UKBizDB.co.uk

TOWLA INVESTMENTS LIMITED

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

This company is commonly known as Towla Investments Limited. The company was founded 30 years ago and was given the registration number 02915814. The firm's registered office is in . You can find them at 2 Chapel Court, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TOWLA INVESTMENTS LIMITED
Company Number:02915814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Chapel Court, London, SE1 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadoak House, Brantridge Lane, Staplefield, Haywards Heath, England, RH17 6EW

Corporate Secretary01 March 2007Active
Broadoak House, Brantridge Lane, Staplefield, United Kingdom, RH17 6EW

Director09 November 2018Active
Broadoak House, Brantridge Lane, Staplefield, United Kingdom, RH17 6EW

Director28 June 2016Active
55 St Jamess Street, London, SW1A 1LA

Secretary09 February 1995Active
2 Chapel Court, Borough High Street, London, SE1 1HH

Corporate Secretary13 July 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 April 1994Active
21, Maori Road, Llandudno, Cape Town, South Africa,

Director23 September 2008Active
Seaton House, Seaton Place, St Helier, CHANNEL

Director08 August 1994Active
PO BOX 9169 Hillside, Bulawayo, FOREIGN

Director21 April 1994Active
Heathcote Farm, PO BOX 590, Masvingo, Zimbabwe, FOREIGN

Director06 May 1994Active
PO BOX 18, 1297 Fornex, Switzerland,

Director27 July 1994Active
Brandholzstrasse 29, 84048 Mainburg, Germany, 84048

Director06 October 1994Active
2 Chapel Court, London, SE1 1HH

Director21 November 2008Active
Bruennleinsweg 130, Fuerta 90768, Bavaria, Germany,

Director19 August 1995Active
Istihmar World, The Galleries Building 4, Level 6, Downtown Jebel Ali, Uae,

Director21 June 2015Active
1 Shoal Creek, Sunset Links Golf Estate, Sunset Beach, Milnerton, 7441, South Africa,

Director21 June 2015Active
P O Box 502164, Dubai, United Arab Emirates,

Director23 September 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 April 1994Active

People with Significant Control

Cedar Zimbabwe Holdings Llc
Notified on:09 November 2018
Status:Active
Country of residence:United States
Address:Suite4800, 227 West Monroe, Chicago, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
Dubai World Conservation Fze
Notified on:23 September 2016
Status:Active
Country of residence:United Arab Emirates
Address:PO BOX 17000, Dubai City, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Robert James Reid
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:2 Chapel Court, SE1 1HH
Nature of control:
  • Significant influence or control
Mr Charles Mandy Davy
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:Zimbabwean
Address:2 Chapel Court, SE1 1HH
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 (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
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type dormant.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts amended with accounts type dormant.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Officers

Change corporate secretary company with change date.

Download
2021-06-04Address

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

Download
2021-04-29Address

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

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type small.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type small.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.