Company NameActinvest Corporation Limited
DirectorFabio Basagni
Company StatusActive
Company Number02560165
CategoryPrivate Limited Company
Incorporation Date20 November 1990(33 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Fabio Basagni
Date of BirthMay 1948 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed30 January 1992(1 year, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address132 Ifield Road
London
SW10 9AF
Secretary NameActinvest Group Ltd (Corporation)
StatusCurrent
Appointed30 September 2002(11 years, 10 months after company formation)
Appointment Duration21 years, 7 months
Correspondence Address30 Percy Street
London
W1T 2DB
Director NameMr Alessandro Stefano Bonino
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed30 January 1992(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address27 Ansdell Street
London
W8 5BN
Secretary NameDavid Charles Smith
NationalityBritish
StatusResigned
Appointed05 October 1998(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 04 October 2000)
RoleAccountant
Correspondence Address41 Welbeck Street
London
W1G 8HH
Secretary NameTopicmatic Limited (Corporation)
StatusResigned
Appointed30 January 1992(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 01 December 1992)
Correspondence AddressGreen Dragon House
64-70 High Street
Croydon
Surrey
CR9 1AJ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1992(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 05 October 1998)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameM W Douglas And Company Limited (Corporation)
StatusResigned
Appointed04 October 2000(9 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2002)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Contact

Websitewww.actinvest.com
Telephone020 75915805
Telephone regionLondon

Location

Registered Address42-44 Bishopsgate
London
EC2N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

35k at £1Fabio Basagni
100.00%
Ordinary

Financials

Year2014
Net Worth£8,347
Cash£25,090
Current Liabilities£22,179

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
16 February 2022Registered office address changed from Suite-B, 42-44 Bishopsgate London EC2N 4AH England to 42-44 Bishopsgate London EC2N 4AH on 16 February 2022 (1 page)
2 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
12 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
21 August 2019Registered office address changed from C/O Welbeck Associates 30 Percy Street London W1T 2DB to Suite-B, 42-44 Bishopsgate London EC2N 4AH on 21 August 2019 (1 page)
12 April 2019Micro company accounts made up to 31 December 2018 (3 pages)
1 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
5 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 35,000
(4 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 35,000
(4 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 35,000
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 35,000
(3 pages)
9 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 20,000
(3 pages)
9 February 2015Secretary's details changed for Actinvest Group Ltd on 18 November 2014 (1 page)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 35,000
(4 pages)
9 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 20,000
(3 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 35,000
(4 pages)
9 February 2015Secretary's details changed for Actinvest Group Ltd on 18 November 2014 (1 page)
17 November 2014Registered office address changed from 146-148 Cromwell Road London SW7 4EF to C/O Welbeck Associates 30 Percy Street London W1T 2DB on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 146-148 Cromwell Road London SW7 4EF to C/O Welbeck Associates 30 Percy Street London W1T 2DB on 17 November 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 20,000
(4 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 20,000
(4 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 February 2010Secretary's details changed for Actinvest Group Ltd on 30 January 2010 (2 pages)
2 February 2010Secretary's details changed for Actinvest Group Ltd on 30 January 2010 (2 pages)
2 February 2010Director's details changed for Fabio Basagni on 30 January 2010 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Fabio Basagni on 30 January 2010 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 February 2009Return made up to 30/01/09; full list of members (3 pages)
26 February 2009Return made up to 30/01/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
5 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
5 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
1 February 2007Return made up to 30/01/07; full list of members (2 pages)
1 February 2007Return made up to 30/01/07; full list of members (2 pages)
31 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 March 2006Return made up to 30/01/06; full list of members (2 pages)
6 March 2006Return made up to 30/01/06; full list of members (2 pages)
21 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 February 2005Return made up to 30/01/05; full list of members (6 pages)
15 February 2005Return made up to 30/01/05; full list of members (6 pages)
7 May 2004Full accounts made up to 31 December 2003 (14 pages)
7 May 2004Full accounts made up to 31 December 2003 (14 pages)
16 February 2004Return made up to 30/01/04; full list of members (6 pages)
16 February 2004Return made up to 30/01/04; full list of members (6 pages)
6 May 2003Full accounts made up to 31 December 2002 (15 pages)
6 May 2003Full accounts made up to 31 December 2002 (15 pages)
2 March 2003Return made up to 30/01/03; full list of members (6 pages)
2 March 2003Return made up to 30/01/03; full list of members (6 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
26 July 2002Re: section 394 (1 page)
26 July 2002Re: section 394 (1 page)
21 June 2002Full accounts made up to 31 December 2001 (14 pages)
21 June 2002Full accounts made up to 31 December 2001 (14 pages)
4 February 2002Return made up to 30/01/02; no change of members (5 pages)
4 February 2002Return made up to 30/01/02; no change of members (5 pages)
8 May 2001Full accounts made up to 31 December 2000 (13 pages)
8 May 2001Full accounts made up to 31 December 2000 (13 pages)
6 March 2001Director's particulars changed (1 page)
6 March 2001Director's particulars changed (1 page)
13 February 2001Return made up to 30/01/01; full list of members (5 pages)
13 February 2001Return made up to 30/01/01; full list of members (5 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Registered office changed on 27/11/00 from: 41 welbeck street london W1M 8HD (1 page)
27 November 2000Registered office changed on 27/11/00 from: 41 welbeck street london W1M 8HD (1 page)
27 November 2000New secretary appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
3 April 2000Full accounts made up to 31 December 1999 (14 pages)
3 April 2000Full accounts made up to 31 December 1999 (14 pages)
9 February 2000Return made up to 30/01/00; full list of members (6 pages)
9 February 2000Return made up to 30/01/00; full list of members (6 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
7 April 1999Full accounts made up to 31 December 1998 (11 pages)
7 April 1999Full accounts made up to 31 December 1998 (11 pages)
18 February 1999Return made up to 30/01/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 February 1999Return made up to 30/01/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1998Registered office changed on 26/10/98 from: st paul's house warwick lane london EC4P 4BN (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Registered office changed on 26/10/98 from: st paul's house warwick lane london EC4P 4BN (1 page)
26 October 1998Secretary resigned (1 page)
6 October 1998Full accounts made up to 31 December 1997 (12 pages)
6 October 1998Full accounts made up to 31 December 1997 (12 pages)
9 February 1998Return made up to 30/01/98; full list of members (6 pages)
9 February 1998Return made up to 30/01/98; full list of members (6 pages)
25 April 1997Full accounts made up to 31 December 1996 (12 pages)
25 April 1997Full accounts made up to 31 December 1996 (12 pages)
5 February 1997Return made up to 30/01/97; full list of members (6 pages)
5 February 1997Return made up to 30/01/97; full list of members (6 pages)
4 April 1996Full accounts made up to 31 December 1995 (12 pages)
4 April 1996Full accounts made up to 31 December 1995 (12 pages)
7 February 1996Return made up to 30/01/96; full list of members (6 pages)
7 February 1996Return made up to 30/01/96; full list of members (6 pages)
21 December 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1990Incorporation (17 pages)
20 November 1990Incorporation (17 pages)