G33 GLOBAL 1 LIMITED
Overview
| Company Name | G33 GLOBAL 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05328847 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of G33 GLOBAL 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| RASMALA UK LIMITED | Jan 14, 2019 | Jan 14, 2019 |
| RASMALA UK PLC | Jan 14, 2019 | Jan 14, 2019 |
| RASMALA PLC | Nov 16, 2015 | Nov 16, 2015 |
| EUROPEAN ISLAMIC INVESTMENT BANK PLC | Jan 11, 2005 | Jan 11, 2005 |
What are the latest accounts for G33 GLOBAL 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for G33 GLOBAL 1 LIMITED?
| Last Confirmation Statement Made Up To | Jan 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2026 |
| Overdue | No |
What are the latest filings for G33 GLOBAL 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 18, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Eric Nicholas Swats on Aug 01, 2025 | 2 pages | CH01 | ||||||||||
Statement of capital on Oct 30, 2025
| 3 pages | SH19 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 45 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered office address Ground Floor 45 Pall Mall London SW1Y 5JG | 1 pages | AD04 | ||||||||||
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 pages | AD01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Confirmation statement made on Jan 18, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Dominic Martin Sherry as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Zak Hydari as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 48 pages | AA | ||||||||||
Change of details for Zak Hydari as a person with significant control on Aug 30, 2024 | 2 pages | PSC04 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 51 pages | AA | ||||||||||
Notification of Zak Hydari as a person with significant control on Jan 28, 2021 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Nov 27, 2023 | 2 pages | PSC09 | ||||||||||
Director's details changed for Zulfi Caar Hydari on Nov 21, 2023 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed rasmala uk LIMITED\certificate issued on 16/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of G33 GLOBAL 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHERRY, Dominic Martin | Director | Lincoln Drive GU22 8RL Woking 2 United Kingdom | United Kingdom | New Zealander | 284117370001 | |||||
| SWATS, Eric Nicholas | Director | 45 Pall Mall SW1Y 5JG London Ground Floor United Kingdom | United Arab Emirates | British | 315970740002 | |||||
| CARTER, Michael Ian | Secretary | Villa No E-1 Gate 1503 Road 455 Jenoosan 504 Kingdom Of Bahrain | British | 83628970002 | ||||||
| CHOWDHURY, Mohammed Abdul Mohaimin | Secretary | 103 Woodyates Road SE12 9JQ London | British | 109956420002 | ||||||
| GRAHAM, Patrick Alan Crosland | Secretary | 7 Gordon Court 8a The Downs Wimbledon SW20 8HP London | British | 106312970001 | ||||||
| MARQUISS, Julie | Secretary | 53 Stortford Road EN11 0AL Hoddesdon Hertfordshire | British | 73326900001 | ||||||
| MCDOUGALL, Neil Thomas | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | British | 194527620001 | ||||||
| MCLEOD, Keith George | Secretary | 60 Chiswell Street EC1Y 4SA London Milton Gate | 175815490001 | |||||||
| SINCLAIR, Muhammad Abdullah Al-Harith | Secretary | 60 Chiswell Street EC1Y 4SA London Milton Gate | 175952240001 | |||||||
| ABBASI, Salman Abdelkarem | Director | Hani Garden Budaiya Highway Barbar 520 House 700 Bahrain | American | 112034520002 | ||||||
| ABOU SAID, Hatem | Director | Via Attilio Friggeri 144 FOREIGN Rome 00136 Italy | British | 103594580001 | ||||||
| ABU KHADRA, Yusef | Director | 48 Chelsea Square SW3 6LH London | British | 44853780001 | ||||||
| AL AJJANI, Zaher Mohammed | Director | Road 4518, Sanad 745 Sanad Villa 437, Bahrain | Bahraini | 131673640001 | ||||||
| AL BASSAM, Khalid Abdulla | Director | Villa 1723 Road No 7332, Bilad Al-Qadeem 373 Manama Bahrain | Bahraini | 103594700001 | ||||||
| AL SABAH, Mubarak Abdullah Al Mubarak | Director | The White Palace 4th Ring Road Surra FOREIGN Kuwait P O Box 23409 Kuwait | Kuwaiti | 125662010001 | ||||||
| AL-MOUALLIMI, Abdallah Yahya | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | Saudi Arabia | Saudi Arabian | 166136690001 | |||||
| ALSARHAN, Mohammed | Director | - Al Muhamadia West - Riyadh P.O. Box 68938 Adam Bin Rabea St. Riyadh 11537 Saudi Arabia | Saudi | 131674000001 | ||||||
| ALSHARIFI, Yaser Abduljalil Ali | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate | Kingdom Of Bahrain | Bahraini | 153356430001 | |||||
| ALZEERA, Abed Abdulrasool Abdulnabi | Director | Villa 373 Road 3208 A'Ali 732 Bahrain | Kingdom Of Bahrain | Bahraini | 112034360001 | |||||
| BALET, Christophe Joseph | Director | Yateem Garden Villa 2478 Road 2762 Area 327 Adlyia Kingdom Of Bahrain | Swiss | 100004960001 | ||||||
| BARROW, Martin Gilbert | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | England | British | 86334870001 | |||||
| BENKHADRA, Subhi | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate | British | 131683320001 | ||||||
| CARTER, Michael Ian | Director | Villa No E-1 Gate 1503 Road 455 Jenoosan 504 Kingdom Of Bahrain | British | 83628970002 | ||||||
| CLOUTING, John | Director | 18 Weston Road W4 5NH London | United Kingdom | British | 18430350001 | |||||
| ELLINGHAM, Tony | Director | Gamlyn Gay Gayton Close HP6 6DW Amersham Buckinghamshire | England | British | 83368710001 | |||||
| HYDARI, Zak | Director | Beaufort Court Admirals Way E14 9XL London 44-45 United Kingdom | United Arab Emirates | British | 161973920002 | |||||
| MARQUISS, Julie | Director | 53 Stortford Road EN11 0AL Hoddesdon Hertfordshire | British | 73326900001 | ||||||
| MARTIN, Stephen John | Director | 7 Lantern Way UB7 9BU West Drayton Middlesex | British | 43913740002 | ||||||
| MCDOUGALL, Neil Thomas | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | England | British | 173299110002 | |||||
| MCLEOD, Keith George | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate | England | British | 131673480001 | |||||
| MORTON, George Kennedy | Director | Finsbury Pavement EC2A 1NT London 131 4th Floor | Uk | British | 103594750001 | |||||
| RANDEREE, Shabir Ahmed | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate | England | British | 25508640007 | |||||
| RAZA, Atif | Director | 19 Marchbank Drive SK8 1QY Cheadle Cheshire | Pakistani | 113790050001 | ||||||
| WEGUELIN, John | Director | 4 Kinsella Gardens Camp Road SW19 4UB London | United Kingdom | British | 61864670002 | |||||
| WILLINGHAM-TOXVAERD, Michael Hjelm | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | England | Danish | 160984910003 |
Who are the persons with significant control of G33 GLOBAL 1 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Zak Hydari | 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
| |||
What are the latest statements on persons with significant control for G33 GLOBAL 1 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 26, 2017 | Jan 28, 2021 | The 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