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.
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 | : |
|
Registered Address | : | 26-28 Bedford Row, London, WC1R 4HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, More London Riverside, London, SE1 2AQ | Corporate Secretary | 20 March 2008 | Active |
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Director | 17 January 2017 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 20 March 2008 | Active |
Flat 1, 34 De Vere Gardens, London, W8 5AQ | Director | 20 March 2008 | Active |
Flat 4301, Capricorn Tower, Sheikh Zayed Road, P O Box 504905, U.A.E., | Director | 20 March 2008 | Active |
Abdulla Rasheed Saeed Al Dhaheri Villa 2, Al Garhoud 214-17b PO BOX 504905, Dubai, United Arab Emirates, | Director | 30 June 2008 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 03 March 2011 | Active |
3, More London Riverside, London, SE1 2AQ | Director | 01 April 2015 | Active |
Ebrahim Qasims Villa 332/55 Street, Jumeirah Area PO BOX 504905, Dubai, United Arab Emirates, | Director | 30 June 2008 | Active |
Mohd Rashid Saeed Nasser Al Dhaheri Villa 251/89b, Al Muradaf Area PO BOX 504905, Dubai, United Arab Emirates, | Director | 30 June 2008 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 20 June 2012 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Director | 20 March 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Officers | Termination secretary company with name termination date. | Download |
2024-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Address | Change registered office address company with date old address new address. | Download |
2019-03-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-12 | Resolution | Resolution. | Download |
2019-01-02 | Accounts | Accounts with accounts type small. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Accounts | Accounts with accounts type full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type full. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Officers | Termination director company with name termination date. | Download |
2017-01-18 | Officers | Appoint person director company with name date. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-21 | Officers | Change person director company with change date. | Download |
2015-11-19 | Accounts | Accounts with accounts type full. | Download |
2015-04-19 | Officers | Appoint person director company with name date. | Download |
2015-04-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.