London
SW3 1AF
Secretary Name | Miss Natalie Katherine Ramsden |
---|---|
Status | Current |
Appointed | 30 January 2017(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | First Floor One Hooper's Court London SW3 1AF |
Director Name | Mr Rajeev Devan Menon |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2018(41 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor One Hooper's Court London SW3 1AF |
Director Name | Mr William Gilmore |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(41 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor One Hooper's Court London SW3 1AF |
Director Name | Andrea Guiseppe Campanini Bonomi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1991(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | W2 |
Director Name | William James Benson Jowitt |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 February 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church End, Rickling Saffron Walden Essex CB11 3YL |
Director Name | Dr Carlo Campanini Bonomi |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 1991(14 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 27 May 2009) |
Role | Company Director |
Correspondence Address | Corcho Del Duque Casares 29690 Malaga Foreign |
Director Name | Henri Nicholas Bos |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | Luxembourgeois |
Status | Resigned |
Appointed | 01 August 1991(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | 10 Oricher Hoehl Strassen Foreign |
Secretary Name | Mr William James Benson Jowitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(14 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 06 September 1991) |
Role | Company Director |
Correspondence Address | Epworth House 25 City Road London EC1Y 1BY |
Director Name | Javier Perez De Cuellar |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | Peruvian |
Status | Resigned |
Appointed | 11 February 1994(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 1997) |
Role | Ambassador |
Correspondence Address | 18 Avenue De Le Bourdonnais 75007 Paris France |
Director Name | Mr Alessandro Benetton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 March 1995(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | Via Volpago 27 31050 Ponzano Venato Tv Foreign |
Director Name | Mr John Crostarosa Mowinckel |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 1996(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 30 Bramham Gardens London SW5 0HE |
Director Name | Robert George Holland Martin |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 February 2000) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tite Street London SW3 4HZ |
Director Name | Gerard Andre Louis Pluvinet |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1999(21 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 February 2000) |
Role | Corporate Financier |
Correspondence Address | 57 Rue Du Val D'Osne Saint Maurice 94410 France Foreign |
Director Name | Filippo Aleotti |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 1999(21 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 February 2000) |
Role | Corporate Financier |
Correspondence Address | 17 Westholm London NW11 6LH |
Director Name | Herman Leon Marc Van Lancker |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 June 1999(22 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 February 2000) |
Role | Manager |
Correspondence Address | Flat K 4 Cleveland Square London W2 |
Director Name | Abel Herrero-Ducloux |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2003) |
Role | General Manager |
Correspondence Address | 16 Garford Street London E14 8JG |
Director Name | Mr Douglas Robert Evans |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(22 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 11 August 2018) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 10 Southwood Avenue London N6 5RZ |
Secretary Name | Mr Roger Neil Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nw11 |
Director Name | Herman Leon Marc Van Lancker |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 May 2002(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Via Privata Maria Teresa 4 Milan 20123 Foreign |
Secretary Name | Kathleen Loughnane |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2007(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 January 2017) |
Role | Accountant |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Carlo Umberto Campanini Bonomi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 July 2009(32 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 2010) |
Role | Executive |
Correspondence Address | Barcelona Spain |
Director Name | Mr Carlo Umberto Campanini Bonomi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 June 2011(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Duchess Street London W1W 6AN |
Director Name | Dr Carlo Campanini Bonomi |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 October 2011(34 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1 Duchess Street London W1W 6AN |
Director Name | Mr Filippo Aleotti |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 April 2012(34 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1 Duchess Street London W1W 6AN |
Director Name | Mr Dante Razzano |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 2012(34 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 April 2013) |
Role | Investment Advisor |
Country of Residence | Italy |
Correspondence Address | 1 Duchess Street London W1W 6AN |
Director Name | Mr Rohan Maxwell |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 August 2019) |
Role | Group Controller |
Country of Residence | Switzerland |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | Legist Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1991(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 1993) |
Correspondence Address | PO Box 613 Epworth House 25 City Road London EC1Y 1BY |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 September 2000) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Website | investindustrial.com |
---|
Registered Address | First Floor One Hooper's Court London SW3 1AF |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
1.1k at £1000 | Bi Invest Holdings Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,704,881 |
Net Worth | £1,223,867 |
Cash | £75,373 |
Current Liabilities | £2,730,693 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
17 June 2016 | Delivered on: 29 June 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
17 June 2016 | Delivered on: 29 June 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
17 June 2016 | Delivered on: 29 June 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
17 June 2016 | Delivered on: 29 June 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
27 June 2014 | Delivered on: 8 July 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
27 June 2014 | Delivered on: 8 July 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
27 June 2014 | Delivered on: 8 July 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
25 November 2022 | Delivered on: 30 November 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
25 November 2022 | Delivered on: 30 November 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
12 April 2021 | Delivered on: 26 April 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
17 July 2020 | Delivered on: 20 July 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
21 December 2018 | Delivered on: 10 January 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2018 | Delivered on: 8 January 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
27 June 2014 | Delivered on: 8 July 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
6 August 2018 | Delivered on: 22 August 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
25 July 2018 | Delivered on: 9 August 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
25 July 2018 | Delivered on: 9 August 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
25 July 2018 | Delivered on: 9 August 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
25 July 2018 | Delivered on: 9 August 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
23 February 2018 | Delivered on: 9 March 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
23 February 2018 | Delivered on: 9 March 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
23 February 2018 | Delivered on: 9 March 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
12 August 2016 | Delivered on: 1 September 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
12 August 2016 | Delivered on: 1 September 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
25 August 2005 | Delivered on: 1 September 2005 Satisfied on: 27 November 2013 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,189.31 and all income and interest thereon and deriving from. Fully Satisfied |
29 August 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
1 August 2023 | Confirmation statement made on 30 July 2023 with updates (4 pages) |
3 April 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
3 February 2023 | Registered office address changed from First Floor One Hoopers Court London SW3 1AF England to First Floor One Hooper's Court London SW3 1AF on 3 February 2023 (1 page) |
13 January 2023 | Registered office address changed from First Floor Hoopers Court London SW3 1AF England to First Floor One Hoopers Court London SW3 1AF on 13 January 2023 (1 page) |
12 January 2023 | Registered office address changed from 16 Palace Street London SW1E 5JD England to First Floor Hoopers Court London SW3 1AF on 12 January 2023 (1 page) |
30 November 2022 | Registration of charge 013160190026, created on 25 November 2022 (24 pages) |
30 November 2022 | Registration of charge 013160190027, created on 25 November 2022 (20 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
10 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
12 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
26 April 2021 | Registration of charge 013160190025, created on 12 April 2021 (28 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
26 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
20 July 2020 | Registration of charge 013160190024, created on 17 July 2020 (28 pages) |
23 April 2020 | Memorandum and Articles of Association (28 pages) |
23 April 2020 | Statement of company's objects (1 page) |
23 April 2020 | Resolutions
|
18 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
22 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
22 August 2019 | Termination of appointment of Rohan Maxwell as a director on 8 August 2019 (1 page) |
12 February 2019 | Appointment of Mr William Gilmore as a director on 4 February 2019 (2 pages) |
10 January 2019 | Registration of charge 013160190023, created on 21 December 2018 (23 pages) |
8 January 2019 | Registration of charge 013160190022, created on 21 December 2018 (20 pages) |
4 January 2019 | Registration of charge 013160190020, created on 21 December 2018 (30 pages) |
4 January 2019 | Registration of charge 013160190021, created on 21 December 2018 (30 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 August 2018 | Termination of appointment of Douglas Robert Evans as a director on 11 August 2018 (1 page) |
22 August 2018 | Registration of charge 013160190019, created on 6 August 2018 (18 pages) |
9 August 2018 | Registration of charge 013160190016, created on 25 July 2018 (22 pages) |
9 August 2018 | Registration of charge 013160190018, created on 25 July 2018 (22 pages) |
9 August 2018 | Registration of charge 013160190015, created on 25 July 2018 (27 pages) |
9 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
9 August 2018 | Registration of charge 013160190017, created on 25 July 2018 (26 pages) |
7 June 2018 | Appointment of Mr Rajeev Devan Menon as a director on 29 May 2018 (2 pages) |
9 March 2018 | Registration of charge 013160190013, created on 23 February 2018 (22 pages) |
9 March 2018 | Registration of charge 013160190012, created on 23 February 2018 (27 pages) |
9 March 2018 | Registration of charge 013160190014, created on 23 February 2018 (29 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
18 April 2017 | Director's details changed for Mr Roger Neil Smith on 8 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Roger Neil Smith on 8 April 2017 (2 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
30 January 2017 | Appointment of Miss Natalie Katherine Ramsden as a secretary on 30 January 2017 (2 pages) |
30 January 2017 | Registered office address changed from 180-186 Brompton Road London SW3 1HQ to 16 Palace Street London SW1E 5JD on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 180-186 Brompton Road London SW3 1HQ to 16 Palace Street London SW1E 5JD on 30 January 2017 (1 page) |
30 January 2017 | Appointment of Miss Natalie Katherine Ramsden as a secretary on 30 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Kathleen Loughnane as a secretary on 30 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Kathleen Loughnane as a secretary on 30 January 2017 (1 page) |
1 September 2016 | Registration of charge 013160190011, created on 12 August 2016 (25 pages) |
1 September 2016 | Registration of charge 013160190010, created on 12 August 2016 (31 pages) |
1 September 2016 | Registration of charge 013160190011, created on 12 August 2016 (25 pages) |
1 September 2016 | Registration of charge 013160190010, created on 12 August 2016 (31 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
29 June 2016 | Registration of charge 013160190006, created on 17 June 2016 (22 pages) |
29 June 2016 | Registration of charge 013160190008, created on 17 June 2016 (26 pages) |
29 June 2016 | Registration of charge 013160190007, created on 17 June 2016 (30 pages) |
29 June 2016 | Registration of charge 013160190006, created on 17 June 2016 (22 pages) |
29 June 2016 | Registration of charge 013160190009, created on 17 June 2016 (30 pages) |
29 June 2016 | Registration of charge 013160190009, created on 17 June 2016 (30 pages) |
29 June 2016 | Registration of charge 013160190007, created on 17 June 2016 (30 pages) |
29 June 2016 | Registration of charge 013160190008, created on 17 June 2016 (26 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
10 July 2014 | Appointment of Mr. Rohan Maxwell as a director (2 pages) |
10 July 2014 | Appointment of Mr. Rohan Maxwell as a director (2 pages) |
8 July 2014 | Registration of charge 013160190002, created on 27 June 2014 (27 pages) |
8 July 2014 | Registration of charge 013160190003, created on 27 June 2014 (32 pages) |
8 July 2014 | Registration of charge 013160190004, created on 27 June 2014 (26 pages) |
8 July 2014 | Registration of charge 013160190005, created on 27 June 2014 (26 pages) |
8 July 2014 | Registration of charge 013160190005, created on 27 June 2014 (26 pages) |
8 July 2014 | Registration of charge 013160190003, created on 27 June 2014 (32 pages) |
8 July 2014 | Registration of charge 013160190002, created on 27 June 2014 (27 pages) |
8 July 2014 | Registration of charge 013160190004, created on 27 June 2014 (26 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
27 November 2013 | Satisfaction of charge 1 in full (1 page) |
27 November 2013 | Satisfaction of charge 1 in full (1 page) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
21 May 2013 | Registered office address changed from 1 Duchess Street London W1W 6AN on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 1 Duchess Street London W1W 6AN on 21 May 2013 (1 page) |
29 April 2013 | Termination of appointment of Dante Razzano as a director (1 page) |
29 April 2013 | Termination of appointment of Dante Razzano as a director (1 page) |
18 April 2013 | Termination of appointment of Carlo Campanini Bonomi as a director (1 page) |
18 April 2013 | Termination of appointment of Carlo Campanini Bonomi as a director (1 page) |
16 April 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
16 April 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
23 November 2012 | Termination of appointment of Filippo Aleotti as a director (1 page) |
23 November 2012 | Termination of appointment of Filippo Aleotti as a director (1 page) |
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders
|
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Appointment of Mr. Filippo Aleotti as a director (2 pages) |
3 July 2012 | Appointment of Mr. Filippo Aleotti as a director (2 pages) |
11 May 2012 | Appointment of Mr. Dante Razzano as a director (2 pages) |
11 May 2012 | Appointment of Mr. Dante Razzano as a director (2 pages) |
3 April 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
3 April 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
2 December 2011 | Termination of appointment of Carlo Bonomi as a director (1 page) |
2 December 2011 | Termination of appointment of Carlo Bonomi as a director (1 page) |
19 October 2011 | Appointment of Dr. Carlo Campanini Bonomi as a director (2 pages) |
19 October 2011 | Appointment of Dr. Carlo Campanini Bonomi as a director (2 pages) |
10 August 2011 | Secretary's details changed for Kathleen Loughnane on 10 August 2011 (1 page) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders
|
10 August 2011 | Secretary's details changed for Kathleen Loughnane on 10 August 2011 (1 page) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Appointment of Mr. Carlo Umberto Campanini Bonomi as a director (2 pages) |
29 June 2011 | Appointment of Mr. Carlo Umberto Campanini Bonomi as a director (2 pages) |
11 May 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
11 May 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
6 August 2010 | Director's details changed for Roger Neil Smith on 30 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Roger Neil Smith on 30 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders
|
6 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
26 May 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
6 May 2010 | Termination of appointment of Carlo Bonomi as a director (1 page) |
6 May 2010 | Termination of appointment of Carlo Bonomi as a director (1 page) |
2 October 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
2 October 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
21 August 2009 | Director appointed mr. Carlo umberto bonomi
|
21 August 2009 | Director appointed mr. Carlo umberto bonomi (1 page) |
30 July 2009 | Return made up to 30/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members
|
3 June 2009 | Appointment terminated director carlo campanini bonomi (1 page) |
3 June 2009 | Appointment terminated director carlo campanini bonomi (1 page) |
19 December 2008 | Ad 09/12/08\gbp si 800@1000=800000\gbp ic 340000/1140000\ (2 pages) |
19 December 2008 | Ad 09/12/08\gbp si 800@1000=800000\gbp ic 340000/1140000\ (2 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
19 May 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
19 May 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
8 April 2008 | Appointment terminated director john mowinckel (1 page) |
8 April 2008 | Appointment terminated director john mowinckel (1 page) |
26 March 2008 | Memorandum and Articles of Association (12 pages) |
26 March 2008 | Memorandum and Articles of Association (12 pages) |
14 March 2008 | Company name changed investindustrial LIMITED\certificate issued on 18/03/08 (2 pages) |
14 March 2008 | Company name changed investindustrial LIMITED\certificate issued on 18/03/08 (2 pages) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | New director appointed
|
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New secretary appointed (2 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
7 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
18 May 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
18 May 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members
|
28 April 2006 | Full accounts made up to 31 December 2005 (20 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 53-54 grosvenor street london W1K 3HU (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 53-54 grosvenor street london W1K 3HU (1 page) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 53 -54 grosvenor street london W1K 3HU (1 page) |
23 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
23 August 2005 | Return made up to 01/08/05; full list of members
|
23 August 2005 | Registered office changed on 23/08/05 from: 53 -54 grosvenor street london W1K 3HU (1 page) |
4 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 February 2005 | £ ic 840000/340000 05/01/05 £ sr 500@1000=500000 (1 page) |
18 February 2005 | £ ic 840000/340000 05/01/05 £ sr 500@1000=500000 (1 page) |
29 November 2004 | Declaration of shares redemption:auditor's report (3 pages) |
29 November 2004 | Declaration of shares redemption:auditor's report (3 pages) |
29 November 2004 | Resolutions
|
29 November 2004 | Memorandum and Articles of Association (11 pages) |
29 November 2004 | Memorandum and Articles of Association (11 pages) |
29 November 2004 | Resolutions
|
12 August 2004 | Return made up to 01/08/04; full list of members
|
12 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
2 September 2003 | Return made up to 01/08/03; full list of members
|
11 June 2003 | Company name changed investindustrial partners limite d\certificate issued on 11/06/03 (2 pages) |
11 June 2003 | Company name changed investindustrial partners limite d\certificate issued on 11/06/03 (2 pages) |
2 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 49 upper brook street london W1K 2BR (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 49 upper brook street london W1K 2BR (1 page) |
2 January 2003 | Company name changed 21 invest LIMITED\certificate issued on 02/01/03 (2 pages) |
2 January 2003 | Company name changed 21 invest LIMITED\certificate issued on 02/01/03 (2 pages) |
8 August 2002 | Return made up to 01/08/02; full list of members
|
8 August 2002 | Return made up to 01/08/02; full list of members
|
12 July 2002 | New director appointed (1 page) |
3 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 August 2001 | Return made up to 01/08/01; full list of members
|
9 August 2001 | Return made up to 01/08/01; full list of members
|
6 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | New secretary appointed
|
19 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
11 August 2000 | Return made up to 01/08/00; full list of members
|
9 August 2000 | Registered office changed on 09/08/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
15 December 1999 | Auditor's resignation (1 page) |
15 December 1999 | Auditor's resignation (1 page) |
14 October 1999 | Return made up to 01/08/99; full list of members
|
14 October 1999 | Return made up to 01/08/99; full list of members
|
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
21 August 1998 | Return made up to 01/08/98; no change of members
|
21 August 1998 | Return made up to 01/08/98; no change of members
|
12 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 September 1997 | Return made up to 01/08/97; no change of members (8 pages) |
1 September 1997 | Return made up to 01/08/97; no change of members
|
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 March 1997 | New director appointed (3 pages) |
27 March 1997 | New director appointed (3 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Ad 27/09/96--------- £ si 240@1000=240000 £ ic 600000/840000 (2 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | £ nc 600000/1200000 27/09/96 (1 page) |
17 October 1996 | Ad 27/09/96--------- £ si 240@1000=240000 £ ic 600000/840000 (2 pages) |
17 October 1996 | £ nc 600000/1200000 27/09/96 (1 page) |
27 August 1996 | Return made up to 01/08/96; full list of members
|
27 August 1996 | Return made up to 01/08/96; full list of members (9 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 September 1995 | Return made up to 01/08/95; no change of members
|
8 September 1995 | Return made up to 01/08/95; no change of members (8 pages) |
10 April 1995 | New director appointed (4 pages) |
10 April 1995 | New director appointed (4 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
9 March 1995 | Director's particulars changed (2 pages) |
9 March 1995 | Director's particulars changed (2 pages) |
15 December 1994 | Company name changed invest LIMITED\certificate issued on 16/12/94 (2 pages) |
15 December 1994 | Company name changed invest LIMITED\certificate issued on 16/12/94 (2 pages) |
13 September 1994 | Return made up to 01/08/94; full list of members
|
21 June 1994 | Full accounts made up to 31 December 1993 (12 pages) |
10 May 1994 | Director resigned;new director appointed (2 pages) |
6 February 1994 | Full accounts made up to 31 December 1992 (14 pages) |
20 October 1993 | Delivery ext'd 3 mth 31/12/92 (1 page) |
20 September 1993 | Return made up to 01/08/93; no change of members
|
20 September 1993 | Return made up to 01/08/93; no change of members
|
3 September 1993 | Registered office changed on 03/09/93 from: p o box 613 epworth house 25 city road london eciy 1BY (1 page) |
3 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
27 August 1992 | Return made up to 01/08/92; full list of members
|
27 August 1992 | Full accounts made up to 31 December 1991 (12 pages) |
27 August 1992 | Return made up to 01/08/92; full list of members (7 pages) |
11 November 1991 | Director resigned (2 pages) |
29 October 1991 | Resolutions
|
12 September 1991 | Return made up to 01/08/91; no change of members (6 pages) |
12 September 1991 | Secretary resigned;new secretary appointed (2 pages) |
12 September 1991 | Return made up to 01/08/91; no change of members
|
2 July 1991 | New director appointed (2 pages) |
2 July 1991 | New director appointed
|
6 June 1991 | Full accounts made up to 31 December 1990 (13 pages) |
23 January 1991 | Return made up to 01/08/90; no change of members (8 pages) |
12 June 1990 | Full accounts made up to 31 December 1989 (13 pages) |
4 June 1990 | Return made up to 01/08/89; full list of members (6 pages) |
3 May 1990 | Full accounts made up to 31 December 1988 (11 pages) |
23 August 1989 | Registered office changed on 23/08/89 from: city wall house 79/83 chiswell street london EC1Y 4TB (1 page) |
23 August 1989 | Return made up to 03/10/88; full list of members (6 pages) |
20 March 1989 | Full accounts made up to 31 December 1987 (13 pages) |
28 January 1988 | Resolutions
|
28 January 1988 | Resolutions
|
23 November 1987 | Return made up to 10/11/87; full list of members (6 pages) |
5 November 1987 | Accounts made up to 31 December 1986 (11 pages) |
8 July 1987 | New director appointed (3 pages) |
10 June 1987 | Company name changed tradeconsult international limit ed\certificate issued on 09/06/87 (2 pages) |
10 June 1987 | Company name changed tradeconsult international limit ed\certificate issued on 09/06/87 (2 pages) |
20 May 1987 | Director resigned;new director appointed (2 pages) |
29 October 1986 | Full accounts made up to 31 December 1985 (9 pages) |
29 October 1986 | Return made up to 20/10/86; full list of members (5 pages) |
21 April 1980 | Memorandum and Articles of Association (14 pages) |
21 April 1980 | Memorandum and Articles of Association (14 pages) |
1 April 1980 | Company name changed\certificate issued on 01/04/80 (4 pages) |
1 April 1980 | Company name changed\certificate issued on 01/04/80 (4 pages) |
2 June 1977 | Certificate of incorporation (1 page) |
2 June 1977 | Certificate of incorporation (1 page) |