Advanced company searchLink opens in new window

HABIB ALLIED HOLDING LIMITED

Company number 04111095

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2015 CERTNM Company name changed habib allied international bank PLC\certificate issued on 21/09/15
  • RES15 ‐ Change company name resolution on 2015-09-15
21 Sep 2015 CONNOT Change of name notice
04 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 61,211,974
15 Jul 2015 TM01 Termination of appointment of John Nicholas Cotton as a director on 15 July 2015
26 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Rights issue shares and company business 07/05/2015
22 May 2015 AA Group of companies' accounts made up to 31 December 2014
18 May 2015 SH01 Statement of capital following an allotment of shares on 18 May 2015
  • GBP 59,336,974
12 May 2015 TM01 Termination of appointment of Rafiuddin Zakir Mahmood as a director on 8 May 2015
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 35,533,345
23 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ All company business 24/06/2014
15 Dec 2014 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 35,010,973
20 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 35,010,973
20 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 30,034,692
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 29,829,919
28 Apr 2014 TM01 Termination of appointment of Anwar Zaidi as a director
19 Mar 2014 AA Group of companies' accounts made up to 31 December 2013
17 Feb 2014 AP01 Appointment of Mr Syed Abbas Hasan as a director
12 Dec 2013 TM01 Termination of appointment of Ayaz Ahmed as a director
04 Dec 2013 MR01 Registration of charge 041110950001
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 26 March 2013
  • GBP 27,879,190
18 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 27,879,190
29 Aug 2013 AP01 Appointment of Mr Tariq Mahmood Shaikh as a director
01 Aug 2013 TM01 Termination of appointment of Khalid Sherwani as a director
22 May 2013 AA Group of companies' accounts made up to 31 December 2012
01 Mar 2013 AP01 Appointment of Mr Shahid Fakhruddin as a director