UKBizDB.co.uk

GO INVESTMENTS (UK) LTD

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

This company is commonly known as Go Investments (uk) Ltd. The company was founded 10 years ago and was given the registration number 08927545. The firm's registered office is in LONDON. You can find them at 6-7 Broadway Mews, Clapton Common, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GO INVESTMENTS (UK) LTD
Company Number:08927545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6-7 Broadway Mews, Clapton Common, London, England, E5 9AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70a, Osbaldeston Road, London, England, N16 7DR

Director22 December 2019Active
127, Ravensdale Road, Stamford Hill, England, N16 6TH

Director10 July 2014Active
98, Darenth Road, London, England, N16 6ED

Director01 April 2019Active
98, Darenth Road, London, England, N16 6ED

Director07 March 2014Active

People with Significant Control

Mr Jacob Bard
Notified on:23 June 2022
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:England
Address:70a, Osbaldeston Road, London, England, N16 7DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Israel Yoav Rosenfeld
Notified on:22 December 2019
Status:Active
Date of birth:January 1994
Nationality:Hungarian
Country of residence:England
Address:168c, Stamford Hill, London, England, N16 6QX
Nature of control:
  • Ownership of shares 75 to 100 percent
Afir Estates Limited
Notified on:27 November 2019
Status:Active
Country of residence:England
Address:6-7 Broadway Mews,, Clapton Common, London, England, E5 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aron Goldman
Notified on:01 April 2019
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:98, Darenth Road, London, England, N16 6ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yoel Orlinski
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:Polish
Country of residence:England
Address:98, Darenth Road, London, England, N16 6ED
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 (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
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-28Officers

Change person director company with change date.

Download
2023-05-24Address

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

Download
2022-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Capital

Capital allotment shares.

Download
2021-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-07Persons with significant control

Change to a person with significant control.

Download
2020-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Address

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

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Accounts

Change account reference date company previous shortened.

Download
2019-12-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.