Company NamePalm Tree Capital UK Limited
DirectorsAhmed Mubarak Ali Rashed Al Mazrouei and Qazi Hannan Bhatti
Company StatusActive
Company Number07387484
CategoryPrivate Limited Company
Incorporation Date24 September 2010(13 years, 6 months ago)

Business Activity

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

Directors

Director NameH.E. Dr Ahmed Mubarak Ali Rashed Al Mazrouei
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEmirati
StatusCurrent
Appointed26 December 2016(6 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address20 King Abdulla Bin Abdul Aziz Al Saud Street
Abu Dhabi
United Arab Emirates
Director NameQazi Hannan Bhatti
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(13 years, 4 months after company formation)
Appointment Duration2 months
RoleChief Operating Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressKing Abdullah Bin Abdulaziz Al Saud Street Al Bate
Abu Dhabi
United Arab Emirates
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed26 October 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 5 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Ahmed Jumaa Hasan Jumaa Al Zaabi
Date of BirthApril 1959 (Born 65 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed24 September 2010(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,082
Current Liabilities£10,082

Accounts

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

Returns

Latest Return24 September 2023 (6 months, 1 week ago)
Next Return Due8 October 2024 (6 months, 1 week from now)

Filing History

1 February 2024Appointment of Qazi Hannan Bhatti as a director on 24 January 2024 (2 pages)
6 November 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
31 May 2023Notification of a person with significant control statement (2 pages)
30 May 2023Withdrawal of a person with significant control statement on 30 May 2023 (2 pages)
17 January 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
12 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
11 October 2022Notification of a person with significant control statement (2 pages)
10 October 2022Cessation of Khalifa Bin Zayed Al Nahyan as a person with significant control on 13 May 2022 (1 page)
4 March 2022Total exemption full accounts made up to 31 December 2020 (9 pages)
29 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
28 January 2021Notification of Khalifa Bin Zayed Al Nahyan as a person with significant control on 6 April 2016 (2 pages)
26 January 2021Withdrawal of a person with significant control statement on 26 January 2021 (2 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 February 2017Termination of appointment of Ahmed Jumaa Hasan Jumaa Al Zaabi as a director on 26 December 2016 (1 page)
8 February 2017Appointment of H.E. Dr. Ahmed Mubarak Ali Rashed Al Mazrouei as a director on 26 December 2016 (2 pages)
8 February 2017Appointment of H.E. Dr. Ahmed Mubarak Ali Rashed Al Mazrouei as a director on 26 December 2016 (2 pages)
8 February 2017Termination of appointment of Ahmed Jumaa Hasan Jumaa Al Zaabi as a director on 26 December 2016 (1 page)
24 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
29 September 2016Unaudited abridged accounts made up to 31 December 2015 (6 pages)
29 September 2016Unaudited abridged accounts made up to 31 December 2015 (6 pages)
6 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(3 pages)
6 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(3 pages)
30 September 2015Director's details changed for Mr Ahmed Jumaa Hasan Jumaa Al Zaabi on 24 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Ahmed Jumaa Hasan Jumaa Al Zaabi on 24 September 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 May 2015Registered office address changed from 51 Lafone Street London SE1 2LX to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 51 Lafone Street London SE1 2LX to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 May 2015 (1 page)
7 May 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 26 October 2014 (2 pages)
7 May 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 26 October 2014 (2 pages)
7 May 2015Registered office address changed from 51 Lafone Street London SE1 2LX to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 May 2015 (1 page)
27 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
27 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(3 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(3 pages)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
16 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 January 2012Director's details changed for Mr Ahmed Jumaa Hasan Jumaa Al Zaabi on 10 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Ahmed Jumaa Hasan Jumaa Al Zaabi on 10 January 2012 (2 pages)
10 January 2012Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
10 January 2012Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 10 January 2012 (1 page)
10 January 2012Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
13 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
11 October 2011Director's details changed for Mr Ahmed Jumaa Hasan Jumaa Al Zaabi on 24 September 2010 (2 pages)
11 October 2011Director's details changed for Mr Ahmed Jumaa Hasan Jumaa Al Zaabi on 24 September 2010 (2 pages)
24 September 2010Incorporation (24 pages)
24 September 2010Incorporation (24 pages)