This company is commonly known as Investment Holdings (genistics) Limited. The company was founded 16 years ago and was given the registration number 06420350. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | INVESTMENT HOLDINGS (GENISTICS) LIMITED |
---|---|---|
Company Number | : | 06420350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, EC4N 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 07 December 2007 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 28 February 2024 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AF | Director | 25 January 2016 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Secretary | 07 November 2007 | Active |
C/O Infrastructure Managers Limited, 2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Director | 29 June 2015 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AF | Director | 05 November 2020 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 12 December 2011 | Active |
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG | Director | 07 December 2007 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE | Director | 07 December 2007 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AF | Director | 29 June 2018 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AF | Director | 02 December 2021 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Director | 15 March 2011 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Director | 07 November 2007 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Director | 07 November 2007 | Active |
Biif Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Change corporate secretary company with change date. | Download |
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type full. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Officers | Appoint person director company with name date. | Download |
2018-03-19 | Officers | Change person director company with change date. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.