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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF | Corporate Secretary | 01 January 2021 | Active |
1, New Burlington Place, London, England, W1S 2HR | Director | 11 March 2020 | Active |
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF | Director | 09 April 2019 | Active |
Longspur Capital Limited, 20 North Audley Street, London, England, W1K 6LX | Director | 29 June 2018 | Active |
C/O Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 24 September 2018 | Active |
Hendor Capital Limited, Units 15-16, 7 Wenlock Road, London, United Kingdom, N1 7SL | Director | 24 September 2018 | Active |
Pioneer Points Partners Llp, Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB | Director | 24 September 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-10 | Address | Move registers to sail company with new address. | Download |
2023-06-10 | Address | Change sail address company with new address. | Download |
2023-05-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-17 | Resolution | Resolution. | Download |
2023-05-16 | Address | Change registered office address company with date old address new address. | Download |
2023-05-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Capital | Capital allotment shares. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Address | Change registered office address company with date old address new address. | Download |
2022-10-20 | Officers | Second filing of change of secretary details with name. | Download |
2022-10-06 | Officers | Change corporate secretary company with change date. | Download |
2022-09-30 | Officers | Change corporate secretary company with change date. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Officers | Change person director company with change date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Accounts | Change account reference date company previous extended. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.