BRITISH PAKISTAN FOUNDATION FOR DEVELOPMENT

Register to unlock more data on OkredoRegister

BRITISH PAKISTAN FOUNDATION FOR DEVELOPMENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07316170

Incorporation date

15/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Queen Anne Mansions, 86-87 Wimpole Street, London W1G 9RLCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2010)
dot icon13/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon09/02/2026
Termination of appointment of Ahson Toru as a director on 2026-02-06
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Termination of appointment of Naseem Sajjid Amin as a director on 2024-10-28
dot icon23/12/2024
Termination of appointment of Adnan Shaikh as a director on 2024-11-04
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon30/04/2024
Director's details changed for Mr Adnan Shaikh on 2024-04-30
dot icon30/04/2024
Director's details changed for Mr Ahson Toru on 2024-04-30
dot icon30/04/2024
Termination of appointment of Rabia Kausir Bhatti as a director on 2024-03-07
dot icon27/04/2024
Appointment of Dr Shahid Latif as a director on 2023-07-27
dot icon27/04/2024
Appointment of Mr Adnan Shaikh as a director on 2023-11-22
dot icon26/04/2024
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2024
Termination of appointment of Saira Awan Malik as a director on 2023-09-04
dot icon26/04/2024
Appointment of Ms Marium Qaiser as a director on 2023-07-04
dot icon26/04/2024
Appointment of Mr Ahson Toru as a director on 2023-11-22
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon17/03/2023
Appointment of Ms Faria Harooj Ali as a director on 2021-11-04
dot icon17/03/2023
Director's details changed for Mr Asif Rangoonwala on 2023-03-01
dot icon17/03/2023
Director's details changed for Mrs Saira Mariam Awan Malik on 2023-03-01
dot icon17/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon04/02/2022
Termination of appointment of Mohammad Hammad Akhtar as a director on 2021-10-27
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon12/03/2021
Director's details changed for Mr Mohammad Hammad Akhtar on 2021-03-12
dot icon12/03/2021
Registered office address changed from 87 Wimpole Street Wimpole Street London W1G 9RL England to Queen Anne Mansions 86-87 Wimpole Street London W1G 9RL on 2021-03-12
dot icon12/03/2021
Director's details changed for Mr Hammad Akhtar on 2021-03-01
dot icon12/03/2021
Director's details changed for Ms Rabia Kasuri Bhatti on 2021-03-01
dot icon12/03/2021
Director's details changed for Dr Naseem Sajjid Amin on 2021-03-01
dot icon12/03/2021
Director's details changed for Mr Hammad Akhtar on 2021-03-01
dot icon12/03/2021
Director's details changed for Mr Hammad Akhtar on 2021-03-01
dot icon07/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Appointment of Mr Hammad Akhtar as a director on 2020-03-01
dot icon13/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon13/03/2020
Appointment of Ms Rabia Kasuri Bhatti as a director on 2020-03-01
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon08/10/2018
Termination of appointment of Kashif Zafar as a director on 2018-09-20
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon06/04/2018
Appointment of Ms Zahra Shah as a director on 2017-09-30
dot icon06/04/2018
Termination of appointment of Shahid Azeem as a director on 2017-09-30
dot icon06/04/2018
Termination of appointment of Akhter Mateen as a director on 2017-09-30
dot icon06/04/2018
Termination of appointment of Syeda Ahlya Meher Fateh as a director on 2017-09-30
dot icon06/04/2018
Termination of appointment of Syeda Ahlya Meher Fateh as a director on 2017-09-30
dot icon06/04/2018
Termination of appointment of Ahmereen Reza as a director on 2017-09-30
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/07/2017
Registered office address changed from 102-105 Whitechapel High Street London E1 7RA England to 87 Wimpole Street Wimpole Street London W1G 9RL on 2017-07-14
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon07/12/2016
Memorandum and Articles of Association
dot icon07/12/2016
Resolutions
dot icon06/12/2016
Resolutions
dot icon01/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/05/2016
Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA England to 102-105 Whitechapel High Street London E1 7RA on 2016-05-03
dot icon14/03/2016
Annual return made up to 2016-03-01 no member list
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/08/2015
Registered office address changed from Somerset House Room F57a First Floor New Wing London WC2R 1LA to Winchester House 259-269 Old Marylebone Road London NW1 5RA on 2015-08-19
dot icon10/03/2015
Annual return made up to 2015-03-01 no member list
dot icon10/02/2015
Appointment of Mrs Ahmereen Reza as a director on 2015-02-04
dot icon04/02/2015
Appointment of Mr Naseem Sajjid Amin as a director on 2014-09-30
dot icon04/02/2015
Appointment of Mr Akhter Mateen as a director on 2014-09-30
dot icon30/01/2015
Termination of appointment of Waqas Samad as a director on 2014-06-01
dot icon30/01/2015
Termination of appointment of Mubasher Ahmad Sheikh as a director on 2014-09-01
dot icon30/01/2015
Termination of appointment of Ahmereen Reza as a director on 2014-12-15
dot icon30/01/2015
Termination of appointment of Faisal Irfan Mian as a director on 2014-06-01
dot icon30/01/2015
Termination of appointment of Mudasser Ahmad as a director on 2014-06-01
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-03-01 no member list
dot icon09/05/2014
Director's details changed for Faisal Irfan Mian on 2013-10-01
dot icon09/05/2014
Director's details changed for Mr Asif Rangoonwala on 2014-01-01
dot icon25/02/2014
Registered office address changed from Winchester House Old Marylebone Road London NW1 5RA England on 2014-02-25
dot icon29/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/07/2013
Registered office address changed from 259-269 Old Marylebone Road London Old Marylebone Road London NW1 5RA England on 2013-07-26
dot icon22/05/2013
Annual return made up to 2013-03-01 no member list
dot icon21/05/2013
Termination of appointment of Ehtisham Ahmad as a director
dot icon21/05/2013
Registered office address changed from 80 South Audley Street London W1K 1JH on 2013-05-21
dot icon16/11/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon17/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon02/03/2012
Appointment of Mr Mudasser Ahmad as a director
dot icon02/03/2012
Appointment of Mr Ehtisham Ahmad as a director
dot icon02/03/2012
Annual return made up to 2012-03-01 no member list
dot icon02/03/2012
Appointment of Mr Shahid Azeem as a director
dot icon02/03/2012
Appointment of Mr Ehtisham Ahmad as a director
dot icon01/03/2012
Appointment of Mr Waqas Samad as a director
dot icon01/03/2012
Appointment of Mrs Saira Malik as a director
dot icon01/03/2012
Appointment of Ms Ahmereen Reza as a director
dot icon01/03/2012
Termination of appointment of Mohammad Iqbal as a director
dot icon01/03/2012
Termination of appointment of James Caan as a director
dot icon28/02/2012
Registered office address changed from Liquidity Finance Llp 4 Broadgate 2Nd Floor London EC2M 2QY on 2012-02-28
dot icon03/12/2011
Compulsory strike-off action has been discontinued
dot icon08/11/2011
First Gazette notice for compulsory strike-off
dot icon10/03/2011
Termination of appointment of Khalid Darr as a director
dot icon10/03/2011
Termination of appointment of Khalid Darr as a director
dot icon29/11/2010
Appointment of Mr Mohammed Salman Iqbal as a director
dot icon29/11/2010
Appointment of Mr Mubasher Ahmad Sheikh as a director
dot icon29/11/2010
Appointment of Ms Syeda Ahlya Meher Fateh as a director
dot icon27/11/2010
Termination of appointment of Mehnaz Malik as a director
dot icon21/10/2010
Resolutions
dot icon21/10/2010
Statement of company's objects
dot icon19/10/2010
Certificate of change of name
dot icon19/10/2010
Change of name notice
dot icon15/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rangoonwala, Asif
Director
15/07/2010 - Present
44
Latif, Shahid, Dr
Director
27/07/2023 - Present
3
Shaikh, Adnan
Director
22/11/2023 - 04/11/2024
14
Shah, Zahra
Director
30/09/2017 - Present
4
Qaiser, Marium
Director
04/07/2023 - Present
5

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 BRITISH PAKISTAN FOUNDATION FOR DEVELOPMENT

BRITISH PAKISTAN FOUNDATION FOR DEVELOPMENT is an(a) Active company incorporated on 15/07/2010 with the registered office located at Queen Anne Mansions, 86-87 Wimpole Street, London W1G 9RL. 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 BRITISH PAKISTAN FOUNDATION FOR DEVELOPMENT?

toggle

BRITISH PAKISTAN FOUNDATION FOR DEVELOPMENT is currently Active. It was registered on 15/07/2010 .

Where is BRITISH PAKISTAN FOUNDATION FOR DEVELOPMENT located?

toggle

BRITISH PAKISTAN FOUNDATION FOR DEVELOPMENT is registered at Queen Anne Mansions, 86-87 Wimpole Street, London W1G 9RL.

What does BRITISH PAKISTAN FOUNDATION FOR DEVELOPMENT do?

toggle

BRITISH PAKISTAN FOUNDATION FOR DEVELOPMENT operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BRITISH PAKISTAN FOUNDATION FOR DEVELOPMENT?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-01 with no updates.