About

Registered Number: 05318744
Date of Incorporation: 21/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: 1 Knightsbridge Green, Level 9, London, SW1X 7QA,

 

Based in London, Arqaam Capital (UK) Ltd was registered on 21 December 2004, it's status in the Companies House registry is set to "Dissolved". Rashidmanesh, Hamid Reza, Haland International Investments Inc are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RASHIDMANESH, Hamid Reza 23 April 2007 - 1
HALAND INTERNATIONAL INVESTMENTS INC 05 February 2007 23 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 25 December 2017
AA - Annual Accounts 27 September 2017
AD01 - Change of registered office address 25 January 2017
AD01 - Change of registered office address 15 January 2017
CS01 - N/A 15 January 2017
AR01 - Annual Return 27 January 2016
AA01 - Change of accounting reference date 10 November 2015
AA - Annual Accounts 30 October 2015
AA - Annual Accounts 21 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 19 January 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 17 January 2011
AD01 - Change of registered office address 12 August 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH03 - Change of particulars for secretary 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 11 January 2008
363a - Annual Return 11 January 2008
225 - Change of Accounting Reference Date 07 January 2008
AA - Annual Accounts 12 September 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
CERTNM - Change of name certificate 26 June 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
363a - Annual Return 20 January 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 19 March 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
287 - Change in situation or address of Registered Office 27 January 2005
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 05 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.