Background WavePink WaveYellow Wave

MASDAR DBS WEST LIMITED (15308512)

MASDAR DBS WEST LIMITED (15308512) is an active UK company. incorporated on 24 November 2023. 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.. MASDAR DBS WEST LIMITED has been registered for 2 years. Current directors include AL MEER, Husain Mohamed, ANDRE-FERREIRA, Martin.

Company Number
15308512
Status
active
Type
ltd
Incorporated
24 November 2023
Age
2 years
Address
4 Kingdom Street, London, W2 6BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AL MEER, Husain Mohamed, ANDRE-FERREIRA, Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASDAR DBS WEST LIMITED

MASDAR DBS WEST LIMITED is an active company incorporated on 24 November 2023 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.. MASDAR DBS WEST LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15308512

LTD Company

Age

2 Years

Incorporated 24 November 2023

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 14 August 2025 (7 months ago)
Period: 24 November 2023 - 31 December 2024(14 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 23 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

4 Kingdom Street London, W2 6BD,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 24 November 2023To: 19 July 2024
Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Feb 25
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Nov 25
Funding Round
Mar 26
9
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 21 Jul 2025

AL MEER, Husain Mohamed

Active
Kingdom Street, LondonW2 6BD
Born November 1984
Director
Appointed 19 Jul 2024

ANDRE-FERREIRA, Martin

Active
Kingdom Street, LondonW2 6BD
Born November 1978
Director
Appointed 19 Jul 2024

EVANS, Jonathan

Resigned
Pjsc Building 1a, Abu Dhabi
Secretary
Appointed 24 Nov 2023
Resigned 01 Jun 2024

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 01 Jun 2024
Resigned 21 Jul 2025

EVANS, Jonathan

Resigned
Pjsc Building 1a, Abu Dhabi
Born September 1968
Director
Appointed 24 Nov 2023
Resigned 19 Jul 2024

NICOLAAS, Vladimir Mikolov

Resigned
4 Kingdom Street, LondonW2 6BD
Born August 1973
Director
Appointed 24 Nov 2023
Resigned 19 Jul 2024

Persons with significant control

1

LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2023
Fundings
Financials
Latest Activities

Filing History

29

Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 June 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
10 June 2025
RP04CS01RP04CS01
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
7 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Change Sail Address Company With New Address
19 July 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 January 2024
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2023
NEWINCIncorporation