Company NameWahed Invest Ltd
DirectorUmer Suleman
Company StatusActive
Company Number10829012
CategoryPrivate Limited Company
Incorporation Date21 June 2017(6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Umer Suleman
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address15 Dunbar Avenue
London
SW16 4SB
Director NameMr Junaid Wahedna
Date of BirthMarch 1993 (Born 31 years ago)
NationalityIndian
StatusResigned
Appointed21 June 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMr Junaid Wahedna
StatusResigned
Appointed21 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Mohammed Ibrahim Morshed
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 02 August 2019)
RoleOperations Executive
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Trevor Lewis Alan Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 23 September 2022)
RoleCompliance Specialist
Country of ResidenceUnited Kingdom
Correspondence Address23 Cornwall Avenue
Fazeley
Staffordshire
Tamworth
B78 3YB

Location

Registered Address87-89 Baker Street
London
W1U 6RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

29 September 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
9 September 2023Second filing of Confirmation Statement dated 24 April 2023 (3 pages)
14 August 2023Second filing of Confirmation Statement dated 23 April 2021 (3 pages)
14 August 2023Second filing of Confirmation Statement dated 23 April 2022 (3 pages)
1 August 2023Second filing of Confirmation Statement dated 23 April 2020 (3 pages)
31 July 202324/04/23 Statement of Capital gbp 2.7721
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 09/09/23
(6 pages)
30 May 2023Confirmation statement made on 23 April 2023 with updates (5 pages)
29 May 2023Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1.69228
(3 pages)
29 May 2023Statement of capital following an allotment of shares on 31 December 2021
  • GBP 2.07281
(3 pages)
29 May 2023Statement of capital following an allotment of shares on 6 October 2022
  • GBP 2.7721
(3 pages)
29 May 2023Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1.73923
(3 pages)
24 May 2023Change of details for Mr Junaid Wahedna as a person with significant control on 24 May 2023 (2 pages)
20 February 2023Change of details for Mr Junaid Wahedna as a person with significant control on 6 January 2020 (2 pages)
16 February 2023Withdrawal of a person with significant control statement on 16 February 2023 (2 pages)
10 February 2023Notification of a person with significant control statement (2 pages)
10 February 2023Notification of Wahed Inc. as a person with significant control on 6 January 2020 (2 pages)
7 February 2023Registered 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 2022Micro company accounts made up to 31 December 2021 (4 pages)
23 September 2022Termination of appointment of Trevor Lewis Alan Davies as a director on 23 September 2022 (1 page)
4 May 2022Change of details for Mr Junaid Wahedna as a person with significant control on 2 May 2022 (2 pages)
4 May 2022Change of details for Mr Junaid Wahedna as a person with significant control on 2 May 2022 (2 pages)
2 May 2022Change of details for Mr Junaid Wahedna as a person with significant control on 2 May 2022 (2 pages)
27 April 2022Confirmation statement made on 23 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 14/08/2023
(4 pages)
22 December 2021Change of details for Mr Junaid Wahedna as a person with significant control on 12 October 2021 (2 pages)
12 October 2021Director's details changed for Mr. Trevor Lewis Alan Davies on 12 October 2021 (2 pages)
7 October 2021Change of details for Mr Junaid Wahedna as a person with significant control on 7 October 2021 (2 pages)
4 May 2021Confirmation statement made on 23 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 14/08/2023
(5 pages)
27 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
14 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
27 November 2020Director's details changed for Mr. Umer Suleman on 24 November 2020 (2 pages)
25 November 2020Appointment of Mr. Umer Suleman as a director on 24 November 2020 (2 pages)
24 November 2020Termination of appointment of Junaid Wahedna as a secretary on 24 November 2020 (1 page)
24 November 2020Termination of appointment of Junaid Wahedna as a director on 24 November 2020 (1 page)
1 June 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
1 June 2020Confirmation statement made on 23 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/08/2023
(6 pages)
1 April 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 1.0666
(3 pages)
14 February 2020Second filing of a statement of capital following an allotment of shares on 20 December 2019
  • GBP 1.02200
(7 pages)
13 January 2020Statement of capital following an allotment of shares on 9 January 2020
  • GBP 1.0444
(3 pages)
31 December 2019Sub-division of shares on 20 December 2019 (6 pages)
31 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 1.022
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2020.
(8 pages)
18 December 2019Registered 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 2019Registered 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 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 September 2019Termination of appointment of Mohammed Ibrahim Morshed as a director on 2 August 2019 (1 page)
10 May 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
29 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
5 February 2019Change of details for Mr Junaid Wahedna as a person with significant control on 14 January 2019 (2 pages)
10 September 2018Director's details changed for Mr Trevor Lewis Alan Davies on 7 September 2018 (2 pages)
10 September 2018Director's details changed for Mr Mohammed Ibrahim Morshed on 7 September 2018 (2 pages)
4 September 2018Appointment of Mr Mohammed Ibrahim Morshed as a director on 3 September 2018 (2 pages)
4 September 2018Appointment of Mr Trevor Lewis Alan Davies as a director on 3 September 2018 (2 pages)
9 July 2018Registered 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 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
23 March 2018Secretary's details changed for Mr Junaid Wahedna on 22 March 2018 (1 page)
23 March 2018Director's details changed for Mr Junaid Wahedna on 22 March 2018 (2 pages)
22 March 2018Change of details for Mr Junaid Wahedna as a person with significant control on 22 March 2018 (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Registered 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 2017Registered 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 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
21 June 2017Incorporation
Statement of capital on 2017-06-21
  • GBP 1
(30 pages)
21 June 2017Incorporation
Statement of capital on 2017-06-21
  • GBP 1
(30 pages)