This company is commonly known as Warrenton Investments Limited. The company was founded 21 years ago and was given the registration number 04751088. The firm's registered office is in LONDON. You can find them at First Floor, 10 Philpot Lane, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WARRENTON INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04751088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 01 May 2003 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 10 Philpot Lane, London, England, EC3M 8AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Eastcheap, 2nd Floor, London, United Kingdom, EC3M 1EU | Corporate Secretary | 02 September 2013 | Active |
First Floor, 10 Philpot Lane, London, England, EC3M 8AA | Director | 06 October 2019 | Active |
Flat N.5123 - Golden Sands 5, P O Box 9168, Mankhol, U A E, | Secretary | 27 May 2003 | Active |
21, Mount Kos Estate, Kosmos, South Africa, | Secretary | 09 September 2009 | Active |
Apartment 717,, Al Arta 1, PO BOX 500462,, The Greens, Emirates Golf Club,, Dubai,, United Arab Emirates, | Secretary | 06 December 2004 | Active |
4th Floor, 22 Buckingham Gate, London, SW1E 6LB | Corporate Secretary | 01 May 2003 | Active |
Flat N.5123 - Golden Sands 5, P O Box 9168, Mankhol, U A E, | Director | 27 May 2003 | Active |
Flat 5111, Golden Sands 5, P O Box 500462, Dubai, | Director | 27 May 2003 | Active |
56, Cannon Crescent, Ifafi, South Africa, | Director | 07 October 2016 | Active |
., Old Mill Road, Pereybere, Mauritius, | Director | 01 October 2007 | Active |
22, Eastcheap, 2nd Floor, London, United Kingdom, EC3M 1EU | Director | 25 July 2013 | Active |
21, Mount Kos Estate, Kosmos, South Africa, | Director | 09 September 2009 | Active |
Apartment 717,, Al Arta 1, PO BOX 500462,, The Greens, Emirates Golf Club,, Dubai,, United Arab Emirates, | Director | 06 December 2004 | Active |
7-11 Kensington High Street, London, W8 5NP | Corporate Director | 01 May 2003 | Active |
Harley Brooks And Associates Limited | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 22 Eastcheap, London, England, EC3M 1EU |
Nature of control | : |
|
Kpm Capital Ventures Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 22, Eastcheap, London, United Kingdom, EC3M 1EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-05-26 | Gazette | Gazette notice voluntary. | Download |
2020-05-15 | Dissolution | Dissolution application strike off company. | Download |
2020-05-08 | Officers | Appoint person director company with name date. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-10 | Officers | Appoint person director company with name date. | Download |
2016-10-07 | Officers | Termination director company with name termination date. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.