UKBizDB.co.uk

CLUB MONACO INVESTMENTS LIMITED

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

This company is commonly known as Club Monaco Investments Limited. The company was founded 27 years ago and was given the registration number 03346856. The firm's registered office is in TWICKENHAM. You can find them at 4 The Mews, Bridge Road, Twickenham, London. This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:CLUB MONACO INVESTMENTS LIMITED
Company Number:03346856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1997
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products
  • 49200 - Freight rail transport
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:4 The Mews, Bridge Road, Twickenham, London, England, TW1 1RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Corporate Secretary23 April 2018Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom, W4 3HR

Corporate Nominee Secretary08 April 1997Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, W4 3HR

Director13 March 2009Active
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Director23 April 2018Active
Studio G3, Grove Park Studios, 188 - 192 Sutton Court Road, London, United Kingdom, W4 3HR

Director21 June 2013Active
El Greco House, 20 Queen Frederica Street, Nicosia, Cyprus,

Corporate Nominee Director08 April 1997Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom, W4 3HR

Corporate Director01 January 2002Active
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Corporate Director23 April 2018Active

People with Significant Control

Sergejs Feoktistovs
Notified on:27 May 2016
Status:Active
Date of birth:December 1981
Nationality:Latvian
Country of residence:Latvia
Address:3, Meza Street, Apt. 20, Jaunolaine, Latvia,
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 (7 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
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2021-09-24Address

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

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Change person director company with change date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Address

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

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Address

Change sail address company with old address new address.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Officers

Change corporate director company with change date.

Download
2018-08-21Officers

Change corporate secretary company with change date.

Download
2018-05-20Officers

Appoint corporate secretary company with name date.

Download
2018-05-20Officers

Appoint corporate director company with name date.

Download
2018-05-20Officers

Appoint person director company with name date.

Download
2018-05-20Officers

Termination director company with name termination date.

Download
2018-05-20Officers

Termination director company with name termination date.

Download
2018-05-20Officers

Termination secretary company with name termination date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.