This company is commonly known as Rozzy Investment Limited. The company was founded 13 years ago and was given the registration number 07625890. The firm's registered office is in LONDON. You can find them at 37-38 Long Acre, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ROZZY INVESTMENT LIMITED |
---|---|---|
Company Number | : | 07625890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2011 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37-38 Long Acre, London, United Kingdom, WC2E 9JT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37-38 Long Acre, London, United Kingdom, WC2E 9JT | Director | 06 January 2022 | Active |
37-38 Long Acre, London, United Kingdom, WC2E 9JT | Director | 09 May 2011 | Active |
Michael John Reynolds | ||
Notified on | : | 19 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | New Zealander |
Country of residence | : | New Zealand |
Address | : | 51/139, Quay Street, 1010, Auckland, New Zealand, |
Nature of control | : |
|
Katherina Eileen Weiss | ||
Notified on | : | 09 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | Austrian |
Country of residence | : | Switzerland |
Address | : | Gletscherstrasse 10/2, Zurich, Switzerland, 8008 |
Nature of control | : |
|
Richard Jon Broad | ||
Notified on | : | 22 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | New Zealander |
Country of residence | : | New Zealand |
Address | : | 10b Aumoe Avenue, St. Heliers, New Zealand, 1071 |
Nature of control | : |
|
Kevin George Taylor | ||
Notified on | : | 23 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | New Zealander |
Country of residence | : | United Kingdom |
Address | : | 37-38 Long Acre, London, United Kingdom, WC2E 9JT |
Nature of control | : |
|
Lauren Cherie Willis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | New Zealander |
Country of residence | : | United Kingdom |
Address | : | 37-38 Long Acre, London, United Kingdom, WC2E 9JT |
Nature of control | : |
|
Dominique Carin Burnett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British Virgin Islander |
Address | : | 1st, Floor Victory House, London, W1B 4EZ |
Nature of control | : |
|
Angelo Fienga | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 37-38 Long Acre, London, United Kingdom, WC2E 9JT |
Nature of control | : |
|
Sergio Fienga | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 37-38 Long Acre, London, United Kingdom, WC2E 9JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Address | Change registered office address company with date old address new address. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.