Background WavePink WaveYellow Wave

KUWAIT PETROLEUM INTERNATIONAL AVIATION COMPANY (U.K.) LIMITED (01744961)

KUWAIT PETROLEUM INTERNATIONAL AVIATION COMPANY (U.K.) LIMITED (01744961) is an active UK company. incorporated on 9 August 1983. with registered office in Woking. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46711). KUWAIT PETROLEUM INTERNATIONAL AVIATION COMPANY (U.K.) LIMITED has been registered for 42 years. Current directors include BEN-BUTAIN, Naser Mubarak Mohammed, HARRISON, Adam Richard, PELAGALLI, Andrea.

Company Number
01744961
Status
active
Type
ltd
Incorporated
9 August 1983
Age
42 years
Address
Duke's Court, Woking, GU21 5BH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46711)
Directors
BEN-BUTAIN, Naser Mubarak Mohammed, HARRISON, Adam Richard, PELAGALLI, Andrea
SIC Codes
46711

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUWAIT PETROLEUM INTERNATIONAL AVIATION COMPANY (U.K.) LIMITED

KUWAIT PETROLEUM INTERNATIONAL AVIATION COMPANY (U.K.) LIMITED is an active company incorporated on 9 August 1983 with the registered office located in Woking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46711). KUWAIT PETROLEUM INTERNATIONAL AVIATION COMPANY (U.K.) LIMITED was registered 42 years ago.(SIC: 46711)

Status

active

Active since 42 years ago

Company No

01744961

LTD Company

Age

42 Years

Incorporated 9 August 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

20 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

NEEDQUIRE LIMITED
From: 9 August 1983To: 28 October 1983
Contact
Address

Duke's Court Duke Street Woking, GU21 5BH,

Timeline

31 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Aug 83
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jan 20
Director Left
Mar 21
Director Joined
May 21
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RUNGASAMY, Magalie

Active
Duke's Court, WokingGU21 5BH
Secretary
Appointed 22 Jan 2025

BEN-BUTAIN, Naser Mubarak Mohammed

Active
Duke's Court, WokingGU21 5BH
Born June 1973
Director
Appointed 14 Aug 2017

HARRISON, Adam Richard

Active
Duke's Court, WokingGU21 5BH
Born February 1969
Director
Appointed 22 Jan 2025

PELAGALLI, Andrea

Active
Duke's Court, WokingGU21 5BH
Born September 1965
Director
Appointed 22 Jan 2025

ALMUKAIMI, Fouzi

Resigned
51 Fursecroft, LondonW1H 5LG
Secretary
Appointed 19 Sept 2002
Resigned 23 Jul 2004

COULES, Peter

Resigned
Duke's Court, WokingGU21 5BH
Secretary
Appointed 17 Jan 2013
Resigned 22 Jan 2025

JAMES, William Thomas

Resigned
Duke's Court, WokingGU21 5BH
Secretary
Appointed 28 Jan 2011
Resigned 17 Jan 2013

SUTHAR, Mohanlal Lallubhai

Resigned
4 Upper Teddington Road, Kingston Upon ThamesKT1 4DY
Secretary
Appointed 23 Jul 2004
Resigned 11 Dec 2006

SUTHAR, Mohanlal Lallubhai

Resigned
4 Upper Teddington Road, Kingston Upon ThamesKT1 4DY
Secretary
Appointed N/A
Resigned 19 Sept 2002

THOMSON, Agnes

Resigned
Nellore, EghamTW20 9TU
Secretary
Appointed 11 Dec 2006
Resigned 28 Jan 2011

AL BADER, Khaled

Resigned
Duke's Court, WokingGU21 5BH
Born September 1976
Director
Appointed 14 May 2021
Resigned 22 Jan 2025

AL FARAJ, Fadhel Abdulaziz

Resigned
Duke's Court, WokingGU21 5BH
Born February 1966
Director
Appointed 28 Jan 2011
Resigned 01 Nov 2017

AL JASSAR, Mahmoud

Resigned
House 44 Sana'A St Block 4, Abdulla All Salem
Born October 1955
Director
Appointed 04 Apr 1997
Resigned 07 Aug 2006

AL YATEEM, Yousef Abdula

Resigned
Block 2 Street 2 House 21, Sabah Al Salem
Born April 1954
Director
Appointed 07 Aug 2006
Resigned 28 Aug 2013

AL-MUSHAILEH, Khaled

Resigned
Duke's Court, WokingGU21 5BH
Born September 1963
Director
Appointed 28 Aug 2013
Resigned 31 Dec 2018

AL-QASIM, Mohammed

Resigned
Flat 1 33 Hornton Street, LondonW8 7NR
Born September 1952
Director
Appointed 04 Apr 1997
Resigned 10 Aug 2001

AL-SALEM, Nasser Salem Ali Ghuna

Resigned
5 Wildcroft Manor, LondonSW15 3TS
Born April 1945
Director
Appointed N/A
Resigned 11 Dec 1991

ALSHEETAN, Talal

Resigned
Duke's Court, WokingGU21 5BH
Born September 1975
Director
Appointed 14 Aug 2017
Resigned 01 Apr 2021

BAKER, Ross Anthony

Resigned
Apartment 53 Prospect Quay, LondonSW18 1PR
Born July 1952
Director
Appointed 01 Sept 1999
Resigned 14 Jan 2008

BROWN, Paul Frederick

Resigned
Dovedale, DorkingRH5 5RD
Born July 1943
Director
Appointed N/A
Resigned 21 Oct 2002

COLLINS, Patrick Joseph

Resigned
Duke's Court, WokingGU21 5BH
Born March 1958
Director
Appointed 09 Aug 2015
Resigned 09 Aug 2015

COULES, Peter

Resigned
Duke's Court, WokingGU21 5BH
Born June 1966
Director
Appointed 14 Aug 2017
Resigned 22 Jan 2025

CROWE, Richard Alan

Resigned
The Old Stables, ReadingRG7 1BN
Born October 1947
Director
Appointed 19 Aug 1998
Resigned 30 Jun 2012

DUDLEY, Michael John

Resigned
Coombe House, DorkingRH4 1LR
Born November 1948
Director
Appointed 30 Sept 1994
Resigned 14 Nov 1997

GYTE, Geoffrey David

Resigned
57 Brittains Lane, SevenoaksTN13 2JR
Born July 1939
Director
Appointed N/A
Resigned 31 Aug 1999

KENDRICK, Michael Paul Joseph

Resigned
15a Trinity Place, WindsorSL4 3AS
Born September 1961
Director
Appointed 14 Nov 1997
Resigned 10 Dec 1999

NEWTON, Stephen Jonathan

Resigned
Duke's Court, WokingGU21 5BH
Born February 1961
Director
Appointed 09 Aug 2015
Resigned 01 Nov 2017

NEWTON, Stephen Jonathan

Resigned
Duke's Court, WokingGU21 5BH
Born February 1961
Director
Appointed 01 Aug 2012
Resigned 09 Aug 2015

RAMINELLA, Cristiano

Resigned
Via Del Lavatore 37, Italia00198
Born April 1942
Director
Appointed 04 Apr 1997
Resigned 10 Aug 2001

RAZZAQ, Ali

Resigned
Duke's Court, WokingGU21 5BH
Born December 1974
Director
Appointed 09 Aug 2015
Resigned 09 Aug 2015

ROBSON, David Ian

Resigned
South Cottage Long Reach, WokingGU23 6PF
Born May 1938
Director
Appointed N/A
Resigned 31 Oct 1996

STANLEY, Brian David

Resigned
Harlands, CoulsdonCR5 3QL
Born May 1943
Director
Appointed 10 Aug 2001
Resigned 01 Jul 2003

SUTHAR, Mohanlal Lallubhai

Resigned
4 Upper Teddington Road, Kingston Upon ThamesKT1 4DY
Born December 1948
Director
Appointed 21 Oct 2002
Resigned 11 Dec 2006

THOMSON, Agnes

Resigned
Nellore, EghamTW20 9TU
Born October 1957
Director
Appointed 11 Dec 2006
Resigned 28 Jan 2011

THOMSON, Agnes

Resigned
Nellore, EghamTW20 9TU
Born October 1957
Director
Appointed 01 Dec 2004
Resigned 26 Apr 2005

Persons with significant control

1

Duke Street, WokingGU21 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Memorandum Articles
25 July 2025
MAMA
Resolution
25 July 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
23 July 2025
CC04CC04
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
8 April 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
6 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2003
AAAnnual Accounts
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Resolution
8 September 1998
RESOLUTIONSResolutions
Resolution
8 September 1998
RESOLUTIONSResolutions
Resolution
8 September 1998
RESOLUTIONSResolutions
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
17 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
21 November 1994
287Change of Registered Office
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Accounts With Accounts Type Full
28 November 1993
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Legacy
25 November 1992
363b363b
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
4 August 1992
288288
Legacy
4 August 1992
288288
Legacy
27 February 1992
363b363b
Legacy
27 February 1992
363(287)363(287)
Legacy
27 February 1992
288288
Legacy
4 January 1992
288288
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
23 October 1991
363aAnnual Return
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Accounts With Accounts Type Full
10 February 1991
AAAnnual Accounts
Legacy
10 February 1991
363aAnnual Return
Legacy
8 June 1990
288288
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Legacy
26 June 1989
288288
Legacy
26 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
363363
Legacy
7 March 1988
288288
Legacy
11 February 1988
288288
Legacy
30 November 1987
363363
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 September 1986
AAAnnual Accounts
Legacy
26 September 1986
363363
Legacy
26 September 1986
288288
Certificate Change Of Name Company
20 October 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 October 1983
MISCMISC
Memorandum Articles
6 October 1983
MEM/ARTSMEM/ARTS
Incorporation Company
9 August 1983
NEWINCIncorporation