Background WavePink WaveYellow Wave

QIB (UK) PLC (04656003)

QIB (UK) PLC (04656003) is an active UK company. incorporated on 4 February 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. QIB (UK) PLC has been registered for 23 years. Current directors include ALY, Bassel Gamaleldin Mohamed, HEMANI, Gourang, ISMAIL, Marianne Laing and 4 others.

Company Number
04656003
Status
active
Type
plc
Incorporated
4 February 2003
Age
23 years
Address
43 Grosvenor Street, London, W1K 3HL
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
ALY, Bassel Gamaleldin Mohamed, HEMANI, Gourang, ISMAIL, Marianne Laing, KRAUSE, Ludwig, LAW, David George, NICHOLSON, Julie, SANGHVI, Rakesh
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QIB (UK) PLC

QIB (UK) PLC is an active company incorporated on 4 February 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. QIB (UK) PLC was registered 23 years ago.(SIC: 64191)

Status

active

Active since 23 years ago

Company No

04656003

PLC Company

Age

23 Years

Incorporated 4 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026

Previous Company Names

QIB (UK) LIMITED
From: 30 July 2010To: 30 July 2010
EUROPEAN FINANCE HOUSE LIMITED
From: 4 February 2003To: 30 July 2010
Contact
Address

43 Grosvenor Street London, W1K 3HL,

Previous Addresses

, 4Th Floor, Berkeley Square House Berkeley Square, London, W1J 6BX
From: 1 August 2010To: 18 December 2014
, 4Th Floor, Berkeley Square House, Berkeley Square, London, W1J 6BY
From: 4 February 2003To: 1 August 2010
Timeline

46 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Apr 10
Director Joined
May 10
Director Left
Dec 10
Director Left
Jan 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Oct 14
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Left
Jun 15
Loan Cleared
Jun 15
Funding Round
Jun 15
Director Left
Aug 15
Funding Round
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Sept 16
Director Left
Feb 17
Director Joined
Jul 17
Director Left
Jul 17
Funding Round
Feb 18
Capital Update
Nov 18
Director Joined
May 19
Director Left
May 19
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
Oct 25
Director Left
Nov 25
8
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LAW, David George

Active
Grosvenor Street, LondonW1K 3HL
Secretary
Appointed 30 Dec 2025

ALY, Bassel Gamaleldin Mohamed

Active
Grosvenor Street, LondonW1K 3HL
Born December 1966
Director
Appointed 26 Jul 2013

HEMANI, Gourang

Active
Grosvenor Street, LondonW1K 3HL
Born May 1969
Director
Appointed 05 Aug 2014

ISMAIL, Marianne Laing

Active
Grosvenor Street, LondonW1K 3HL
Born March 1952
Director
Appointed 01 Jan 2016

KRAUSE, Ludwig

Active
Grosvenor Street, LondonW1K 3HL
Born December 1972
Director
Appointed 18 Apr 2019

LAW, David George

Active
Grosvenor Street, LondonW1K 3HL
Born November 1972
Director
Appointed 16 Oct 2025

NICHOLSON, Julie

Active
Grosvenor Street, LondonW1K 3HL
Born April 1965
Director
Appointed 13 Jan 2023

SANGHVI, Rakesh

Active
Grosvenor Street, LondonW1K 3HL
Born October 1964
Director
Appointed 24 Jan 2016

AL MEER, Abdul Latif, Professor

Resigned
Grand Hamad Avenue, DohaFOREIGN
Secretary
Appointed 22 Jul 2004
Resigned 20 Aug 2007

ANDERTON, Lesley

Resigned
Grosvenor Street, LondonW1K 3HL
Secretary
Appointed 18 Apr 2019
Resigned 30 Dec 2025

HOWELLS, Gareth

Resigned
Grosvenor Street, LondonW1K 3HL
Secretary
Appointed 06 Jul 2017
Resigned 18 Apr 2019

KHAN, Azhar Ali

Resigned
Grosvenor Street, LondonW1K 3HL
Secretary
Appointed 20 Aug 2007
Resigned 05 May 2015

KHAN, Gulazam

Resigned
29 Ringwood Close, CrawleyRH10 6HQ
Secretary
Appointed 04 Feb 2003
Resigned 23 Jul 2004

PRIESTLEY, Guy

Resigned
Grosvenor Street, LondonW1K 3HL
Secretary
Appointed 05 May 2015
Resigned 06 Jul 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Feb 2003
Resigned 04 Feb 2003

AL MEER, Abdul Latif, Professor

Resigned
Grand Hamad Avenue, DohaFOREIGN
Born June 1951
Director
Appointed 22 Jul 2004
Resigned 15 Jan 2013

AL SOWAIDI, Khalid

Resigned
PO BOX 559 Grand Hamad Avenue, DohaFOREIGN
Born December 1956
Director
Appointed 22 Jul 2004
Resigned 09 Jun 2006

AL THANI, Jassim Bin Hamad J.J., Sheikh

Resigned
Grand Hamad Avenue, DohaFOREIGN
Born April 1982
Director
Appointed 14 Sept 2006
Resigned 15 Jan 2013

CALVERT, Geoffrey Peter Stewart

Resigned
Berkeley Square, LondonW1J 6BX
Born April 1952
Director
Appointed 28 Jun 2013
Resigned 06 Nov 2013

CHAMBERLAIN, Roderick Alan

Resigned
Pykes House, NewburyRG20 9QY
Born March 1946
Director
Appointed 25 Feb 2008
Resigned 19 May 2015

CLARK, Michael John

Resigned
Berkeley Square, LondonW1J 6BX
Born December 1958
Director
Appointed 23 Feb 2007
Resigned 20 Feb 2013

CUNNINGHAM, Giles

Resigned
Grosvenor Street, LondonW1K 3HL
Born August 1969
Director
Appointed 15 Jan 2013
Resigned 24 Jan 2016

DE RUITER, Gijsbert Wouter

Resigned
Grosvenor Street, LondonW1K 3HL
Born July 1965
Director
Appointed 15 Jan 2013
Resigned 05 Apr 2016

HARDING, Phillip Ian

Resigned
14 Dunmore Road, ChelmsfordCM2 6RY
Born February 1959
Director
Appointed 09 Jun 2006
Resigned 20 Aug 2007

HOWELLS, Gareth David

Resigned
Grosvenor Street, LondonW1K 3HL
Born October 1973
Director
Appointed 06 Jul 2017
Resigned 18 Apr 2019

JAIDAH, Salah Mohammed

Resigned
Grand Hamad Avenue, Doha
Born August 1964
Director
Appointed 29 Sept 2005
Resigned 15 Jan 2013

KHAN, Azhar Ali

Resigned
Grosvenor Street, LondonW1K 3HL
Born September 1971
Director
Appointed 27 Apr 2010
Resigned 14 Jul 2015

LIMIDO, Emmanuel

Resigned
Rue Des Pommerets, Sevres
Born January 1959
Director
Appointed 23 Feb 2007
Resigned 15 Dec 2010

MESHARI, Ahmad

Resigned
Berkeley Square, LondonW1J 6BX
Born January 1993
Director
Appointed 15 Jan 2013
Resigned 04 Jul 2013

MUSTY, Richard John

Resigned
Grosvenor Street, LondonW1K 3HL
Born May 1963
Director
Appointed 13 Jan 2023
Resigned 14 Oct 2025

POTTER, David Ian

Resigned
4th Floor, Berkeley Square House, LondonW1J 6BY
Born August 1969
Director
Appointed 08 Aug 2007
Resigned 31 Mar 2010

PRIESTLEY, Guy

Resigned
Grosvenor Street, LondonW1K 3HL
Born September 1957
Director
Appointed 06 Apr 2016
Resigned 06 Jul 2017

RIEGEL, Jean-Marc Arthur

Resigned
House 11 Al Farden Garden, Doha
Born July 1966
Director
Appointed 29 Aug 2007
Resigned 10 Jan 2011

SAMBAR, David Habib

Resigned
Park Lane, LondonW1K 7TF
Born August 1930
Director
Appointed 25 Feb 2008
Resigned 15 Jan 2013

STEELE-BODGER, Duncan

Resigned
Grosvenor Street, LondonW1K 3HL
Born April 1962
Director
Appointed 01 Sept 2016
Resigned 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

172

Appoint Person Secretary Company With Name Date
19 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 November 2018
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
20 November 2018
CERT15CERT15
Legacy
20 November 2018
OC138OC138
Resolution
6 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Resolution
1 April 2015
RESOLUTIONSResolutions
Resolution
1 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Auditors Resignation Company
4 December 2013
AUDAUD
Miscellaneous
28 November 2013
MISCMISC
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Legacy
7 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2010
AD01Change of Registered Office Address
Accounts Balance Sheet
30 July 2010
BSBS
Auditors Report
30 July 2010
AUDRAUDR
Auditors Statement
30 July 2010
AUDSAUDS
Certificate Change Of Name Re Registration Private To Public Limited Company
30 July 2010
CERT7CERT7
Re Registration Memorandum Articles
30 July 2010
MARMAR
Resolution
30 July 2010
RESOLUTIONSResolutions
Reregistration Private To Public Company
30 July 2010
RR01RR01
Resolution
30 July 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Auditors Resignation Company
27 October 2009
AUDAUD
Accounts With Accounts Type Group
17 April 2009
AAAnnual Accounts
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
7 March 2008
288cChange of Particulars
Legacy
7 March 2008
288cChange of Particulars
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288cChange of Particulars
Legacy
6 March 2008
288cChange of Particulars
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288cChange of Particulars
Legacy
6 March 2008
288cChange of Particulars
Legacy
6 March 2008
288cChange of Particulars
Legacy
6 March 2008
288cChange of Particulars
Resolution
20 February 2008
RESOLUTIONSResolutions
Legacy
28 January 2008
287Change of Registered Office
Legacy
28 January 2008
88(2)R88(2)R
Resolution
30 December 2007
RESOLUTIONSResolutions
Resolution
30 December 2007
RESOLUTIONSResolutions
Legacy
14 December 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288cChange of Particulars
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
287Change of Registered Office
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 July 2006
AAAnnual Accounts
Legacy
25 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 April 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2004
AAAnnual Accounts
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
7 March 2003
225Change of Accounting Reference Date
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Resolution
11 February 2003
RESOLUTIONSResolutions
Resolution
11 February 2003
RESOLUTIONSResolutions
Resolution
11 February 2003
RESOLUTIONSResolutions
Incorporation Company
4 February 2003
NEWINCIncorporation