Company NameSalic (UK) Limited
DirectorSulaiman Abdulrahman Alrumaih
Company StatusActive
Company Number09199619
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sulaiman Abdulrahman Alrumaih
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed04 February 2020(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressBusiness Gate, Building 6 7452 Airport Branch Rd Q
Ar Riyadh
13244 - 2327
Saudi Arabia
Secretary NameOHS Secretaries Limited (Corporation)
StatusCurrent
Appointed11 October 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameAbdul Raheem Bawazeer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBahraini
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleBusiness Executive - Coo
Country of ResidenceSaudi Arabia
Correspondence Address125 Old Broad Street
16th Floor
London
EC2N 1AR
Director NameAbdullah Aldubaikhi
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleBusiness Executive - Ceo
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
16th Floor
London
EC2N 1AR
Director NameAbdulrahman Hassan Alhassan
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleBusiness Executive - Cio
Country of ResidenceSaudi Arabia
Correspondence Address125 Old Broad Street
16th Floor
London
EC2N 1AR
Director NameMr Mohammed Tayeb
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(4 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
16th Floor
London
EC2N 1AR
Director NameMr Khaled Mohammed Alaboodi
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed12 February 2018(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressBusiness Gate. Zone A - Building # 5 1st Floor
P.O. Box 92748
Riyadh
11663
Saudi Arabia
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed04 February 2020(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSevern, The Smith Building 145 London Road
Kingston Upon Thames
KT2 6SR
Director NameMr Walid Ibrahim Shukri
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed04 February 2020(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressBusiness Gate. Zone A - Building # 5 1st Floor
P.O. Box 92748
Riyadh
11663
Saudi Arabia

Location

Registered Address9th Floor 107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

22 November 2023Group of companies' accounts made up to 31 December 2022 (81 pages)
5 September 2023Confirmation statement made on 2 September 2023 with updates (5 pages)
5 January 2023Group of companies' accounts made up to 31 December 2021 (94 pages)
29 December 2022Solvency Statement dated 29/12/22 (2 pages)
29 December 2022Statement by Directors (2 pages)
29 December 2022Statement of capital on 29 December 2022
  • GBP 369,245,243
(5 pages)
29 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 December 2022Statement by Directors (2 pages)
15 December 2022Statement of capital on 15 December 2022
  • GBP 677,954,448
(5 pages)
15 December 2022Solvency Statement dated 15/12/22 (2 pages)
15 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 15/12/2022
(2 pages)
7 September 2022Cessation of Ministry of Finance (Saudi Arabia) as a person with significant control on 6 April 2016 (1 page)
7 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
7 September 2022Notification of Public Investment Fund as a person with significant control on 6 April 2016 (2 pages)
31 August 2022Director's details changed for Mr Sulaiman Abdulrahman Alrumaih on 28 August 2022 (2 pages)
22 February 2022Auditor's resignation (1 page)
15 October 2021Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Severn, the Smith Building 145 London Road Kingston upon Thames KT2 6SR (1 page)
13 October 2021Appointment of Ohs Secretaries Limited as a secretary on 11 October 2021 (2 pages)
13 October 2021Register(s) moved to registered office address 9th Floor 107 Cheapside London EC2V 6DN (1 page)
13 October 2021Registered office address changed from Severn, the Smith Building 145 London Road Kingston upon Thames KT2 6SR England to 9th Floor 107 Cheapside London EC2V 6DN on 13 October 2021 (1 page)
7 October 2021Termination of appointment of Ronald Klaas Otto Kers as a director on 1 October 2021 (1 page)
7 October 2021Termination of appointment of Walid Ibrahim Shukri as a director on 1 October 2021 (1 page)
20 September 2021Group of companies' accounts made up to 31 December 2020 (81 pages)
6 September 2021Confirmation statement made on 2 September 2021 with updates (5 pages)
3 September 2021Second filing of a statement of capital following an allotment of shares on 10 December 2020
  • GBP 791,021,205
(4 pages)
3 September 2021Second filing of a statement of capital following an allotment of shares on 7 September 2020
  • GBP 731,460,813
(4 pages)
3 April 2021Registered office address changed from 16th Floor 125 Old Broad Street London EC2N 1AR United Kingdom to Severn, the Smith Building 145 London Road Kingston upon Thames KT2 6SR on 3 April 2021 (1 page)
5 February 2021Statement of capital following an allotment of shares on 7 September 2020
  • GBP 791,021,205.00
(4 pages)
5 February 2021Statement of capital following an allotment of shares on 7 September 2020
  • GBP 791,021,205.00
  • ANNOTATION Clarification a second filed SH01 was registered on 03/09/2021.
(5 pages)
11 January 2021Statement of capital following an allotment of shares on 10 December 2020
  • GBP 731,460,813
  • ANNOTATION Clarification a second filed SH01 was registered on 03/09/2021.
(5 pages)
11 January 2021Statement of capital following an allotment of shares on 10 December 2020
  • GBP 731,460,813
(4 pages)
7 October 2020Group of companies' accounts made up to 31 December 2019 (84 pages)
18 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
13 February 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 558,792,399
(4 pages)
10 February 2020Termination of appointment of Khaled Mohammed Alaboodi as a director on 4 February 2020 (1 page)
10 February 2020Appointment of Mr Ronald Klaas Otto Kers as a director on 4 February 2020 (2 pages)
10 February 2020Termination of appointment of Abdulrahman Hassan Alhassan as a director on 4 February 2020 (1 page)
10 February 2020Appointment of Mr Walid Ibrahim Shukri as a director on 4 February 2020 (2 pages)
10 February 2020Termination of appointment of Mohammed Tayeb as a director on 4 February 2020 (1 page)
10 February 2020Appointment of Mr Sulaiman Abdulrahman Alrumaih as a director on 4 February 2020 (2 pages)
5 September 2019Group of companies' accounts made up to 31 December 2018 (65 pages)
3 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
26 July 2019Statement of capital following an allotment of shares on 23 April 2019
  • GBP 487,153,759.00
(4 pages)
30 April 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 483,153,759
(4 pages)
29 January 2019Statement of capital following an allotment of shares on 4 December 2018
  • GBP 445,297,026.00
(4 pages)
21 January 2019Termination of appointment of Abdullah Aldubaikhi as a director on 10 January 2019 (1 page)
7 January 2019Statement of capital following an allotment of shares on 30 October 2018
  • GBP 360,552,444.00
(4 pages)
7 January 2019Statement of capital following an allotment of shares on 31 October 2018
  • GBP 403,714,174.00
(4 pages)
7 November 2018Statement of capital following an allotment of shares on 25 October 2018
  • GBP 360,042,836
(4 pages)
25 October 2018Registered office address changed from 100 New Bridge Street London EC4V 6JA to 16th Floor 125 Old Broad Street London EC2N 1AR on 25 October 2018 (1 page)
25 October 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
25 October 2018Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
7 September 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
3 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
11 July 2018Statement by Directors (1 page)
11 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 July 2018Statement of capital on 11 July 2018
  • GBP 313,059,766.00
(3 pages)
11 July 2018Solvency Statement dated 11/07/18 (1 page)
20 June 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 386,423,266
(4 pages)
4 May 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 362,195,757.00
(4 pages)
26 April 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 349,663,731
(4 pages)
12 March 2018Statement of capital following an allotment of shares on 15 February 2018
  • GBP 344,713,236
(4 pages)
20 February 2018Appointment of Mr Khaled Mohammed Alaboodi as a director on 12 February 2018 (2 pages)
20 February 2018Statement of capital following an allotment of shares on 24 January 2018
  • GBP 334,911,543
(4 pages)
7 February 2018Statement of capital following an allotment of shares on 17 January 2018
  • GBP 6,328,622,683.00
(4 pages)
30 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 315,540,527.00
(4 pages)
2 January 2018Statement of capital following an allotment of shares on 20 November 2017
  • GBP 305,088,779.00
(4 pages)
10 November 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 298,004,535.00
(4 pages)
10 November 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 298,004,535.00
(4 pages)
6 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
3 August 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 289,486,129.00
(4 pages)
3 August 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 289,486,129.00
(4 pages)
20 June 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 278,418,958
(4 pages)
20 June 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 278,418,958
(4 pages)
18 June 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
18 June 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
22 May 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 269,424,611.00
(4 pages)
22 May 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 269,424,611.00
(4 pages)
15 May 2017Termination of appointment of Abdul Raheem Bawazeer as a director on 9 May 2017 (1 page)
15 May 2017Termination of appointment of Abdul Raheem Bawazeer as a director on 9 May 2017 (1 page)
4 April 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 255,503,288
(4 pages)
4 April 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 255,503,288
(4 pages)
29 March 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 232,619,288
(4 pages)
29 March 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 232,619,288
(4 pages)
15 February 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 216,522,893.00
(4 pages)
15 February 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 216,522,893.00
(4 pages)
19 January 2017Director's details changed for Abdullah Aldubaikhi on 18 January 2017 (2 pages)
19 January 2017Director's details changed for Abdullah Aldubaikhi on 18 January 2017 (2 pages)
19 January 2017Director's details changed for Abdul Raheem Bawazeer on 18 January 2017 (2 pages)
19 January 2017Director's details changed for Abdulrahman Hassan Alhassan on 18 January 2017 (2 pages)
19 January 2017Director's details changed for Abdulrahman Hassan Alhassan on 18 January 2017 (2 pages)
19 January 2017Director's details changed for Abdul Raheem Bawazeer on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Abdullah Aldubaikhi on 6 January 2017 (2 pages)
18 January 2017Director's details changed for Abdulrahman Hassan Alhassan on 6 January 2017 (2 pages)
18 January 2017Director's details changed for Abdullah Aldubaikhi on 6 January 2017 (2 pages)
18 January 2017Director's details changed for Abdul Raheem Bawazeer on 6 January 2017 (2 pages)
18 January 2017Director's details changed for Abdulrahman Hassan Alhassan on 6 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Mohammed Tayeb on 6 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Mohammed Tayeb on 6 January 2017 (2 pages)
18 January 2017Director's details changed for Abdul Raheem Bawazeer on 6 January 2017 (2 pages)
2 November 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 200,184,040.00
(4 pages)
2 November 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 200,184,040.00
(4 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
26 June 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
26 June 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
26 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 198,993,651
(4 pages)
26 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 198,993,651
(4 pages)
21 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 160,655,723.00
(4 pages)
21 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 160,655,723.00
(4 pages)
8 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 160,655,623
(6 pages)
8 September 2015Director's details changed for Mr Mohammed Tayeb on 1 September 2015 (2 pages)
8 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 160,655,623
(6 pages)
8 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 160,655,623
(6 pages)
8 September 2015Director's details changed for Mr Mohammed Tayeb on 1 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Mohammed Tayeb on 1 September 2015 (2 pages)
19 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 160,655,623
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 160,655,623
(3 pages)
13 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 124,016,518
(3 pages)
13 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 124,016,518
(3 pages)
9 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 5,647,785
(3 pages)
9 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 5,647,785
(3 pages)
12 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 5,647,785
(4 pages)
12 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 5,647,785
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 3,001,162
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 3,001,162
(4 pages)
10 February 2015Statement of capital following an allotment of shares on 27 October 2014
  • GBP 2,511,162
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 27 October 2014
  • GBP 2,511,162
(3 pages)
4 February 2015Appointment of Mr Mohammed Tayeb as a director on 22 January 2015 (3 pages)
4 February 2015Appointment of Mr Mohammed Tayeb as a director on 22 January 2015 (3 pages)
3 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
3 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
(44 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
(44 pages)