UKBizDB.co.uk

BILLION CAPITAL INVESTMENTS LTD

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

This company is commonly known as Billion Capital Investments Ltd. The company was founded 11 years ago and was given the registration number 08222585. The firm's registered office is in LONDON. You can find them at Flat32 Adventures Court, 12 Newport Avenue, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:BILLION CAPITAL INVESTMENTS LTD
Company Number:08222585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies
  • 66300 - Fund management activities
  • 68320 - Management of real estate on a fee or contract basis
  • 70221 - Financial management

Office Address & Contact

Registered Address:Flat32 Adventures Court, 12 Newport Avenue, London, United Kingdom, E14 2DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat32 Adventures Court, 12 Newport Avenue, London, United Kingdom, E14 2DN

Director27 November 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director08 October 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director20 September 2012Active

People with Significant Control

Mr Tofan Pathak
Notified on:27 November 2019
Status:Active
Date of birth:July 1985
Nationality:Australian
Country of residence:United Kingdom
Address:Flat32 Adventures Court, 12 Newport Avenue, London, United Kingdom, E14 2DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:08 October 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:08 October 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved compulsory.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type dormant.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Resolution

Resolution.

Download
2021-08-24Address

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

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Address

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

Download
2019-12-02Address

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

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Resolution

Resolution.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Address

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

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.