Background WavePink WaveYellow Wave

THE SRG (DUBAI) LIMITED (08224658)

THE SRG (DUBAI) LIMITED (08224658) is an active UK company. incorporated on 21 September 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. THE SRG (DUBAI) LIMITED has been registered for 13 years. Current directors include BUCKLEY, David John, MUNIF, Mohammed Seim.

Company Number
08224658
Status
active
Type
ltd
Incorporated
21 September 2012
Age
13 years
Address
5 Fleet Place, London, EC4M 7RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BUCKLEY, David John, MUNIF, Mohammed Seim
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SRG (DUBAI) LIMITED

THE SRG (DUBAI) LIMITED is an active company incorporated on 21 September 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. THE SRG (DUBAI) LIMITED was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08224658

LTD Company

Age

13 Years

Incorporated 21 September 2012

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

STEVTON (NO.528) LIMITED
From: 21 September 2012To: 22 October 2012
Contact
Address

5 Fleet Place London, EC4M 7RD,

Previous Addresses

95 Queen Victoria Street London EC4V 4HN
From: 29 October 2012To: 24 March 2022
Wey House Farnham Road Guildford Surrey GU1 4YD
From: 21 September 2012To: 29 October 2012
Timeline

20 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Funding Round
Oct 12
Share Issue
Oct 12
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Jan 17
Loan Secured
Nov 19
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Aug 24
Director Left
Aug 24
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BUCKLEY, David John

Active
Fleet Place, LondonEC4M 7RD
Born September 1969
Director
Appointed 01 Jul 2016

MUNIF, Mohammed Seim

Active
Fleet Place, LondonEC4M 7RD
Born February 1975
Director
Appointed 28 Aug 2024

BREWER, Mark Patrick

Resigned
Queen Victoria Street, LondonEC4V 4HN
Born July 1959
Director
Appointed 24 Jul 2014
Resigned 30 Jun 2016

CALCUTT, Alexander Charles George

Resigned
Fleet Place, LondonEC4M 7RD
Born May 1968
Director
Appointed 23 Oct 2012
Resigned 28 Aug 2024

MORRIS, Peter Michael Foster

Resigned
Queen Victoria Street, LondonEC4V 4HN
Born May 1953
Director
Appointed 23 Oct 2012
Resigned 31 Jul 2014

SYSON, Keith Gordon

Resigned
Queen Victoria Street, LondonEC4V 4HN
Born June 1967
Director
Appointed 21 Sept 2012
Resigned 23 Oct 2012

WADDELL, James Richard Alastair

Resigned
Queen Victoria Street, LondonEC4V 4HN
Born October 1972
Director
Appointed 21 Sept 2012
Resigned 23 Oct 2012

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4HN

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

55

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Resolution
17 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
18 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Capital Allotment Shares
29 October 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 October 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
29 October 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2012
CONNOTConfirmation Statement Notification
Incorporation Company
21 September 2012
NEWINCIncorporation