BARWA CAPITAL (UK) LIMITED

Register to unlock more data on OkredoRegister

BARWA CAPITAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06317722

Incorporation date

19/07/2007

Size

Full

Contacts

Registered address

Registered address

C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2007)
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon29/08/2025
Confirmation statement made on 2025-07-19 with updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-07-19 with updates
dot icon10/06/2024
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-06-10
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon26/07/2022
Full accounts made up to 2020-12-31
dot icon08/03/2022
Termination of appointment of Mohammed Abdulaziz S Al Saad, Al-Kuwari as a director on 2020-04-15
dot icon04/03/2022
Termination of appointment of a director
dot icon02/03/2022
Termination of appointment of Salman Mohammed Al-Mohannadi as a director on 2019-04-30
dot icon02/03/2022
Termination of appointment of Ghanim Saad Majid Al-Saad Al-Kuwari as a director on 2011-04-05
dot icon02/03/2022
Termination of appointment of Ali Mohammed Al Derbasti as a director on 2019-05-15
dot icon04/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon09/01/2021
Full accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon13/09/2019
Full accounts made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon22/10/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon12/01/2018
Full accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon08/06/2017
Full accounts made up to 2015-12-31
dot icon08/02/2017
Full accounts made up to 2014-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon07/01/2016
Appointment of Mr Salman Mohammed Al-Mohannadi as a director on 2016-01-05
dot icon07/01/2016
Appointment of Mr Adel Abdulla Al-Abdulghani as a director on 2016-01-05
dot icon07/01/2016
Termination of appointment of Abdulla Abdulaziz Al Subaie as a director on 2016-01-06
dot icon06/01/2016
Appointment of Mr Ali Mohammed Al Derbasti as a director on 2016-01-05
dot icon24/09/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon24/03/2015
Termination of appointment of Aamir Husain Khan as a director on 2015-03-23
dot icon31/01/2015
Compulsory strike-off action has been discontinued
dot icon28/01/2015
Full accounts made up to 2013-12-31
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon08/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon27/08/2013
Full accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon19/08/2013
Director's details changed for Ghanim Saad Majid Al-Saad Al-Kuwari on 2013-08-16
dot icon11/09/2012
Appointment of Mohammed Abdulaziz S Al Saad, Al-Kuwari as a director
dot icon11/09/2012
Appointment of Aamir Husain Khan as a director
dot icon11/09/2012
Appointment of Abdulla Abdulaziz Al Subaie as a director
dot icon17/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon07/06/2012
Full accounts made up to 2011-12-31
dot icon19/09/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon06/07/2011
Termination of appointment of Mohammed Abdel Haq as a secretary
dot icon06/07/2011
Termination of appointment of Ali Al-Zubaid as a director
dot icon06/07/2011
Termination of appointment of Mohammed Abdel Haq as a director
dot icon06/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon29/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon29/07/2010
Director's details changed for Ghanim Saad Majid Al-Saad Al-Kuwari on 2010-07-19
dot icon29/07/2010
Director's details changed for Dr Mohammed Abdel Haq on 2010-07-19
dot icon29/07/2010
Director's details changed for Ali Ahmed Al-Zubaid on 2010-07-19
dot icon22/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon13/12/2009
Secretary's details changed for Dr Mohammed Abdel Haq on 2009-11-30
dot icon13/12/2009
Director's details changed for Ali Ahmed Al-Zubaid on 2009-11-30
dot icon13/12/2009
Director's details changed for Ghanim Saad Majid Al-Saad Al-Kuwari on 2009-11-30
dot icon13/12/2009
Director's details changed for Dr Mohammed Abdel Haq on 2009-11-30
dot icon02/10/2009
Return made up to 19/07/09; full list of members
dot icon19/08/2009
Director's change of particulars / ghanim al-kuwari / 10/08/2009
dot icon19/08/2009
Director's change of particulars / ali al-zubaid / 10/08/2009
dot icon11/05/2009
Director and secretary's change of particulars / mohammed abdel haq / 23/04/2009
dot icon11/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/04/2009
Director's change of particulars / ghanim al-saad / 03/04/2009
dot icon10/12/2008
Ad 27/11/08\gbp si 9000000@1=9000000\gbp ic 1000000/10000000\
dot icon22/08/2008
Director and secretary's change of particulars / mohammed abdel haq / 21/08/2008
dot icon22/08/2008
Director and secretary's change of particulars / mohammed abdel haq / 21/08/2008
dot icon13/08/2008
Return made up to 19/07/08; full list of members
dot icon03/07/2008
Auditor's resignation
dot icon22/12/2007
Ad 30/11/07--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon22/12/2007
Resolutions
dot icon22/12/2007
£ nc 1000/10000000 30/11/07
dot icon22/12/2007
New secretary appointed;new director appointed
dot icon22/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Secretary resigned
dot icon12/12/2007
Registered office changed on 12/12/07 from: comply port LIMITED 32 brook street london W1K 5DL
dot icon12/12/2007
Accounting reference date extended from 31/07/08 to 31/12/08
dot icon30/09/2007
New director appointed
dot icon19/07/2007
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
19/07/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Aamir Husain
Director
13/12/2011 - 23/03/2015
-
Al-Mohannadi, Salman Mohammed
Director
05/01/2016 - 30/04/2019
-
Al-Kuwari, Mohammed Abdulaziz S Al Saad,
Director
13/12/2011 - 15/04/2020
-
Al-Abdulghani, Adel Abdulla
Director
05/01/2016 - Present
-
BRIGHTON DIRECTOR LIMITED
Corporate Director
19/07/2007 - 23/11/2007
1473

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 BARWA CAPITAL (UK) LIMITED

BARWA CAPITAL (UK) LIMITED is an(a) Active company incorporated on 19/07/2007 with the registered office located at C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8EN. 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 BARWA CAPITAL (UK) LIMITED?

toggle

BARWA CAPITAL (UK) LIMITED is currently Active. It was registered on 19/07/2007 .

Where is BARWA CAPITAL (UK) LIMITED located?

toggle

BARWA CAPITAL (UK) LIMITED is registered at C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8EN.

What does BARWA CAPITAL (UK) LIMITED do?

toggle

BARWA CAPITAL (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 BARWA CAPITAL (UK) LIMITED?

toggle

The latest filing was on 25/09/2025: Full accounts made up to 2024-12-31.