Background WavePink WaveYellow Wave

QATAR AIRWAYS INVESTMENTS (UK) LTD (10398671)

QATAR AIRWAYS INVESTMENTS (UK) LTD (10398671) is an active UK company. incorporated on 28 September 2016. 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.. QATAR AIRWAYS INVESTMENTS (UK) LTD has been registered for 9 years. Current directors include ALI, Abdulla Gholam, Mr., CRITCHLEY, Gary Matthew, Mr., HOBSON, Grant, Mr. and 4 others.

Company Number
10398671
Status
active
Type
ltd
Incorporated
28 September 2016
Age
9 years
Address
10-11 Conduit Street, London, W1S 2QR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALI, Abdulla Gholam, Mr., CRITCHLEY, Gary Matthew, Mr., HOBSON, Grant, Mr., KIRTLEY, Oxana, Mrs., NAYSMITH, Duncan, Mr., RADCLIFFE, Colin Daniel, Mr., SMIT, Willem Anton, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QATAR AIRWAYS INVESTMENTS (UK) LTD

QATAR AIRWAYS INVESTMENTS (UK) LTD is an active company incorporated on 28 September 2016 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.. QATAR AIRWAYS INVESTMENTS (UK) LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10398671

LTD Company

Age

9 Years

Incorporated 28 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

10-11 Conduit Street London, W1S 2QR,

Previous Addresses

5 Lloyd's Avenue 3rd Floor London EC3N 3AE
From: 27 January 2017To: 7 August 2019
C/O Qatar Airways 1 Cluny Mews London SW5 9EG United Kingdom
From: 28 September 2016To: 27 January 2017
Timeline

35 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
May 20
Director Left
Jun 20
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Apr 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Mar 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
4
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

AMICORP (UK) SECRETARIES LIMITED

Active
Lloyd's Avenue, LondonEC3N 3AE
Corporate secretary
Appointed 20 Jan 2017

ALI, Abdulla Gholam, Mr.

Active
Conduit Street, LondonW1S 2QR
Born January 1985
Director
Appointed 25 Sept 2025

CRITCHLEY, Gary Matthew, Mr.

Active
Conduit Street, LondonW1S 2QR
Born January 1978
Director
Appointed 25 Sept 2025

HOBSON, Grant, Mr.

Active
Lloyd's Avenue, LondonEC3N 3AE
Born June 1977
Director
Appointed 25 Sept 2025

KIRTLEY, Oxana, Mrs.

Active
Lloyd's Avenue, LondonEC3N 3AE
Born January 1988
Director
Appointed 25 Sept 2025

NAYSMITH, Duncan, Mr.

Active
Conduit Street, LondonW1S 2QR
Born October 1973
Director
Appointed 31 Aug 2023

RADCLIFFE, Colin Daniel, Mr.

Active
Lloyd's Avenue, LondonEC3N 3AE
Born January 1981
Director
Appointed 25 Sept 2025

SMIT, Willem Anton, Mr.

Active
5 Lloyds Avenue, LondonEC3N 3AE
Born May 1975
Director
Appointed 07 Jun 2022

BULLEN, Claire

Resigned
Lloyd's Avenue, LondonEC3N 3AE
Born July 1971
Director
Appointed 28 Sept 2016
Resigned 20 Jan 2017

GILES, Helena Anne Jane

Resigned
5 Lloyds Avenue, LondonEC3N 3AE
Born August 1974
Director
Appointed 01 Nov 2021
Resigned 07 Jun 2022

HARDING, Jonathan

Resigned
Lloyd's Avenue, LondonEC3N 3AE
Born September 1968
Director
Appointed 28 Sept 2016
Resigned 20 Jan 2017

HO, Daniel Hong Man

Resigned
Conduit Street, LondonW1S 2QR
Born November 1961
Director
Appointed 20 Jan 2017
Resigned 31 Aug 2023

JONES, Mark Paul

Resigned
5 Lloyds Avenue, LondonEC3N 3AE
Born June 1965
Director
Appointed 15 Sept 2021
Resigned 01 Nov 2021

KARKI, Firoz

Resigned
5 Lloyds Avenue, LondonEC3N 3AE
Born September 1989
Director
Appointed 09 Feb 2021
Resigned 15 Sept 2021

KURMANBAYEV, Mukhamed-Ali

Resigned
Lloyd's Avenue, LondonEC3N 3AE
Born March 1978
Director
Appointed 01 Oct 2017
Resigned 01 Aug 2018

LAWRENCE, Michael Craig

Resigned
Conduit Street, LondonW1S 2QR
Born October 1985
Director
Appointed 01 Aug 2018
Resigned 09 Feb 2021

OBEROI, Rashmi

Resigned
5 Lloyds Avenue, LondonEC3N 3AE
Born February 1978
Director
Appointed 05 May 2020
Resigned 24 Sept 2025

RADOMSKI, Andrzej Waclaw

Resigned
Conduit Street, LondonW1S 2QR
Born November 1972
Director
Appointed 31 Dec 2018
Resigned 26 May 2020

SIBTAIN, Syed Asim

Resigned
Lloyd's Avenue, LondonEC3N 3AE
Born November 1970
Director
Appointed 20 Jan 2017
Resigned 01 Oct 2017

WEYMOUTH, Thomas Joseph

Resigned
Lloyd's Avenue, LondonEC3N 3AE
Born September 1971
Director
Appointed 20 Jan 2017
Resigned 31 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Doha

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 28 Sept 2016
Ceased 28 Sept 2016

The Government Of Qatar

Active
Airport Road, Doha

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Memorandum Articles
30 September 2025
MAMA
Resolution
30 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 September 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Second Filing Of Director Termination With Name
4 October 2023
RP04TM01RP04TM01
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2021
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 September 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 September 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Accounts Amended With Accounts Type Full
8 May 2018
AAMDAAMD
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
27 January 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Incorporation Company
28 September 2016
NEWINCIncorporation