UKBizDB.co.uk

3CA INVESTMENTS LIMITED

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

This company is commonly known as 3ca Investments Limited. The company was founded 9 years ago and was given the registration number 09595840. The firm's registered office is in LONDON. You can find them at 12 John Princes Street, The Sati Room, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:3CA INVESTMENTS LIMITED
Company Number:09595840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12 John Princes Street, The Sati Room, London, England, W1G 0JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, John Princes Street, The Sati Room, London, England, W1G 0JR

Director13 June 2018Active
Flat 58 Fountain House, Park Street, London, England, W1K 7HQ

Director03 February 2020Active
Flat 58 Fountain House, Park Street, London, England, W1K 7HQ

Director18 May 2015Active
Flat 58 Fountain House, Park Street, London, England, W1K 7HQ

Director13 June 2018Active
9, Clifford Street, London, United Kingdom, W1S 2FT

Secretary18 May 2015Active

People with Significant Control

Mr Ramchand Wadhumal Bhavnani
Notified on:29 August 2018
Status:Active
Date of birth:January 1944
Nationality:Indian
Country of residence:England
Address:Flat 58 Fountain House, Park Street, London, England, W1K 7HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Anil Bhavnani Ramchand
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:Spanish
Country of residence:England
Address:10, Old Burlington Street, London, England, W1S 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-13Address

Change registered office address company with date old address new address.

Download
2023-09-12Capital

Second filing capital allotment shares.

Download
2023-08-29Capital

Capital allotment shares.

Download
2023-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-06-17Address

Change registered office address company with date old address new address.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.