AL KAMIL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AL KAMIL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04017511

Incorporation date

14/06/2000

Size

Full

Contacts

Registered address

Registered address

Broadgate Tower Floor 4, 20 Primrose Street,, London EC2A 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2000)
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon07/05/2025
Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on 2025-05-07
dot icon07/04/2025
Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on 2025-04-07
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon06/09/2024
Director's details changed for Carlos Eduardo Da Silva Arenas on 2024-09-01
dot icon07/08/2024
Director's details changed for Miya-Claire Paolucci on 2024-08-07
dot icon16/07/2024
Termination of appointment of Robert John Wells as a director on 2024-07-12
dot icon16/07/2024
Appointment of Carlos Eduardo Da Silva Arenas as a director on 2024-07-15
dot icon19/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon01/04/2024
Termination of appointment of Kevin Adrian Dibble as a director on 2024-03-31
dot icon01/04/2024
Appointment of Miya-Claire Paolucci as a director on 2024-04-01
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon07/12/2022
Full accounts made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon10/04/2022
Appointment of Mr Robert John Wells as a director on 2022-04-06
dot icon02/02/2022
Termination of appointment of David George Alcock as a director on 2022-01-31
dot icon30/11/2021
Appointment of Mr Kevin Adrian Dibble as a director on 2021-11-23
dot icon19/11/2021
Termination of appointment of Andrew Martin Pollins as a director on 2021-11-12
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon01/10/2021
Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 2021-10-01
dot icon10/08/2021
Appointment of Neil Anderson as a secretary on 2021-08-06
dot icon27/07/2021
Termination of appointment of Sarah Jane Gregory as a secretary on 2021-07-23
dot icon25/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon04/08/2020
Termination of appointment of Simon David Pinnell as a director on 2020-07-31
dot icon28/07/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Appointment of Mr Andrew Martin Pollins as a director on 2020-07-01
dot icon19/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon06/09/2019
Termination of appointment of Sarah Jane Gregory as a director on 2019-08-31
dot icon11/07/2019
Appointment of Mrs Sarah Jane Gregory as a director on 2019-06-07
dot icon17/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon14/05/2019
Termination of appointment of Sarah Frances Fleure Mngham as a director on 2019-05-10
dot icon03/10/2018
Appointment of Mr David George Alcock as a director on 2018-10-01
dot icon03/10/2018
Termination of appointment of Jaideep Singh Sandhu as a director on 2018-09-28
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon14/09/2018
Director's details changed for Sarah Frances Fleure Mngham on 2017-07-19
dot icon27/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon08/12/2017
Satisfaction of charge 1 in full
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon01/06/2017
Appointment of Sarah Jane Gregory as a secretary on 2017-06-01
dot icon01/06/2017
Termination of appointment of Roger Derek Simpson as a secretary on 2017-05-31
dot icon27/04/2017
Appointment of Mr Jaideep Singh Sandhu as a director on 2017-03-31
dot icon27/04/2017
Appointment of Mr Simon David Pinnell as a director on 2017-03-31
dot icon27/04/2017
Appointment of Sarah Frances Fleure Mngham as a director on 2017-03-31
dot icon27/04/2017
Termination of appointment of Penelope Louise Small as a director on 2017-03-31
dot icon27/04/2017
Termination of appointment of Pierre Jean Bernard Guiollot as a director on 2017-03-31
dot icon27/04/2017
Termination of appointment of Hendrik De Buyserie as a director on 2017-03-31
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon20/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon28/10/2014
Director's details changed for Pierre Jean Bernard Guiollot on 2014-10-20
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon02/09/2014
Director's details changed for Mr Hendrik De Buyserie on 2014-09-01
dot icon18/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon11/07/2014
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 2014-07-11
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon04/07/2013
Appointment of Hendrik De Buyserie as a director
dot icon06/06/2013
Termination of appointment of Geert Peeters as a director
dot icon06/06/2013
Appointment of Pierre Jean Bernard Guiollot as a director
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon14/06/2012
Termination of appointment of Mark Williamson as a director
dot icon13/06/2012
Termination of appointment of Mark Williamson as a director
dot icon13/06/2012
Appointment of Geert Herman August Peeters as a director
dot icon28/12/2011
Auditor's resignation
dot icon23/12/2011
Auditor's resignation
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon11/07/2011
Director's details changed for Penelope Louise Small on 2011-02-03
dot icon31/03/2011
Appointment of Roger Derek Simpson as a secretary
dot icon31/03/2011
Termination of appointment of Andrew Ramsay as a secretary
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mark David Williamson on 2009-10-01
dot icon07/07/2010
Director's details changed for Penelope Louise Small on 2009-10-15
dot icon07/07/2010
Secretary's details changed for Andrew Stephen James Ramsay on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon08/07/2009
Return made up to 14/06/09; full list of members
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon09/07/2008
Return made up to 14/06/08; full list of members
dot icon01/11/2007
Director's particulars changed
dot icon19/09/2007
Full accounts made up to 2006-12-31
dot icon20/08/2007
Director's particulars changed
dot icon10/07/2007
Return made up to 14/06/07; full list of members
dot icon15/08/2006
Director's particulars changed
dot icon07/08/2006
Full accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 14/06/06; full list of members
dot icon25/01/2006
Secretary's particulars changed
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon29/07/2005
Return made up to 14/06/05; full list of members
dot icon14/12/2004
Director resigned
dot icon29/11/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon21/06/2004
Return made up to 14/06/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 14/06/03; full list of members
dot icon05/06/2003
Resolutions
dot icon05/06/2003
Resolutions
dot icon05/06/2003
Resolutions
dot icon25/10/2002
Amended full accounts made up to 2000-12-31
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon18/06/2002
Return made up to 14/06/02; full list of members
dot icon24/01/2002
Accounts for a dormant company made up to 2000-12-31
dot icon11/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon20/06/2001
Secretary's particulars changed
dot icon20/06/2001
Return made up to 14/06/01; full list of members
dot icon14/03/2001
Particulars of mortgage/charge
dot icon08/03/2001
Resolutions
dot icon19/02/2001
Secretary's particulars changed
dot icon22/12/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon26/10/2000
Registered office changed on 26/10/00 from: windmill hill business park swindon wiltshire SN5 6PB
dot icon26/07/2000
Secretary resigned
dot icon26/07/2000
Director resigned
dot icon21/06/2000
New director appointed
dot icon21/06/2000
New secretary appointed
dot icon21/06/2000
Registered office changed on 21/06/00 from: 21 st thomas street bristol BS1 6JS
dot icon21/06/2000
New director appointed
dot icon21/06/2000
New secretary appointed
dot icon15/06/2000
Secretary resigned
dot icon15/06/2000
Director resigned
dot icon14/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/06/2000 - 15/06/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/06/2000 - 15/06/2000
43699
Gregory, Sarah Jane
Director
07/06/2019 - 31/08/2019
52
Alcock, David George
Director
01/10/2018 - 31/01/2022
86
Pinnell, Simon David
Director
31/03/2017 - 31/07/2020
130

Persons with Significant Control

1
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 AL KAMIL INVESTMENTS LIMITED

AL KAMIL INVESTMENTS LIMITED is an(a) Active company incorporated on 14/06/2000 with the registered office located at Broadgate Tower Floor 4, 20 Primrose Street,, London EC2A 2EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AL KAMIL INVESTMENTS LIMITED?

toggle

AL KAMIL INVESTMENTS LIMITED is currently Active. It was registered on 14/06/2000 .

Where is AL KAMIL INVESTMENTS LIMITED located?

toggle

AL KAMIL INVESTMENTS LIMITED is registered at Broadgate Tower Floor 4, 20 Primrose Street,, London EC2A 2EW.

What does AL KAMIL INVESTMENTS LIMITED do?

toggle

AL KAMIL INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AL KAMIL INVESTMENTS LIMITED?

toggle

The latest filing was on 08/10/2025: Full accounts made up to 2024-12-31.