This company is commonly known as 3b Investments Limited. The company was founded 7 years ago and was given the registration number 10420636. The firm's registered office is in LONDON. You can find them at The Bretano Suite, First Floor Lyttelton House, 2 Lyttelton Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | 3B INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 10420636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2016 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bretano Suite, First Floor Lyttelton House, 2 Lyttelton Road, London, England, N2 0EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor Offices, Lyttelton House, 2 Lyttelton Road, London, England, N2 0EF | Director | 11 October 2016 | Active |
Second Floor Offices, Lyttelton House, 2 Lyttelton Road, London, England, N2 0EF | Director | 05 July 2017 | Active |
Second Floor Offices, Lyttelton House, 2 Lyttelton Road, London, England, N2 0EF | Director | 05 July 2017 | Active |
Second Floor Offices, Lyttelton House, 2 Lyttelton Road, London, England, N2 0EF | Director | 10 May 2021 | Active |
The Bretano Suite, First Floor, Lyttelton House, 2 Lyttelton Road, London, England, N2 0EF | Director | 11 October 2016 | Active |
Bellerive Capital (Bcp) 31 Limited | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | 2nd Floor, O'Neal Marketing Associates Building, Wickhams Cay Ii, Road Town, Virgin Islands, British, VG1110 |
Nature of control | : |
|
Mr Rael Mervyn Berelowitz | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | South African,British |
Country of residence | : | England |
Address | : | Second Floor Offices, Lyttelton House, London, England, N2 0EF |
Nature of control | : |
|
Mrs Claire Nicholle Susskind | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Second Floor Offices, Lyttelton House, London, England, N2 0EF |
Nature of control | : |
|
Mr Daniel Wulwick | ||
Notified on | : | 11 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor Offices, Lyttelton House, London, England, N2 0EF |
Nature of control | : |
|
Bolt Asset Management Limited | ||
Notified on | : | 11 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Portland Place, London, United Kingdom, W1B 1PN |
Nature of control | : |
|
Mr Timothy James Bolot | ||
Notified on | : | 11 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor Offices, Lyttelton House, London, England, N2 0EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-10 | Gazette | Gazette notice voluntary. | Download |
2023-09-28 | Dissolution | Dissolution application strike off company. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Gazette | Gazette filings brought up to date. | Download |
2021-12-07 | Gazette | Gazette notice compulsory. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.