UKBizDB.co.uk

ROZZY INVESTMENT LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:37-38 Long Acre, London, United Kingdom, WC2E 9JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37-38 Long Acre, London, United Kingdom, WC2E 9JT

Director06 January 2022Active
37-38 Long Acre, London, United Kingdom, WC2E 9JT

Director09 May 2011Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Address

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

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.