UKBizDB.co.uk

BOLD-ROCK MANAGEMENT AND INVESTMENTS LTD

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

This company is commonly known as Bold-rock Management And Investments Ltd. The company was founded 36 years ago and was given the registration number 02183663. The firm's registered office is in LONDON. You can find them at 2 C/o Severin, Dartmouth Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOLD-ROCK MANAGEMENT AND INVESTMENTS LTD
Company Number:02183663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 C/o Severin, Dartmouth Street, London, England, SW1H 9BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Co Severin, 23 Dorset Road, London, England, SW8 1EF

Director20 October 2006Active
23, Dorset Road, C/O Severin Finance, London, England, SW8 1EF

Director01 October 2020Active
PO BOX 2000, Accra, Ghana,

Secretary28 February 1998Active
Elizabeth House Ground Floor, 54-58 High Street, Edgware, HA8 7EJ

Secretary20 October 2006Active
18 Van Putlei, 2018 Antwerp, Belgium,

Secretary-Active
9 Maharal, Tel Aviv, Israel,

Secretary16 March 1995Active
PO BOX 7054 Ring Road, Adeshie Hotel, Accra Ghana, FOREIGN

Secretary27 August 1996Active
PO BOX 2000, Accra, Ghana, FOREIGN

Secretary05 December 1996Active
PO BOX An 10491, Accra, FOREIGN

Director10 February 1998Active
2, C/O Severin, Dartmouth Street, London, England, SW1H 9BP

Director25 February 2016Active
Ground Floor, Elizabeth House, 54-58 High Street, Edgware, HA8 7EJ

Director09 November 2012Active
Elizabeth House Ground Floor, 54-58 High Street, Edgware, HA8 7EJ

Director20 October 2006Active
18 Van Putlei, Antwerp, Belgium,

Director01 May 1991Active
9 Maharal, Tel Aviv, Israel,

Director16 March 1995Active
PO BOX 7054 Ring Road, Adeshie Hotel, Accra Ghana, FOREIGN

Director27 August 1996Active
PO BOX 2000, Accra, Ghana, FOREIGN

Director05 December 1996Active
11a Boulevard Prince Henri, 1724 Luxembourg, Luxembourg, FOREIGN

Corporate Director20 October 2006Active

People with Significant Control

Miss Corinne Evens
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:Belgian
Country of residence:England
Address:23, Dorset Road, London, England, SW8 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-03-21Officers

Change person director company with change date.

Download
2024-03-21Officers

Change person director company with change date.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Address

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

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Change person director company with change date.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Address

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

Download
2019-06-12Address

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

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.