This company is commonly known as Sloane Robinson Investment Services Limited. The company was founded 30 years ago and was given the registration number 02847704. The firm's registered office is in LONDON. You can find them at 36 Queen Street, , London, . This company's SIC code is 66300 - Fund management activities.
Name | : | SLOANE ROBINSON INVESTMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 02847704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1993 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Queen Street, London, EC4R 1BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Farringdon Street, London, EC4A 4AB | Director | 09 September 1993 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 25 August 1993 | Active |
Little Tilden, Ulcombe Road, Headcorn, Ashford, TN27 9JY | Secretary | 17 June 1997 | Active |
36, Queen Street, London, England, EC4R 1BN | Secretary | 22 May 2012 | Active |
Suite 114 Warnford Court, Throgmorton Street, London, EC2N 2AT | Secretary | 25 August 1993 | Active |
20, St Dunstan's Hill, London, EC3R 8ND | Secretary | 13 September 2000 | Active |
11 Old Jewry, London, EC2R 8DU | Secretary | 09 May 1994 | Active |
15 Cadogan Street, London, SW3 2PP | Director | 01 November 1994 | Active |
36, Queen Street, London, England, EC4R 1BN | Director | 18 December 2012 | Active |
36, Queen Street, London, EC4R 1BN | Director | 01 January 1996 | Active |
36, Queen Street, London, EC4R 1BN | Director | 04 June 2019 | Active |
36, Queen Street, London, England, EC4R 1BN | Director | 18 December 2012 | Active |
24, Pilgrims Lane, Hampstead, London, NW3 1SN | Director | 01 January 2000 | Active |
36, Queen Street, London, EC4R 1BN | Director | 30 April 2019 | Active |
35 Manchuria Road, London, SW11 6AF | Director | 01 May 1994 | Active |
39 Artesian Road, London, W2 5DB | Director | 01 May 1994 | Active |
Mr John Edward Cutler | ||
Notified on | : | 04 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Address | : | 36, Queen Street, London, EC4R 1BN |
Nature of control | : |
|
Mr Christopher John Alston Morrell | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | 36, Queen Street, London, EC4R 1BN |
Nature of control | : |
|
Mr David William Gale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Address | : | 36, Queen Street, London, EC4R 1BN |
Nature of control | : |
|
Mr Edward Travers James Butchart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | 36, Queen Street, London, EC4R 1BN |
Nature of control | : |
|
Mr Richard Thomas Chalmers Chenevix-Trench | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | 36, Queen Street, London, EC4R 1BN |
Nature of control | : |
|
Mr George Edward Silvanus Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | 25, Farringdon Street, London, EC4A 4AB |
Nature of control | : |
|
Mr Hugh Patrick Sloane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | 25, Farringdon Street, London, EC4A 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-23 | Resolution | Resolution. | Download |
2021-12-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Accounts | Accounts with accounts type full. | Download |
2021-01-13 | Officers | Termination secretary company with name termination date. | Download |
2020-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.