ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dar Global Plc

Dar Global Plc is an active company incorporated on 30 September 2022 with the registered office located in London, City of London. Dar Global Plc was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14388348
Public limited company
Age
2 years 11 months
Incorporated 30 September 2022
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 16 March 2025 (5 months ago)
Next confirmation dated 16 March 2026
Due by 30 March 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
19th Floor 51 Lime Street
London
EC3M 7DQ
United Kingdom
Address changed on 23 May 2025 (3 months ago)
Previous address was Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
-
Director • Director • Chief Executive Officer • Lebanese • Lives in United Arab Emirates • Born in Jul 1969
Director • British • Lives in UK • Born in Nov 1951
Director • American • Lives in United States • Born in Jul 1964
Director • British • Lives in UK • Born in Oct 1953
Director • Saudi Arabian • Lives in Saudi Arabia • Born in Oct 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dar Global UK Holdings Ltd
Richard Andrew Harold Stockdale and Ziad El Chaar are mutual people.
Active
Dar Global UK No. 4 Ltd
Ziad El Chaar and Ziad El Chaar are mutual people.
Active
Avi Global Trust Plc
Mufg Corporate Governance Limited is a mutual person.
Active
Manchester And London Investment Trust Public Limited Company
Mufg Corporate Governance Limited is a mutual person.
Active
Architectural Heritage Fund(The)
David Ian Hunter is a mutual person.
Active
Capital & Regional Plc
David Ian Hunter is a mutual person.
Active
Hgcapital Trust Plc
Mufg Corporate Governance Limited is a mutual person.
Active
Foxtons Limited
Mufg Corporate Governance Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£330.35M
Increased by £151M (+84%)
Turnover
£191.94M
Decreased by £91.08M (-32%)
Employees
258
Increased by 51 (+25%)
Total Assets
£1.15B
Increased by £548.89M (+91%)
Total Liabilities
-£769.08M
Increased by £532.08M (+225%)
Net Assets
£382.12M
Increased by £16.81M (+5%)
Debt Ratio (%)
67%
Increased by 27.46% (+70%)
Latest Activity
Group Accounts Submitted
2 Months Ago on 20 Jun 2025
Inspection Address Changed
3 Months Ago on 23 May 2025
Registered Address Changed
3 Months Ago on 22 May 2025
Mr Ziad El Chaar Details Changed
5 Months Ago on 18 Mar 2025
Mr Maurice Benedict Horan Details Changed
5 Months Ago on 18 Mar 2025
Mr Richard Andrew Harold Stockdale Details Changed
5 Months Ago on 18 Mar 2025
Mr Yousef Al-Shelash Details Changed
5 Months Ago on 18 Mar 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Link Company Matters Limited Details Changed
7 Months Ago on 20 Jan 2025
Mr Ziad El Chaar Details Changed
2 Years 6 Months Ago on 1 Mar 2023
Get Credit Report
Discover Dar Global Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 3 Jul 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 20 Jun 2025
Register inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL
Submitted on 23 May 2025
Registered office address changed from , Link Company Matters Limited 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 22 May 2025
Submitted on 22 May 2025
Director's details changed for Mr Yousef Al-Shelash on 18 March 2025
Submitted on 18 Mar 2025
Director's details changed for Mr Richard Andrew Harold Stockdale on 18 March 2025
Submitted on 18 Mar 2025
Director's details changed for Mr Maurice Benedict Horan on 18 March 2025
Submitted on 18 Mar 2025
Director's details changed for Mr Ziad El Chaar on 18 March 2025
Submitted on 18 Mar 2025
Confirmation statement made on 16 March 2025 with no updates
Submitted on 18 Mar 2025
Secretary's details changed for Link Company Matters Limited on 20 January 2025
Submitted on 20 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year