UKBizDB.co.uk

GREATEX INVESTMENT CO. LIMITED

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

This company is commonly known as Greatex Investment Co. Limited. The company was founded 88 years ago and was given the registration number 00309647. The firm's registered office is in LONDON. You can find them at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GREATEX INVESTMENT CO. LIMITED
Company Number:00309647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1936
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29th Floor, 40 Bank Street, London, E14 5NR

Secretary26 April 2016Active
29th Floor, 40 Bank Street, London, E14 5NR

Director13 September 2005Active
29th Floor, 40 Bank Street, London, E14 5NR

Director13 September 2005Active
29th Floor, 40 Bank Street, London, E14 5NR

Director13 September 2005Active
29th Floor, 40 Bank Street, London, E14 5NR

Director13 September 2005Active
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Secretary-Active
26 Danes Court, St Edmunds Terrace, London, NW8

Director-Active
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director-Active
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director-Active

People with Significant Control

Mr Richard Mark Denton
Notified on:25 August 2019
Status:Active
Date of birth:August 1972
Nationality:British
Address:29th Floor, 40 Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Heather Gedalla
Notified on:14 September 2017
Status:Active
Date of birth:October 1958
Nationality:British
Address:29th Floor, 40 Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Clare Susan Lesser
Notified on:14 September 2017
Status:Active
Date of birth:September 1960
Nationality:British
Address:29th Floor, 40 Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arnold Solomon Israel
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:3rd Floor, Paternoster House, London, EC4M 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elissa Bennett
Notified on:06 April 2016
Status:Active
Date of birth:August 1930
Nationality:British
Address:3rd Floor, Paternoster House, London, EC4M 8AB
Nature of control:
  • Ownership of shares 25 to 50 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
2022-09-27Gazette

Gazette dissolved liquidation.

Download
2022-06-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-15Address

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

Download
2021-01-21Address

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

Download
2021-01-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-21Resolution

Resolution.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Officers

Termination director company with name termination date.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Officers

Termination secretary company with name termination date.

Download
2016-05-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.