UKBizDB.co.uk

SELF DIRECTED INVESTMENTS LTD

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

This company is commonly known as Self Directed Investments Ltd. The company was founded 11 years ago and was given the registration number 08081015. The firm's registered office is in BRISTOL. You can find them at Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SELF DIRECTED INVESTMENTS LTD
Company Number:08081015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2012
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom, BS1 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aurora (3rd Floor), Finzels Reach, Counterslip, Bristol, United Kingdom, BS1 6BX

Secretary30 June 2021Active
Aurora (3rd Floor), Finzels Reach, Counterslip, Bristol, United Kingdom, BS1 6BX

Director22 November 2019Active
Aurora (3rd Floor), Finzels Reach, Counterslip, Bristol, United Kingdom, BS1 6BX

Director12 September 2018Active
2, College Square, Anchor Road, Bristol, BS1 5UE

Secretary30 August 2016Active
The Laurels, 282 The Common, Holt, Trowbridge, United Kingdom, BA14 6QJ

Secretary23 May 2012Active
2, College Square, Anchor Road, Bristol, United Kingdom, BS1 5UE

Secretary14 May 2014Active
10, Queens Terrace, Aberdeen, Scotland, AB10 1XL

Corporate Secretary06 October 2017Active
2, College Square, Anchor Road, Bristol, BS1 5UE

Director22 January 2016Active
40, Castle Road, Clevedon, England, BS21 7DE

Director16 October 2012Active
The Malthouse, Moorend Road, Hambrook, Bristol, United Kingdom, BS16 1SP

Director20 September 2018Active
Aurora (3rd Floor), Finzels Reach, Counterslip, Bristol, United Kingdom, BS1 6BX

Director12 January 2017Active
The Laurels, 282 The Common, Holt, Trowbridge, United Kingdom, BA14 6QJ

Director23 May 2012Active
Aurora (3rd Floor), Finzels Reach, Counterslip, Bristol, United Kingdom, BS1 6BX

Director30 August 2016Active
2, College Square, Anchor Road, Bristol, BS1 5UE

Director23 May 2012Active
2, College Square, Anchor Road, Bristol, United Kingdom, BS1 5UE

Director14 May 2014Active
2, College Square, Anchor Road, Bristol, BS1 5UE

Director22 January 2016Active
1, Maisemore, Yate, Bristol, England, BS37 8UR

Director16 October 2012Active
2, College Square, Anchor Road, Bristol, United Kingdom, BS1 5UE

Director14 May 2014Active

People with Significant Control

Parmenion Capital Partners Llp
Notified on:24 June 2019
Status:Active
Country of residence:United Kingdom
Address:Aurora (3rd Floor), Finzels Reach, Bristol, United Kingdom, BS1 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Self Directed Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, College Square, Bristol, United Kingdom, BS1 5UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-04Dissolution

Dissolution application strike off company.

Download
2021-08-02Capital

Capital statement capital company with date currency figure.

Download
2021-08-02Insolvency

Legacy.

Download
2021-08-02Capital

Legacy.

Download
2021-08-02Resolution

Resolution.

Download
2021-07-09Officers

Termination secretary company with name termination date.

Download
2021-07-09Officers

Appoint person secretary company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Change to a person with significant control without name date.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-07-24Capital

Capital allotment shares.

Download
2019-04-16Address

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

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Change person director company with change date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.