ARAMEX (UK) LIMITED

Register to unlock more data on OkredoRegister

ARAMEX (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02025299

Incorporation date

04/06/1986

Size

Full

Contacts

Registered address

Registered address

Aramex (Uk) Limited Aramex House, Augustine Close, Off Blackthorne Road, Poyle SL3 0ERCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon23/01/2026
Termination of appointment of Tariq Abdelghani Mah'd Kharouf as a secretary on 2025-12-29
dot icon23/01/2026
Appointment of Mohamed Al-Bitar as a secretary on 2025-12-29
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon02/10/2025
Confirmation statement made on 2025-09-20 with updates
dot icon12/06/2025
Termination of appointment of Othman Tarik Al-Jeda as a director on 2025-06-09
dot icon23/12/2024
Statement of capital following an allotment of shares on 2024-12-05
dot icon08/10/2024
Confirmation statement made on 2024-09-20 with updates
dot icon07/10/2024
Statement of capital following an allotment of shares on 2024-09-25
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon30/05/2024
Statement of capital following an allotment of shares on 2024-05-15
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon07/08/2023
Appointment of Nicolas Jean Sibuet as a director on 2023-08-01
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon05/07/2023
Resolutions
dot icon26/05/2023
Statement of capital following an allotment of shares on 2023-05-08
dot icon03/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon03/10/2022
Director's details changed for Othman Tarik Al-Jeda on 2022-09-27
dot icon30/09/2022
Amended full accounts made up to 2021-12-31
dot icon12/08/2022
Full accounts made up to 2021-12-31
dot icon30/10/2021
Second filing of Confirmation Statement dated 2019-09-20
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon04/10/2021
Director's details changed for Othman Tarik Al-Jeda on 2021-09-13
dot icon18/08/2021
Director's details changed for Othman Tarik Al-Jeda on 2021-06-16
dot icon18/08/2021
Secretary's details changed for Tariq Abdelghani Mah'd Kharouf on 2021-06-16
dot icon27/07/2021
Appointment of Mr Umar Ahmed Butt as a director on 2021-07-01
dot icon08/07/2021
Termination of appointment of Bashar Issam Yousef Obeid as a director on 2021-07-01
dot icon16/06/2021
Registered office address changed from , Unit P6 Parklands, Heywood Distribution Park, Heywood, Lancashire, OL10 2TT to Aramex (Uk) Limited Aramex House Augustine Close, Off Blackthorne Road Poyle SL3 0ER on 2021-06-16
dot icon27/11/2020
Full accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon29/09/2020
Director's details changed for Othman Tarik Al-Jeda on 2020-09-18
dot icon29/09/2020
Director's details changed for Bashar Issam Yousef Obeid on 2020-09-18
dot icon03/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon19/09/2019
Statement of capital following an allotment of shares on 2019-08-26
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon25/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon18/07/2017
Termination of appointment of David William Harris as a director on 2017-07-01
dot icon18/07/2017
Appointment of Othman Tarik Al-Jeda as a director on 2017-07-01
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon17/10/2016
Termination of appointment of Nabil Munir Hanna Zaghloul as a director on 2016-10-01
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon01/10/2016
Register(s) moved to registered inspection location C/O Mazars Llp, the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF
dot icon01/10/2016
Register inspection address has been changed to C/O Mazars Llp, the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF
dot icon24/09/2015
Statement of capital following an allotment of shares on 2015-09-21
dot icon22/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon22/09/2015
Director's details changed for Nabil Munir Hanna Zaghloul on 2015-09-20
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon30/07/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon12/06/2015
Secretary's details changed for Tariq Alkharouf on 2015-02-24
dot icon12/06/2015
Director's details changed for Nabil Munir Hanna Zaghloul on 2015-03-27
dot icon03/03/2015
Appointment of Nabil Munir Hanna Zaghloul as a director on 2015-02-27
dot icon02/03/2015
Termination of appointment of James Armour as a director on 2015-02-27
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-12-09
dot icon08/12/2014
Termination of appointment of Ali Abu Muheisen as a director on 2014-11-28
dot icon03/11/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon10/10/2014
Director's details changed for David William Harris on 2014-10-08
dot icon10/10/2014
Director's details changed for Bashar Issam Yousef Obeid on 2014-07-02
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Appointment of David William Harris as a director
dot icon30/04/2014
Termination of appointment of Thomas Kelly as a director
dot icon25/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon25/06/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-04-22
dot icon17/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon17/10/2012
Director's details changed for Bashar Issam Yousef Obeid on 2011-10-01
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon26/03/2012
Statement of capital following an allotment of shares on 2012-03-13
dot icon08/01/2012
Resolutions
dot icon22/12/2011
Statement of capital following an allotment of shares on 2011-12-08
dot icon11/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon11/10/2011
Director's details changed for Bashar Issam Yousef Obeid on 2011-09-19
dot icon11/10/2011
Director's details changed for Mr James Armour on 2011-09-19
dot icon11/10/2011
Director's details changed for Thomas James Kelly on 2011-09-19
dot icon11/10/2011
Director's details changed for Ali Abu Muheisen on 2011-09-19
dot icon11/10/2011
Secretary's details changed for Tariq Alkharouf on 2011-09-19
dot icon16/09/2011
Certificate of change of name
dot icon16/09/2011
Change of name notice
dot icon15/08/2011
Director's details changed for Ali Abu Muheisen on 2011-05-25
dot icon16/05/2011
Termination of appointment of Emad Shishtawi as a director
dot icon13/05/2011
Appointment of Bashar Issam Yousef Obeid as a director
dot icon13/05/2011
Appointment of Thomas James Kelly as a director
dot icon12/05/2011
Appointment of James Armour as a director
dot icon12/05/2011
Appointment of Ali Abu Muheisen as a director
dot icon12/05/2011
Termination of appointment of Nabil Zaghloul as a director
dot icon06/05/2011
Registered office address changed from , 24 Bedford Row, London, WC1R 4TQ on 2011-05-06
dot icon14/03/2011
Full accounts made up to 2010-12-31
dot icon05/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon28/09/2010
Appointment of Tariq Alkharouf as a secretary
dot icon14/09/2010
Termination of appointment of Emad Elayan as a secretary
dot icon25/03/2010
Full accounts made up to 2009-12-31
dot icon03/12/2009
Termination of appointment of Camille Nasrallah as a director
dot icon03/12/2009
Appointment of Nabil Munir Hanna Zaghloul as a director
dot icon26/11/2009
Auditor's resignation
dot icon21/11/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon09/11/2009
Auditor's resignation
dot icon26/02/2009
Return made up to 20/09/08; full list of members
dot icon19/02/2009
Full accounts made up to 2008-12-31
dot icon05/11/2008
Ad 16/10/08\gbp si 1350000@1=1350000\gbp ic 500000/1850000\
dot icon10/10/2008
Memorandum and Articles of Association
dot icon10/10/2008
Resolutions
dot icon10/10/2008
Gbp nc 500000/2000000\26/05/08
dot icon21/02/2008
Full accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 20/09/07; full list of members
dot icon06/03/2007
Full accounts made up to 2006-12-31
dot icon21/11/2006
Return made up to 20/09/06; full list of members
dot icon17/11/2006
Secretary resigned
dot icon17/11/2006
Director resigned
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New secretary appointed
dot icon23/02/2006
Full accounts made up to 2005-12-31
dot icon12/01/2006
Return made up to 20/09/05; full list of members
dot icon19/07/2005
Declaration of satisfaction of mortgage/charge
dot icon10/07/2005
Return made up to 20/09/04; full list of members
dot icon06/04/2005
Full accounts made up to 2004-12-31
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon04/08/2004
Return made up to 20/09/03; full list of members
dot icon24/08/2003
Return made up to 20/09/02; full list of members
dot icon20/06/2003
Particulars of mortgage/charge
dot icon12/06/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
New secretary appointed;new director appointed
dot icon25/03/2003
Director resigned
dot icon13/08/2002
Full accounts made up to 2001-12-31
dot icon01/08/2002
Return made up to 20/09/01; full list of members
dot icon24/07/2002
Secretary's particulars changed;director's particulars changed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon24/10/2000
Return made up to 20/09/00; full list of members
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon23/11/1999
Return made up to 20/09/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon12/02/1999
Return made up to 20/09/98; full list of members
dot icon19/06/1998
Full accounts made up to 1997-12-31
dot icon04/02/1998
Return made up to 20/09/97; no change of members
dot icon25/07/1997
Registered office changed on 25/07/97 from:\4, wellington terrace,, bayswater road,, london,, W2 4LW.
dot icon23/05/1997
Full accounts made up to 1996-12-31
dot icon02/01/1997
Return made up to 20/09/96; no change of members
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon13/11/1995
Return made up to 20/09/95; full list of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon11/08/1995
Ad 30/12/94--------- £ si 490000@1=490000 £ ic 10000/500000
dot icon11/08/1995
Resolutions
dot icon11/08/1995
Resolutions
dot icon11/08/1995
£ nc 10000/500000 30/12/94
dot icon16/01/1995
Return made up to 20/09/94; no change of members
dot icon16/01/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/08/1994
Full accounts made up to 1993-12-31
dot icon13/02/1994
Full accounts made up to 1992-12-31
dot icon29/10/1993
Return made up to 20/09/93; full list of members
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon19/08/1992
Registered office changed on 19/08/92 from:\44, london road,, wembley,, middlesex,, HA9 7EX.
dot icon25/04/1992
Full accounts made up to 1990-12-31
dot icon19/03/1992
Return made up to 20/09/91; no change of members
dot icon14/09/1990
Full accounts made up to 1989-12-31
dot icon21/08/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon14/05/1990
Particulars of mortgage/charge
dot icon21/12/1989
Accounts for a small company made up to 1988-12-31
dot icon12/10/1989
Return made up to 20/09/89; full list of members
dot icon01/03/1989
Registered office changed on 01/03/89 from:\29 conduit street, london, W1R 9TA
dot icon03/11/1988
Return made up to 20/09/88; full list of members
dot icon10/10/1988
Accounts made up to 1987-12-31
dot icon29/07/1988
Resolutions
dot icon10/11/1987
Return made up to 22/09/87; full list of members
dot icon21/05/1987
Registered office changed on 21/05/87 from:\2 stone buildings, lincoln's inn, london WC2
dot icon21/05/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon02/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/06/1986
Incorporation
dot icon04/06/1986
Certificate of 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
20/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butt, Umar Ahmed
Director
01/07/2021 - Present
1
Sibuet, Nicolas Jean
Director
01/08/2023 - Present
-
Al-Jeda, Othman Tarik
Director
01/07/2017 - 09/06/2025
-
Kharouf, Tariq Abdelghani Mah'd
Secretary
01/08/2010 - 29/12/2025
-
Al-Bitar, Mohamed
Secretary
29/12/2025 - Present
-

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 ARAMEX (UK) LIMITED

ARAMEX (UK) LIMITED is an(a) Active company incorporated on 04/06/1986 with the registered office located at Aramex (Uk) Limited Aramex House, Augustine Close, Off Blackthorne Road, Poyle SL3 0ER. 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 ARAMEX (UK) LIMITED?

toggle

ARAMEX (UK) LIMITED is currently Active. It was registered on 04/06/1986 .

Where is ARAMEX (UK) LIMITED located?

toggle

ARAMEX (UK) LIMITED is registered at Aramex (Uk) Limited Aramex House, Augustine Close, Off Blackthorne Road, Poyle SL3 0ER.

What does ARAMEX (UK) LIMITED do?

toggle

ARAMEX (UK) LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

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

toggle

The latest filing was on 23/01/2026: Termination of appointment of Tariq Abdelghani Mah'd Kharouf as a secretary on 2025-12-29.