HABIB ALLIED HOLDING LIMITED
LONDON HABIB ALLIED HOLDING PLC HABIB ALLIED INTERNATIONAL BANK PLC

Hellopages » Greater London » Westminster » W1H 6DZ

Company number 04111095
Status Active
Incorporation Date 15 November 2000
Company Type Private Limited Company
Address 9 PORTMAN STREET, LONDON, W1H 6DZ
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Appointment of Mr Tahir Hassan Qureshi as a director on 25 January 2017; Termination of appointment of Tariq Mahmood Shaikh as a director on 25 January 2017; Confirmation statement made on 15 November 2016 with updates. The most likely internet sites of HABIB ALLIED HOLDING LIMITED are www.habiballiedholding.co.uk, and www.habib-allied-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Habib Allied Holding Limited is a Private Limited Company. The company registration number is 04111095. Habib Allied Holding Limited has been working since 15 November 2000. The present status of the company is Active. The registered address of Habib Allied Holding Limited is 9 Portman Street London W1h 6dz. . QAZI, Hamid Masud is a Secretary of the company. BLATCHFORD, David John is a Director of the company. DAR, Nauman Kramat is a Director of the company. HABIB, Habib Mohamed Dawood is a Director of the company. HASAN, Syed Abbas is a Director of the company. KOTWAL, Rayomond is a Director of the company. QURESHI, Tahir Hassan is a Director of the company. Secretary SIDDIQUI, Ahmed Waseem has been resigned. Director AHMED, Ayaz has been resigned. Director AZIZ, Aslam has been resigned. Director CHEYNE, Iain Donald has been resigned. Director COTTON, John Nicholas has been resigned. Director DOHERTY, Peter Gerald has been resigned. Director FAKHRUDDIN, Shahid has been resigned. Director HARRIS, John Duncan has been resigned. Director KAYANI, Khaleeq has been resigned. Director KHAN, Jamil Ahmed has been resigned. Director MAHMOOD, Rafiuddin Zakir has been resigned. Director MANZOOR, Mohammad Aftab has been resigned. Director QAZI, Hamid Masud has been resigned. Director RAJKOTWALA, Aziz has been resigned. Director SHAIKH, Tariq Mahmood has been resigned. Director SHERWANI, Khalid Ahmed has been resigned. Director SHERWANI, Khalid Ahmed has been resigned. Director ZAIDI, Anwar Mahmood has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
QAZI, Hamid Masud
Appointed Date: 01 June 2001

Director
BLATCHFORD, David John
Appointed Date: 06 June 2001
70 years old

Director
DAR, Nauman Kramat
Appointed Date: 15 June 2003
71 years old

Director
HABIB, Habib Mohamed Dawood
Appointed Date: 24 January 2011
88 years old

Director
HASAN, Syed Abbas
Appointed Date: 17 February 2014
65 years old

Director
KOTWAL, Rayomond
Appointed Date: 01 October 2015
65 years old

Director
QURESHI, Tahir Hassan
Appointed Date: 25 January 2017
64 years old

Resigned Directors

Secretary
SIDDIQUI, Ahmed Waseem
Resigned: 01 June 2001
Appointed Date: 15 November 2000

Director
AHMED, Ayaz
Resigned: 09 December 2013
Appointed Date: 01 July 2003
65 years old

Director
AZIZ, Aslam
Resigned: 01 May 2003
Appointed Date: 20 March 2002
74 years old

Director
CHEYNE, Iain Donald
Resigned: 31 March 2009
Appointed Date: 21 May 2004
83 years old

Director
COTTON, John Nicholas
Resigned: 15 July 2015
Appointed Date: 14 July 2011
84 years old

Director
DOHERTY, Peter Gerald
Resigned: 01 July 2004
Appointed Date: 20 July 2001
82 years old

Director
FAKHRUDDIN, Shahid
Resigned: 28 October 2016
Appointed Date: 01 March 2013
68 years old

Director
HARRIS, John Duncan
Resigned: 30 December 2005
Appointed Date: 21 May 2004
80 years old

Director
KAYANI, Khaleeq
Resigned: 01 July 2004
Appointed Date: 06 June 2001
77 years old

Director
KHAN, Jamil Ahmed
Resigned: 01 July 2003
Appointed Date: 15 November 2000
71 years old

Director
MAHMOOD, Rafiuddin Zakir
Resigned: 08 May 2015
Appointed Date: 06 June 2001
74 years old

Director
MANZOOR, Mohammad Aftab
Resigned: 21 June 2010
Appointed Date: 01 November 2007
70 years old

Director
QAZI, Hamid Masud
Resigned: 06 June 2001
Appointed Date: 15 November 2000
83 years old

Director
RAJKOTWALA, Aziz
Resigned: 28 October 2006
Appointed Date: 16 May 2005
77 years old

Director
SHAIKH, Tariq Mahmood
Resigned: 25 January 2017
Appointed Date: 28 August 2013
75 years old

Director
SHERWANI, Khalid Ahmed
Resigned: 31 July 2013
Appointed Date: 08 November 2010
79 years old

Director
SHERWANI, Khalid Ahmed
Resigned: 31 October 2007
Appointed Date: 06 June 2001
79 years old

Director
ZAIDI, Anwar Mahmood
Resigned: 28 April 2014
Appointed Date: 10 February 2009
71 years old

Persons With Significant Control

Habib Bank Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

HABIB ALLIED HOLDING LIMITED Events

30 Jan 2017
Appointment of Mr Tahir Hassan Qureshi as a director on 25 January 2017
30 Jan 2017
Termination of appointment of Tariq Mahmood Shaikh as a director on 25 January 2017
25 Nov 2016
Confirmation statement made on 15 November 2016 with updates
01 Nov 2016
Termination of appointment of Shahid Fakhruddin as a director on 28 October 2016
04 May 2016
Group of companies' accounts made up to 31 December 2015
...
... and 115 more events
06 Jun 2001
Application for reregistration from private to PLC
06 Jun 2001
Resolutions
  • RES02 ‐ Resolution of re-registration
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Feb 2001
Accounting reference date extended from 30/11/01 to 31/12/01
15 Nov 2000
Incorporation

HABIB ALLIED HOLDING LIMITED Charges

22 November 2013
Charge code 0411 1095 0001
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: Notification of addition to or amendment of charge…