UKBizDB.co.uk

ARAB INTERNATIONAL WOMEN'S FORUM

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

This company is commonly known as Arab International Women's Forum. The company was founded 23 years ago and was given the registration number 04205758. The firm's registered office is in LONDON. You can find them at Berkeley Square House Berkeley Square, Berkeley Square House Berkeley Square, London, London. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ARAB INTERNATIONAL WOMEN'S FORUM
Company Number:04205758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Berkeley Square House Berkeley Square, Berkeley Square House Berkeley Square, London, London, W1J 6BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
244, Lillie Road, London, England, SW6 7QA

Secretary28 June 2022Active
Berkeley Square House, Berkeley Square, Berkeley Square House Berkeley Square, London, W1J 6BD

Director21 May 2013Active
P C 112, Mohsin Haider Darwish Llc, P C 112 ,, Ruwi ,, Oman,

Director20 September 2022Active
Berkeley Square House, Berkeley Square, Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6BD

Director25 April 2001Active
Pfizer Building, 3rd Floor, Media City, Dubai, United Arab Emirates,

Director26 April 2016Active
14 Albert Court, Prince Consort Road, London, England, SW7 2BG

Director26 April 2016Active
Berkeley Square House, Berkeley Square, Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6BD

Director26 September 2012Active
Building 13c02, Building 13c02, Cairo Festival City Business Park, Cairo Festival City, Egypt,

Director10 January 2023Active
Berkeley Square House, Berkeley Square, Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6BD

Director26 September 2012Active
Berkeley Square House, Berkeley Square, Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6BD

Director26 September 2012Active
Berkeley Square House, Berkeley Square, Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6BD

Director26 September 2012Active
Berkeley Square House, Berkeley Square, Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6BD

Director26 September 2012Active
25, Palace Court, London, United Kingdom, W2 4LP

Director26 September 2012Active
Masdar City, Masdar City, Masdar City, United Arab Emirates,

Director04 March 2024Active
Berkeley Square House, Berkeley Square, Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6BD

Director26 September 2012Active
Berkeley Square House, Berkeley Square, Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6BD

Director26 September 2012Active
Nissan Bldg, A. De Paris, Beirut, Lebanon,

Director26 September 2012Active
Emaar Square Building 5, Emaar Square Building 5, Dubai, United Arab Emirates,

Director20 September 2022Active
Berkeley Square House, Berkeley Square, Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6BD

Director26 September 2012Active
Pepsico Int, Emaar Square, Building 2, Level 4,, Dubai, United Arab Emirates,

Director28 June 2021Active
2, Anstie Grange, Betchetts Green Road, Dorking, England, RH5 4LG

Secretary25 April 2001Active
P O Box 11330, Bldg. No.2, Level 3, Emmar Square, Dubai, Uae,

Director26 September 2012Active
45, Albemarle Street, London, United Kingdom, W1S 4JL

Director25 April 2001Active
45, Albemarle Street, London, United Kingdom, W1S 4JL

Director25 April 2001Active
45, Albemarle Street, London, United Kingdom, W1S 4JL

Director25 April 2001Active
Berkeley Square House, Berkeley Square, Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6BD

Director26 September 2012Active
P.O. Box 20, Muscat, FOREIGN

Director25 April 2001Active
45, Albemarle Street, London, United Kingdom, W1S 4JL

Director15 July 2003Active
Berkeley Square House, Berkeley Square, Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6BD

Director26 September 2012Active
45, Albemarle Street, London, United Kingdom, W1S 4JL

Director25 April 2001Active
Berkeley Square House, Berkeley Square, Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6BD

Director25 June 2008Active
45, Albemarle Street, London, United Kingdom, W1S 4JL

Director09 April 2002Active
Berkeley Square House, Berkeley Square, Berkeley Square House Berkeley Square, London, W1J 6BD

Director14 December 2020Active
Berkeley Square House, Berkeley Square, Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6BD

Director26 September 2012Active
6201, Attarean, Dubai, Uae,

Director18 June 2015Active

People with Significant Control

Ms Rania Rizk
Notified on:01 January 2017
Status:Active
Date of birth:July 1968
Nationality:American
Address:Berkeley Square House, Berkeley Square, London, W1J 6BD
Nature of control:
  • Significant influence or control

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 (7 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
2024-03-08Officers

Appoint person director company with name date.

Download
2024-02-04Officers

Change person director company with change date.

Download
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-06Officers

Termination director company with name termination date.

Download
2023-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Officers

Appoint person secretary company with name date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2021-08-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-13Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.