Background WavePink WaveYellow Wave

BEINIH LIMITED (08867511)

BEINIH LIMITED (08867511) is an active UK company. incorporated on 29 January 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BEINIH LIMITED has been registered for 12 years. Current directors include AL-OBAIDLI, Yousif Mohammed H A, VEROW, Richard Aidan, Mr..

Company Number
08867511
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
Second Floor, London, W1T 3EY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AL-OBAIDLI, Yousif Mohammed H A, VEROW, Richard Aidan, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEINIH LIMITED

BEINIH LIMITED is an active company incorporated on 29 January 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BEINIH LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08867511

LTD Company

Age

12 Years

Incorporated 29 January 2014

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 5 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

Overdue

1 month overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026

Previous Company Names

SNRDCO 3155 LIMITED
From: 29 January 2014To: 7 March 2014
Contact
Address

Second Floor 87-91 Newman Street London, W1T 3EY,

Previous Addresses

25 Old Burlington Street London W1S 3AN
From: 13 May 2015To: 28 January 2025
25 Old Burlington Street London W1S 3AN England
From: 17 March 2015To: 13 May 2015
Premier Suite, 4 Churchill Court Station Road North Harrow Harrow Middlesex HA2 7ST England
From: 7 March 2014To: 17 March 2015
One Fleet Place London EC4M 7WS
From: 29 January 2014To: 7 March 2014
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Mar 16
Funding Round
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
Dec 18
Director Joined
Dec 18
Funding Round
Dec 18
Director Left
Dec 20
Capital Update
Dec 20
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
Jan 24
Capital Update
Dec 24
Capital Update
Dec 25
8
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

AL-OBAIDLI, Yousif Mohammed H A

Active
Old Burlington Street, LondonW1S 3AN
Born July 1980
Director
Appointed 06 Apr 2015

VEROW, Richard Aidan, Mr.

Active
87-91 Newman Street, LondonW1T 3EY
Born May 1967
Director
Appointed 14 Dec 2021

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 29 Jan 2014
Resigned 07 Mar 2014

AL-KHELAIFI, Nasser Ghanim A

Resigned
Old Burlington Street, LondonW1S 3AN
Born November 1973
Director
Appointed 06 Apr 2015
Resigned 11 Dec 2020

HARRIS, Andrew David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1964
Director
Appointed 29 Jan 2014
Resigned 07 Mar 2014

JORDAN, Sophie

Resigned
Old Burlington Street, LondonW1S 3AN
Born June 1966
Director
Appointed 07 Mar 2014
Resigned 06 Apr 2015

MARKHAM, Daniel James

Resigned
Old Burlington Street, LondonW1S 3AN
Born August 1973
Director
Appointed 03 Dec 2018
Resigned 14 Dec 2021

MARKHAM, Daniel James

Resigned
Old Burlington Street, LondonW1S 3AN
Born August 1973
Director
Appointed 09 Mar 2018
Resigned 09 Mar 2018

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 29 Jan 2014
Resigned 07 Mar 2014

Persons with significant control

2

Sheikh Tamim Bin Hamad Al-Thani

Active
87-91 Newman Street, LondonW1T 3EY
Born June 1980

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Emir Of Qatar

Active
Al Corniche, Doha

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Notification Of A Person With Significant Control
13 March 2026
PSC03Notification of Other Registrable Person PSC
Legacy
19 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Legacy
19 December 2025
CAP-SSCAP-SS
Resolution
19 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
19 December 2024
SH19Statement of Capital
Legacy
19 December 2024
CAP-SSCAP-SS
Legacy
19 December 2024
SH20SH20
Resolution
19 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Resolution
11 September 2023
RESOLUTIONSResolutions
Memorandum Articles
11 September 2023
MAMA
Memorandum Articles
11 September 2023
MAMA
Accounts With Accounts Type Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2021
AAAnnual Accounts
Legacy
20 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2020
SH19Statement of Capital
Legacy
20 December 2020
CAP-SSCAP-SS
Resolution
20 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Resolution
19 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Change To A Person With Significant Control
9 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2018
PSC04Change of PSC Details
Auditors Resignation Company
16 July 2018
AUDAUD
Accounts With Accounts Type Small
16 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Auditors Resignation Company
20 September 2017
AUDAUD
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 March 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Incorporation Company
29 January 2014
NEWINCIncorporation