About

Registered Number: 04656003
Date of Incorporation: 04/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 43 Grosvenor Street, London, W1K 3HL,

 

Founded in 2003, Qib (UK) Plc has its registered office in London, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALY, Bassel Gamaleldin Mohamed 26 July 2013 - 1
HEMANI, Gourang 05 August 2014 - 1
SANGHVI, Rakesh 24 January 2016 - 1
STEELE-BODGER, Duncan 01 September 2016 - 1
AL MEER, Abdul Latif, Professor 22 July 2004 15 January 2013 1
AL SOWAIDI, Khalid 22 July 2004 09 June 2006 1
AL THANI, Jassim Bin Hamad J.J., Sheikh 14 September 2006 15 January 2013 1
CALVERT, Geoffrey Peter Stewart 28 June 2013 06 November 2013 1
CLARK, Michael John 23 February 2007 20 February 2013 1
CUNNINGHAM, Giles 15 January 2013 24 January 2016 1
DE RUITER, Gijsbert Wouter 15 January 2013 05 April 2016 1
HOWELLS, Gareth David 06 July 2017 18 April 2019 1
JAIDAH, Salah Mohammed 29 September 2005 15 January 2013 1
KHAN, Azhar Ali 27 April 2010 14 July 2015 1
MESHARI, Ahmad 15 January 2013 04 July 2013 1
PRIESTLEY, Guy 06 April 2016 06 July 2017 1
RIEGEL, Jean-Marc Arthur 29 August 2007 10 January 2011 1
SAMBAR, David Habib 25 February 2008 15 January 2013 1
YAQOOB, Rashad 04 February 2003 23 July 2004 1
Secretary Name Appointed Resigned Total Appointments
ANDERTON, Lesley 18 April 2019 - 1
HOWELLS, Gareth 06 July 2017 18 April 2019 1
KHAN, Gulazam 04 February 2003 23 July 2004 1
PRIESTLEY, Guy 05 May 2015 06 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 13 June 2019
AP01 - Appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
AP03 - Appointment of secretary 08 May 2019
TM02 - Termination of appointment of secretary 08 May 2019
CS01 - N/A 01 March 2019
SH19 - Statement of capital 20 November 2018
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 20 November 2018
OC138 - Order of Court 20 November 2018
RESOLUTIONS - N/A 06 November 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 26 February 2018
SH01 - Return of Allotment of shares 06 February 2018
AP03 - Appointment of secretary 26 July 2017
AP01 - Appointment of director 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
TM02 - Termination of appointment of secretary 26 July 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 23 February 2017
TM01 - Termination of appointment of director 15 February 2017
AP01 - Appointment of director 12 September 2016
AP01 - Appointment of director 22 April 2016
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AA - Annual Accounts 13 February 2016
SH01 - Return of Allotment of shares 10 February 2016
TM01 - Termination of appointment of director 14 August 2015
SH01 - Return of Allotment of shares 23 June 2015
TM01 - Termination of appointment of director 10 June 2015
AP03 - Appointment of secretary 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
MR04 - N/A 10 June 2015
SH01 - Return of Allotment of shares 30 April 2015
SH01 - Return of Allotment of shares 30 April 2015
AR01 - Annual Return 21 April 2015
RESOLUTIONS - N/A 01 April 2015
RESOLUTIONS - N/A 01 April 2015
AA - Annual Accounts 01 April 2015
SH01 - Return of Allotment of shares 01 April 2015
SH01 - Return of Allotment of shares 01 April 2015
AD01 - Change of registered office address 18 December 2014
AP01 - Appointment of director 20 October 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 13 February 2014
AUD - Auditor's letter of resignation 04 December 2013
MISC - Miscellaneous document 28 November 2013
TM01 - Termination of appointment of director 08 November 2013
AP01 - Appointment of director 18 September 2013
TM01 - Termination of appointment of director 23 July 2013
AP01 - Appointment of director 02 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
TM01 - Termination of appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AA - Annual Accounts 03 July 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 04 March 2011
CH01 - Change of particulars for director 04 March 2011
CH01 - Change of particulars for director 04 March 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 31 December 2010
AA - Annual Accounts 14 September 2010
AD01 - Change of registered office address 01 August 2010
RESOLUTIONS - N/A 30 July 2010
RESOLUTIONS - N/A 30 July 2010
CERTNM - Change of name certificate 30 July 2010
MAR - Memorandum and Articles - used in re-registration 30 July 2010
AUDS - Auditor's statement 30 July 2010
CERT7 - Re-registration of a company from private to public with a change of name 30 July 2010
AUDR - Auditor's report 30 July 2010
BS - Balance sheet 30 July 2010
RR01 - Application by a private company for re-registration as a public company 30 July 2010
CONNOT - N/A 30 July 2010
AP01 - Appointment of director 12 May 2010
TM01 - Termination of appointment of director 07 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AUD - Auditor's letter of resignation 27 October 2009
AA - Annual Accounts 17 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
RESOLUTIONS - N/A 20 February 2008
287 - Change in situation or address of Registered Office 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
RESOLUTIONS - N/A 30 December 2007
RESOLUTIONS - N/A 30 December 2007
123 - Notice of increase in nominal capital 14 December 2007
AA - Annual Accounts 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363s - Annual Return 23 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
287 - Change in situation or address of Registered Office 29 December 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
363s - Annual Return 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 08 September 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
363s - Annual Return 10 February 2004
225 - Change of Accounting Reference Date 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

Description Date Status Charge by
Charge 17 May 2012 Fully Satisfied

N/A

Rent deposit deed 05 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.