Advanced company searchLink opens in new window

QIB (UK) PLC

Company number 04656003

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 85,807,834
26 Jul 2017 AP03 Appointment of Mr Gareth Howells as a secretary on 6 July 2017
26 Jul 2017 AP01 Appointment of Mr Gareth Howells as a director on 6 July 2017
26 Jul 2017 TM01 Termination of appointment of Guy Priestley as a director on 6 July 2017
26 Jul 2017 TM02 Termination of appointment of Guy Priestley as a secretary on 6 July 2017
03 Apr 2017 AA Full accounts made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
15 Feb 2017 TM01 Termination of appointment of Gijsbert Wouter De Ruiter as a director on 5 April 2016
12 Sep 2016 AP01 Appointment of Mr Duncan Steele-Bodger as a director on 1 September 2016
22 Apr 2016 AP01 Appointment of Guy Priestley as a director on 6 April 2016
21 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 79,557,834
09 Mar 2016 AP01 Appointment of Rakesh Sanghvi as a director on 24 January 2016
09 Mar 2016 AP01 Appointment of Marianne Ismail as a director on 1 January 2016
09 Mar 2016 TM01 Termination of appointment of Giles Cunningham as a director on 24 January 2016
13 Feb 2016 AA Full accounts made up to 31 December 2015
10 Feb 2016 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 79,557,834
14 Aug 2015 TM01 Termination of appointment of Azhar Ali Khan as a director on 14 July 2015
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 4 June 2015
  • GBP 78,307,834.00
10 Jun 2015 TM01 Termination of appointment of Roderick Alan Chamberlain as a director on 19 May 2015
10 Jun 2015 AP03 Appointment of Mr Guy Priestley as a secretary on 5 May 2015
10 Jun 2015 TM02 Termination of appointment of Azhar Ali Khan as a secretary on 5 May 2015
10 Jun 2015 MR04 Satisfaction of charge 2 in full
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 74,557,834
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 61,257,834
21 Apr 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 56,500,000