UKBizDB.co.uk

SHAMSON INVESTMENTS LTD

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

This company is commonly known as Shamson Investments Ltd. The company was founded 7 years ago and was given the registration number 10800251. The firm's registered office is in LONDON. You can find them at Unit 5, Trumpers Way, London, . This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:SHAMSON INVESTMENTS LTD
Company Number:10800251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:Unit 5, Trumpers Way, London, England, W7 2QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director01 September 2023Active
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director01 May 2020Active
467 Upper Richmond Road West, Sheen, England, SW14 7PU

Director02 January 2018Active
132, Great Portland Street, London, England, W1W 6PU

Director02 June 2017Active
132, Great Portland Street, London, England, W1W 6PU

Director12 March 2019Active
Unit 5, Trumpers Way, London, England, W7 2QD

Director22 April 2021Active

People with Significant Control

Mr Soltaan Bathaiee
Notified on:22 September 2023
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:167-169, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mike Russell
Notified on:01 May 2020
Status:Active
Country of residence:England
Address:Unit 5, Trumpers Way, London, England, W7 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Soltaan Bathaiee
Notified on:12 March 2019
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:132, Great Portland Street, London, England, W1W 6PU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Soltaan Bathaiee
Notified on:02 June 2017
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:132, Great Portland Street, London, England, W1W 6PU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 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
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-24Persons with significant control

Notification of a person with significant control.

Download
2023-09-03Officers

Appoint person director company with name date.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Address

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

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-11-02Gazette

Gazette filings brought up to date.

Download
2021-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-08-02Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Address

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

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.