UKBizDB.co.uk

S.I.R. INVESTMENTS LTD

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

This company is commonly known as S.i.r. Investments Ltd. The company was founded 8 years ago and was given the registration number 09816584. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:S.I.R. INVESTMENTS LTD
Company Number:09816584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2015
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, England, W1F 7LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Secretary10 February 2021Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director05 April 2017Active
75, Stour Street, Canterbury, England, CT1 2NR

Director10 April 2017Active
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD

Secretary08 October 2015Active
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD

Director08 October 2015Active
7, Cecil Square, Margate, England, CT9 1BD

Director20 November 2015Active

People with Significant Control

Mr Evgueni Dogot
Notified on:10 May 2017
Status:Active
Date of birth:August 1970
Nationality:Canadian
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Boo Siew Khoo
Notified on:20 September 2016
Status:Active
Date of birth:May 1957
Nationality:Malaysian
Country of residence:England
Address:75, Stour Street, Canterbury, England, CT1 2NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Andreev
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Palladium House, 1-4 Argyll Street, London, England, W1F 7LD
Nature of control:
  • Significant influence or control

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
2023-11-10Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-11-10Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-05-05Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-05-05Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-05-18Address

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

Download
2022-04-14Insolvency

Liquidation receiver appointment of receiver.

Download
2022-04-14Insolvency

Liquidation receiver appointment of receiver.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Officers

Appoint person secretary company with name date.

Download
2020-10-29Accounts

Change account reference date company current shortened.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Accounts

Change account reference date company previous shortened.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Miscellaneous

Legacy.

Download
2019-06-24Miscellaneous

Legacy.

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-01-16Gazette

Gazette filings brought up to date.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.