UKBizDB.co.uk

RANDOM WOOD INVESTMENT COMPANY LTD

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

This company is commonly known as Random Wood Investment Company Ltd. The company was founded 13 years ago and was given the registration number 07672783. The firm's registered office is in LONDON. You can find them at 52 Brook Street, , London, . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:RANDOM WOOD INVESTMENT COMPANY LTD
Company Number:07672783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2011
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:52 Brook Street, London, England, W1K 5DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Brook Street, London, England, W1K 5DS

Corporate Secretary03 August 2011Active
230, Amager Strandvej, Dk-2300 Copenhagen, Denmark,

Director16 June 2011Active
40, Kanehaven, Dk-8240 Risskov, Denmark,

Director16 June 2011Active
3365 The Pentagon, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director16 June 2011Active
Rsm Restructuring Advisory Llp 1, London Square, Cross Lanes, Guildford, GU1 1UN

Director16 June 2011Active
35, Catherine Place, London, United Kingdom, SW1E 6DY

Corporate Secretary16 June 2011Active

People with Significant Control

Ms Jennifer Michelle Smithson
Notified on:08 January 2020
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Macfarlanes Llp, 20, Cursitor Street, London, England, EC4A 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Andrew Jonathan Conder
Notified on:08 January 2020
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Macfarlanes Llp, 20, Cursitor Street, London, England, EC4A 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Miss Georgina Elizabeth Green
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:1st Floor, 1, East Poultry Avenue, London, England, EC1A 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Michelle Victoria Nevett
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:1st Floor, 1, East Poultry Avenue, London, England, EC1A 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Teresa Jane Grant
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:3365 The Pentagon, Century Way, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-26Gazette

Gazette dissolved liquidation.

Download
2021-10-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-28Address

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

Download
2021-04-28Resolution

Resolution.

Download
2021-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Change corporate secretary company with change date.

Download
2020-09-24Address

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

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.