Background WavePink WaveYellow Wave

INTERNATIONAL WAQF FUND (08612172)

INTERNATIONAL WAQF FUND (08612172) is an active UK company. incorporated on 16 July 2013. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. INTERNATIONAL WAQF FUND has been registered for 12 years. Current directors include ABBAS, Shaher, Dr, AHMED, Ari Hasan Ahmed, AHMED, Maqbool and 3 others.

Company Number
08612172
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 July 2013
Age
12 years
Address
22 Sampson Road North, Birmingham, B11 1BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
ABBAS, Shaher, Dr, AHMED, Ari Hasan Ahmed, AHMED, Maqbool, AVDUKIC, Alija, AZIZ, Aqsa Noreen, Dr, SAMSUDDIN, Magdalena Binti
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL WAQF FUND

INTERNATIONAL WAQF FUND is an active company incorporated on 16 July 2013 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. INTERNATIONAL WAQF FUND was registered 12 years ago.(SIC: 64301)

Status

active

Active since 12 years ago

Company No

08612172

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 16 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

ISLAMIC RELIEF WAQF
From: 16 July 2013To: 25 February 2019
Contact
Address

22 Sampson Road North Birmingham, B11 1BL,

Previous Addresses

19 Rea Street South Birmingham B5 6LB England
From: 31 March 2017To: 27 June 2018
19 Rea Street South Dogbeth Birmingham West Midlands B5 6LB
From: 16 July 2013To: 31 March 2017
Timeline

30 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Aug 17
Director Joined
Jun 18
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jun 21
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

ABBAS, Shaher, Dr

Active
Sampson Road North, BirminghamB11 1BL
Born October 1971
Director
Appointed 01 Apr 2025

AHMED, Ari Hasan Ahmed

Active
Sampson Road North, BirminghamB11 1BL
Born December 1971
Director
Appointed 01 Apr 2025

AHMED, Maqbool

Active
Sampson Road North, BirminghamB11 1BL
Born February 1954
Director
Appointed 01 Apr 2025

AVDUKIC, Alija

Active
Sampson Road North, BirminghamB11 1BL
Born January 1980
Director
Appointed 03 Apr 2021

AZIZ, Aqsa Noreen, Dr

Active
Sampson Road North, BirminghamB11 1BL
Born May 1975
Director
Appointed 09 Jul 2023

SAMSUDDIN, Magdalena Binti

Active
Sampson Road North, BirminghamB11 1BL
Born February 1975
Director
Appointed 09 Jul 2023

ALASAIME, Awadh Salem Awdeh, Mr.

Resigned
Sampson Road North, BirminghamB11 1BL
Born July 1955
Director
Appointed 15 Jun 2019
Resigned 26 Jun 2025

ALY, Lotfy Elsayed Mohamed

Resigned
Sampson Road North, BirminghamB11 1BL
Born March 1961
Director
Appointed 01 Aug 2017
Resigned 14 Aug 2019

ATALLAH, Haroun

Resigned
Sampson Road North, BirminghamB11 1BL
Born September 1964
Director
Appointed 04 Jan 2021
Resigned 30 Jun 2024

BIDIN, Abdul Rahman Bin, Dr

Resigned
Sampson Road North, BirminghamB11 1BL
Born December 1957
Director
Appointed 11 Mar 2017
Resigned 09 Feb 2019

EL ALFY, Mohammed Omas, Dr

Resigned
Rea Street South, BirminghamB5 6LB
Born March 1989
Director
Appointed 16 Jul 2013
Resigned 11 Mar 2017

FAROUK EL ZAYAT, Ibrahim

Resigned
Rea Street South, BirminghamB5 6LB
Born February 1968
Director
Appointed 16 Jul 2013
Resigned 11 Mar 2017

HAGHAMED, Nasereldin Ahmed

Resigned
Sampson Road North, BirminghamB11 1BL
Born December 1965
Director
Appointed 11 Mar 2017
Resigned 27 Jan 2021

KHALIFA, Heshmat Khalifa Ahmed

Resigned
Sampson Road North, BirminghamB11 1BL
Born September 1956
Director
Appointed 09 Feb 2019
Resigned 16 Jul 2020

KHAN, Atif

Resigned
Sampson Road North, BirminghamB11 1BL
Born October 1971
Director
Appointed 07 Jul 2015
Resigned 09 Feb 2019

KHAN, Basit Raza

Resigned
Sampson Road North, BirminghamB11 1BL
Born November 1979
Director
Appointed 07 Jul 2015
Resigned 14 Aug 2019

NOURWALI, Abdul Wahab Abdul Rahman, Dr

Resigned
Rea Street South, BirminghamB5 6LB
Born March 1953
Director
Appointed 16 Jul 2013
Resigned 11 Mar 2017

TAYARA, Almoutaz, Dr

Resigned
Sampson Road North, BirminghamB11 1BL
Born August 1961
Director
Appointed 16 Jul 2020
Resigned 22 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
Rea Street South, BirminghamB5 6LB

Nature of Control

Significant influence or control
Notified 25 Jul 2019

Mr Nasereldin Ahmed Haghamed

Ceased
Sampson Road North, BirminghamB11 1BL
Born December 1965

Nature of Control

Significant influence or control
Notified 15 Mar 2017
Ceased 25 Jul 2019
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Certificate Change Of Name Company
25 February 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 January 2019
RESOLUTIONSResolutions
Miscellaneous
7 January 2019
MISCMISC
Change Of Name Notice
7 January 2019
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
29 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
15 January 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Resolution
21 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Incorporation Company
16 July 2013
NEWINCIncorporation