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.
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 | : |
|
Registered Address | : | 1 Finsbury Circus, London, EC2M 7SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Finsbury Circus, London, EC2M 7SH | Secretary | 09 April 2024 | Active |
1, Finsbury Circus, London, EC2M 7SH | Director | 03 November 2020 | Active |
1, Finsbury Circus, London, EC2M 7SH | Director | 09 July 2014 | Active |
1, Finsbury Circus, London, EC2M 7SH | Director | 21 February 2020 | Active |
1, Finsbury Circus, London, EC2M 7SH | Director | 03 November 2020 | Active |
1, Finsbury Circus, London, EC2M 7SH | Director | 18 October 2017 | Active |
1, Finsbury Circus, London, United Kingdom, EC2M 7SH | Director | 01 July 2011 | Active |
Seal Lodge, Simms Lane, Mortimer Common, Reading, United Kingdom, RG7 2JP | Secretary | 17 October 2012 | Active |
Jonquils, Marlow Common, Marlow, SL7 2JQ | Secretary | 30 March 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 March 1999 | Active |
Stonor House Stonor Park, Stonor, Henley On Thames, RG9 6HF | Director | 27 May 1999 | Active |
Horkesley Hall, Little Horkesley, Colchester, CO6 4DB | Director | 27 May 1999 | Active |
La Rosa Maris, 29 Avenue Des Papalins, Fontveille, | Director | 17 October 2005 | Active |
The Neuadd, Llanbedr Road, Crickhowell, NP8 1SP | Director | 30 March 1999 | Active |
Via Aurelia 607 D5, 00165, Rome, Italy, FOREIGN | Director | 27 May 1999 | Active |
Via Arno 21, Rome, Italy, FOREIGN | Director | 27 May 1999 | Active |
Peterborough Court, 133 Fleet Street, London, England, EC4A 2BB | Director | 06 September 2012 | Active |
1 Churchill Place, London, E14 5HP | Director | 30 March 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 March 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Appoint person secretary company with name date. | Download |
2024-04-09 | Officers | Termination secretary company with name termination date. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-17 | Officers | Appoint person director company with name date. | Download |
2017-04-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.