G33 GLOBAL 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameG33 GLOBAL 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05328847
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of G33 GLOBAL 1 LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities
    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is G33 GLOBAL 1 LIMITED located?

    Registered Office Address
    Ground Floor
    45 Pall Mall
    SW1Y 5JG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of G33 GLOBAL 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RASMALA UK LIMITEDJan 14, 2019Jan 14, 2019
    RASMALA UK PLCJan 14, 2019Jan 14, 2019
    RASMALA PLCNov 16, 2015Nov 16, 2015
    EUROPEAN ISLAMIC INVESTMENT BANK PLCJan 11, 2005Jan 11, 2005

    What are the latest accounts for G33 GLOBAL 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for G33 GLOBAL 1 LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2027
    Next Confirmation Statement DueFeb 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2026
    OverdueNo

    What are the latest filings for G33 GLOBAL 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 18, 2026 with no updates

    3 pagesCS01

    Director's details changed for Eric Nicholas Swats on Aug 01, 2025

    2 pagesCH01

    Statement of capital on Oct 30, 2025

    • Capital: GBP 6,672,721
    3 pagesSH19

    Group of companies' accounts made up to Dec 31, 2024

    45 pagesAA

    Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0LA to Ground Floor 45 Pall Mall London SW1Y 5JG

    1 pagesAD02

    Register(s) moved to registered office address Ground Floor 45 Pall Mall London SW1Y 5JG

    1 pagesAD04

    Registered office address changed from 44-45 Beaufort Court Admirals Way London E14 9XL United Kingdom to Ground Floor 45 Pall Mall London SW1Y 5JG on Sep 01, 2025

    1 pagesAD01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Confirmation statement made on Jan 18, 2025 with updates

    5 pagesCS01

    Appointment of Mr Dominic Martin Sherry as a director on Dec 31, 2024

    2 pagesAP01

    Termination of appointment of Zak Hydari as a director on Dec 31, 2024

    1 pagesTM01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 30/12/2024
    RES13

    Group of companies' accounts made up to Dec 31, 2023

    48 pagesAA

    Change of details for Zak Hydari as a person with significant control on Aug 30, 2024

    2 pagesPSC04

    Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 44-45 Beaufort Court Admirals Way London E14 9XL on Aug 27, 2024

    1 pagesAD01

    Confirmation statement made on Jan 18, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    51 pagesAA

    Notification of Zak Hydari as a person with significant control on Jan 28, 2021

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Nov 27, 2023

    2 pagesPSC09

    Director's details changed for Zulfi Caar Hydari on Nov 21, 2023

    2 pagesCH01

    Certificate of change of name

    Company name changed rasmala uk LIMITED\certificate issued on 16/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 16, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 02, 2023

    RES15

    Who are the officers of G33 GLOBAL 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERRY, Dominic Martin
    Lincoln Drive
    GU22 8RL Woking
    2
    United Kingdom
    Director
    Lincoln Drive
    GU22 8RL Woking
    2
    United Kingdom
    United KingdomNew Zealander284117370001
    SWATS, Eric Nicholas
    45 Pall Mall
    SW1Y 5JG London
    Ground Floor
    United Kingdom
    Director
    45 Pall Mall
    SW1Y 5JG London
    Ground Floor
    United Kingdom
    United Arab EmiratesBritish315970740002
    CARTER, Michael Ian
    Villa No E-1 Gate 1503 Road 455
    Jenoosan 504
    Kingdom Of Bahrain
    Secretary
    Villa No E-1 Gate 1503 Road 455
    Jenoosan 504
    Kingdom Of Bahrain
    British83628970002
    CHOWDHURY, Mohammed Abdul Mohaimin
    103 Woodyates Road
    SE12 9JQ London
    Secretary
    103 Woodyates Road
    SE12 9JQ London
    British109956420002
    GRAHAM, Patrick Alan Crosland
    7 Gordon Court
    8a The Downs Wimbledon
    SW20 8HP London
    Secretary
    7 Gordon Court
    8a The Downs Wimbledon
    SW20 8HP London
    British106312970001
    MARQUISS, Julie
    53 Stortford Road
    EN11 0AL Hoddesdon
    Hertfordshire
    Secretary
    53 Stortford Road
    EN11 0AL Hoddesdon
    Hertfordshire
    British73326900001
    MCDOUGALL, Neil Thomas
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Secretary
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    British194527620001
    MCLEOD, Keith George
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    Secretary
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    175815490001
    SINCLAIR, Muhammad Abdullah Al-Harith
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    Secretary
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    175952240001
    ABBASI, Salman Abdelkarem
    Hani Garden
    Budaiya Highway
    Barbar 520
    House 700
    Bahrain
    Director
    Hani Garden
    Budaiya Highway
    Barbar 520
    House 700
    Bahrain
    American112034520002
    ABOU SAID, Hatem
    Via Attilio Friggeri 144
    FOREIGN Rome
    00136
    Italy
    Director
    Via Attilio Friggeri 144
    FOREIGN Rome
    00136
    Italy
    British103594580001
    ABU KHADRA, Yusef
    48 Chelsea Square
    SW3 6LH London
    Director
    48 Chelsea Square
    SW3 6LH London
    British44853780001
    AL AJJANI, Zaher Mohammed
    Road 4518, Sanad 745
    Sanad
    Villa 437,
    Bahrain
    Director
    Road 4518, Sanad 745
    Sanad
    Villa 437,
    Bahrain
    Bahraini131673640001
    AL BASSAM, Khalid Abdulla
    Villa 1723 Road No 7332,
    Bilad Al-Qadeem 373
    Manama
    Bahrain
    Director
    Villa 1723 Road No 7332,
    Bilad Al-Qadeem 373
    Manama
    Bahrain
    Bahraini103594700001
    AL SABAH, Mubarak Abdullah Al Mubarak
    The White Palace 4th Ring Road
    Surra
    FOREIGN Kuwait
    P O Box 23409
    Kuwait
    Director
    The White Palace 4th Ring Road
    Surra
    FOREIGN Kuwait
    P O Box 23409
    Kuwait
    Kuwaiti125662010001
    AL-MOUALLIMI, Abdallah Yahya
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Saudi ArabiaSaudi Arabian166136690001
    ALSARHAN, Mohammed
    - Al Muhamadia West - Riyadh
    P.O. Box 68938
    Adam Bin Rabea St.
    Riyadh 11537
    Saudi Arabia
    Director
    - Al Muhamadia West - Riyadh
    P.O. Box 68938
    Adam Bin Rabea St.
    Riyadh 11537
    Saudi Arabia
    Saudi131674000001
    ALSHARIFI, Yaser Abduljalil Ali
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    Kingdom Of BahrainBahraini153356430001
    ALZEERA, Abed Abdulrasool Abdulnabi
    Villa 373 Road 3208
    A'Ali 732
    Bahrain
    Director
    Villa 373 Road 3208
    A'Ali 732
    Bahrain
    Kingdom Of BahrainBahraini112034360001
    BALET, Christophe Joseph
    Yateem Garden Villa 2478
    Road 2762 Area 327
    Adlyia
    Kingdom Of Bahrain
    Director
    Yateem Garden Villa 2478
    Road 2762 Area 327
    Adlyia
    Kingdom Of Bahrain
    Swiss100004960001
    BARROW, Martin Gilbert
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    EnglandBritish86334870001
    BENKHADRA, Subhi
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    British131683320001
    CARTER, Michael Ian
    Villa No E-1 Gate 1503 Road 455
    Jenoosan 504
    Kingdom Of Bahrain
    Director
    Villa No E-1 Gate 1503 Road 455
    Jenoosan 504
    Kingdom Of Bahrain
    British83628970002
    CLOUTING, John
    18 Weston Road
    W4 5NH London
    Director
    18 Weston Road
    W4 5NH London
    United KingdomBritish18430350001
    ELLINGHAM, Tony
    Gamlyn Gay
    Gayton Close
    HP6 6DW Amersham
    Buckinghamshire
    Director
    Gamlyn Gay
    Gayton Close
    HP6 6DW Amersham
    Buckinghamshire
    EnglandBritish83368710001
    HYDARI, Zak
    Beaufort Court
    Admirals Way
    E14 9XL London
    44-45
    United Kingdom
    Director
    Beaufort Court
    Admirals Way
    E14 9XL London
    44-45
    United Kingdom
    United Arab EmiratesBritish161973920002
    MARQUISS, Julie
    53 Stortford Road
    EN11 0AL Hoddesdon
    Hertfordshire
    Director
    53 Stortford Road
    EN11 0AL Hoddesdon
    Hertfordshire
    British73326900001
    MARTIN, Stephen John
    7 Lantern Way
    UB7 9BU West Drayton
    Middlesex
    Director
    7 Lantern Way
    UB7 9BU West Drayton
    Middlesex
    British43913740002
    MCDOUGALL, Neil Thomas
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    EnglandBritish173299110002
    MCLEOD, Keith George
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    EnglandBritish131673480001
    MORTON, George Kennedy
    Finsbury Pavement
    EC2A 1NT London
    131 4th Floor
    Director
    Finsbury Pavement
    EC2A 1NT London
    131 4th Floor
    UkBritish103594750001
    RANDEREE, Shabir Ahmed
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    EnglandBritish25508640007
    RAZA, Atif
    19 Marchbank Drive
    SK8 1QY Cheadle
    Cheshire
    Director
    19 Marchbank Drive
    SK8 1QY Cheadle
    Cheshire
    Pakistani113790050001
    WEGUELIN, John
    4 Kinsella Gardens
    Camp Road
    SW19 4UB London
    Director
    4 Kinsella Gardens
    Camp Road
    SW19 4UB London
    United KingdomBritish61864670002
    WILLINGHAM-TOXVAERD, Michael Hjelm
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    EnglandDanish160984910003

    Who are the persons with significant control of G33 GLOBAL 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zak Hydari
    45 Pall Mall
    SW1Y 5JG London
    Ground Floor
    United Kingdom
    Jan 28, 2021
    45 Pall Mall
    SW1Y 5JG London
    Ground Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for G33 GLOBAL 1 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 26, 2017Jan 28, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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