Tyler Rennie as a director on 14 February 2023 (1 page) |
17 February 2023 | Appointment of Ms Deborah Hochstaettler as a director on 14 February 2023 (2 pages) |
7 November 2022 | Full accounts made up to 31 December 2021 (17 pages) |
14 September 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
6 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
13 March 2021 | Appointment of Mr John Tyler Rennie as a director on 1 March 2021 (2 pages) |
13 March 2021 | Termination of appointment of Hamed Modabber as a director on 1 March 2021 (1 page) |
8 December 2020 | Appointment of Mr Christian Mark Woolfenden as a director on 1 December 2020 (2 pages) |
8 December 2020 | Termination of appointment of Peter Clive Nixon as a director on 1 December 2020 (1 page) |
4 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
6 August 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
22 January 2020 | Termination of appointment of Mark Christopher Macgregor as a director on 21 January 2020 (1 page) |
6 December 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
3 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
6 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
23 July 2019 | Resolutions
|
22 July 2019 | Resolutions
|
28 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
2 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
26 July 2018 | Termination of appointment of Andre Reiman as a director on 1 January 2018 (1 page) |
26 July 2018 | Appointment of Mr Hadi Abdulla Hadi Ahmed Al Hussaini as a director on 7 January 2018 (2 pages) |
18 April 2018 | Appointment of Mr Mark Christopher Macgregor as a director on 8 March 2018 (2 pages) |
1 March 2018 | Termination of appointment of Ian James Saltmer as a director on 1 March 2018 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 August 2017 | Appointment of Mr. Hamed Modabber as a director on 17 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr. Hamed Modabber as a director on 17 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Claire Marie Louise Georgette Mahe as a director on 31 July 2017 (1 page) |
21 August 2017 | Termination of appointment of Claire Marie Louise Georgette Mahe as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Martin William Inkster as a director on 21 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Peter Clive Nixon as a director on 21 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Martin William Inkster as a director on 21 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Peter Clive Nixon as a director on 21 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
2 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
13 June 2016 | Appointment of Mr Ian James Saltmer as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Ian James Saltmer as a director on 10 June 2016 (2 pages) |
7 March 2016 | Termination of appointment of James Barge as a director on 29 February 2016 (1 page) |
7 March 2016 | Termination of appointment of James Barge as a director on 29 February 2016 (1 page) |
7 August 2015 | Director's details changed for Mr Martin William Inkster on 13 July 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Martin William Inkster on 13 July 2015 (2 pages) |
7 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
23 July 2015 | Appointment of Mr James Barge as a director on 1 March 2015 (2 pages) |
23 July 2015 | Appointment of Mr James Barge as a director on 1 March 2015 (2 pages) |
23 July 2015 | Appointment of Mr James Barge as a director on 1 March 2015 (2 pages) |
8 July 2015 | Registered office address changed from No. 1 Parkshot Richmond upon Thames Surrey TW9 2rd to 10 Hammersmith Grove London W6 7AP on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from No. 1 Parkshot Richmond upon Thames Surrey TW9 2rd to 10 Hammersmith Grove London W6 7AP on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from No. 1 Parkshot Richmond upon Thames Surrey TW9 2rd to 10 Hammersmith Grove London W6 7AP on 8 July 2015 (1 page) |
7 July 2015 | Appointment of Mrs. Claire Mahe as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Karl Manuel Karlsson De Sousa as a director on 30 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Karl Manuel Karlsson De Sousa as a director on 30 June 2015 (1 page) |
7 July 2015 | Appointment of Mrs. Claire Mahe as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mrs. Claire Mahe as a director on 1 July 2015 (2 pages) |
30 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 November 2014 | Termination of appointment of Eoin Dardis as a director on 1 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Eoin Dardis as a director on 1 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Eoin Dardis as a director on 1 October 2014 (1 page) |
11 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
20 March 2014 | Appointment of Eoin Dardis as a director (3 pages) |
20 March 2014 | Appointment of Eoin Dardis as a director (3 pages) |
20 March 2014 | Appointment of Venkatesh Subramanian as a director (3 pages) |
20 March 2014 | Appointment of Venkatesh Subramanian as a director (3 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
5 September 2013 | Current accounting period extended from 31 December 2013 to 31 December 2014 (3 pages) |
5 September 2013 | Current accounting period extended from 31 December 2013 to 31 December 2014 (3 pages) |
12 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Change of share class name or designation (2 pages) |
12 August 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages) |
12 August 2013 | Change of share class name or designation (2 pages) |
12 August 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages) |
12 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 August 2013 | Resolutions
|
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|