QIB (UK) PLC

Company Documents

DateDescription
27/05/2527 May 2025 Full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

12/06/2412 June 2024 Full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

25/05/2325 May 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Termination of appointment of Duncan Steele-Bodger as a director on 2023-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

02/02/232 February 2023 Appointment of Richard John Musty as a director on 2023-01-13

View Document

31/01/2331 January 2023 Appointment of Julie Nicholson as a director on 2023-01-13

View Document

31/01/2331 January 2023 Termination of appointment of David Victor Thomas as a director on 2023-01-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR LUDWIG KRAUSE

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH HOWELLS

View Document

08/05/198 May 2019 SECRETARY APPOINTED MISS LESLEY ANDERTON

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY GARETH HOWELLS

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

20/11/1820 November 2018 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

20/11/1820 November 2018 20/11/18 STATEMENT OF CAPITAL GBP 60864221.00

View Document

20/11/1820 November 2018 REDUCTION OF ISSUED CAPITAL

View Document

06/11/186 November 2018 REDUCE ISSUED CAPITAL 25/10/2018

View Document

23/03/1823 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

06/02/186 February 2018 18/12/17 STATEMENT OF CAPITAL GBP 85807834

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR GUY PRIESTLEY

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY GUY PRIESTLEY

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR GARETH HOWELLS

View Document

26/07/1726 July 2017 SECRETARY APPOINTED MR GARETH HOWELLS

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR GIJSBERT DE RUITER

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR DUNCAN STEELE-BODGER

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED GUY PRIESTLEY

View Document

21/03/1621 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MARIANNE ISMAIL

View Document

09/03/169 March 2016 DIRECTOR APPOINTED RAKESH SANGHVI

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR GILES CUNNINGHAM

View Document

13/02/1613 February 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 05/11/15 STATEMENT OF CAPITAL GBP 79557834

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR AZHAR KHAN

View Document

23/06/1523 June 2015 04/06/15 STATEMENT OF CAPITAL GBP 78307834.00

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/06/1510 June 2015 SECRETARY APPOINTED MR GUY PRIESTLEY

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR RODERICK CHAMBERLAIN

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY AZHAR KHAN

View Document

30/04/1530 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 74557834

View Document

30/04/1530 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 61257834

View Document

21/04/1521 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

01/04/151 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/151 April 2015 21/08/14 STATEMENT OF CAPITAL GBP 44000000

View Document

01/04/151 April 2015 09/09/13 STATEMENT OF CAPITAL GBP 44000000

View Document

01/04/151 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM, 4TH FLOOR, BERKELEY SQUARE HOUSE BERKELEY SQUARE, LONDON, W1J 6BX

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR GOURANG HEMANI

View Document

11/04/1411 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/12/134 December 2013 AUDITOR'S RESIGNATION

View Document

28/11/1328 November 2013 SECTION 519

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CALVERT

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR BASSEL GAMALELDIN MOHAMED ALY

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR AHMAD MESHARI

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR GEOFFREY PETER STEWART CALVERT

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK

View Document

01/03/131 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR JASSIM AL THANI

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR SALAH JAIDAH

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR ABDUL AL MEER

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR AHMAD MESHARI

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR GILES CUNNINGHAM

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SAMBAR

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR DAVID VICTOR THOMAS

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR GIJSBERT WOUTER DE RUITER

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/03/1220 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/03/114 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AZHAR ALI KHAN / 04/03/2011

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ABDUL LATIF AL MEER / 04/03/2011

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC RIEGEL

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL LIMIDO

View Document

14/09/1014 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/08/101 August 2010 REGISTERED OFFICE CHANGED ON 01/08/2010 FROM, 4TH FLOOR, BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, W1J 6BY

View Document

30/07/1030 July 2010 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

30/07/1030 July 2010 REREG PRI TO PLC; RES02 PASS DATE:30/07/2010

View Document

30/07/1030 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1030 July 2010 ADOPT MEM AND ARTS 20/07/2010

View Document

30/07/1030 July 2010 AUDITORS' REPORT

View Document

30/07/1030 July 2010 COMPANY NAME CHANGED EUROPEAN FINANCE HOUSE LIMITED CERTIFICATE ISSUED ON 30/07/10

View Document

30/07/1030 July 2010 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

30/07/1030 July 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/07/1030 July 2010 AUDITORS' STATEMENT

View Document

30/07/1030 July 2010 BALANCE SHEET

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR AZHAR ALI KHAN

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID POTTER

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HABIB SAMBAR / 04/02/2010

View Document

03/03/103 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-MARC ARTHUR RIEGEL / 04/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEIKH JASSIM BIN HAMAD BIN JASSIM BIN JABOR AL THANI / 04/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL LIMIDO / 04/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN POTTER / 04/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SALAH MOHAMMED JAIDAH / 04/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLARK / 04/02/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR AZHAR ALI KHAN / 04/02/2010

View Document

27/10/0927 October 2009 AUDITOR'S RESIGNATION

View Document

17/04/0917 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/03/095 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ABDULATIF ALMEER / 06/03/2007

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR RODERICK ALAN CHAMBERLAIN

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASSIM AL THANI / 06/03/2008

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SALAH JAIDAH / 06/03/2008

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR DAVID HABIB SAMBAR

View Document

06/03/086 March 2008 SECRETARY'S CHANGE OF PARTICULARS / AZHAR KHAN / 06/03/2008

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL LIMIDO / 06/03/2008

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 06/03/2008

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID POTTER / 06/03/2008

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-MARC RIEGEL / 06/03/2008

View Document

20/02/0820 February 2008 S80A AUTH TO ALLOT SEC 02/01/08

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: SUITE 4, 4TH FLOOR BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON W1J 6BY

View Document

30/12/0730 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0730 December 2007 NC INC ALREADY ADJUSTED 10/12/07

View Document

14/12/0714 December 2007 £ NC 5000000/50000000 10/12/07

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: MARBLE ARCH TOWER, 55 BRYANSTON STREET, LONDON, W1H 7AJ

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 S366A DISP HOLDING AGM 04/02/03

View Document

04/02/034 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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