UKBizDB.co.uk

PISANI-JOHN SAKELLARIOS INVESTMENTS LIMITED

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

This company is commonly known as Pisani-john Sakellarios Investments Limited. The company was founded 31 years ago and was given the registration number 02796637. The firm's registered office is in RICKMANSWORTH,. You can find them at Batchworth House, Batchworth Place, Church Street,, Rickmansworth,, Hertfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PISANI-JOHN SAKELLARIOS INVESTMENTS LIMITED
Company Number:02796637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Batchworth House, Batchworth Place, Church Street,, Rickmansworth,, Hertfordshire, United Kingdom, WD3 1JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Collyer Bristow Llp, 4 Bedford Row, London, England, WC1R 4TF

Secretary09 November 2007Active
Diadohou Pavlou 11, Athens, Greece, 16675

Director11 July 2017Active
2 Westfield Road, Retford, DN22 7BU

Secretary02 October 1994Active
24 Coniston Close, London, W4 3UG

Secretary31 March 1997Active
24 Coniston Close, London, W4 3UG

Secretary23 April 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 March 1993Active
45-51 Whitfield Street, London, W1T 4HB

Corporate Secretary27 March 2003Active
Hall Place, Ropley, Alresford, SO24 0DX

Director23 April 1993Active
Millurie View, Pitcaple, Inverurie, AB51 5ED

Director27 March 2003Active
30 Union Road, Rochdale, OL12 9QA

Director27 March 2003Active
24 Coniston Close, London, W4 3UG

Director23 April 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 March 1993Active
The Old Barn, 218a Bells Farm Road, East Peckham, Tonbridge, United Kingdom, TN12 5NA

Director05 June 1996Active
Avalon Orchards, Old Barn Lane Churt, Farnham, GU10 2NA

Director27 March 2003Active

People with Significant Control

Costas John Sakellarios
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:Greek
Country of residence:United Kingdom
Address:The Old Barn, 218a Bells Farm Road, Tonbridge, United Kingdom, TN12 5NA
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 (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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-06-01Persons with significant control

Change to a person with significant control without name date.

Download
2022-05-31Address

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

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Address

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

Download
2017-09-30Accounts

Accounts with accounts type dormant.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type dormant.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type dormant.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.