Active
Company Information for INVESTMENTS GLOBAL LIMITED
582 Honeypot Lane, Devonshire House, Stanmore, HA7 1JS,
|
Company Registration Number
05741810
Private Limited Company
Active |
Company Name | |
---|---|
INVESTMENTS GLOBAL LIMITED | |
Legal Registered Office | |
582 Honeypot Lane Devonshire House Stanmore HA7 1JS Other companies in E1W | |
Company Number | 05741810 | |
---|---|---|
Company ID Number | 05741810 | |
Date formed | 2006-03-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2023-11-03 | |
Return next due | 2024-11-17 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-04-08 09:08:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INVESTMENTS GLOBAL KV 1082 CORP | 2300 SW 24 ST MIAMI FL 33145 | Inactive | Company formed on the 2014-07-10 | |
INVESTMENTS GLOBAL GROUP LLC | 7401 WILES RD CORAL SPRINGS FL 33067 | Active | Company formed on the 2017-07-24 | |
INVESTMENTS GLOBAL LLC | Georgia | Unknown | ||
INVESTMENTS GLOBAL WORLD LLC | 15180 SW 45 TERRACE MIAMI FL 33185 | Active | Company formed on the 2020-07-31 | |
INVESTMENTS GLOBAL STRATEGIES LLC | 4607 TIMBERGLEN RD APT 213 DALLAS TX 75287 | Active | Company formed on the 2023-11-22 |
Officer | Role | Date Appointed |
---|---|---|
ICS INTERNATIONAL CORPORATE SERVICES LIMITED |
||
IVANA BULBARELLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GSERVICES (UK) LIMITED |
Company Secretary | ||
ICS INTERNATIONAL CORPORATE SERVICES LIMITED |
Director | ||
PEMBROOKE LIMITED |
Company Secretary | ||
TRUMPWISE LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLIMORE INVESTMENT LIMITED | Company Secretary | 2009-03-19 | CURRENT | 2009-03-19 | Dissolved 2016-01-05 | |
GROSEBERRY INVESTMENT LIMITED | Company Secretary | 2009-03-03 | CURRENT | 2009-03-03 | Dissolved 2015-09-22 | |
HOLIDAYS INVEST LIMITED | Company Secretary | 2008-09-09 | CURRENT | 2004-06-23 | Dissolved 2014-06-10 | |
SANJOIN LIMITED | Company Secretary | 2008-09-09 | CURRENT | 1997-12-04 | Dissolved 2015-04-07 | |
TG & CY LTD | Company Secretary | 2008-09-09 | CURRENT | 1997-03-13 | Dissolved 2015-04-07 | |
PIMB INVESTMENTS LIMITED | Company Secretary | 2008-09-09 | CURRENT | 2004-03-18 | Dissolved 2016-02-02 | |
ELTHAM LIMITED | Company Secretary | 2008-09-09 | CURRENT | 2005-02-07 | Active | |
CYLAKE LTD. | Company Secretary | 2008-09-09 | CURRENT | 2005-09-20 | Active - Proposal to Strike off | |
MAYA INVESTMENTS LIMITED | Company Secretary | 2008-09-09 | CURRENT | 2005-03-01 | Active | |
LEISURE INVESTMENTS LIMITED | Company Secretary | 2008-05-22 | CURRENT | 1995-05-02 | Active - Proposal to Strike off | |
GUM INVESTMENTS HOLDING LIMITED | Director | 2013-07-02 | CURRENT | 2003-11-06 | Dissolved 2017-10-17 | |
FINANCE SOLUTIONS & SERVICES LTD | Director | 2013-01-28 | CURRENT | 2012-07-12 | Dissolved 2016-05-17 | |
SANJOIN LIMITED | Director | 2011-11-03 | CURRENT | 1997-12-04 | Dissolved 2015-04-07 | |
GREATWELL INVESTMENT LIMITED | Director | 2010-07-07 | CURRENT | 2010-07-07 | Active - Proposal to Strike off | |
PORTAN LIMITED | Director | 2009-10-08 | CURRENT | 2007-08-03 | Dissolved 2015-06-30 | |
GLIMORE INVESTMENT LIMITED | Director | 2009-03-19 | CURRENT | 2009-03-19 | Dissolved 2016-01-05 | |
GEMINY INVESTMENT LIMITED | Director | 2008-11-05 | CURRENT | 2008-11-05 | Active - Proposal to Strike off | |
MARBLE UK ESTATE LIMITED | Director | 2008-10-22 | CURRENT | 2008-10-22 | Converted / Closed | |
LEISURE INVESTMENTS LIMITED | Director | 2008-01-01 | CURRENT | 1995-05-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 03/11/23, WITH NO UPDATES | ||
Director's details changed for Mr Alessandro Gandini on 2022-12-10 | ||
CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Auth share cap inc/inc issued share cap/re: bosco holding LIMITED acquistion of shares/share structure 21/12/2021</ul> | ||
21/12/21 STATEMENT OF CAPITAL EUR 11777975 | ||
Resolutions passed:<ul><li>Resolution passed to increase captial<li>Resolution on securities<li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
SH01 | 27/10/21 STATEMENT OF CAPITAL EUR 8244583 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from 31 Southampton Row Holborn London WC1B 5HJ England to 582 Honeypot Lane Devonshire House Stanmore HA7 1JS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/21 FROM 31 Southampton Row C/O Ics Ltd London WC1B 5HJ England | |
CH01 | Director's details changed for Mr Alessandro Gandini on 2021-01-01 | |
AP01 | DIRECTOR APPOINTED MRS EUGENIA ROTARU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/20 FROM 31 Southampton Row Holborn London WC1B 5HJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from 29 Welbeck Street First Floor London W1G 8DA United Kingdom to 31 Southampton Row Holborn London WC1B 5HJ | |
CH01 | Director's details changed for Mr Alessandro Gandini on 2018-10-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVANA BULBARELLI | |
AP01 | DIRECTOR APPOINTED MR ALESSANDRO GANDINI | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ICS INTERNATIONAL CORPORATE SERVICES LIMITED on 2018-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/18 FROM 29 Welbeck Street First Floor London W1G 8DA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;EUR 4244583;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AD02 | Register inspection address changed to 29 Welbeck Street First Floor London W1G 8DA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;EUR 4244583;GBP 2 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ICS INTERNATIONAL CORPORATE SERVICES LIMITED on 2016-01-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/16 FROM 33 Cork Street 4th Floor Mayfair London W1S 3NQ | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;EUR 4244583;GBP 2 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ICS INTERNATIONAL CORPORATE SERVICES LIMITED on 2014-11-20 | |
SH01 | 10/12/14 STATEMENT OF CAPITAL EUR 4244583 | |
AA01 | Previous accounting period shortened from 31/03/14 TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/14 FROM International House 1 St Katharines Way London E1W 1UN | |
MISC | Re sect 519 auditors resignation | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS IVANA BULBARELLI / 20/08/2013 | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;EUR 1428000;GBP 2 | |
AR01 | 14/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS IVANA BULBARELLI / 20/08/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
RP04 | SECOND FILING WITH MUD 14/03/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING WITH MUD 14/03/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 15/03/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 14/03/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 14/03/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 14/03/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 14/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ICS INTERNATIONAL CORPORATE SERVICES LIMITED / 01/10/2009 | |
RES04 | NC INC ALREADY ADJUSTED | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IVANA BULABARELLI / 01/08/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
288a | DIRECTOR APPOINTED MS IVANA BULABARELLI | |
288b | APPOINTMENT TERMINATED SECRETARY GSERVICES (UK) LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ICS INTERNATIONAL CORPORATE SERVICES LIMITED | |
288a | SECRETARY APPOINTED ICS INTERNATIONAL CORPORATE SERVICES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM, 6TH FLOOR, 32 LUDGATE HILL, LONDON, EC4M 7DR | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 14/03/06 | |
ELRES | S366A DISP HOLDING AGM 14/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as INVESTMENTS GLOBAL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | INVESTMENTS GLOBAL LIMITED | Event Date | 2013-04-02 |
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. |