Background WavePink WaveYellow Wave

ALHAMAD & PARTNERS GLOBAL TRADING LTD (15925918)

ALHAMAD & PARTNERS GLOBAL TRADING LTD (15925918) is an active UK company. incorporated on 30 August 2024. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ALHAMAD & PARTNERS GLOBAL TRADING LTD has been registered for 1 year. Current directors include ALHAMAD, Obai, ALHAMAD, Reyad, ALHAMAD, Sohaib and 1 others.

Company Number
15925918
Status
active
Type
ltd
Incorporated
30 August 2024
Age
1 years
Address
Unit 7 Initial Business Centre, Manchester, M40 8WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ALHAMAD, Obai, ALHAMAD, Reyad, ALHAMAD, Sohaib, HAMADA, Mobacher
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALHAMAD & PARTNERS GLOBAL TRADING LTD

ALHAMAD & PARTNERS GLOBAL TRADING LTD is an active company incorporated on 30 August 2024 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ALHAMAD & PARTNERS GLOBAL TRADING LTD was registered 1 year ago.(SIC: 46900)

Status

active

Active since 1 years ago

Company No

15925918

LTD Company

Age

1 Years

Incorporated 30 August 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)
Period: 30 August 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

UNION INVESTMENT TRADING LIMITED
From: 30 August 2024To: 2 October 2025
Contact
Address

Unit 7 Initial Business Centre Wilson Business Park Manchester, M40 8WN,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 30 August 2024To: 29 September 2025
Timeline

16 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
New Owner
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ALHAMAD, Obai

Active
Wilson Business Park, ManchesterM40 8WN
Born October 1999
Director
Appointed 02 Oct 2025

ALHAMAD, Reyad

Active
Wilson Business Park, ManchesterM40 8WN
Born June 1997
Director
Appointed 02 Oct 2025

ALHAMAD, Sohaib

Active
Wilson Business Park, ManchesterM40 8WN
Born August 2001
Director
Appointed 02 Oct 2025

HAMADA, Mobacher

Active
Wilson Business Park, ManchesterM40 8WN
Born June 1993
Director
Appointed 02 Oct 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 21 Sept 2025
Resigned 02 Oct 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 30 Aug 2024
Resigned 21 Sept 2025

Persons with significant control

7

4 Active
3 Ceased

Sohaib Alhamad

Active
Wilson Business Park, ManchesterM40 8WN
Born August 2001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Oct 2025

Obai Alhamad

Active
Wilson Business Park, ManchesterM40 8WN
Born October 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Oct 2025

Reyad Alhamad

Active
Wilson Business Park, ManchesterM40 8WN
Born June 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Oct 2025

Mobacher Hamada

Active
Wilson Business Park, ManchesterM40 8WN
Born June 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Oct 2025

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Ceased
Wilson Business Park, ManchesterM40 8WN
Born March 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2025
Ceased 02 Oct 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 30 Aug 2024
Ceased 21 Sept 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024
Ceased 21 Sept 2025
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Certificate Change Of Name Company
2 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Incorporation Company
30 August 2024
NEWINCIncorporation