Active
Company Information for CORNWALL AND ISLES OF SCILLY INVESTMENTS LIMITED
STEEL CITY HOUSE, WEST STREET, SHEFFIELD, S1 2GQ,
|
Company Registration Number
10796687
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CORNWALL AND ISLES OF SCILLY INVESTMENTS LIMITED | |
Legal Registered Office | |
STEEL CITY HOUSE WEST STREET SHEFFIELD S1 2GQ | |
Company Number | 10796687 | |
---|---|---|
Company ID Number | 10796687 | |
Date formed | 2017-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 28/06/2018 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 15:07:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHANIKA AMARASEKARA |
||
KENNETH COOPER |
||
PATRICK JOHN MAGEE |
||
KEITH CHARLES WILLIAM MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRANT PEGGIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILTON HOUSE (INVESTORS ) LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
HILTON HOUSE (21-22 CRAVEN HILL GARDENS) FREEHOLD LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active | |
THE START-UP LOANS COMPANY | Director | 2017-04-01 | CURRENT | 2012-06-25 | Active | |
MIDLANDS ENGINE INVESTMENTS LIMITED | Director | 2016-11-18 | CURRENT | 2016-03-03 | Active | |
NORTHERN POWERHOUSE INVESTMENTS LIMITED | Director | 2016-09-28 | CURRENT | 2015-11-26 | Active | |
BRITISH BUSINESS FINANCE LTD | Director | 2015-03-10 | CURRENT | 2014-06-18 | Active | |
BRITISH BUSINESS BANK PLC | Director | 2015-03-10 | CURRENT | 2013-07-18 | Active | |
BRITISH BUSINESS FINANCIAL SERVICES LTD | Director | 2015-03-10 | CURRENT | 2014-08-13 | Active | |
BRITISH BUSINESS ASPIRE HOLDCO LTD | Director | 2014-10-14 | CURRENT | 2014-10-14 | Active | |
HILTON HOUSE RESIDENTS LIMITED | Director | 2014-01-15 | CURRENT | 1985-03-29 | Active | |
CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED | Director | 2013-10-02 | CURRENT | 2009-02-20 | Active - Proposal to Strike off | |
CAPITAL FOR ENTERPRISE LIMITED | Director | 2013-04-02 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
BBB PATIENT CAPITAL HOLDINGS LIMITED | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
BRITISH PATIENT CAPITAL LIMITED | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
EAST MIDLANDS EARLY GROWTH FUND LIMITED | Director | 2017-08-04 | CURRENT | 2006-08-25 | Active | |
THE START-UP LOANS COMPANY | Director | 2017-04-01 | CURRENT | 2012-06-25 | Active | |
MIDLANDS ENGINE INVESTMENTS LIMITED | Director | 2016-11-18 | CURRENT | 2016-03-03 | Active | |
NORTHERN POWERHOUSE INVESTMENTS LIMITED | Director | 2016-09-28 | CURRENT | 2015-11-26 | Active | |
NRAM LIMITED | Director | 2016-03-21 | CURRENT | 2015-06-24 | Active | |
BRITISH BUSINESS ASPIRE HOLDCO LTD | Director | 2014-10-14 | CURRENT | 2014-10-14 | Active | |
BRITISH BUSINESS FINANCIAL SERVICES LTD | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
BRITISH BUSINESS FINANCE LTD | Director | 2014-07-23 | CURRENT | 2014-06-18 | Active | |
BRITISH BUSINESS INVESTMENTS LTD | Director | 2014-07-23 | CURRENT | 2014-06-18 | Active | |
BRITISH BUSINESS BANK PLC | Director | 2013-12-10 | CURRENT | 2013-07-18 | Active | |
CAPITAL FOR ENTERPRISE LIMITED | Director | 2013-10-02 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED | Director | 2013-10-02 | CURRENT | 2009-02-20 | Active - Proposal to Strike off | |
UK ASSET RESOLUTION LIMITED | Director | 2010-10-01 | CURRENT | 2010-07-01 | Active | |
BRADFORD & BINGLEY LIMITED | Director | 2010-10-01 | CURRENT | 2000-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH LEWIS LA TORRE | ||
DIRECTOR APPOINTED MS KEIRA DANIELLE SHEPPERSON | ||
Termination of appointment of Elizabeth Marie O'neill on 2023-07-14 | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN MAGEE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
AP03 | Appointment of Ms Elizabeth Marie O'neill as company secretary on 2021-02-15 | |
TM02 | Termination of appointment of Shanika Amarasekara on 2021-02-14 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLES WILLIAM MORGAN | |
AP01 | DIRECTOR APPOINTED MS CATHERINE ELIZABETH LEWIS LA TORRE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from 8 Salisbury Square London EC4Y 8AP England to 8 Salisbury Square London EC4Y 8AP | |
AD03 | Registers moved to registered inspection location of 8 Salisbury Square London EC4Y 8AP | |
AD02 | Register inspection address changed to 8 Salisbury Square London EC4Y 8AP | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Previous accounting period shortened from 31/05/18 TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 107966870001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 107966870002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 06/03/18 | |
CC04 | Statement of company's objects | |
PSC07 | CESSATION OF GRANT PEGGIE AS A PSC | |
AP03 | Appointment of Shanika Amarasekara as company secretary on 2018-02-23 | |
PSC07 | CESSATION OF KENNETH COOPER AS A PSC | |
PSC02 | Notification of The Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 2018-02-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT PEGGIE | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOHN MAGEE | |
AP01 | DIRECTOR APPOINTED MR KEITH CHARLES WILLIAM MORGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/17 FROM Foundry House 3 Millsands Sheffield S3 8NH United Kingdom | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as CORNWALL AND ISLES OF SCILLY INVESTMENTS LIMITED are:
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. |