ARAMCO OVERSEAS COMPANY UK LIMITED

Register to unlock more data on OkredoRegister

ARAMCO OVERSEAS COMPANY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06428615

Incorporation date

15/11/2007

Size

Full

Contacts

Registered address

Registered address

10 Portman Square, London W1H 6AZCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2007)
dot icon29/01/2026
Statement of capital following an allotment of shares on 2026-01-01
dot icon14/01/2026
Memorandum and Articles of Association
dot icon14/01/2026
Resolutions
dot icon04/11/2025
Director's details changed for Mr. Khaled Mohammed Al-Zamel on 2025-09-01
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon24/04/2025
Full accounts made up to 2024-12-31
dot icon17/04/2025
Termination of appointment of Andrea Pantiru as a secretary on 2025-04-15
dot icon17/04/2025
Appointment of Mr. Maarten Obbes as a secretary on 2025-04-15
dot icon27/01/2025
Termination of appointment of Amr Abdulhameed Alshaikhmubarak as a director on 2025-01-20
dot icon27/01/2025
Appointment of Mr. Yousif Khalid Alrashid as a director on 2025-01-20
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon24/10/2024
Full accounts made up to 2023-12-31
dot icon18/10/2024
Appointment of Mr. Glenn Christopher Kennett as a secretary on 2024-10-17
dot icon07/08/2024
Director's details changed for Mr. Mazin Mohammed Dabbagh on 2024-08-07
dot icon27/05/2024
Termination of appointment of Ahmed Mohammed Alkhunaini as a director on 2024-05-27
dot icon27/05/2024
Appointment of Mr. Mazin Mohammed Dabbagh as a director on 2024-05-27
dot icon02/02/2024
Director's details changed for Mr Ahmed Mohammed Alkhunaini on 2023-10-01
dot icon31/01/2024
Director's details changed for Mr. Khaled Mohammed Al-Zamel on 2023-12-15
dot icon02/01/2024
Termination of appointment of Mansour Faisal Alturki as a secretary on 2023-12-16
dot icon02/01/2024
Appointment of Ms. Andrea Pantiru as a secretary on 2023-12-16
dot icon15/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon10/01/2023
Termination of appointment of Ehab Hassan Abdaljabbar as a director on 2023-01-01
dot icon10/01/2023
Appointment of Mr. Khaled Mohammed Al-Zamel as a director on 2023-01-02
dot icon10/01/2023
Appointment of Mr. Amr Abdulhameed Alshaikhmubarak as a director on 2023-01-02
dot icon16/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon24/08/2021
Appointment of Mr Ahmed Mohammed Alkhunaini as a director on 2021-08-20
dot icon23/08/2021
Termination of appointment of Talal Hussain Almarri as a director on 2021-08-20
dot icon02/06/2021
Appointment of Mr Ehab Hassan Abdaljabbar as a director on 2021-06-01
dot icon01/06/2021
Termination of appointment of Mohammed Lafi Alrwili as a director on 2021-06-01
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon02/11/2020
Appointment of Mr Mansour Faisal Alturki as a secretary on 2020-11-01
dot icon02/11/2020
Termination of appointment of Abdulaziz Fahad Albassam as a secretary on 2020-11-01
dot icon26/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Appointment of Mr Mohammed Lafi Alrwili as a director on 2018-08-02
dot icon03/08/2018
Termination of appointment of Nasir Abdulhadi Alajmi as a director on 2018-08-02
dot icon20/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon01/11/2017
Appointment of Mr Talal Hussain Almarri as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of Fahad Mohammed Alabdulkareem as a director on 2017-11-01
dot icon12/10/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Termination of appointment of Douglas Brian Macbeth as a secretary on 2017-07-03
dot icon16/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon07/09/2016
Appointment of Mr. Abdulaziz Fahad Albassam as a secretary on 2016-09-05
dot icon07/09/2016
Termination of appointment of Deema Bakr Hassan as a secretary on 2016-09-05
dot icon02/09/2016
Full accounts made up to 2015-12-31
dot icon16/12/2015
Director's details changed for Mr Fahad Mohammed Alabdulkareem on 2015-12-15
dot icon19/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon19/11/2015
Director's details changed for Mr Fahad Mohammed Alabdulkareem on 2014-04-22
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon04/08/2015
Appointment of Miss Deema Bakr Hassan as a secretary on 2015-08-03
dot icon04/08/2015
Termination of appointment of Mustafa Mahmoud Abdulbaqi as a secretary on 2015-08-03
dot icon29/07/2015
Appointment of Mr. Nasir Abdulhadi Alajmi as a director on 2015-07-16
dot icon29/07/2015
Termination of appointment of Abdulrahman Muqbel Almesned as a director on 2015-07-16
dot icon18/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon18/11/2014
Director's details changed for Mr. Abdulrahman Muqbel Almesned on 2014-03-01
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon22/04/2014
Appointment of Mr Fahad Mohammed Alabdulkareem as a director
dot icon22/04/2014
Termination of appointment of Nabil Al Dabal as a director
dot icon19/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon19/11/2013
Director's details changed for Nabil Khalid Abdullah Al Dabal on 2013-07-08
dot icon12/08/2013
Amended full accounts made up to 2012-12-31
dot icon11/07/2013
Appointment of Mr. Abdulrahman Muqbel Almesned as a director
dot icon08/07/2013
Registered office address changed from Centre Point 26Th Floor 103 New Oxford Street London WC1A 1DD on 2013-07-08
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon28/06/2013
Termination of appointment of Hani Mohammed as a director
dot icon20/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon09/10/2012
Director's details changed for Nabil Khalid Abdullah Al Dabal on 2012-08-01
dot icon27/07/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Appointment of Mr. Douglas Brian Macbeth as a secretary
dot icon17/04/2012
Termination of appointment of Ramsey Taylor as a secretary
dot icon17/04/2012
Appointment of Mr. Mustafa Mahmoud Abdulbaqi as a secretary
dot icon07/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon06/10/2011
Resolutions
dot icon26/08/2011
Termination of appointment of Brian Leighton as a director
dot icon25/08/2011
Director's details changed for Nabil Khalid Abdullah Al Dabal on 2011-08-25
dot icon14/07/2011
Appointment of Nabil Khalid Abdullah Al Dabal as a director
dot icon25/05/2011
Termination of appointment of Ahmed Alzayyat as a director
dot icon24/05/2011
Termination of appointment of Khaled Alsafar as a director
dot icon11/05/2011
Appointment of Hani Ali M Mohammed as a director
dot icon25/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon25/11/2010
Director's details changed for Mr Brian Melvyn Leighton on 2010-11-24
dot icon25/11/2010
Director's details changed for Mr Ahmed Mohammed Alzayyat on 2010-11-24
dot icon25/11/2010
Secretary's details changed for Mr Ramsey Taylor on 2010-11-24
dot icon12/08/2010
Appointment of Mr Khaled Mohammed I Alsafar as a director
dot icon11/08/2010
Director's details changed for Mr Ahmed Mohammed Alzayyat on 2009-12-01
dot icon11/08/2010
Termination of appointment of Abdulhadi Al Mansouri as a director
dot icon28/04/2010
Full accounts made up to 2009-12-31
dot icon25/03/2010
Statement of capital following an allotment of shares on 2010-03-25
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon16/11/2009
Director's details changed for Brian Melvyn Leighton on 2009-11-15
dot icon16/11/2009
Director's details changed for Ahmed Mohammed Alzayyat on 2009-11-15
dot icon16/11/2009
Director's details changed for Abdulhadi Ahmed Abdul Wahab Al Mansouri on 2009-11-15
dot icon16/11/2009
Secretary's details changed for Ramsey Taylor on 2009-11-15
dot icon16/09/2009
Secretary appointed ramsey taylor
dot icon16/09/2009
Appointment terminated secretary granville collins
dot icon27/07/2009
Full accounts made up to 2008-12-31
dot icon27/07/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon11/03/2009
Return made up to 15/11/08; full list of members
dot icon11/03/2009
Director's change of particulars / abdulhadi al mansouri / 06/03/2008
dot icon05/03/2009
Director's change of particulars / abdulhadi al mansouri / 06/03/2008
dot icon20/02/2009
Appointment terminated director salah al-masoud
dot icon09/09/2008
Appointment terminated director abdulhafidh nagshabandi
dot icon09/09/2008
Director appointed ahmed mohammed alzayyat
dot icon04/07/2008
Director appointed abdulhafidh mohammad nagshabandi
dot icon17/03/2008
Registered office changed on 17/03/2008 from white & case LLP 5 old broad street london EC2N 1DW
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon10/12/2007
New director appointed
dot icon07/12/2007
Secretary resigned
dot icon07/12/2007
Director resigned
dot icon01/12/2007
New secretary appointed
dot icon15/11/2007
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
04/11/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Corporate Secretary
14/11/2007 - 14/11/2007
1498
INSTANT COMPANIES LIMITED
Corporate Director
14/11/2007 - 14/11/2007
812
Alkhunaini, Ahmed Mohammed
Director
20/08/2021 - 27/05/2024
1
Al Dabal, Nabil Khalid Abdullah
Director
31/05/2011 - 21/04/2014
1
Abdaljabbar, Ehab Hassan
Director
31/05/2021 - 31/12/2022
-

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 ARAMCO OVERSEAS COMPANY UK LIMITED

ARAMCO OVERSEAS COMPANY UK LIMITED is an(a) Active company incorporated on 15/11/2007 with the registered office located at 10 Portman Square, London W1H 6AZ. There are currently 5 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 ARAMCO OVERSEAS COMPANY UK LIMITED?

toggle

ARAMCO OVERSEAS COMPANY UK LIMITED is currently Active. It was registered on 15/11/2007 .

Where is ARAMCO OVERSEAS COMPANY UK LIMITED located?

toggle

ARAMCO OVERSEAS COMPANY UK LIMITED is registered at 10 Portman Square, London W1H 6AZ.

What does ARAMCO OVERSEAS COMPANY UK LIMITED do?

toggle

ARAMCO OVERSEAS COMPANY UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARAMCO OVERSEAS COMPANY UK LIMITED?

toggle

The latest filing was on 29/01/2026: Statement of capital following an allotment of shares on 2026-01-01.