UKBizDB.co.uk

BRITISH GROLUX INVESTMENTS LIMITED

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

This company is commonly known as British Grolux Investments Limited. The company was founded 25 years ago and was given the registration number 03727578. The firm's registered office is in LONDON. You can find them at 1 Finsbury Circus, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BRITISH GROLUX INVESTMENTS LIMITED
Company Number:03727578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Finsbury Circus, London, EC2M 7SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Finsbury Circus, London, EC2M 7SH

Secretary09 April 2024Active
1, Finsbury Circus, London, EC2M 7SH

Director03 November 2020Active
1, Finsbury Circus, London, EC2M 7SH

Director09 July 2014Active
1, Finsbury Circus, London, EC2M 7SH

Director21 February 2020Active
1, Finsbury Circus, London, EC2M 7SH

Director03 November 2020Active
1, Finsbury Circus, London, EC2M 7SH

Director18 October 2017Active
1, Finsbury Circus, London, United Kingdom, EC2M 7SH

Director01 July 2011Active
Seal Lodge, Simms Lane, Mortimer Common, Reading, United Kingdom, RG7 2JP

Secretary17 October 2012Active
Jonquils, Marlow Common, Marlow, SL7 2JQ

Secretary30 March 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 March 1999Active
Stonor House Stonor Park, Stonor, Henley On Thames, RG9 6HF

Director27 May 1999Active
Horkesley Hall, Little Horkesley, Colchester, CO6 4DB

Director27 May 1999Active
La Rosa Maris, 29 Avenue Des Papalins, Fontveille,

Director17 October 2005Active
The Neuadd, Llanbedr Road, Crickhowell, NP8 1SP

Director30 March 1999Active
Via Aurelia 607 D5, 00165, Rome, Italy, FOREIGN

Director27 May 1999Active
Via Arno 21, Rome, Italy, FOREIGN

Director27 May 1999Active
Peterborough Court, 133 Fleet Street, London, England, EC4A 2BB

Director06 September 2012Active
1 Churchill Place, London, E14 5HP

Director30 March 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 March 1999Active

People with Significant Control

Amministrazione Del Patrimonio Della Sede Apostolica
Notified on:01 August 2016
Status:Active
Country of residence:Italy
Address:Sezione Straordinaria, Sezione Straordinaria, Vatican City, Italy,
Nature of control:
  • Significant influence or control
Amministrazione Del Patrimonio Della Sede Apostolica
Notified on:01 August 2016
Status:Active
Country of residence:Vatican City
Address:Sezione Straordinaria, Sezione Straordinaria, Vatican City, Vatican City,
Nature of control:
  • 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
2024-04-09Officers

Appoint person secretary company with name date.

Download
2024-04-09Officers

Termination secretary company with name termination date.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-02-07Accounts

Accounts with accounts type dormant.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.