UKBizDB.co.uk

THURAYA INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:21 Hyde Park Gate, London, England, SW7 5DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
295, Talbot Road, Stretford, Manchester, England, M32 0YA

Director12 January 2021Active
30 Charfield Court, Shirland Road, London, England, W9 2JN

Secretary14 January 2021Active
140, Church Street, London, England, NW8 8EX

Secretary12 March 2022Active
499, Claremont Road, Rusholme, Manchester, England, M14 5WU

Director02 January 2021Active
140, Church Street, London, NW8 8EX

Director12 January 2021Active
264, High Street, Beckenham, BR3 1DZ

Director23 November 2017Active
121, Sinclair Road, London, W14 ONP

Director12 January 2021Active
Flat 21, Hyde Park Gate, London, England, SW7 5DW

Director15 May 2020Active
731, Stockport Road, Manchester, England, M19 3AR

Director10 February 2022Active
2, St Georges Mew, 43 Westminster Bridge Road, London, United Kingdom, SE1 7JB

Director21 February 2012Active
30 Charfield Court, 30 Chatfield Court, 2 Shirland Road, London, England, W9 2JN

Director25 September 2020Active
176, Brompton Road, London, England, SW3 1HQ

Director06 September 2012Active
176, Brompton Road, London, Uk, SW3 1HQ

Director06 September 2012Active
140, Church Street, London, England, NW8 8EX

Director12 March 2022Active
12, Bateson Drive, Leavesden, Watford, England, WD25 7NB

Director29 August 2019Active
499, Claremont Road, Rusholme, Manchester, England, M14 5WU

Director02 January 2021Active
140, Church Street, London, England, NW8 8EX

Director01 March 2022Active
121, 121, Sinclair Road, London, England, W14 0NP

Director10 November 2021Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2024-02-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-12-08Gazette

Gazette filings brought up to date.

Download
2023-11-23Address

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

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-07-18Gazette

Gazette filings brought up to date.

Download
2023-07-15Officers

Change person director company with change date.

Download
2023-07-15Persons with significant control

Change to a person with significant control.

Download
2023-07-15Address

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

Download
2023-07-15Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Officers

Termination secretary company with name termination date.

Download
2022-06-16Officers

Change person secretary company with change date.

Download
2022-06-09Officers

Change person secretary company with change date.

Download
2022-05-16Officers

Termination secretary company with name termination date.

Download
2022-05-16Officers

Appoint person secretary company with name date.

Download
2022-05-09Officers

Change person secretary company with change date.

Download
2022-05-09Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.