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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Secretary | 31 March 2017 | Active |
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 19 May 2006 | Active |
91-93, Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 31 March 2017 | Active |
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 20 February 2019 | Active |
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 20 February 2019 | Active |
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 30 March 1995 | Active |
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 05 February 1996 | Active |
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 20 February 2019 | Active |
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 16 July 2019 | Active |
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 15 April 2019 | Active |
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 08 January 1996 | Active |
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN | Secretary | 01 May 1999 | Active |
W2 | Secretary | 30 March 1995 | Active |
56 Glenluce Road, London, SE3 7SB | Secretary | 14 May 1996 | Active |
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Secretary | 27 August 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 March 1995 | Active |
Watermeadow, Swarraton, Alresford, SO24 9TQ | Director | 23 August 1995 | Active |
Flat 10 31 Monument Street, London, EC3R 8BT | Director | 13 January 2004 | Active |
Ladbroke Grove Farm, Windmill Lane, Southam, CV47 2BW | Director | 01 April 1997 | Active |
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 13 December 2007 | Active |
15 West Eaton Place, London, SW1 8LT | Director | 09 July 2002 | Active |
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN | Director | 01 May 1999 | Active |
45 Boyne Road, Lewisham, London, SE13 5AL | Director | 01 October 2004 | Active |
45 Wynnstay Gardens, London, W8 6UT | Director | 05 December 2000 | Active |
The Chilterns, Oakhurst Avenue West Common, Harpenden, AL5 2ND | Director | 24 February 2005 | Active |
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 01 October 2004 | Active |
W2 | Director | 30 March 1995 | Active |
Southbourne Court, Polecat Lane, Copsale, RH13 9DJ | Director | 07 December 1995 | Active |
10a Daleham Gardens, London, NW3 5DA | Director | 07 December 1995 | Active |
G3 Albany, Piccadilly, London, W1J 0AT | Director | 07 December 1995 | Active |
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 13 December 2007 | Active |
17 St Norbert Green, London, SE4 2HD | Director | 07 September 1998 | Active |
Cedar House, 50 The Street Manuden, Bishops Stortford, CM23 1DJ | Director | 17 April 1998 | Active |
19 Peartree Lane, Wapping, London, E1 9SR | Director | 13 November 1996 | Active |
2a Drax Avenue, Wimbledon, London, SW20 0EH | Director | 07 December 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-18 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type full. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Accounts | Accounts with accounts type full. | Download |
2018-07-05 | Officers | Change person director company with change date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Officers | Change person director company with change date. | Download |
2017-12-22 | Accounts | Accounts with accounts type full. | Download |
2017-10-05 | Officers | Change person director company with change date. | Download |
2017-07-10 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.