This company is commonly known as Thuraya Investments Limited. The company was founded 12 years ago and was given the registration number 07958019. The firm's registered office is in LONDON. You can find them at 21 Hyde Park Gate, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THURAYA INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 07958019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2012 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Hyde Park Gate, London, England, SW7 5DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
295, Talbot Road, Stretford, Manchester, England, M32 0YA | Director | 12 January 2021 | Active |
30 Charfield Court, Shirland Road, London, England, W9 2JN | Secretary | 14 January 2021 | Active |
140, Church Street, London, England, NW8 8EX | Secretary | 12 March 2022 | Active |
499, Claremont Road, Rusholme, Manchester, England, M14 5WU | Director | 02 January 2021 | Active |
140, Church Street, London, NW8 8EX | Director | 12 January 2021 | Active |
264, High Street, Beckenham, BR3 1DZ | Director | 23 November 2017 | Active |
121, Sinclair Road, London, W14 ONP | Director | 12 January 2021 | Active |
Flat 21, Hyde Park Gate, London, England, SW7 5DW | Director | 15 May 2020 | Active |
731, Stockport Road, Manchester, England, M19 3AR | Director | 10 February 2022 | Active |
2, St Georges Mew, 43 Westminster Bridge Road, London, United Kingdom, SE1 7JB | Director | 21 February 2012 | Active |
30 Charfield Court, 30 Chatfield Court, 2 Shirland Road, London, England, W9 2JN | Director | 25 September 2020 | Active |
176, Brompton Road, London, England, SW3 1HQ | Director | 06 September 2012 | Active |
176, Brompton Road, London, Uk, SW3 1HQ | Director | 06 September 2012 | Active |
140, Church Street, London, England, NW8 8EX | Director | 12 March 2022 | Active |
12, Bateson Drive, Leavesden, Watford, England, WD25 7NB | Director | 29 August 2019 | Active |
499, Claremont Road, Rusholme, Manchester, England, M14 5WU | Director | 02 January 2021 | Active |
140, Church Street, London, England, NW8 8EX | Director | 01 March 2022 | Active |
121, 121, Sinclair Road, London, England, W14 0NP | Director | 10 November 2021 | Active |
Kiagart Li | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 Charfield Court, Shirland Road, London, England, W9 2JN |
Nature of control | : |
|
Mr Salem Hamad Al Anezi | ||
Notified on | : | 10 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 2000 |
Nationality | : | Kuwaiti |
Country of residence | : | England |
Address | : | 731, Stockport Road, Manchester, England, M19 3AR |
Nature of control | : |
|
Saad Gern | ||
Notified on | : | 15 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 Charfield Court, 30 Chatfield Court, London, England, W9 2JN |
Nature of control | : |
|
Saad Abo Koswa | ||
Notified on | : | 11 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2002 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 Charfield Court, 30 Chatfield Court, London, England, W9 2JN |
Nature of control | : |
|
Mr Nouri Karim Al Anezi | ||
Notified on | : | 12 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | Kuwaiti |
Address | : | 140, Church Street, London, NW8 8EX |
Nature of control | : |
|
Mr Nouri Karim Al Anezi | ||
Notified on | : | 12 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | Kuwaiti |
Address | : | 121, Sinclair Road, London, W14 ONP |
Nature of control | : |
|
Adam Hawa | ||
Notified on | : | 12 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1993 |
Nationality | : | British |
Address | : | 121, Sinclair Road, London, W14 0NP |
Nature of control | : |
|
Saad Karim Al Anazi | ||
Notified on | : | 12 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 295, Talbot Road, Manchester, England, M32 0YA |
Nature of control | : |
|
Sabah Jabar Abdulah | ||
Notified on | : | 02 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 499, Claremont Road, Manchester, England, M14 5WU |
Nature of control | : |
|
Mr Saeed Ali | ||
Notified on | : | 15 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | Kuwaiti |
Country of residence | : | England |
Address | : | 63-65, Camden High Street, London, England, NW1 7JL |
Nature of control | : |
|
Mrs Jing Li | ||
Notified on | : | 29 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | 12, Bateson Drive, Watford, England, WD25 7NB |
Nature of control | : |
|
Mr Yusif Bandar Al Rasheed | ||
Notified on | : | 23 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | Saudi Arabian |
Country of residence | : | England |
Address | : | 8, Rabbit Row, London, England, W8 4DX |
Nature of control | : |
|
Mr Ahmed Jamaludeen | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Address | : | 264, High Street, Beckenham, BR3 1DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-30 | Gazette | Gazette notice compulsory. | Download |
2023-12-08 | Gazette | Gazette filings brought up to date. | Download |
2023-11-23 | Address | Change registered office address company with date old address new address. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-10-10 | Gazette | Gazette notice compulsory. | Download |
2023-07-18 | Gazette | Gazette filings brought up to date. | Download |
2023-07-15 | Officers | Change person director company with change date. | Download |
2023-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-15 | Address | Change registered office address company with date old address new address. | Download |
2023-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2022-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-18 | Officers | Termination secretary company with name termination date. | Download |
2022-06-16 | Officers | Change person secretary company with change date. | Download |
2022-06-09 | Officers | Change person secretary company with change date. | Download |
2022-05-16 | Officers | Termination secretary company with name termination date. | Download |
2022-05-16 | Officers | Appoint person secretary company with name date. | Download |
2022-05-09 | Officers | Change person secretary company with change date. | Download |
2022-05-09 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.