UKBizDB.co.uk

SOFITEL INVESTMENTS LTD

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

This company is commonly known as Sofitel Investments Ltd. The company was founded 5 years ago and was given the registration number 11944121. The firm's registered office is in LONDON. You can find them at Flat 1, 40 Queensway, London, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:SOFITEL INVESTMENTS LTD
Company Number:11944121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Flat 1, 40 Queensway, London, England, W2 3RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Denbigh Road, London, England, E6 3LF

Director08 February 2021Active
Flat 1, 40 Queensway, London, England, W2 3RS

Director10 July 2020Active
3, St. Pauls Road West, Dorking, England, RH4 2HT

Director01 June 2020Active
Flat 353 The Colonnades, 34 Porchester Square, London, United Kingdom, W2 6AU

Director12 April 2019Active

People with Significant Control

Mrs Elina Maria Velasquez Clavijo
Notified on:08 February 2021
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:71, Denbigh Road, London, England, E6 3LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Agim Isaku
Notified on:10 July 2020
Status:Active
Date of birth:August 1985
Nationality:Bulgarian
Country of residence:England
Address:Flat 1, 40 Queensway, London, England, W2 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Safet Isaku
Notified on:26 June 2020
Status:Active
Date of birth:July 1987
Nationality:Bulgarian
Country of residence:England
Address:3, St. Pauls Road West, Dorking, England, RH4 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Anisa Qiraxhi
Notified on:12 April 2019
Status:Active
Date of birth:November 1987
Nationality:Albanian
Country of residence:United Kingdom
Address:Flat 353 The Colonnades, 34 Porchester Square, London, United Kingdom, W2 6AU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Address

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

Download
2021-02-08Address

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

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Address

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

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-06-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-27Officers

Termination director company with name termination date.

Download
2020-06-27Persons with significant control

Cessation of a person with significant control.

Download
2020-06-27Persons with significant control

Notification of a person with significant control.

Download
2020-06-27Address

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

Download
2020-06-27Officers

Appoint person director company with name date.

Download
2019-04-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.