UKBizDB.co.uk

HIGH STREET WEYBRIDGE INVESTMENTS LIMITED

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

This company is commonly known as High Street Weybridge Investments Limited. The company was founded 23 years ago and was given the registration number 04138765. The firm's registered office is in LONDON. You can find them at 20 Gresham Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HIGH STREET WEYBRIDGE INVESTMENTS LIMITED
Company Number:04138765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 January 2001
End of financial year:31 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20 Gresham Street, London, EC2V 7JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
O'Neal Marketing Associates Building, 2nd Floor, Wickham's Cay Ii, Road Town, Virgin Islands, British,

Corporate Secretary30 October 2014Active
2nd Floor, O'Neal Marketing, Associates Building, Wickham's Cay Ii, P.O. Box 3174, Road Town, Virgin Islands, British, VG1110

Corporate Director01 May 2016Active
PO BOX 23, 31 Broad Street, St Helier, Jersey, JE4 0XW

Secretary10 January 2001Active
1st Floor, 17 Bond Street, St Hellier, JE2 3NP

Corporate Secretary30 March 2009Active
Vanterpool Plaza, 2nd Floor, Wickhams Cay 1, Roadtown, Tortola, British Virgin Islands,

Corporate Secretary18 April 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 January 2001Active
1st Floor, 17 Bond Street, St Helier, Jersey, JE2 3NP

Director17 October 2011Active
10, Rue Muzy, Geneva, Switzerland,

Director18 April 2013Active
10, Rue Muzy, 1207, Geneva, Switzerland,

Director18 April 2013Active
Meadow Court, La Rue De L'Eglise, St Mary, Jersey, JE3 3BZ

Director30 March 2009Active
PO BOX 3174, Palm Chambers 197 Main Street, Tortola, British Virgin Islands,

Director10 January 2001Active
PO BOX N-8308, 3rd Floor Atlantic House, 2nd Terrace & Collins Avenue, Nassau, Bahamas,

Director10 January 2001Active
Southbourne St Nicholas Avenue, La Grande De La Cote, St Clement, Jersey, JE2 6PG

Director30 March 2009Active
10, 10 Rue Muzy, Geneva, Switzerland,

Director18 April 2013Active
Asley House, La Rue Du Pont, Trinity, Jersey, JE3 5DZ

Director30 March 2009Active
Astley House, La Rue Du Pont Es Ouaies, Trinity, Jersey, JE3 5DZ

Director30 March 2009Active
439, St- Georges Street, Moncton, Canada,

Director30 October 2014Active
Curlew House 3 Fishermans, La Greve De Lecq, St. Ouen, Jersey, JE3 2DL

Director30 March 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 January 2001Active

People with Significant Control

Greenvalley Capital Services Ltd
Notified on:01 May 2016
Status:Active
Country of residence:British Virgin Island
Address:2nd Floor O'Neal Marketing Associates Building, Wickham's Cay Ii, P.O. Box 3174, Road Town, Tortola, British Virgin Island,
Nature of control:
  • 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
2023-09-12Gazette

Gazette dissolved compulsory.

Download
2020-11-03Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-05-12Gazette

Gazette filings brought up to date.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type micro entity.

Download
2018-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-01-02Gazette

Gazette notice compulsory.

Download
2017-04-12Gazette

Gazette filings brought up to date.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Appoint corporate director company with name date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Gazette

Gazette filings brought up to date.

Download
2016-04-12Gazette

Gazette notice compulsory.

Download
2016-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-09Gazette

Gazette filings brought up to date.

Download
2015-12-29Gazette

Gazette notice compulsory.

Download
2015-05-05Officers

Termination secretary company with name termination date.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Officers

Termination secretary company with name termination date.

Download
2015-05-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.