HIKMA VENTURES LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-03-10

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

02/09/242 September 2024 Director's details changed for Mrs Helen Middlemist on 2024-07-19

View Document

26/07/2426 July 2024 Full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

08/02/248 February 2024 Appointment of Mrs Helen Middlemist as a director on 2024-02-07

View Document

08/02/248 February 2024 Termination of appointment of Bassam Wa'el Roshdi Kanaan as a director on 2024-02-07

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2023-03-01

View Document

05/12/235 December 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

28/09/2328 September 2023 Statement of capital following an allotment of shares on 2023-09-13

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

08/09/238 September 2023 Appointment of Mrs Helen Middlemist as a secretary on 2023-09-01

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

02/02/232 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-19

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

14/09/2214 September 2022 Termination of appointment of Mohammad Ali Al-Husry as a director on 2022-09-01

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

14/02/1914 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 9000

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 05/09/18 STATEMENT OF CAPITAL GBP 8000

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 7000

View Document

21/11/1721 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 6000

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/10/175 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 5000

View Document

23/08/1723 August 2017 23/08/17 STATEMENT OF CAPITAL GBP 4000

View Document

23/08/1723 August 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 13 HANOVER SQUARE LONDON W1S 1HW

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

07/11/167 November 2016 03/11/16 STATEMENT OF CAPITAL GBP 3000

View Document

26/09/1626 September 2016 21/09/16 STATEMENT OF CAPITAL GBP 2000

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/167 September 2016 22/08/16 STATEMENT OF CAPITAL GBP 1001

View Document

04/05/164 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 ADOPT ARTICLES 22/12/2015

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BASSAM WA'EL ROSHDI KANAAN / 22/12/2015

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR MOHAMMAD ALI AL-HUSRY

View Document

06/01/166 January 2016 DIRECTOR APPOINTED DR PAMELA JOSEPHINE KIRBY

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MS LANA YOUSEF IBRAHIM GHANEM

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR BASSAM WA'EL ROSHDI KANAAN

View Document

06/01/166 January 2016 COMPANY NAME CHANGED HIKMA LIMITED CERTIFICATE ISSUED ON 06/01/16

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR GURPAL ATWAL

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SPEIRS

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS CREASE

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR PETER ALEXANDER SPEIRS

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR THOMAS MICHAEL CREASE

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR GURPAL SINGH ATWAL

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR TIAGO DUARTE

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR GONCALO VERISSIMO

View Document

30/04/1330 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED TIAGO MUNOZ DUARTE

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED GONCALO PINA PEREIRA VERISSIMO

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR TAGHREED AL SHUNNAR

View Document

27/04/1127 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY APPOINTED PETER ALEXANDER SPEIRS

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY HENRY KNOWLES

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAGHREED AL SHUNNAR / 01/09/2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / HENRY JAMES KNOWLES / 01/09/2010

View Document

01/09/101 September 2010 ADOPT ARTICLES 19/08/2010

View Document

01/09/101 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/05/1017 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAGHREED AL SHUNNAR / 27/04/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GILL

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ARTICLES OF ASSOCIATION

View Document

13/03/0713 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

27/04/0627 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company