Company NameIslamic Finance Council UK Limited
DirectorsTariq Masood Shaikh and Umar Tariq Shaikh
Company StatusActive
Company NumberSC347666
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 August 2008(15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameTariq Masood Shaikh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleRetired Banker
Country of ResidenceScotland
Correspondence Address423 Paisley Road West
Suite 107 Bellahouston Business Centre
Glasgow
G51 1PZ
Scotland
Director NameMr Umar Tariq Shaikh
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleFinance Consultant
Country of ResidenceScotland
Correspondence Address423 Paisley Road West
Suite 107 Bellahouston Business Centre
Glasgow
G51 1PZ
Scotland
Director NameMr Saftar Mohammad Sarwar
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2014)
RolePrivate Banker
Country of ResidenceScotland
Correspondence Address22 Corbiehill Road
Davidson Mains
Edinburgh
Midlothian
EH4 5DY
Scotland
Director NameMr Graham Mathieson Burnside
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2018)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland

Contact

Websiteukifc.com
Telephone020 71936329
Telephone regionLondon

Location

Registered Address423 Paisley Road West
Suite 107 Bellahouston Business Centre
Glasgow
G51 1PZ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,647
Cash£38,115
Current Liabilities£45,142

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

26 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
27 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
26 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
17 December 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
26 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
29 September 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
7 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
28 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
15 April 2019Registered office address changed from Suite 107 Bellahouston Business Centre Paisley Road West Glasgow G51 1PZ United Kingdom to 423 Paisley Road West Suite 107 Bellahouston Business Centre Glasgow G51 1PZ on 15 April 2019 (1 page)
21 January 2019Registered office address changed from 192 Capelrig Road Newton Mearns Glasgow G77 6LE Scotland to Suite 107 Bellahouston Business Centre Paisley Road West Glasgow G51 1PZ on 21 January 2019 (1 page)
21 January 2019Director's details changed for Mr Umar Tariq Shaikh on 21 January 2019 (2 pages)
21 January 2019Director's details changed for Tariq Masood Shaikh on 21 January 2019 (2 pages)
29 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
29 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
11 June 2018Registered office address changed from 2 Fitzroy Place Glasgow G3 7RH to 192 Capelrig Road Newton Mearns Glasgow G77 6LE on 11 June 2018 (1 page)
11 May 2018Termination of appointment of Graham Mathieson Burnside as a director on 31 March 2018 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
11 January 2017Termination of appointment of Tm Company Services Limited as a secretary on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Tm Company Services Limited as a secretary on 11 January 2017 (1 page)
9 January 2017Appointment of Mr Graham Mathieson Burnside as a director on 1 January 2017 (2 pages)
9 January 2017Appointment of Mr Graham Mathieson Burnside as a director on 1 January 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 August 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
29 August 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
22 March 2016Secretary's details changed for Tm Company Services Limited on 22 March 2016 (1 page)
22 March 2016Secretary's details changed for Tm Company Services Limited on 22 March 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2015Annual return made up to 27 August 2015 no member list (4 pages)
28 August 2015Annual return made up to 27 August 2015 no member list (4 pages)
11 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 March 2015Memorandum and Articles of Association (19 pages)
11 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 March 2015Memorandum and Articles of Association (19 pages)
21 January 2015Termination of appointment of Saftar Mohammad Sarwar as a director on 31 December 2014 (1 page)
21 January 2015Termination of appointment of Saftar Mohammad Sarwar as a director on 31 December 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 September 2014Annual return made up to 27 August 2014 no member list (5 pages)
2 September 2014Annual return made up to 27 August 2014 no member list (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2013Registered office address changed from 33 Bothwell Street Glasgow Lanarkshire G2 6NL on 28 August 2013 (1 page)
28 August 2013Annual return made up to 27 August 2013 no member list (5 pages)
28 August 2013Registered office address changed from 33 Bothwell Street Glasgow Lanarkshire G2 6NL on 28 August 2013 (1 page)
28 August 2013Annual return made up to 27 August 2013 no member list (5 pages)
28 August 2012Annual return made up to 27 August 2012 no member list (5 pages)
28 August 2012Annual return made up to 27 August 2012 no member list (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 October 2011Annual return made up to 27 August 2011 no member list (5 pages)
18 October 2011Annual return made up to 27 August 2011 no member list (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2010Director's details changed for Tariq Masood Shaikh on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Umar Tariq Shaikh on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Umar Tariq Shaikh on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 27 August 2010 no member list (5 pages)
8 September 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Umar Tariq Shaikh on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Tariq Masood Shaikh on 1 October 2009 (2 pages)
8 September 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
8 September 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 27 August 2010 no member list (5 pages)
8 September 2010Director's details changed for Tariq Masood Shaikh on 1 October 2009 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2009Annual return made up to 27/08/09 (3 pages)
14 September 2009Annual return made up to 27/08/09 (3 pages)
7 October 2008Director appointed saftar mohammad sarwar (2 pages)
7 October 2008Director appointed saftar mohammad sarwar (2 pages)
7 October 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
7 October 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
22 September 2008Location of register of members (1 page)
22 September 2008Location of register of members (1 page)
27 August 2008Incorporation (26 pages)
27 August 2008Incorporation (26 pages)