Warning: file_put_contents(c/5f0818dce1fffad439f98d436f03e592.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Investmental Advisory Ltd, B23 6SJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INVESTMENTAL ADVISORY LTD

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

This company is commonly known as Investmental Advisory Ltd. The company was founded 5 years ago and was given the registration number 11755739. The firm's registered office is in BIRMINGHAM. You can find them at 218 High Street, Erdington, Birmingham, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:INVESTMENTAL ADVISORY LTD
Company Number:11755739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2019
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:218 High Street, Erdington, Birmingham, England, B23 6SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
218, High Street, Erdington, Birmingham, England, B23 6SJ

Director23 September 2020Active
45, Cecil Road, Erdington, Birmingham, United Kingdom, B24 8AU

Director08 January 2019Active
45 Flat 3, Cecil Road, Erdington, Birmingham, England, B24 8AU

Director27 March 2020Active
87, Ferndale Road, London, England, SE25 4QR

Director10 July 2020Active

People with Significant Control

Mr John Smith
Notified on:23 September 2020
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:218, High Street, Birmingham, England, B23 6SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Wiktor Kossakowski
Notified on:10 July 2020
Status:Active
Date of birth:January 2020
Nationality:Polish
Country of residence:England
Address:87, Ferndale Road, London, England, SE25 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Robert Gorski
Notified on:27 March 2020
Status:Active
Date of birth:February 1976
Nationality:Polish
Country of residence:England
Address:45 Flat 3, Cecil Road, Birmingham, England, B24 8AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Wlodzimierz Biernacki
Notified on:08 January 2019
Status:Active
Date of birth:April 1981
Nationality:Polish
Country of residence:United Kingdom
Address:45, Cecil Road, Birmingham, United Kingdom, B24 8AU
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 (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
2021-10-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Address

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

Download
2020-07-21Address

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

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Accounts

Accounts with accounts type dormant.

Download
2020-04-21Gazette

Gazette filings brought up to date.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-01-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.