ADIB (UK) LIMITED

Register to unlock more data on OkredoRegister

ADIB (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07327879

Incorporation date

27/07/2010

Size

Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2010)
dot icon02/07/2025
Director's details changed for Mr Abdulla Zaid Mohamed Alhelali Al Shehhi on 2024-05-01
dot icon02/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon30/05/2025
Termination of appointment of Michael Graeme Murray as a director on 2025-05-30
dot icon06/05/2025
Full accounts made up to 2024-07-31
dot icon09/07/2024
Full accounts made up to 2023-07-31
dot icon05/07/2024
Director's details changed for Mr Abdulla Zaid Mohamed Alhelali Al Shehhi on 2024-06-01
dot icon05/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon08/08/2023
Full accounts made up to 2022-07-31
dot icon04/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon27/01/2023
Full accounts made up to 2021-07-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon17/06/2022
Registered office address changed from Abu Dhabi Al Islami Uk One Hyde Park 100 Knightsbridge London SW1X 7LJ United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 2022-06-17
dot icon03/08/2021
Confirmation statement made on 2021-07-27 with updates
dot icon24/06/2021
Full accounts made up to 2020-07-31
dot icon13/05/2021
Resolutions
dot icon13/05/2021
Statement by Directors
dot icon13/05/2021
Solvency Statement dated 12/04/21
dot icon13/05/2021
Statement of capital on 2021-05-13
dot icon16/12/2020
Registered office address changed from 26-28 Hammersmith Grove 9th Floor London W6 7HA United Kingdom to Abu Dhabi Al Islami Uk One Hyde Park 100 Knightsbridge London SW1X 7LJ on 2020-12-16
dot icon01/11/2020
Termination of appointment of Michael Robert Hanlon as a director on 2020-10-31
dot icon31/08/2020
Termination of appointment of Keith George Mcleod as a director on 2020-08-31
dot icon21/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon25/06/2020
Full accounts made up to 2019-12-31
dot icon09/06/2020
Termination of appointment of Shakila Kaul as a secretary on 2020-05-31
dot icon18/05/2020
Current accounting period shortened from 2020-12-31 to 2020-07-31
dot icon06/03/2020
Termination of appointment of Michael Hardwick Tomalin as a director on 2020-02-11
dot icon18/11/2019
Auditor's resignation
dot icon07/11/2019
Appointment of Ms Shakila Kaul as a secretary on 2019-10-25
dot icon29/08/2019
Appointment of Mr Michael Graeme Murray as a director on 2019-08-28
dot icon30/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon22/07/2019
Termination of appointment of Brian Keith Belcher as a director on 2019-03-31
dot icon15/05/2019
Full accounts made up to 2018-12-31
dot icon16/04/2019
Appointment of Mr Michael Hardwick Tomalin as a director on 2019-04-01
dot icon29/01/2019
Termination of appointment of Bruno Martorano as a director on 2019-01-15
dot icon28/11/2018
Termination of appointment of Amanda Evans as a secretary on 2018-09-28
dot icon08/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon09/04/2018
Termination of appointment of David John Smith as a director on 2018-03-31
dot icon09/04/2018
Termination of appointment of Nuhad Saliba as a director on 2018-03-31
dot icon09/04/2018
Appointment of Mr Abdulla Zaid Mohamed Alhelali Al Shehhi as a director on 2018-03-27
dot icon26/03/2018
Full accounts made up to 2017-12-31
dot icon15/03/2018
Termination of appointment of Sarvesh Sarup as a director on 2018-03-04
dot icon29/01/2018
Appointment of Mr Brian Keith Belcher as a director on 2018-01-15
dot icon04/10/2017
Appointment of Mr Bruno Martorano as a director on 2017-10-03
dot icon04/10/2017
Termination of appointment of Masarrat Husain as a director on 2017-10-03
dot icon08/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon01/08/2017
Notification of a person with significant control statement
dot icon27/07/2017
Withdrawal of a person with significant control statement on 2017-07-27
dot icon31/03/2017
Full accounts made up to 2016-12-31
dot icon22/11/2016
Registered office address changed from One Hyde Park Retail Unit C 100 Knightsbridge London SW1X 7LJ to 26-28 Hammersmith Grove 9th Floor London W6 7HA on 2016-11-22
dot icon09/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon18/06/2016
Termination of appointment of Brian Keith Belcher as a director on 2016-06-09
dot icon15/04/2016
Full accounts made up to 2015-12-31
dot icon20/01/2016
Appointment of Mrs Amanda Evans as a secretary on 2016-01-06
dot icon28/08/2015
Appointment of Mr Masarrat Husain as a director on 2015-08-19
dot icon20/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon03/08/2015
Statement of capital following an allotment of shares on 2015-05-20
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Appointment of Mr Keith George Mcleod as a director on 2015-07-01
dot icon25/06/2015
Termination of appointment of Kishan Medimi as a secretary on 2015-06-23
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-05-20
dot icon24/02/2015
Termination of appointment of Stuart Joseph Taylor as a director on 2015-02-19
dot icon06/01/2015
Appointment of Mr Nuhad Saliba as a director on 2014-10-06
dot icon06/01/2015
Appointment of Mr Brian Keith Belcher as a director on 2014-11-17
dot icon30/07/2014
Termination of appointment of Kishan Medimi as a director on 2014-07-30
dot icon30/07/2014
Appointment of Mr Kishan Medimi as a secretary on 2012-04-20
dot icon28/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon22/07/2014
Termination of appointment of Walid Koubaa as a director on 2014-07-18
dot icon22/07/2014
Termination of appointment of Majaz Ahmed Khan as a director on 2014-07-18
dot icon23/05/2014
Appointment of Mr David John Smith as a director
dot icon23/04/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Appointment of Mr Stuart Joseph Taylor as a director
dot icon01/04/2014
Termination of appointment of Arthur Grandy as a director
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-12-09
dot icon04/11/2013
Appointment of Mr Majaz Ahmed Khan as a director
dot icon21/08/2013
Director's details changed for Mr Sarvesh Sarup on 2013-04-15
dot icon21/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon17/07/2013
Termination of appointment of Daffer Luqman as a director
dot icon19/06/2013
Statement of capital following an allotment of shares on 2013-06-19
dot icon24/05/2013
Second filing of TM01 previously delivered to Companies House
dot icon03/05/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Termination of appointment of Edwin Manning as a director
dot icon12/02/2013
Director's details changed for Mr Edwin Philip Alfred Manning on 2012-10-01
dot icon12/02/2013
Appointment of Mr Walid Koubaa as a director
dot icon02/08/2012
Director's details changed for Mr Kishan Medimi on 2012-05-01
dot icon02/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon30/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/03/2012
Appointment of Mr Michael Robert Hanlon as a director
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-03-05
dot icon23/08/2011
Appointment of Mr Edwin Philip Alfred Manning as a director
dot icon23/08/2011
Appointment of Mr Arthur Harold Grandy as a director
dot icon16/08/2011
Director's details changed for Daffer Luqman on 2011-08-01
dot icon16/08/2011
Director's details changed for Sarvesh Sarup on 2011-08-01
dot icon16/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon16/08/2011
Appointment of Mr Kishan Medimi as a director
dot icon26/07/2011
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2011-07-26
dot icon15/10/2010
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon02/08/2010
Director's details changed for Daffer Laqman on 2010-07-27
dot icon27/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saliba, Nuhad
Director
06/10/2014 - 31/03/2018
1
Martorano, Bruno
Director
03/10/2017 - 15/01/2019
3
Medimi, Kishan
Director
01/08/2011 - 30/07/2014
2
Smith, David John
Director
22/05/2014 - 31/03/2018
10
Manning, Edwin Philip Alfred
Director
01/08/2011 - 12/04/2013
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADIB (UK) LIMITED

ADIB (UK) LIMITED is an(a) Active company incorporated on 27/07/2010 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADIB (UK) LIMITED?

toggle

ADIB (UK) LIMITED is currently Active. It was registered on 27/07/2010 .

Where is ADIB (UK) LIMITED located?

toggle

ADIB (UK) LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does ADIB (UK) LIMITED do?

toggle

ADIB (UK) LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for ADIB (UK) LIMITED?

toggle

The latest filing was on 02/07/2025: Director's details changed for Mr Abdulla Zaid Mohamed Alhelali Al Shehhi on 2024-05-01.