Background WavePink WaveYellow Wave

EMAAR HOLDINGS LTD (11951792)

EMAAR HOLDINGS LTD (11951792) is an active UK company. incorporated on 17 April 2019. 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.. EMAAR HOLDINGS LTD has been registered for 6 years. Current directors include AL-KHAFAJI, Zaid Abbas.

Company Number
11951792
Status
active
Type
ltd
Incorporated
17 April 2019
Age
6 years
Address
10 Sale Place, London, W2 1PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AL-KHAFAJI, Zaid Abbas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMAAR HOLDINGS LTD

EMAAR HOLDINGS LTD is an active company incorporated on 17 April 2019 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.. EMAAR HOLDINGS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11951792

LTD Company

Age

6 Years

Incorporated 17 April 2019

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

10 Sale Place London, W2 1PX,

Previous Addresses

Office 5 61 Praed Street London W2 1NS England
From: 14 January 2020To: 14 October 2024
The Lodge Fifield Road Fifield Maidenhead SL6 2NX England
From: 17 April 2019To: 14 January 2020
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Feb 21
Loan Secured
Feb 22
Loan Cleared
Sept 24
Loan Secured
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

AL-KHAFAJI, Zaid Abbas

Active
Sale Place, LondonW2 1PX
Born October 1969
Director
Appointed 17 Apr 2019

Persons with significant control

2

Mr Zaid Abbas Al-Khafaji

Active
Sale Place, LondonW2 1PX
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Apr 2019

Mrs Halah Al-Shareefi

Active
Sale Place, LondonW2 1PX
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Apr 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
7 October 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Incorporation Company
17 April 2019
NEWINCIncorporation