Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KAUST UK LIMITED
Company Information for

KAUST UK LIMITED

Eighth Floor, 6 New Street Square, London, EC4A 3AQ,
Company Registration Number
06262005
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kaust Uk Ltd
KAUST UK LIMITED was founded on 2007-05-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Kaust Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KAUST UK LIMITED
 
Legal Registered Office
Eighth Floor
6 New Street Square
London
EC4A 3AQ
Other companies in EC4A
 
Filing Information
Company Number 06262005
Company ID Number 06262005
Date formed 2007-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts SMALL
Last Datalog update: 2022-09-08 13:25:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAUST UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KAUST UK LIMITED
The following companies were found which have the same name as KAUST UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KAUST UK LIMITED SCIENCE PARK ROAD Singapore 117674 Dissolved Company formed on the 2008-09-13

Company Officers of KAUST UK LIMITED

Current Directors
Officer Role Date Appointed
ROMI NAYEF
Company Secretary 2017-08-20
RAMI ALMADHOUN
Director 2017-01-01
GARY ANTHONY RAY
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN FRASIER ALSTON
Company Secretary 2015-10-01 2017-08-17
TRISTAN HUGH WALKER
Director 2013-03-25 2017-07-01
KEVIN MASON HARRINGTON
Director 2013-06-19 2016-08-31
FERAS ATEF SAEED
Company Secretary 2013-06-19 2015-10-01
KEVIN MASON HARRINGTON
Company Secretary 2011-07-01 2013-06-19
HANI TARIK S GHAWBAWI
Director 2011-07-01 2013-06-19
STEVEN MILES SCOTT
Director 2012-06-04 2012-10-17
TERRENCE ANTHONY LEIGHTON
Director 2011-12-14 2012-06-04
JAYASEELAN GANASAN
Director 2011-07-01 2011-12-14
WILLIAM F STAMM
Company Secretary 2007-06-26 2011-07-01
ALI HUSSAIN AL TWAIRQI
Director 2007-05-29 2011-06-30
AHMAD OTHMAN AL-KHOWAITER
Director 2007-05-29 2011-06-30
NADHMI ABDRABAINABI A AL-NASR
Director 2007-05-29 2011-06-30
MUSTAFA ALALI
Director 2010-02-09 2011-06-30
TERRENCE ANTHONY LEIGHTON
Director 2008-12-29 2011-06-30
OMAR HAMDI ALAUDDIN
Director 2007-06-10 2010-02-01
MUNEER ALI AL-SUGHAYER
Director 2007-05-29 2008-12-29
ANDREW J GUINOSSO
Company Secretary 2007-05-29 2007-06-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-06SECOND GAZETTE not voluntary dissolution
2022-06-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-09DS01Application to strike the company off the register
2021-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RAMI ALMADHOUN
2019-12-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-01-29CH01Director's details changed for Mr Rami Almadhoun on 2019-01-24
2019-01-29AP03Appointment of Mardson Queiroz Mcquay as company secretary on 2018-11-16
2019-01-29TM02Termination of appointment of Romi Nayef on 2018-11-15
2019-01-10AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-19PSC04Change of details for Dr Tony Fan-Cheong Chan as a person with significant control on 2018-09-01
2018-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY FAN-CHEONG CHAN
2018-11-19PSC07CESSATION OF NADHMI ABDRABAINABI AL-NASR AS A PERSON OF SIGNIFICANT CONTROL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-01-18AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-20AP03Appointment of Mr Romi Nayef as company secretary on 2017-08-20
2017-09-20TM02Termination of appointment of Karen Frasier Alston on 2017-08-17
2017-07-21AP01DIRECTOR APPOINTED MR RAMI ALMADHOUN
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN HUGH WALKER
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-01-26AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-25AP01DIRECTOR APPOINTED MR GARY ANTHONY RAY
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MASON HARRINGTON
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-01AR0129/05/16 ANNUAL RETURN FULL LIST
2016-01-27AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-09AD02Register inspection address changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
2015-10-29AP03Appointment of Karen Frasier Alston as company secretary on 2015-10-01
2015-10-29TM02Termination of appointment of Feras Atef Saeed on 2015-10-01
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-17AR0129/05/15 ANNUAL RETURN FULL LIST
2015-03-27AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-03AR0129/05/14 ANNUAL RETURN FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-12AP01DIRECTOR APPOINTED MR KEVIN MASON HARRINGTON
2014-02-12TM02APPOINTMENT TERMINATED, SECRETARY KEVIN HARRINGTON
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR HANI GHAWBAWI
2014-02-12AP03SECRETARY APPOINTED MR FERAS ATEF SAEED
2013-06-12AR0129/05/13 FULL LIST
2013-04-23AP01DIRECTOR APPOINTED MR TRISTAN HUGH WALKER
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SCOTT
2012-12-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-28AP01DIRECTOR APPOINTED MR STEVEN MILES SCOTT
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE LEIGHTON
2012-06-27AR0129/05/12 FULL LIST
2012-02-14AP01DIRECTOR APPOINTED MR TERRENCE ANTHONY LEIGHTON
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JAYASEELAN GANASAN
2011-12-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-28AP03SECRETARY APPOINTED MR KEVIN MASON HARRINGTON
2011-11-28TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM STAMM
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MUSTAFA ALALI
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NADHMI AL-NASR
2011-10-11AP01DIRECTOR APPOINTED HANI TARIK S GHAWBAWI
2011-10-11AP01DIRECTOR APPOINTED JAYASEELAN GANASAN
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE LEIGHTON
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR AHMAD AL-KHOWAITER
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALI AL TWAIRQI
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA ALALI / 04/07/2011
2011-06-24AR0129/05/11 FULL LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-17AR0129/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NADHMI ABDRABAINABI A AL-NASR / 29/05/2010
2010-06-16AD02SAIL ADDRESS CREATED
2010-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA ALALI / 29/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / AHMAD OTHMAN AL-KHOWAITER / 29/05/2010
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM F STAMM / 29/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALI HUSSAIN AL TWAIRQI / 29/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE ANTHONY LEIGHTON / 29/05/2010
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR OMAR ALAUDDIN
2010-02-17AP01DIRECTOR APPOINTED MR MUSTAFA ALALI
2009-08-21AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-29363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-04-05287REGISTERED OFFICE CHANGED ON 05/04/2009 FROM, 5 OLD BROAD STREET, LONDON, EC2N 1DW
2009-04-05353LOCATION OF REGISTER OF MEMBERS
2009-03-23225CURRSHO FROM 31/12/2009 TO 30/06/2009
2009-03-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14288aDIRECTOR APPOINTED TERRENCE ANTHONY LEIGHTON
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR MUNEER AL-SUGHAYER
2008-12-22363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / AHMAD AL-KHOWAITER / 29/05/2008
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14288aSECRETARY APPOINTED WILLIAM F STAMM
2008-01-17288aNEW DIRECTOR APPOINTED
2007-08-29288bSECRETARY RESIGNED
2007-06-11225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-29New incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KAUST UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KAUST UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KAUST UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of KAUST UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAUST UK LIMITED
Trademarks
We have not found any records of KAUST UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAUST UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KAUST UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KAUST UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAUST UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KAUST UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1