Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH GROLUX INVESTMENTS LIMITED
Company Information for

BRITISH GROLUX INVESTMENTS LIMITED

STEPHENSON HARWOOD, 1 FINSBURY CIRCUS, LONDON, EC2M 7SH,
Company Registration Number
03727578
Private Limited Company
Active

Company Overview

About British Grolux Investments Ltd
BRITISH GROLUX INVESTMENTS LIMITED was founded on 1999-03-05 and has its registered office in London. The organisation's status is listed as "Active". British Grolux Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRITISH GROLUX INVESTMENTS LIMITED
 
Legal Registered Office
STEPHENSON HARWOOD
1 FINSBURY CIRCUS
LONDON
EC2M 7SH
Other companies in EC2M
 
Filing Information
Company Number 03727578
Company ID Number 03727578
Date formed 1999-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 12:34:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH GROLUX INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH GROLUX INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL JENKINS
Company Secretary 2012-10-17
RALPH THOMAS CAMPION GEORGE SHERMAN CAMOYS
Director 1999-05-27
FRANCO DALLA SEGA
Director 2014-07-09
ALEANDRO GIOVANNI FERRARI
Director 2005-10-17
PIERS ADRIAN CARLYLE HILLIER
Director 2017-10-18
SANTINA VIGILANTE
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DENIS SUTHERLAND
Director 2012-09-06 2017-03-29
ROBIN ARTHUR ELIDYR HERBERT
Director 1999-03-30 2014-12-31
PAOLO MENNINI
Director 1999-05-27 2014-02-19
RICHARD WILLIAM WALSH
Company Secretary 1999-03-30 2012-10-17
JOHN SILVESTER VARLEY
Director 1999-03-30 2012-06-06
PIERO MENCHINI
Director 1999-05-27 2011-06-30
RICHARD JOSEPH EDDIS
Director 1999-05-27 2000-02-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-05 1999-03-30
INSTANT COMPANIES LIMITED
Nominated Director 1999-03-05 1999-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERS ADRIAN CARLYLE HILLIER ROYAL LONDON ASSET MANAGEMENT LIMITED Director 2015-03-26 CURRENT 1988-04-14 Active
PIERS ADRIAN CARLYLE HILLIER ROYAL LIVER ASSET MANAGERS LIMITED Director 2015-03-26 CURRENT 2000-12-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Termination of appointment of John Michael Jenkins on 2024-04-09
2024-04-09Appointment of Mr Gregory Robert Cooper as company secretary on 2024-04-09
2024-02-14CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-02-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-06CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2023-01-18APPOINTMENT TERMINATED, DIRECTOR RALPH THOMAS CAMPION GEORGE SHERMAN CAMOYS
2022-02-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-11-06AP01DIRECTOR APPOINTED MR FABIO GASPERINI
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEANDRO GIOVANNI FERRARI
2020-03-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24AP01DIRECTOR APPOINTED MR GIORGIO FRANCESCHI
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2020-01-16PSC03Notification of Amministrazione Del Patrimonio Della Sede Apostolica as a person with significant control on 2016-08-01
2019-03-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-02-05PSC09Withdrawal of a person with significant control statement on 2019-02-05
2018-02-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-11-30PSC03Notification of Amministrazione Del Patrimonio Della Sede Apostolica as a person with significant control on 2016-08-01
2017-11-17AP01DIRECTOR APPOINTED MR PIERS ADRIAN CARLYLE HILLIER
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER DENIS SUTHERLAND
2017-03-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-02-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-05AR0105/02/16 ANNUAL RETURN FULL LIST
2015-04-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-05AR0105/02/15 ANNUAL RETURN FULL LIST
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ARTHUR ELIDYR HERBERT
2014-07-10AP01DIRECTOR APPOINTED FRANCO DALLA SEGA
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO MENNINI
2014-02-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-07AR0105/02/14 ANNUAL RETURN FULL LIST
2013-06-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0105/02/13 ANNUAL RETURN FULL LIST
2013-02-05AD02Register inspection address changed from C/O Jonquills Marlow Common Marlow Buckinghamshire SL7 2JQ
2012-10-22AP03Appointment of Mr John Michael Jenkins as company secretary
2012-10-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD WALSH
2012-09-24AP01DIRECTOR APPOINTED MR PETER DENIS SUTHERLAND
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VARLEY
2012-02-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-12AR0105/02/12 FULL LIST
2011-07-26AP01DIRECTOR APPOINTED MISS SANTINA VIGILANTE
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PIERO MENCHINI
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 1 ST PAULS CHURCHYARD LONDON EC4M 8SH
2011-02-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-22AR0105/02/11 FULL LIST
2010-02-11AR0105/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE RALPH THOMAS CAMPION GEORGE SHERMAN CAMOYS / 05/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PAOLO MENNINI / 05/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PIERO MENCHINI / 05/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ARTHUR ELIDYR HERBERT / 05/02/2010
2010-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEANDRO GIOVANNI FERRARI / 18/01/2010
2009-12-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-11AD02SAIL ADDRESS CREATED
2009-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2009 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 165 QUEEN VICTORIA STREET LONDON EC4V 4DD
2009-02-13363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-10AA31/12/08 TOTAL EXEMPTION SMALL
2008-04-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-08363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-10-28288aNEW DIRECTOR APPOINTED
2005-06-30288cDIRECTOR'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-19363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS; AMEND
2004-02-17363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-03-03363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-13363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-04-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-10363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-29395PARTICULARS OF MORTGAGE/CHARGE
2000-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-27363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-02-21288bDIRECTOR RESIGNED
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-14288aNEW DIRECTOR APPOINTED
1999-06-09395PARTICULARS OF MORTGAGE/CHARGE
1999-06-08225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-06-08SRES01ADOPT MEM AND ARTS 27/05/99
1999-06-08ELRESS366A DISP HOLDING AGM 27/05/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRITISH GROLUX INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH GROLUX INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-03-24 Satisfied BRITISH GROLUX LIMITED
LEGAL CHARGE 1999-05-27 Satisfied BRITISH GROLUX LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH GROLUX INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH GROLUX INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH GROLUX INVESTMENTS LIMITED
Trademarks
We have not found any records of BRITISH GROLUX INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRITISH GROLUX INVESTMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2014-09-05 GBP £9,625 Rents
Coventry City Council 0000-00-00 GBP £9,625 Rents

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH GROLUX INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH GROLUX INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH GROLUX INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.