Company NameFloreat Principal Investing Limited
Company StatusActive
Company Number09484887
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hussam Otaibi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grosvenor Street
London
W1K 4QU
Director NameMr James Charles Wilcox
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Grosvenor Street
London
W1K 4QU
Director NameMr Mutaz Shafiq Otaibi
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grosvenor Street
London
W1K 4QU

Location

Registered Address33 Grosvenor Street
London
W1K 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Floreat Holding (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 3 weeks ago)
Next Return Due30 March 2025 (10 months, 3 weeks from now)

Filing History

27 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
5 April 2022Accounts for a small company made up to 31 December 2020 (9 pages)
25 March 2022Compulsory strike-off action has been discontinued (1 page)
24 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
3 November 2020Accounts for a small company made up to 31 December 2019 (7 pages)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
29 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
21 November 2018Director's details changed for Mr Mutaz Otaibi on 16 November 2018 (2 pages)
21 November 2018Director's details changed for Mr James Charles Wilcox on 16 November 2018 (2 pages)
21 November 2018Director's details changed for Mr Hussam Otaibi on 16 November 2018 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
11 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
2 November 2016Full accounts made up to 31 December 2015 (14 pages)
2 November 2016Full accounts made up to 31 December 2015 (14 pages)
8 August 2016Registered office address changed from Lilly House 13 Hanover Square London W1S 1HN to 33 Grosvenor Street London W1K 4QU on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Lilly House 13 Hanover Square London W1S 1HN to 33 Grosvenor Street London W1K 4QU on 8 August 2016 (1 page)
4 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(5 pages)
4 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(5 pages)
14 March 2016Director's details changed for Mr Mutaz Otaibi on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Mutaz Otaibi on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Hussam Shafiq Al Otaibi on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr James Charles Wilcox on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr James Charles Wilcox on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Hussam Shafiq Al Otaibi on 14 March 2016 (2 pages)
5 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
5 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
(38 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
(38 pages)