UKBizDB.co.uk

INVEST INBEST LIMITED

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

This company is commonly known as Invest Inbest Limited. The company was founded 6 years ago and was given the registration number 10833783. The firm's registered office is in LONDON. You can find them at 601 International House, 223 Regent Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INVEST INBEST LIMITED
Company Number:10833783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2017
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:601 International House, 223 Regent Street, London, England, W1B 2QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Via Petrarca, Saronno, Italy, 21047

Director16 July 2018Active
601 International House, 223 Regent Street, London, England, W1B 2QD

Corporate Secretary23 March 2018Active
F/2 Int. 6, Corso Garibaldi 254, Portici, Italy, 80055

Director06 August 2019Active
601 International House, 223 Regent Street, London, United Kingdom, W1B 2QD

Director23 June 2017Active
Via F. Petrarca No. 5, Saronno, Italy,

Director16 July 2018Active

People with Significant Control

Mrs Aixa Beatriz Natel
Notified on:18 December 2019
Status:Active
Date of birth:April 1973
Nationality:Argentine
Country of residence:England
Address:601 International House, 223 Regent Street, London, England, W1B 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Mario Danese
Notified on:06 August 2019
Status:Active
Date of birth:September 1963
Nationality:Italian
Country of residence:Italy
Address:254, Corso Garibaldi, Portici, Italy, 80055
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aixa Beatriz Natel
Notified on:21 May 2018
Status:Active
Date of birth:April 1973
Nationality:Argentine
Country of residence:Italy
Address:Via Palmieri, 30 -Interno, Milan, Italy, 20141
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mario Danese
Notified on:23 June 2017
Status:Active
Date of birth:September 1963
Nationality:Italian
Country of residence:United Kingdom
Address:601 International House, 223 Regent Street, London, United Kingdom, W1B 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 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
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Gazette

Gazette filings brought up to date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Officers

Termination director company.

Download
2019-12-02Address

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

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-12Officers

Change person director company with change date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Address

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

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.