London
SW16 4SB
Director Name | Mr Junaid Wahedna |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 June 2017(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Mr Junaid Wahedna |
---|---|
Status | Resigned |
Appointed | 21 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Mohammed Ibrahim Morshed |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(1 year, 2 months after company formation) |
Appointment Duration | 11 months (resigned 02 August 2019) |
Role | Operations Executive |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Trevor Lewis Alan Davies |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 23 September 2022) |
Role | Compliance Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cornwall Avenue Fazeley Staffordshire Tamworth B78 3YB |
Registered Address | 87-89 Baker Street London W1U 6RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
---|---|
9 September 2023 | Second filing of Confirmation Statement dated 24 April 2023 (3 pages) |
14 August 2023 | Second filing of Confirmation Statement dated 23 April 2021 (3 pages) |
14 August 2023 | Second filing of Confirmation Statement dated 23 April 2022 (3 pages) |
1 August 2023 | Second filing of Confirmation Statement dated 23 April 2020 (3 pages) |
31 July 2023 | 24/04/23 Statement of Capital gbp 2.7721
|
30 May 2023 | Confirmation statement made on 23 April 2023 with updates (5 pages) |
29 May 2023 | Statement of capital following an allotment of shares on 31 December 2019
|
29 May 2023 | Statement of capital following an allotment of shares on 31 December 2021
|
29 May 2023 | Statement of capital following an allotment of shares on 6 October 2022
|
29 May 2023 | Statement of capital following an allotment of shares on 31 December 2020
|
24 May 2023 | Change of details for Mr Junaid Wahedna as a person with significant control on 24 May 2023 (2 pages) |
20 February 2023 | Change of details for Mr Junaid Wahedna as a person with significant control on 6 January 2020 (2 pages) |
16 February 2023 | Withdrawal of a person with significant control statement on 16 February 2023 (2 pages) |
10 February 2023 | Notification of a person with significant control statement (2 pages) |
10 February 2023 | Notification of Wahed Inc. as a person with significant control on 6 January 2020 (2 pages) |
7 February 2023 | Registered office address changed from 50 Liverpool Street London EC2M 7PY England to 87-89 Baker Street London W1U 6RJ on 7 February 2023 (1 page) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
23 September 2022 | Termination of appointment of Trevor Lewis Alan Davies as a director on 23 September 2022 (1 page) |
4 May 2022 | Change of details for Mr Junaid Wahedna as a person with significant control on 2 May 2022 (2 pages) |
4 May 2022 | Change of details for Mr Junaid Wahedna as a person with significant control on 2 May 2022 (2 pages) |
2 May 2022 | Change of details for Mr Junaid Wahedna as a person with significant control on 2 May 2022 (2 pages) |
27 April 2022 | Confirmation statement made on 23 April 2022 with no updates
|
22 December 2021 | Change of details for Mr Junaid Wahedna as a person with significant control on 12 October 2021 (2 pages) |
12 October 2021 | Director's details changed for Mr. Trevor Lewis Alan Davies on 12 October 2021 (2 pages) |
7 October 2021 | Change of details for Mr Junaid Wahedna as a person with significant control on 7 October 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 23 April 2021 with updates
|
27 April 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
14 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
27 November 2020 | Director's details changed for Mr. Umer Suleman on 24 November 2020 (2 pages) |
25 November 2020 | Appointment of Mr. Umer Suleman as a director on 24 November 2020 (2 pages) |
24 November 2020 | Termination of appointment of Junaid Wahedna as a secretary on 24 November 2020 (1 page) |
24 November 2020 | Termination of appointment of Junaid Wahedna as a director on 24 November 2020 (1 page) |
1 June 2020 | Confirmation statement made on 23 April 2020 with updates (5 pages) |
1 June 2020 | Confirmation statement made on 23 April 2020 with updates
|
1 April 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
14 February 2020 | Second filing of a statement of capital following an allotment of shares on 20 December 2019
|
13 January 2020 | Statement of capital following an allotment of shares on 9 January 2020
|
31 December 2019 | Sub-division of shares on 20 December 2019 (6 pages) |
31 December 2019 | Statement of capital following an allotment of shares on 20 December 2019
|
18 December 2019 | Registered office address changed from 50 Liverpool Street 50 Liverpool Street London EC2M 7PY England to 50 Liverpool Street London EC2M 7PY on 18 December 2019 (1 page) |
12 December 2019 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 50 Liverpool Street 50 Liverpool Street London EC2M 7PY on 12 December 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 September 2019 | Termination of appointment of Mohammed Ibrahim Morshed as a director on 2 August 2019 (1 page) |
10 May 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
29 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
5 February 2019 | Change of details for Mr Junaid Wahedna as a person with significant control on 14 January 2019 (2 pages) |
10 September 2018 | Director's details changed for Mr Trevor Lewis Alan Davies on 7 September 2018 (2 pages) |
10 September 2018 | Director's details changed for Mr Mohammed Ibrahim Morshed on 7 September 2018 (2 pages) |
4 September 2018 | Appointment of Mr Mohammed Ibrahim Morshed as a director on 3 September 2018 (2 pages) |
4 September 2018 | Appointment of Mr Trevor Lewis Alan Davies as a director on 3 September 2018 (2 pages) |
9 July 2018 | Registered office address changed from 2nd Floor 17 Old Park Lane London W1K 1QT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 July 2018 (1 page) |
25 April 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
23 March 2018 | Secretary's details changed for Mr Junaid Wahedna on 22 March 2018 (1 page) |
23 March 2018 | Director's details changed for Mr Junaid Wahedna on 22 March 2018 (2 pages) |
22 March 2018 | Change of details for Mr Junaid Wahedna as a person with significant control on 22 March 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
4 December 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 2nd Floor 17 Old Park Lane London W1K 1QT on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 2nd Floor 17 Old Park Lane London W1K 1QT on 4 December 2017 (1 page) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
21 June 2017 | Incorporation Statement of capital on 2017-06-21
|
21 June 2017 | Incorporation Statement of capital on 2017-06-21
|