UKBizDB.co.uk

SR INVEST LIMITED

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

This company is commonly known as Sr Invest Limited. The company was founded 5 years ago and was given the registration number 11440053. The firm's registered office is in LONDON. You can find them at C/o Wilder Coe Ltd 1st Floor Sackville House, 143-149 Fenchurch Street, London, England. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SR INVEST LIMITED
Company Number:11440053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Wilder Coe Ltd 1st Floor Sackville House, 143-149 Fenchurch Street, London, England, England, EC3M 6BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Corporate Secretary01 January 2021Active
1, New Burlington Place, London, England, W1S 2HR

Director11 March 2020Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director09 April 2019Active
Longspur Capital Limited, 20 North Audley Street, London, England, W1K 6LX

Director29 June 2018Active
C/O Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director24 September 2018Active
Hendor Capital Limited, Units 15-16, 7 Wenlock Road, London, United Kingdom, N1 7SL

Director24 September 2018Active
Pioneer Points Partners Llp, Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB

Director24 September 2018Active

People with Significant Control

Gvo S-1 Ltd
Notified on:27 June 2019
Status:Active
Country of residence:United Kingdom
Address:70-72, Jermyn Street, London, United Kingdom, SW1Y 6NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harry Piers Shaw Bond
Notified on:29 June 2018
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Longspur Capital Limited, 20 North Audley Street, London, England, W1K 6LX
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
2023-06-10Address

Move registers to sail company with new address.

Download
2023-06-10Address

Change sail address company with new address.

Download
2023-05-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-17Resolution

Resolution.

Download
2023-05-16Address

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

Download
2023-05-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Capital

Capital allotment shares.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Address

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

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Address

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

Download
2022-10-20Officers

Second filing of change of secretary details with name.

Download
2022-10-06Officers

Change corporate secretary company with change date.

Download
2022-09-30Officers

Change corporate secretary company with change date.

Download
2022-09-30Address

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

Download
2022-09-30Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Change account reference date company previous extended.

Download
2021-01-05Address

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

Download
2021-01-05Officers

Appoint corporate secretary company with name date.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.