Warning: file_put_contents(c/8b3948a54e4e56776121bc140b6623d6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
24/7 Investment Management Ltd, CH4 9QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

24/7 INVESTMENT MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 24/7 Investment Management Ltd. The company was founded 4 years ago and was given the registration number 12166771. The firm's registered office is in CHESTER. You can find them at Hilliards Court, Chester Business Park, Chester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:24/7 INVESTMENT MANAGEMENT LTD
Company Number:12166771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director21 August 2019Active
Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director21 August 2019Active
Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director21 August 2019Active

People with Significant Control

Mr William Anthony Mcbride
Notified on:13 November 2023
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tristan Hartey
Notified on:13 November 2023
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:United Kingdom
Address:Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Karl Hartey
Notified on:13 November 2023
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tristan Hartey
Notified on:09 October 2020
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:United Kingdom
Address:Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Karl Hartey
Notified on:21 August 2019
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Change account reference date company current shortened.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Persons with significant control

Notification of a person with significant control.

Download
2023-11-17Persons with significant control

Notification of a person with significant control.

Download
2023-11-17Persons with significant control

Notification of a person with significant control.

Download
2023-11-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Resolution

Resolution.

Download
2023-08-29Incorporation

Memorandum articles.

Download
2023-07-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Capital

Capital allotment shares.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Change of name

Certificate change of name company.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.