UKBizDB.co.uk

POINT ONE GLOBAL INVESTMENT LIMITED

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

This company is commonly known as Point One Global Investment Limited. The company was founded 5 years ago and was given the registration number 11489860. The firm's registered office is in PETERBOROUGH. You can find them at 88 Sycamore Avenue, , Peterborough, . This company's SIC code is 66110 - Administration of financial markets.

Company Information

Name:POINT ONE GLOBAL INVESTMENT LIMITED
Company Number:11489860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66110 - Administration of financial markets
  • 66120 - Security and commodity contracts dealing activities
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:88 Sycamore Avenue, Peterborough, United Kingdom, PE1 4JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3119, Goldfinch Road, Thamesmead, London, England, SE28 0ED

Secretary10 June 2019Active
9, Bryn Llwyd, Bangor, Wales, LL57 4SW

Director28 December 2023Active
Flat 3119, Goldfinch Road, Thamsmead, London, England, SE28 0ED

Director10 June 2019Active
112, Roxburgh Street, Liverpool, England, L4 3TB

Director28 December 2023Active
88 Sycamore Avenue, Sycamore Avenue, Peterborough, United Kingdom, PE1 4JU

Director30 July 2018Active
88, Sycamore Avenue, Peterborough, United Kingdom, PE1 4JU

Director20 February 2020Active
88 Sycamore Avenue, Sycamore Avenue, Peterborough, United Kingdom, PE1 4JU

Director30 July 2018Active

People with Significant Control

Mr Taofik Adedamola Adeosun
Notified on:28 December 2023
Status:Active
Date of birth:October 1973
Nationality:Nigerian
Country of residence:Wales
Address:9, Bryn Llwyd, Bangor, Wales, LL57 4SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Lukman Oluwanbe Alabi
Notified on:28 December 2023
Status:Active
Date of birth:April 1971
Nationality:Nigerian
Country of residence:England
Address:112, Roxburgh Street, Liverpool, England, L4 3TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Ramon Ayoola Bisiriyu
Notified on:20 February 2020
Status:Active
Date of birth:April 1971
Nationality:Irish
Country of residence:United Kingdom
Address:88, Sycamore Avenue, Peterborough, United Kingdom, PE1 4JU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Larry Olanrewaju Ajiboye
Notified on:01 June 2019
Status:Active
Date of birth:April 1988
Nationality:Irish
Country of residence:England
Address:Flat 3119, Goldfinch Road, London, England, SE28 0ED
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ramon Ayoola Bisiriyu
Notified on:30 July 2018
Status:Active
Date of birth:April 1971
Nationality:Irish
Country of residence:United Kingdom
Address:88 Sycamore Avenue, Sycamore Avenue, Peterborough, United Kingdom, PE1 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Rasaq Adejare Adebimpe
Notified on:30 July 2018
Status:Active
Date of birth:October 1968
Nationality:Irish
Country of residence:United Kingdom
Address:88 Sycamore Avenue, Sycamore Avenue, Peterborough, United Kingdom, PE1 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-06Confirmation statement

Confirmation statement with updates.

Download
2024-01-06Persons with significant control

Notification of a person with significant control.

Download
2024-01-06Persons with significant control

Notification of a person with significant control.

Download
2024-01-06Persons with significant control

Cessation of a person with significant control.

Download
2024-01-06Officers

Termination director company with name termination date.

Download
2024-01-06Officers

Appoint person director company with name date.

Download
2024-01-06Officers

Appoint person director company with name date.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-04Accounts

Accounts with accounts type dormant.

Download
2020-02-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Change account reference date company previous extended.

Download
2020-02-28Address

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

Download
2020-02-28Address

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

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-21Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Persons with significant control

Change to a person with significant control.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-23Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.