Background WavePink WaveYellow Wave

QATARI DIAR UK LIMITED (06569590)

QATARI DIAR UK LIMITED (06569590) is an active UK company. incorporated on 17 April 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. QATARI DIAR UK LIMITED has been registered for 17 years. Current directors include AL ABDULLA, Tariq Khalid, AL-THANI, Hamad Talal.

Company Number
06569590
Status
active
Type
ltd
Incorporated
17 April 2008
Age
17 years
Address
16 Grosvenor Street, London, W1K 4QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AL ABDULLA, Tariq Khalid, AL-THANI, Hamad Talal
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QATARI DIAR UK LIMITED

QATARI DIAR UK LIMITED is an active company incorporated on 17 April 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. QATARI DIAR UK LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06569590

LTD Company

Age

17 Years

Incorporated 17 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

BECCLEWOOD LIMITED
From: 17 April 2008To: 19 June 2008
Contact
Address

16 Grosvenor Street Mayfair London, W1K 4QF,

Previous Addresses

, 77 Grosvenor Street, London, W1K 3JR
From: 17 April 2008To: 24 February 2017
Timeline

40 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
May 17
Director Left
May 17
Director Left
Mar 18
Director Joined
May 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Apr 19
Director Joined
May 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
May 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

WALSH, Andrew

Active
Grosvenor Street, LondonW1K 4QF
Secretary
Appointed 08 Jun 2018

AL ABDULLA, Tariq Khalid

Active
Grosvenor Street, LondonW1K 4QF
Born September 1985
Director
Appointed 28 Nov 2018

AL-THANI, Hamad Talal

Active
P.O. Box 23175, Doha
Born October 1986
Director
Appointed 22 Jan 2026

HODGETTS, Ann

Resigned
Grosvenor Street, LondonW1K 4QF
Secretary
Appointed 11 Dec 2014
Resigned 08 Jun 2018

POWELL, Catrin Meleri

Resigned
Grosvenor Street, LondonW1K 4QF
Secretary
Appointed 18 Jan 2011
Resigned 03 May 2018

RAJAKUMAR, Kiren Su Lin

Resigned
Grosvenor Street, LondonW1K 3JR
Secretary
Appointed 11 Dec 2014
Resigned 27 Aug 2015

WALLACE, John Philip

Resigned
2 Kingsbury Avenue, St AlbansAL3 4TA
Secretary
Appointed 18 Jun 2008
Resigned 18 Jan 2011

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 17 Apr 2008
Resigned 18 Jun 2008

AL ADBA, Mohammed Hedhfa

Resigned
Grosvenor Street, LondonW1K 3JR
Born November 1971
Director
Appointed 04 Jan 2011
Resigned 27 Feb 2013

AL AJAIL, Abdulla

Resigned
Grosvenor Street, LondonW1K 4QF
Born November 1979
Director
Appointed 01 Jun 2018
Resigned 28 Nov 2018

AL ASMAKH, Fahad

Resigned
Grosvenor Street, LondonW1K 4QF
Born August 1974
Director
Appointed 25 Aug 2015
Resigned 14 Mar 2019

AL ATTIYAH, Abdulla Hamad

Resigned
Grosvenor Street, LondonW1K 4QF
Born October 1984
Director
Appointed 14 Mar 2019
Resigned 27 Jul 2025

AL BUENAIN, Nabeel

Resigned
Grosvenor Street, LondonW1K 4QF
Born July 1970
Director
Appointed 02 May 2017
Resigned 28 Nov 2018

AL SAYED, Khaled Mohamed Ebrahim

Resigned
Grosvenor Street, LondonW1K 3JR
Born June 1966
Director
Appointed 27 Feb 2013
Resigned 19 Aug 2013

AL SAYED, Khaled Mohamed Ebrahim

Resigned
Grosvenor Street, LondonW1K 4QF
Born June 1966
Director
Appointed 27 Feb 2013
Resigned 08 Apr 2017

AL-ALI, Ali Mohamed

Resigned
23175, Doha
Born May 1978
Director
Appointed 27 Jul 2025
Resigned 22 Jan 2026

AL-HAMMADI, Yousuf Ahmad Hassan

Resigned
Grosvenor Street, LondonW1K 3JR
Born January 1957
Director
Appointed 04 Jan 2011
Resigned 27 Feb 2013

AL-MAZROEI, Ahmed, Mr.

Resigned
Ein Khalid, Doha
Born January 1961
Director
Appointed 18 Jun 2008
Resigned 04 Jan 2011

AL-SAAD, Ghanim Bin Saad, Mr.

Resigned
Al-Mamoura Area No.43, Doha City
Born August 1964
Director
Appointed 18 Jun 2008
Resigned 04 Jan 2011

AL-THANI, Jassim Hamad, Sheikh

Resigned
Grosvenor Street, LondonW1K 4QF
Born October 1985
Director
Appointed 19 Aug 2013
Resigned 16 Dec 2017

AL-THAYEB, Abdulaziz Mohammeda

Resigned
Grosvenor Street, LondonW1K 3JR
Born September 1963
Director
Appointed 24 Sept 2014
Resigned 22 Sept 2016

ATALLAH, Naaman

Resigned
Grosvenor Street, LondonW1K 3JR
Born May 1965
Director
Appointed 19 Aug 2013
Resigned 04 Mar 2015

LAMOTHE, Jean

Resigned
Grosvenor Street, LondonW1K 4QF
Born February 1961
Director
Appointed 22 Sept 2016
Resigned 31 Jul 2020

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 17 Apr 2008
Resigned 18 Jun 2008

OAKES, Richard Edward

Resigned
Grosvenor Street, LondonW1K 4QF
Born September 1967
Director
Appointed 31 Jul 2020
Resigned 31 May 2024

PATRIZIO, Michael Anthony

Resigned
Grosvenor Street, LondonW1K 3JR
Born September 1975
Director
Appointed 19 Aug 2013
Resigned 30 Jan 2014

PETTIT, Stephen James

Resigned
Grosvenor Street, LondonW1K 3JR
Born October 1954
Director
Appointed 27 Feb 2013
Resigned 02 Sept 2013

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 17 Apr 2008
Resigned 18 Jun 2008

TOSCANO, Fabien Laurent

Resigned
Grosvenor Street, LondonW1K 3JR
Born June 1975
Director
Appointed 19 Aug 2013
Resigned 25 Aug 2015

WALLACE, John Philip

Resigned
2 Kingsbury Avenue, St AlbansAL3 4TA
Born October 1956
Director
Appointed 18 Jun 2008
Resigned 06 Apr 2013

Persons with significant control

1

P.O. Box 23175, Doha

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Memorandum Articles
10 January 2014
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
10 January 2014
CC04CC04
Resolution
10 January 2014
RESOLUTIONSResolutions
Resolution
10 January 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Legacy
14 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
29 October 2008
287Change of Registered Office
Legacy
2 July 2008
225Change of Accounting Reference Date
Memorandum Articles
27 June 2008
MEM/ARTSMEM/ARTS
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 2008
NEWINCIncorporation