UKBizDB.co.uk

BUMPKIN INVESTMENTS LIMITED

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

This company is commonly known as Bumpkin Investments Limited. The company was founded 22 years ago and was given the registration number 04248914. The firm's registered office is in LONDON. You can find them at 4th Floor Clerk's Well House 20, Britton Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BUMPKIN INVESTMENTS LIMITED
Company Number:04248914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:4th Floor Clerk's Well House 20, Britton Street, London, EC1M 5UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Clerk's Well House 20, Britton Street, London, EC1M 5UA

Director02 January 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary27 December 2001Active
Ond Heddon Street, 1 Heddon Street, London, W1B 4BD

Corporate Secretary07 July 2010Active
197/205 High Street, Ponders End, Enfield, EN3 4DZ

Corporate Secretary29 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 July 2001Active
29 Circonvallazione Clodia, Roma, Italy, I00195

Director27 December 2001Active
4th Floor Clerk's Well House 20, Britton Street, London, EC1M 5UA

Director18 January 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 July 2001Active

People with Significant Control

Mr Luca Nicolotti
Notified on:24 June 2019
Status:Active
Date of birth:April 1961
Nationality:Italian
Address:4th Floor Clerk's Well House 20, Britton Street, London, EC1M 5UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mebo Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-25Accounts

Change account reference date company previous shortened.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Accounts

Change account reference date company previous shortened.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Accounts

Change account reference date company previous extended.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.