UKBizDB.co.uk

INNISFREE LIMITED

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

This company is commonly known as Innisfree Limited. The company was founded 29 years ago and was given the registration number 03039792. The firm's registered office is in LONDON. You can find them at First Floor, Boundary House, 91-93 Charterhouse Street, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:INNISFREE LIMITED
Company Number:03039792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Secretary31 March 2017Active
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director19 May 2006Active
91-93, Charterhouse Street, London, United Kingdom, EC1M 6HR

Director31 March 2017Active
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director20 February 2019Active
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director20 February 2019Active
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director30 March 1995Active
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director05 February 1996Active
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director20 February 2019Active
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director16 July 2019Active
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director15 April 2019Active
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director08 January 1996Active
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN

Secretary01 May 1999Active
W2

Secretary30 March 1995Active
56 Glenluce Road, London, SE3 7SB

Secretary14 May 1996Active
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Secretary27 August 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 March 1995Active
Watermeadow, Swarraton, Alresford, SO24 9TQ

Director23 August 1995Active
Flat 10 31 Monument Street, London, EC3R 8BT

Director13 January 2004Active
Ladbroke Grove Farm, Windmill Lane, Southam, CV47 2BW

Director01 April 1997Active
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director13 December 2007Active
15 West Eaton Place, London, SW1 8LT

Director09 July 2002Active
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN

Director01 May 1999Active
45 Boyne Road, Lewisham, London, SE13 5AL

Director01 October 2004Active
45 Wynnstay Gardens, London, W8 6UT

Director05 December 2000Active
The Chilterns, Oakhurst Avenue West Common, Harpenden, AL5 2ND

Director24 February 2005Active
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director01 October 2004Active
W2

Director30 March 1995Active
Southbourne Court, Polecat Lane, Copsale, RH13 9DJ

Director07 December 1995Active
10a Daleham Gardens, London, NW3 5DA

Director07 December 1995Active
G3 Albany, Piccadilly, London, W1J 0AT

Director07 December 1995Active
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director13 December 2007Active
17 St Norbert Green, London, SE4 2HD

Director07 September 1998Active
Cedar House, 50 The Street Manuden, Bishops Stortford, CM23 1DJ

Director17 April 1998Active
19 Peartree Lane, Wapping, London, E1 9SR

Director13 November 1996Active
2a Drax Avenue, Wimbledon, London, SW20 0EH

Director07 December 1995Active

People with Significant Control

Innisfree Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:91/93, Charterhouse Street, London, England, EC1M 6HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Accounts with accounts type full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-12-17Accounts

Accounts with accounts type full.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Officers

Change person director company with change date.

Download
2017-12-22Accounts

Accounts with accounts type full.

Download
2017-10-05Officers

Change person director company with change date.

Download
2017-07-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.