JUMEIRAH INTERNATIONAL (UK) LIMITED: Filings
Overview
| Company Name | JUMEIRAH INTERNATIONAL (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04189237 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for JUMEIRAH INTERNATIONAL (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 21 pages | AA | ||
Director's details changed for Ms Wenda Margaretha Adriaanse on Jul 21, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Notification of Government of Dubai as a person with significant control on Jan 08, 2023 | 1 pages | PSC03 | ||
Cessation of The Ruler's Office H.H. the Ruler's Court Dubai as a person with significant control on Jan 08, 2023 | 1 pages | PSC07 | ||
Appointment of Mrs Wenda Margaretha Adriaanse as a director on May 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Andrew Bernard Nicolson as a director on May 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Heyes as a director on May 22, 2024 | 1 pages | TM01 | ||
Amended full accounts made up to Dec 31, 2022 | 20 pages | AAMD | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Breams Secretaries Limited as a secretary on Sep 21, 2023 | 1 pages | TM02 | ||
Registered office address changed from Floor 8, 71 Queen Victoria Street London EC4V 4AY England to The Carlton Tower Jumeirah 1 Cadogan Place London SW1X 9PY on Sep 05, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2021 | 20 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Termination of appointment of Charles Stuart Dickie as a director on Oct 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jose Leonel Rocha Silva as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael Heyes as a director on Nov 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr Thomas Bruno Meier as a director on Nov 11, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0