This company is commonly known as Sam Investments Limited. The company was founded 28 years ago and was given the registration number 03075666. The firm's registered office is in LONDON. You can find them at 26 Stembridge Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SAM INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03075666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1995 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Stembridge Road, London, England, SE20 7UF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Villa Fragolina, Via Umberto Marinari 8, Arezzo, Italy, | Secretary | 21 August 1995 | Active |
Via Infrantoio 5, 52031 Anghiari, Arezzo, Italy, | Director | 03 August 2022 | Active |
Villa Fragolina, Via Umberto Marinari 8, 52031 Anghiari, Arezzo, Italy, | Director | 21 August 1995 | Active |
23 Clarendon Court,, 14 Albemarle Road, Beckenham, England, BR3 5HJ | Director | 03 August 2022 | Active |
Via Della Tomba 10, 52031 Anghiari, Arezzo, Italy, | Director | 03 August 2022 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 04 July 1995 | Active |
17 Marlow Road, London, SE20 7XX | Director | 21 August 1995 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 04 July 1995 | Active |
Mr Samuel Church | ||
Notified on | : | 22 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1994 |
Nationality | : | British |
Country of residence | : | Italy |
Address | : | Via Della Tomba 10, 52031 Anghiari, Arezzo, Italy, |
Nature of control | : |
|
Mr Benedict Church | ||
Notified on | : | 22 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1998 |
Nationality | : | British |
Country of residence | : | Italy |
Address | : | Via Infrantoio 5, 52031 Anghiari, Arezzo, Italy, |
Nature of control | : |
|
Mr Matthew Church | ||
Notified on | : | 22 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23 Clarendon Court, 14 Albemarle Road, Beckenham, England, BR3 5HJ |
Nature of control | : |
|
Mr Sam Church | ||
Notified on | : | 22 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1994 |
Nationality | : | British |
Country of residence | : | Italy |
Address | : | Villa Della Tomba 10, 52031 Anghiari, Arezzo, Italy, |
Nature of control | : |
|
Mr John Edwin Church | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23,Clarendon Court, 14 Albemarle Road, Beckenham, England, BR3 5HJ |
Nature of control | : |
|
Mrs Chris Church | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | Italy |
Address | : | Villa Fragolina, Via Umberto Marinari 8, Arezzo, Italy, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-10 | Officers | Change person secretary company with change date. | Download |
2022-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Capital | Capital allotment shares. | Download |
2022-08-03 | Capital | Capital allotment shares. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-12 | Officers | Change person secretary company with change date. | Download |
2022-04-11 | Officers | Change person director company with change date. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.