Company NameLatinvest Corporate Finance Limited
Company StatusDissolved
Company Number02705409
CategoryPrivate Limited Company
Incorporation Date9 April 1992(32 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Per-Arne Mikael Johansson
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySwedish
StatusCurrent
Appointed16 April 1992(1 week after company formation)
Appointment Duration32 years
RoleInvestment Banker
Correspondence Address22 Indian Mill Road
Coscob Conneticut 06807
Usa
Director NameMrs Sarah Patricia Lavers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1993(1 year after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressRenvyle
Okehurst Lane
Billinghurst
West Sussex
RH14 9HR
Director NameMaria Jesus Lopez
Date of BirthApril 1959 (Born 65 years ago)
NationalitySpanish
StatusCurrent
Appointed27 June 1997(5 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleFinance Director
Correspondence Address52 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QF
Secretary NameMaria Jesus Lopez
NationalitySpanish
StatusCurrent
Appointed03 December 1997(5 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleFinance Director
Correspondence Address52 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QF
Director NameDr Richard Andrew Berman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(1 week after company formation)
Appointment Duration4 years (resigned 30 April 1996)
RoleInvestment Banker
Correspondence Address29 Foster Road
Chiswick
London
W4 4NY
Secretary NameMr Darryl John Cooke
NationalityBritish
StatusResigned
Appointed16 April 1992(1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 December 1992)
RoleCompany Director
Correspondence AddressEldenberry Cottage
3 Jyne Road
Sherborne St John
Hants
Rg24 94x
Director NameRichard Valentine Watkins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 1998)
RoleInvestment Banker
Correspondence Address26 Castelnau
Barnes
London
SW13 9RU
Director NameMr Pierre Andre Mourgue D'Algue
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 1992(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1997)
RoleSales Director
Correspondence Address30 Chemin Byron
Cologny
1223
Switzerland
Director NameEleanor Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(4 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 February 1993)
RoleChartered Accountant
Correspondence Address18 West Park Avenue
Kew
Richmond
Surrey
TW9 4AL
Secretary NameEleanor Smith
NationalityBritish
StatusResigned
Appointed30 December 1992(8 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 February 1993)
RoleCompany Director
Correspondence Address18 West Park Avenue
Kew
Richmond
Surrey
TW9 4AL
Secretary NameDr Richard Andrew Berman
NationalityBritish
StatusResigned
Appointed18 February 1993(10 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 1996)
RoleCompany Director
Correspondence Address29 Foster Road
Chiswick
London
W4 4NY
Director NameMr Paul Jonathan Davies
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Arundel Gardens
London
W11 2LB
Director NameMr Nicholas Roy Bloom
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 1997)
RoleFinance Director
Correspondence Address7 Grand Parade
Leigh On Sea
Essex
SS9 1DX
Secretary NameMr Nicholas Roy Bloom
NationalityBritish
StatusResigned
Appointed10 April 1996(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 1997)
RoleFinance Director
Correspondence Address7 Grand Parade
Leigh On Sea
Essex
SS9 1DX
Secretary NameWilliam Jonathan Smith
NationalityBritish
StatusResigned
Appointed27 June 1997(5 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 December 1997)
RoleAccountant
Correspondence Address1 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 May 1999Dissolved (1 page)
8 February 1999Return of final meeting in a members' voluntary winding up (3 pages)
8 February 1999Liquidators statement of receipts and payments (3 pages)
26 October 1998Liquidators statement of receipts and payments (5 pages)
25 June 1998Director resigned (1 page)
12 December 1997Secretary resigned (1 page)
26 November 1997Appointment of a voluntary liquidator (1 page)
5 November 1997Registered office changed on 05/11/97 from: 1 angel court london EC2R 7HJ (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997New secretary appointed (2 pages)
16 May 1997Director resigned (1 page)
27 April 1997Return made up to 09/04/97; full list of members (8 pages)
22 December 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
18 September 1996Full accounts made up to 31 December 1995 (11 pages)
2 June 1996Return made up to 09/04/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 May 1996Director resigned (1 page)
31 March 1996Secretary resigned (1 page)
31 March 1996New director appointed (2 pages)
31 March 1996New secretary appointed (2 pages)
21 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1995Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(6 pages)
3 November 1995£ nc 10000/100000 20/10/95 (1 page)
3 November 1995Ad 20/10/95--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
9 April 1995Full accounts made up to 31 December 1994 (11 pages)
7 April 1995Return made up to 09/04/95; no change of members (6 pages)