UKBizDB.co.uk

GREAT SOUTHWEST INVESTMENT LIMITED

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

This company is commonly known as Great Southwest Investment Limited. The company was founded 12 years ago and was given the registration number 07681933. The firm's registered office is in BARNET. You can find them at No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GREAT SOUTHWEST INVESTMENT LIMITED
Company Number:07681933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2011
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 1, Cosmo House,, 53, Wood Street, Barnet, London, United Kingdom, EN5 4BS

Corporate Secretary14 February 2023Active
No 5, Cosmo House, 53 Wood Street, Barnet, United Kingdom, EN5 4BS

Director31 December 2023Active
No. 1, Cosmo House,, 53, Wood Street, Barnet, London, United Kingdom, EN5 4BS

Corporate Secretary14 February 2023Active
No. 1, Cosmo House,, 53, Wood Street, Barnet, London, United Kingdom, EN5 4BS

Corporate Secretary14 February 2023Active
No. 1, Cosmo House,, 53, Wood Street, Barnet, London, United Kingdom, EN5 4BS

Corporate Secretary14 February 2023Active
No. 1, Cosmo House,, 53, Wood Street, Barnet, London, United Kingdom, EN5 4BS

Corporate Secretary14 February 2023Active
No. 1, Cosmo House,, 53, Wood Street, Barnet, London, United Kingdom, EN5 4BS

Corporate Secretary14 February 2023Active
90 Claremont House, 14 Aerodrome Road, Collingdale, London, NW9 5NW

Director24 June 2011Active
90 Claremont House, 14 Aerodrome Road, Colindale, London, England, NW9 5NW

Director24 June 2011Active
90 Claremont House, 14 Aerodrome Road, Colindale, London, England, NW9 5NW

Director24 June 2011Active
90 Claremont House, 14 Aerodrome Road, Colindale, London, England, NW9 5NW

Director24 June 2011Active
90 Claremont House, 14 Aerodrome Road, Colindale, London, England, NW9 5NW

Director24 June 2011Active
90 Claremont House, 14 Aerodrome Road, Colindale, London, England, NW9 5NW

Director24 June 2011Active
90 Claremont House, 14 Aerodrome Road, Colindale, London, United Kingdom, NW9 5NW

Director24 June 2011Active
90 Claremont House, 14 Aerodrome Road, Colindale, London, England, NW9 5NW

Director24 June 2011Active
90 Claremont House, 14 Aerodrome Road, Colingdale, London, United Kingdom, NW9 5NW

Director24 June 2011Active
90 Claremont House, 14 Aerodrome Road, Colindale, London, United Kingdom, NW9 5NW

Director24 June 2011Active
90 Cleremount House, 14 Aerodrome Road, Colindale, London, England, NW9 5NW

Director24 June 2011Active
90 Claremonth House, 14 Aerodrome Road, Colindale, England, NW9 5NW

Director24 June 2011Active
90 Claremount House, 14 Aerodrome Road, Colindale, London, England, NW9 5NW

Director24 June 2011Active
90 Claremont House, 14 Aerodrome Road, Colindale, London, United Kingdom, NW9 5NW

Director24 June 2011Active
No.5 Cosmo House, 53 Wood Street, High Barnet, United Kingdom, EN5 4BS

Director07 September 2022Active
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS

Director07 September 2020Active
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS

Director07 September 2020Active
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS

Director07 September 2020Active
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS

Director07 September 2020Active
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS

Director07 September 2020Active
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS

Director07 September 2020Active
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS

Director07 September 2020Active
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS

Director07 September 2020Active
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS

Director07 September 2020Active
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS

Director07 September 2020Active
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS

Director07 September 2020Active
No 5, Cosmo House, 53 Wood Street, Barnet, United Kingdom, EN5 4BS

Director07 September 2020Active
No 5, Cosmo House, 53 Wood Street, Barnet, United Kingdom, EN5 4BS

Director07 September 2020Active

People with Significant Control

The Franchise Holdings Limited
Notified on:20 June 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 2.02, Glovers End, Bexhill-On-Sea, United Kingdom, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Cci Trust
Notified on:15 June 2018
Status:Active
Country of residence:Isle Of Man
Address:2a Lord Street, Douglas, Isle Of Man, Isle Of Man, IM99 1HP
Nature of control:
  • Significant influence or control as trust
Cosmo Capital Investments Ltd
Notified on:01 August 2016
Status:Active
Country of residence:Cyprus
Address:11 Boumpoulinas, 1st Floor, Nicosia, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Capital

Capital allotment shares.

Download
2023-08-24Resolution

Resolution.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Appoint corporate secretary company with name date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-08Officers

Termination secretary company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Officers

Appoint corporate secretary company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-05-27Officers

Termination secretary company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Appoint corporate secretary company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.