This company is commonly known as Big Issue Invest Trust. The company was founded 29 years ago and was given the registration number 02995859. The firm's registered office is in LONDON. You can find them at 113-115 Fonthill Road, , London, . This company's SIC code is 64929 - Other credit granting n.e.c..
Name | : | BIG ISSUE INVEST TRUST |
---|---|---|
Company Number | : | 02995859 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 113-115 Fonthill Road, London, England, N4 3HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
113-115, Fonthill Road, London, England, N4 3HH | Director | 30 January 2018 | Active |
113-115, Fonthill Road, London, England, N4 3HH | Director | 08 April 2020 | Active |
113-115, Fonthill Road, London, England, N4 3HH | Director | 25 November 2020 | Active |
113-115, Fonthill Road, London, England, N4 3HH | Director | 01 November 2023 | Active |
113-115, Fonthill Road, London, England, N4 3HH | Director | 28 April 2010 | Active |
113-115, Fonthill Road, London, England, N4 3HH | Director | 14 June 2023 | Active |
73 Bedford Road, Ilford, IG1 1EL | Director | 15 April 2009 | Active |
66 Temple Fortune Lane, London, NW11 7UE | Secretary | 14 July 2004 | Active |
12 Weald Rise, Haywards Heath, RH16 4RB | Secretary | 23 October 1997 | Active |
75 Abbotsbury Road, London, W14 8EP | Secretary | 29 November 1994 | Active |
95 Ebury Street, London, SW1W 9QU | Director | 17 April 1997 | Active |
16 Kings College Court, 55 Primrose Hill Road, London, NW3 3EA | Director | 30 November 1994 | Active |
Oaklands Highbrook, Ardingly, Haywards Heath, RH17 6SS | Director | 17 January 2001 | Active |
22 Manor Gardens, Hampton, TW12 2TU | Director | 30 November 1994 | Active |
Valeriusstraat 80 Ii, Amsterdam, Netherlands, 1071 MN | Director | 30 November 1994 | Active |
9 Healey House, Wellington Way Wellington Place, London, E3 4XQ | Director | 13 October 1999 | Active |
6 Broadwood Close, Disley, Stockport, SK12 2NJ | Director | 09 October 2002 | Active |
50 Kestrel Drive, Loggerheads, Market Drayton, TF9 2QT | Director | 19 May 1999 | Active |
Ffermdy Slade Primrose Hill, Cowbridge, CF71 7DU | Director | 28 January 1998 | Active |
12 Luckley Wood, Wokingham, RG41 2EW | Director | 06 June 1995 | Active |
Apartment 2, 1curzon Square, London, W1J 7FZ | Director | 28 February 1995 | Active |
Third Floor 1-5, Wandsworth Road, London, England, SW8 2LN | Director | 18 April 2012 | Active |
2 Beechwood Drive, Maidenhead, SL6 4NE | Director | 19 May 1999 | Active |
13 Cheyne Court, Flood Street, London, SW3 5TP | Director | 29 November 1994 | Active |
Camusfearna, Hempstead Lane, Uckfield, TN22 3DL | Director | 30 November 1994 | Active |
16 Aldenholme, Ellesmere Road, Weybridge, KT13 0JF | Director | 30 November 1994 | Active |
75 Abbotsbury Road, London, W14 8EP | Director | 29 November 1994 | Active |
St Cedd, Lastingham, United Kingdom, YO62 6TQ | Director | 24 November 1999 | Active |
41 Welton Road, Brough, HU15 1DW | Director | 19 April 2006 | Active |
32, Rosary Gardens, London, United Kingdom, SW7 4NT | Director | 15 April 2009 | Active |
Yewtree Farmhouse, Wet Lane Tilston, Malpas, SY14 7DR | Director | 26 July 2000 | Active |
5, Wykeham House, Union Street, London, United Kingdom, SE1 0LG | Director | 18 April 2012 | Active |
29 Moresby Road, London, E5 9LE | Director | 30 November 1994 | Active |
Beehive Cottage, 125 High Road Shillington, Hitchin, SG5 3LU | Director | 26 July 2000 | Active |
Garden Flat 31 St Charles Square, London, W10 6EN | Director | 29 November 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type small. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Officers | Change person director company with change date. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Accounts | Accounts with accounts type small. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Auditors | Auditors resignation company. | Download |
2022-02-01 | Accounts | Accounts with accounts type small. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type small. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Officers | Second filing of director appointment with name. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-04-08 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Accounts | Accounts with accounts type small. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.