UKBizDB.co.uk

ABRAAJ ADVISERS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abraaj Advisers Uk Limited. The company was founded 16 years ago and was given the registration number 06541632. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ABRAAJ ADVISERS UK LIMITED
Company Number:06541632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 March 2008
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:26-28 Bedford Row, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, More London Riverside, London, SE1 2AQ

Corporate Secretary20 March 2008Active
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Director17 January 2017Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary20 March 2008Active
Flat 1, 34 De Vere Gardens, London, W8 5AQ

Director20 March 2008Active
Flat 4301, Capricorn Tower, Sheikh Zayed Road, P O Box 504905, U.A.E.,

Director20 March 2008Active
Abdulla Rasheed Saeed Al Dhaheri Villa 2, Al Garhoud 214-17b PO BOX 504905, Dubai, United Arab Emirates,

Director30 June 2008Active
3, More London Riverside, London, England, SE1 2AQ

Director03 March 2011Active
3, More London Riverside, London, SE1 2AQ

Director01 April 2015Active
Ebrahim Qasims Villa 332/55 Street, Jumeirah Area PO BOX 504905, Dubai, United Arab Emirates,

Director30 June 2008Active
Mohd Rashid Saeed Nasser Al Dhaheri Villa 251/89b, Al Muradaf Area PO BOX 504905, Dubai, United Arab Emirates,

Director30 June 2008Active
3, More London Riverside, London, England, SE1 2AQ

Director20 June 2012Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Director20 March 2008Active

People with Significant Control

Arif Masood Naqvi
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:Pakistani
Country of residence:United Arab Emirates
Address:Level 3, Gate Village 8, Dubai International Financial Centre, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Officers

Termination secretary company with name termination date.

Download
2024-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-16Address

Change registered office address company with date old address new address.

Download
2021-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Address

Change registered office address company with date old address new address.

Download
2019-03-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-12Resolution

Resolution.

Download
2019-01-02Accounts

Accounts with accounts type small.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-04-13Accounts

Accounts with accounts type full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Officers

Termination director company with name termination date.

Download
2017-01-18Officers

Appoint person director company with name date.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-21Officers

Change person director company with change date.

Download
2015-11-19Accounts

Accounts with accounts type full.

Download
2015-04-19Officers

Appoint person director company with name date.

Download
2015-04-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.