QATARI DIAR UK LIMITED
LONDON BECCLEWOOD LIMITED

Hellopages » Greater London » Westminster » W1K 4QF

Company number 06569590
Status Active
Incorporation Date 17 April 2008
Company Type Private Limited Company
Address 16 GROSVENOR STREET, MAYFAIR, LONDON, ENGLAND, W1K 4QF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from 77 Grosvenor Street London W1K 3JR to 16 Grosvenor Street Mayfair London W1K 4QF on 24 February 2017; Full accounts made up to 31 December 2015; Termination of appointment of Abdulaziz Mohammeda Al-Thayeb as a director on 22 September 2016. The most likely internet sites of QATARI DIAR UK LIMITED are www.qataridiaruk.co.uk, and www.qatari-diar-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Qatari Diar Uk Limited is a Private Limited Company. The company registration number is 06569590. Qatari Diar Uk Limited has been working since 17 April 2008. The present status of the company is Active. The registered address of Qatari Diar Uk Limited is 16 Grosvenor Street Mayfair London England W1k 4qf. . HODGETTS, Ann is a Secretary of the company. POWELL, Catrin Meleri is a Secretary of the company. AL ASMAKH, Fahad is a Director of the company. AL SAYED, Khaled Mohamed Ebrahim is a Director of the company. AL-THANI, Jassim Hamad, Sheikh is a Director of the company. LAMOTHE, Jean is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary RAJAKUMAR, Kiren Su Lin has been resigned. Secretary WALLACE, John Philip has been resigned. Director AL ADBA, Mohammed Hedhfa has been resigned. Director AL SAYED, Khaled Mohamed Ebrahim has been resigned. Director AL-HAMMADI, Yousuf Ahmad Hassan has been resigned. Director AL-MAZROEI, Ahmed has been resigned. Director AL-SAAD, Ghanim Bin Saad has been resigned. Director AL-THAYEB, Abdulaziz Mohammeda has been resigned. Director ATALLAH, Naaman has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PATRIZIO, Michael Anthony has been resigned. Director PETTIT, Stephen James has been resigned. Director PUDGE, David John has been resigned. Director TOSCANO, Fabien Laurent has been resigned. Director WALLACE, John Philip has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HODGETTS, Ann
Appointed Date: 11 December 2014

Secretary
POWELL, Catrin Meleri
Appointed Date: 18 January 2011

Director
AL ASMAKH, Fahad
Appointed Date: 25 August 2015
51 years old

Director
AL SAYED, Khaled Mohamed Ebrahim
Appointed Date: 27 February 2013
59 years old

Director
AL-THANI, Jassim Hamad, Sheikh
Appointed Date: 19 August 2013
39 years old

Director
LAMOTHE, Jean
Appointed Date: 22 September 2016
64 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 18 June 2008
Appointed Date: 17 April 2008

Secretary
RAJAKUMAR, Kiren Su Lin
Resigned: 27 August 2015
Appointed Date: 11 December 2014

Secretary
WALLACE, John Philip
Resigned: 18 January 2011
Appointed Date: 18 June 2008

Director
AL ADBA, Mohammed Hedhfa
Resigned: 27 February 2013
Appointed Date: 04 January 2011
53 years old

Director
AL SAYED, Khaled Mohamed Ebrahim
Resigned: 19 August 2013
Appointed Date: 27 February 2013
59 years old

Director
AL-HAMMADI, Yousuf Ahmad Hassan
Resigned: 27 February 2013
Appointed Date: 04 January 2011
68 years old

Director
AL-MAZROEI, Ahmed
Resigned: 04 January 2011
Appointed Date: 18 June 2008
64 years old

Director
AL-SAAD, Ghanim Bin Saad
Resigned: 04 January 2011
Appointed Date: 18 June 2008
61 years old

Director
AL-THAYEB, Abdulaziz Mohammeda
Resigned: 22 September 2016
Appointed Date: 24 September 2014
62 years old

Director
ATALLAH, Naaman
Resigned: 04 March 2015
Appointed Date: 19 August 2013
60 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 18 June 2008
Appointed Date: 17 April 2008
55 years old

Director
PATRIZIO, Michael Anthony
Resigned: 30 January 2014
Appointed Date: 19 August 2013
50 years old

Director
PETTIT, Stephen James
Resigned: 02 September 2013
Appointed Date: 27 February 2013
70 years old

Director
PUDGE, David John
Resigned: 18 June 2008
Appointed Date: 17 April 2008
60 years old

Director
TOSCANO, Fabien Laurent
Resigned: 25 August 2015
Appointed Date: 19 August 2013
50 years old

Director
WALLACE, John Philip
Resigned: 06 April 2013
Appointed Date: 18 June 2008
68 years old

Persons With Significant Control

Qatari Diar Real Estate Investment Company
Notified on: 7 September 2016
Nature of control: Ownership of shares – 75% or more

QATARI DIAR UK LIMITED Events

24 Feb 2017
Registered office address changed from 77 Grosvenor Street London W1K 3JR to 16 Grosvenor Street Mayfair London W1K 4QF on 24 February 2017
11 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Termination of appointment of Abdulaziz Mohammeda Al-Thayeb as a director on 22 September 2016
27 Sep 2016
Appointment of Mr Jean Lamothe as a director on 22 September 2016
21 Sep 2016
Confirmation statement made on 8 September 2016 with updates
...
... and 56 more events
27 Jun 2008
Director appointed ghanim bin saad al-saad
27 Jun 2008
Director appointed ahmed al-mazroei
27 Jun 2008
Director and secretary appointed john philip wallace
19 Jun 2008
Company name changed becclewood LIMITED\certificate issued on 19/06/08
17 Apr 2008
Incorporation

QATARI DIAR UK LIMITED Charges

6 September 2010
Rent deposit deed
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Tristone Capital Limited
Description: By way of first fixed charge the amount from time to time…