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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Clerk's Well House 20, Britton Street, London, EC1M 5UA | Director | 02 January 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Secretary | 27 December 2001 | Active |
Ond Heddon Street, 1 Heddon Street, London, W1B 4BD | Corporate Secretary | 07 July 2010 | Active |
197/205 High Street, Ponders End, Enfield, EN3 4DZ | Corporate Secretary | 29 August 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 09 July 2001 | Active |
29 Circonvallazione Clodia, Roma, Italy, I00195 | Director | 27 December 2001 | Active |
4th Floor Clerk's Well House 20, Britton Street, London, EC1M 5UA | Director | 18 January 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 09 July 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Accounts | Change account reference date company previous extended. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.