Abu Dhabi
United Arab Emirates
Director Name | Qazi Hannan Bhatti |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(13 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Chief Operating Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | King Abdullah Bin Abdulaziz Al Saud Street Al Bate Abu Dhabi United Arab Emirates |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2014(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Ahmed Jumaa Hasan Jumaa Al Zaabi |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 24 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2010(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,082 |
Current Liabilities | £10,082 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (6 months, 1 week from now) |
1 February 2024 | Appointment of Qazi Hannan Bhatti as a director on 24 January 2024 (2 pages) |
---|---|
6 November 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
31 May 2023 | Notification of a person with significant control statement (2 pages) |
30 May 2023 | Withdrawal of a person with significant control statement on 30 May 2023 (2 pages) |
17 January 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
11 October 2022 | Notification of a person with significant control statement (2 pages) |
10 October 2022 | Cessation of Khalifa Bin Zayed Al Nahyan as a person with significant control on 13 May 2022 (1 page) |
4 March 2022 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
28 January 2021 | Notification of Khalifa Bin Zayed Al Nahyan as a person with significant control on 6 April 2016 (2 pages) |
26 January 2021 | Withdrawal of a person with significant control statement on 26 January 2021 (2 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
6 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
27 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 February 2017 | Termination of appointment of Ahmed Jumaa Hasan Jumaa Al Zaabi as a director on 26 December 2016 (1 page) |
8 February 2017 | Appointment of H.E. Dr. Ahmed Mubarak Ali Rashed Al Mazrouei as a director on 26 December 2016 (2 pages) |
8 February 2017 | Appointment of H.E. Dr. Ahmed Mubarak Ali Rashed Al Mazrouei as a director on 26 December 2016 (2 pages) |
8 February 2017 | Termination of appointment of Ahmed Jumaa Hasan Jumaa Al Zaabi as a director on 26 December 2016 (1 page) |
24 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
29 September 2016 | Unaudited abridged accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Unaudited abridged accounts made up to 31 December 2015 (6 pages) |
6 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 September 2015 | Director's details changed for Mr Ahmed Jumaa Hasan Jumaa Al Zaabi on 24 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Ahmed Jumaa Hasan Jumaa Al Zaabi on 24 September 2015 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 May 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 26 October 2014 (2 pages) |
7 May 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 26 October 2014 (2 pages) |
7 May 2015 | Registered 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 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
27 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
17 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 January 2012 | Director's details changed for Mr Ahmed Jumaa Hasan Jumaa Al Zaabi on 10 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Ahmed Jumaa Hasan Jumaa Al Zaabi on 10 January 2012 (2 pages) |
10 January 2012 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
10 January 2012 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
13 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Director's details changed for Mr Ahmed Jumaa Hasan Jumaa Al Zaabi on 24 September 2010 (2 pages) |
11 October 2011 | Director's details changed for Mr Ahmed Jumaa Hasan Jumaa Al Zaabi on 24 September 2010 (2 pages) |
24 September 2010 | Incorporation (24 pages) |
24 September 2010 | Incorporation (24 pages) |