UKBizDB.co.uk

WARRENTON INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor, 10 Philpot Lane, London, England, EC3M 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Eastcheap, 2nd Floor, London, United Kingdom, EC3M 1EU

Corporate Secretary02 September 2013Active
First Floor, 10 Philpot Lane, London, England, EC3M 8AA

Director06 October 2019Active
Flat N.5123 - Golden Sands 5, P O Box 9168, Mankhol, U A E,

Secretary27 May 2003Active
21, Mount Kos Estate, Kosmos, South Africa,

Secretary09 September 2009Active
Apartment 717,, Al Arta 1, PO BOX 500462,, The Greens, Emirates Golf Club,, Dubai,, United Arab Emirates,

Secretary06 December 2004Active
4th Floor, 22 Buckingham Gate, London, SW1E 6LB

Corporate Secretary01 May 2003Active
Flat N.5123 - Golden Sands 5, P O Box 9168, Mankhol, U A E,

Director27 May 2003Active
Flat 5111, Golden Sands 5, P O Box 500462, Dubai,

Director27 May 2003Active
56, Cannon Crescent, Ifafi, South Africa,

Director07 October 2016Active
., Old Mill Road, Pereybere, Mauritius,

Director01 October 2007Active
22, Eastcheap, 2nd Floor, London, United Kingdom, EC3M 1EU

Director25 July 2013Active
21, Mount Kos Estate, Kosmos, South Africa,

Director09 September 2009Active
Apartment 717,, Al Arta 1, PO BOX 500462,, The Greens, Emirates Golf Club,, Dubai,, United Arab Emirates,

Director06 December 2004Active
7-11 Kensington High Street, London, W8 5NP

Corporate Director01 May 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-05-26Gazette

Gazette notice voluntary.

Download
2020-05-15Dissolution

Dissolution application strike off company.

Download
2020-05-08Officers

Appoint person director company with name date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Address

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

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Officers

Appoint person director company with name date.

Download
2016-10-07Officers

Termination director company with name termination date.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.