TEJARA CAPITAL LIMITED
LONDON DAR CAPITAL (UK) LIMITED STILLNESS 898 LIMITED

Hellopages » Greater London » Westminster » W1J 6BY
Company number 06265105
Status Active
Incorporation Date 31 May 2007
Company Type Private Limited Company
Address BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, W1J 6BY
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Auditor's resignation; Auditor's resignation; Director's details changed for Mr Amr Ali Abdallah Abou El Seoud on 18 November 2016. The most likely internet sites of TEJARA CAPITAL LIMITED are www.tejaracapital.co.uk, and www.tejara-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Tejara Capital Limited is a Private Limited Company. The company registration number is 06265105. Tejara Capital Limited has been working since 31 May 2007. The present status of the company is Active. The registered address of Tejara Capital Limited is Berkeley Square House Berkeley Square London W1j 6by. . AVSHARIAN, Roupen is a Secretary of the company. ABOU EL SEOUD, Amr Ali Abdallah is a Director of the company. MANNAN, Miyan Mansur is a Director of the company. SMITH, Duncan Ritchie is a Director of the company. Secretary SHAHEEN, Rahan Ahmad has been resigned. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director ABDULQADER AL-MUSALLAM, Adnan has been resigned. Director AL ROUMI, Razam Mohamed Yousef has been resigned. Director CHARANOGLU, Adham has been resigned. Director EL-SAYED, Mahmoud Samy Mohamed Aly has been resigned. Director SALAM, Ahmad has been resigned. Director T&H DIRECTORS LIMITED has been resigned. The company operates in "Banks".


Current Directors

Secretary
AVSHARIAN, Roupen
Appointed Date: 07 February 2011

Director
ABOU EL SEOUD, Amr Ali Abdallah
Appointed Date: 28 September 2007
57 years old

Director
MANNAN, Miyan Mansur
Appointed Date: 07 February 2011
72 years old

Director
SMITH, Duncan Ritchie
Appointed Date: 18 April 2011
71 years old

Resigned Directors

Secretary
SHAHEEN, Rahan Ahmad
Resigned: 07 February 2011
Appointed Date: 23 January 2008

Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 23 January 2008
Appointed Date: 31 May 2007

Director
ABDULQADER AL-MUSALLAM, Adnan
Resigned: 29 May 2014
Appointed Date: 20 November 2007
76 years old

Director
AL ROUMI, Razam Mohamed Yousef
Resigned: 09 January 2009
Appointed Date: 04 December 2007
60 years old

Director
CHARANOGLU, Adham
Resigned: 07 March 2008
Appointed Date: 28 September 2007
53 years old

Director
EL-SAYED, Mahmoud Samy Mohamed Aly
Resigned: 07 February 2011
Appointed Date: 04 December 2007
54 years old

Director
SALAM, Ahmad
Resigned: 07 February 2011
Appointed Date: 03 October 2007
65 years old

Director
T&H DIRECTORS LIMITED
Resigned: 02 October 2007
Appointed Date: 31 May 2007

TEJARA CAPITAL LIMITED Events

16 Jan 2017
Auditor's resignation
09 Jan 2017
Auditor's resignation
05 Dec 2016
Director's details changed for Mr Amr Ali Abdallah Abou El Seoud on 18 November 2016
11 Jul 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 35,000,000

11 Jul 2016
Director's details changed for Mr Duncan Ritchie Smith on 1 September 2015
...
... and 62 more events
28 Sep 2007
Company name changed stillness 898 LIMITED\certificate issued on 28/09/07
16 Jun 2007
Resolutions
  • ELRES ‐ Elective resolution

16 Jun 2007
Resolutions
  • ELRES ‐ Elective resolution

16 Jun 2007
Resolutions
  • ELRES ‐ Elective resolution

31 May 2007
Incorporation

TEJARA CAPITAL LIMITED Charges

30 June 2014
Charge code 0626 5105 0004
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
12 March 2014
Charge code 0626 5105 0003
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Islamic Bank of Britain PLC
Description: Notification of addition to or amendment of charge…
20 April 2010
Rent deposit deed
Delivered: 27 April 2010
Status: Outstanding
Persons entitled: Berkeley Square Holdings Limited
Description: The deposit balance. See image for full details.
11 May 2009
Charge over deposits
Delivered: 13 May 2009
Status: Satisfied on 20 April 2012
Persons entitled: Aib Group (UK) PLC
Description: A fixed sum over any sums deposited or to be deposited by…