UKBizDB.co.uk

HONOLULU INVESTMENTS LIMITED

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

This company is commonly known as Honolulu Investments Limited. The company was founded 9 years ago and was given the registration number 09213081. The firm's registered office is in HITCHIN. You can find them at Ground Floor Invision House, Wilbury Way, Hitchin, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HONOLULU INVESTMENTS LIMITED
Company Number:09213081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ground Floor Invision House, Wilbury Way, Hitchin, Hertfordshire, United Kingdom, SG4 0TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Hyde Park Square, London, England, W2 2JR

Director31 August 2022Active
Invision House, Wilbury Way, Hitchin, United Kingdom, SG4 0TW

Corporate Secretary10 September 2014Active
Invision House, Wilbury Way, Hitchin, England, SG4 0TW

Corporate Secretary10 September 2014Active
44 Bray Hill, Douglas, Isle Of Man, Douglas, Isle Of Man, IM2 5BG

Director10 September 2014Active
Ground Floor Invision House, Wilbury Way, Hitchin, United Kingdom, SG4 0TW

Director09 July 2019Active

People with Significant Control

Mr Andrea La Magra
Notified on:22 July 2022
Status:Active
Date of birth:May 1980
Nationality:Italian
Country of residence:England
Address:21, Hyde Park Square, London, England, W2 2JR
Nature of control:
  • Significant influence or control
Ms Claire Judith Cooke
Notified on:22 July 2022
Status:Active
Date of birth:July 1980
Nationality:New Zealander
Country of residence:England
Address:21, Hyde Park Square, London, England, W2 2JR
Nature of control:
  • Significant influence or control
Ms Claudia Shan
Notified on:22 July 2022
Status:Active
Date of birth:January 1976
Nationality:New Zealander
Country of residence:England
Address:21, Hyde Park Square, London, England, W2 2JR
Nature of control:
  • Significant influence or control
Mr Adrian Lindsay Jones
Notified on:23 May 2022
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:Isle Of Man
Address:4th Floor, Queen Victoria House, Victoria Street, Isle Of Man, Isle Of Man, IM1 2LF
Nature of control:
  • Significant influence or control
Mr Vincent Nyawai
Notified on:12 May 2022
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:Isle Of Man
Address:4th Floor, Queen Victoria House, Victoria Street, Isle Of Man, Isle Of Man, IM1 2LF
Nature of control:
  • Significant influence or control
Mr Mark Veale
Notified on:22 November 2021
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:Isle Of Man
Address:4th Floor, Queen Victoria House, Victoria Street, Isle Of Man, Isle Of Man, IM1 2LF
Nature of control:
  • Significant influence or control
Mr Ronald Charles Spencer
Notified on:14 May 2021
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:Isle Of Man
Address:4th Floor, Queen Victoria House, Victoria Street, Isle Of Man, Isle Of Man, IM1 2LF
Nature of control:
  • Significant influence or control
Mr Patrick Joseph Mccarrick
Notified on:14 May 2021
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:Isle Of Man
Address:4th Floor, Queen Victoria House, Victoria Street, Isle Of Man, Isle Of Man, IM1 2LF
Nature of control:
  • Significant influence or control
Mr Stefano Roma
Notified on:30 June 2016
Status:Active
Date of birth:August 1963
Nationality:Italian
Country of residence:Monaco
Address:8, Boulevard Rainier Iii, Monaco, Monaco,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brett Armitage
Notified on:30 June 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:Isle Of Man
Address:Cricklewood, 44 Bray Hill, Douglas, Isle Of Man,
Nature of control:
  • Significant influence or control as trust
Mr Stephen Paul Corran
Notified on:11 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:Isle Of Man
Address:4th Floor, Queen Victoria House, Victoria Street, Isle Of Man, Isle Of Man, IM1 2LF
Nature of control:
  • Significant influence or control
Mr Matthias Dieter Bolliger
Notified on:11 April 2016
Status:Active
Date of birth:July 1978
Nationality:Swiss
Country of residence:Isle Of Man
Address:4th Floor, Queen Victoria House, Victoria Street, Isle Of Man, Isle Of Man, IM1 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Mr Brett Sinclair Armitage
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:Isle Of Man
Address:4th Floor, Queen Victoria House, Victoria Street, Isle Of Man, Isle Of Man, IM1 2LF
Nature of control:
  • Significant influence or control

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
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Address

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

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Address

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

Download
2022-10-10Address

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

Download
2022-10-07Officers

Termination secretary company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.