UKBizDB.co.uk

PRIVATE WEALTH INVESTMENTS LTD

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

This company is commonly known as Private Wealth Investments Ltd. The company was founded 13 years ago and was given the registration number 07405543. The firm's registered office is in WINCHMORE HILL. You can find them at 1 Kings Avenue, , Winchmore Hill, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PRIVATE WEALTH INVESTMENTS LTD
Company Number:07405543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Kings Avenue, Winchmore Hill, London, N21 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wrencote House, 123 Croydon High Street, Croydon, England, CR0 0XJ

Secretary21 March 2013Active
Wrencote House, 123 Croydon High Street, Croydon, England, CR0 0XJ

Director22 October 2015Active
Wrencote House, 123 Croydon High Street, Croydon, England, CR0 0XJ

Director19 December 2012Active
Suite 22, 22 Tanfield Road, Croydon, England, CR0 1AL

Secretary13 October 2010Active
Suite 22, 22 Tanfield Road, Croydon, United Kingdom, CR0 1AL

Director13 October 2010Active

People with Significant Control

Alidina Capital Ltd
Notified on:29 January 2024
Status:Active
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carrozzo Capital Ltd
Notified on:29 January 2024
Status:Active
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abbas Alidina
Notified on:01 October 2018
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Wrencote House, 123 Croydon High Street, Croydon, England, CR0 0XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mario Joseph Carrozzo
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Wrencote House 123 Croydon, High Street, Croydon, England, CR0 0XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Mortgage

Mortgage satisfy charge full.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-13Mortgage

Mortgage satisfy charge full.

Download
2023-08-13Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.