Company NameBritannica Investments Ltd
DirectorHugo Winkler
Company StatusActive
Company Number02549612
CategoryPrivate Limited Company
Incorporation Date18 October 1990(33 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hugo Winkler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Secretary NameHugo Winkler
NationalitySwiss
StatusResigned
Appointed18 October 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address40 Kampung Melayu
84500 Panchor-Muar
Malaysia
Secretary NamePietro Costa
NationalityBritish
StatusResigned
Appointed02 August 1993(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 October 1996)
RoleCompany Director
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameMr Hugo Winkler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(22 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 December 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameMr Dylan Lee Hatten
Date of BirthOctober 1996 (Born 27 years ago)
NationalityZimbabwean
StatusResigned
Appointed29 December 2017(27 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 29 December 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Huckleberry Close
Milton Keynes
MK7 7ER
Director NameVanita Winkler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2021(30 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 December 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressApartment A Bank House
81 Judes Road
Egham
TW20 0DF
Secretary NameHugo Winkler
StatusResigned
Appointed08 May 2021(30 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 19 May 2021)
RoleCompany Director
Correspondence Address665 Finchley Road
London
NW2 2HN
Secretary NameVanita Winkler
StatusResigned
Appointed19 May 2021(30 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 December 2021)
RoleCompany Director
Correspondence AddressApartment A Bank House
81 Judes Road
Egham
TW20 0DF
Director NameU S Management Inc (Corporation)
Date of BirthNovember 1989 (Born 34 years ago)
StatusResigned
Appointed18 October 1991(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1992)
Correspondence Address1050 South State
Suite 200
Dover
Delaware
19901
Director NameMargaretta Corporate Services Inc (Corporation)
StatusResigned
Appointed01 October 1992(1 year, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 July 2013)
Correspondence Address1409 Madison Avenue
Cheyenne
Wyoming
82001
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1996(6 years after company formation)
Appointment Duration21 years, 2 months (resigned 29 December 2017)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameMargaretta Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed29 December 2017(27 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 May 2021)
Correspondence Address665 Finchley Road
London
NW2 2HN
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2017(27 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 May 2021)
Correspondence Address665 Finchley Road
London
NW2 2HN

Location

Registered AddressSuite A Bank House
81 Judes Road
Egham
TW20 0DF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green West
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Margaretta Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

3 March 2021Registered office address changed from Suite a Bank House 81 Judes Road Egham TW20 0DF England to 169 Piccadilly London W1J 9EH on 3 March 2021 (1 page)
22 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-19
(3 pages)
24 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
24 January 2021Termination of appointment of Hugo Winkler as a director on 24 January 2021 (1 page)
24 January 2021Notification of Vanita Winkler as a person with significant control on 24 January 2021 (2 pages)
24 January 2021Registered office address changed from 665 Finchley Road London NW2 2HN England to Suite a Bank House 81 Judes Road Egham TW20 0DF on 24 January 2021 (1 page)
24 January 2021Appointment of Vanita Winkler as a director on 24 January 2021 (2 pages)
24 January 2021Cessation of Hugo Winkler as a person with significant control on 24 January 2021 (1 page)
22 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
23 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 March 2018Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 29 December 2017 (2 pages)
1 March 2018Appointment of Hugo Winkler as a director on 29 December 2017 (2 pages)
1 March 2018Notification of Hugo Winkler as a person with significant control on 29 December 2017 (2 pages)
29 December 2017Termination of appointment of Hugo Winkler as a director on 29 December 2017 (1 page)
29 December 2017Notification of Dylan Hatten as a person with significant control on 29 December 2017 (2 pages)
29 December 2017Cessation of Dylan Hatten as a person with significant control on 29 December 2017 (1 page)
29 December 2017Registered office address changed from 25 Huckleberry Close Milton Keynes MK7 7ER England to 665 Finchley Road London NW2 2HN on 29 December 2017 (1 page)
29 December 2017Appointment of Mr Dylan Lee Hatten as a director on 29 December 2017 (2 pages)
29 December 2017Registered office address changed from 665 Finchley Road London NW2 2HN to 25 Huckleberry Close Milton Keynes MK7 7ER on 29 December 2017 (1 page)
29 December 2017Termination of appointment of Dylan Lee Hatten as a director on 29 December 2017 (1 page)
29 December 2017Termination of appointment of Margaretta Corporate Secretaries Limited as a secretary on 29 December 2017 (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
6 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
21 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
30 July 2013Appointment of Hugo Winkler as a director (2 pages)
30 July 2013Termination of appointment of Margaretta Corporate Services Inc as a director (1 page)
30 July 2013Termination of appointment of Margaretta Corporate Services Inc as a director (1 page)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 July 2013Appointment of Hugo Winkler as a director (2 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
13 October 2012Director's details changed for Margaretta Corporate Services Inc on 13 October 2012 (1 page)
13 October 2012Secretary's details changed for Margaretta Corporate Secretaries Limited on 13 October 2012 (2 pages)
13 October 2012Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 13 October 2012 (1 page)
13 October 2012Secretary's details changed for Margaretta Corporate Secretaries Limited on 13 October 2012 (2 pages)
13 October 2012Director's details changed for Margaretta Corporate Services Inc on 13 October 2012 (1 page)
13 October 2012Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 13 October 2012 (1 page)
11 October 2012Registered office address changed from 665 Finchley Road London NW2 2HN on 11 October 2012 (2 pages)
11 October 2012Registered office address changed from 665 Finchley Road London NW2 2HN on 11 October 2012 (2 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
19 October 2010Compulsory strike-off action has been discontinued (1 page)
19 October 2010Compulsory strike-off action has been discontinued (1 page)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
15 January 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
15 January 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 November 2007Return made up to 18/10/07; full list of members (6 pages)
8 November 2007Return made up to 18/10/07; full list of members (6 pages)
18 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 March 2005Return made up to 18/10/04; full list of members (6 pages)
23 March 2005Return made up to 18/10/04; full list of members (6 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 November 2002Return made up to 18/10/02; full list of members (6 pages)
14 November 2002Return made up to 18/10/02; full list of members (6 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 December 2000Return made up to 18/10/00; full list of members (6 pages)
11 December 2000Return made up to 18/10/00; full list of members (6 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
31 January 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
31 January 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
14 December 1998Return made up to 18/10/98; no change of members (2 pages)
14 December 1998Return made up to 18/10/98; no change of members (2 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 February 1998Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
5 November 1996Secretary resigned (1 page)
5 November 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1996Secretary resigned (1 page)
5 November 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
23 October 1995Return made up to 18/10/95; no change of members (4 pages)
23 October 1995Return made up to 18/10/95; no change of members (4 pages)