UKBizDB.co.uk

GOLDEN ARCHES INVESTMENTS LIMITED

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

This company is commonly known as Golden Arches Investments Limited. The company was founded 25 years ago and was given the registration number 03665838. The firm's registered office is in LONDON. You can find them at Cordy House, 91 Curtain Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GOLDEN ARCHES INVESTMENTS LIMITED
Company Number:03665838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Cordy House, 91 Curtain Road, London, England, EC2A 3BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cordy House, 91 Curtain Road, London, England, EC2A 3BS

Director26 March 2024Active
Cordy House, 91 Curtain Road, London, England, EC2A 3BS

Director15 July 2013Active
4 Hawkesley Close, Strawberry Hill, Twickenham, TW1 4TR

Secretary20 November 1998Active
11-59, High Road, East Finchley, London, N2 8AW

Secretary26 November 2010Active
Cordy House, 91 Curtain Road, London, England, EC2A 3BS

Secretary01 December 2017Active
11-59 High Road, East Finchley, London, N2 8AW

Secretary01 January 2002Active
6 Split Rail, Lemont, Illinois, 60439

Secretary26 November 1998Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary11 November 1998Active
Flat 13, 17 Pembridge Square, London, W2 4EH

Director20 November 1998Active
11-59 High Road, East Finchley, London, N2 8AW

Director28 May 2002Active
Cordy House, 91 Curtain Road, Shoreditch, London, England, EC2A 3BS

Director26 September 2019Active
11-59 High Road, East Finchley, London, N2 8AW

Director04 March 1999Active
11-59 High Road, East Finchley, London, N2 8AW

Director01 June 2011Active
11-59 High Road, East Finchley, London, N2 8AW

Director31 March 2006Active
11-59 High Road, East Finchley, London, N2 8AW

Director04 March 1999Active
Flat 1, 22 Upper Wimpole Street, London, W1G 6NB

Director26 November 1998Active
Cordy House, 91 Curtain Road, Shoreditch, London, United Kingdom, EC2A 3BS

Director28 February 2020Active
11-59 High Road, East Finchley, London, N2 8AW

Director01 January 2005Active
Cordy House, 91 Curtain Road, Shoreditch, London, England, EC2A 3BS

Director20 August 2020Active
6 Split Rail, Lemont, Illinois, 60439

Director26 November 1998Active
Cordy House, 91 Curtain Road, London, England, EC2A 3BS

Director31 October 2012Active
PO BOX 1166, 34w033 White Thorn Road, Wayne, Usa, 60184

Director26 November 1998Active
11-59 High Road, East Finchley, London, N2 8AW

Director01 August 2003Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director11 November 1998Active

People with Significant Control

Mcdonald's Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:The Prentice-Hall Corporation System, Inc.,, 2711 Centerville Road, Wilmington,, United States, 19808
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
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-13Capital

Capital allotment shares.

Download
2024-03-02Capital

Capital allotment shares.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Capital

Capital statement capital company with date currency figure.

Download
2022-10-13Capital

Legacy.

Download
2022-10-13Insolvency

Legacy.

Download
2022-10-13Resolution

Resolution.

Download
2022-10-10Capital

Capital allotment shares.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type full.

Download
2021-01-07Officers

Second filing of director appointment with name.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.