Company NameG & Ag Investments Limited
DirectorOliver Nepomuceno
Company StatusActive
Company Number02906852
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 2 months ago)
Previous NamesSafab International Limited and Safab Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Oliver Nepomuceno
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySwiss
StatusCurrent
Appointed17 March 2011(17 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address8e Via Ronchetto
Cadempino
Ch 6814
Director NameAngelo Masciotta
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleExecutive Engineer
Correspondence Address10 Piazza Giovanni Xxiii
Morlupo
Rome
Lazio
Italy
Director NameFerdinando Masciotta
Date of BirthNovember 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleEmployee
Correspondence AddressVia Dell'Umanesimo 308
Roma
Foreign
Director NameFernando Piccinini
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleExecutive Engineer
Correspondence Address71 Viale Dell'Esperanto
Rome
Lazio
Italy
Director NameLuigi Masciotta
Date of BirthMay 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed12 December 1994(9 months, 1 week after company formation)
Appointment Duration12 years (resigned 18 December 2006)
RoleExecutive Engineer
Correspondence AddressVia Dell'Umanesimo 308
Roma
Italy
Foreign
Director NameAdriano Morabito
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed04 March 1996(1 year, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2001)
RoleFinance Manager
Correspondence Address22 Via Nepal
Rome
00144
Director NameMr Maurizio Allasia
Date of BirthMay 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed18 December 2006(12 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 June 2018)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressVia Massilina N.76/B
Serravalle 47899
Rep San Marino
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1999(5 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 02 February 2009)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed02 February 2009(14 years, 11 months after company formation)
Appointment Duration9 months (resigned 04 November 2009)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NamePembrooke Limited (Corporation)
StatusResigned
Appointed04 November 2009(15 years, 8 months after company formation)
Appointment Duration4 months (resigned 10 March 2010)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Secretary NameMortdale Limited (Corporation)
StatusResigned
Appointed10 March 2010(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2011)
Correspondence Address6th Floor 32 Ludgate Hill
London
EC4M 7DR

Location

Registered AddressBirchin Court, 20 Birchin Lane
London
EC3V 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£902,814
Current Liabilities£14,871

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return12 May 2023 (11 months, 4 weeks ago)
Next Return Due26 May 2024 (3 weeks from now)

Filing History

23 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 15 Old Bailey London EC4M 7EF England to Birchin Court, 20 Birchin Lane London EC3V 9DJ on 19 June 2019 (1 page)
12 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 December 2018Director's details changed for Mr Oliver Nepomuceno on 21 August 2018 (2 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
31 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
31 July 2018Termination of appointment of Maurizio Allasia as a director on 7 June 2018 (1 page)
31 July 2018Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR United Kingdom to 15 Old Bailey London EC4M 7EF on 31 July 2018 (1 page)
22 June 2018Notification of Giuseppe Pizzino as a person with significant control on 6 April 2016 (2 pages)
30 April 2018Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 April 2018Confirmation statement made on 20 August 2016 with updates (8 pages)
30 April 2018Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 April 2018Confirmation statement made on 20 August 2017 with updates (2 pages)
30 April 2018Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2018-04-30
  • GBP 2,000,000
(19 pages)
30 April 2018Administrative restoration application (3 pages)
30 April 2018Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 April 2018Annual return made up to 20 August 2012
Statement of capital on 2018-04-30
  • GBP 2,000,000
(19 pages)
30 April 2018Annual return made up to 20 August 2015
Statement of capital on 2018-04-30
  • GBP 2,000,000
(19 pages)
30 April 2018Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 April 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
30 April 2018Annual return made up to 20 August 2013
Statement of capital on 2018-04-30
  • GBP 2,000,000
(19 pages)
30 April 2018Accounts for a small company made up to 31 December 2010 (5 pages)
30 April 2018Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011Termination of appointment of Mortdale Limited as a secretary (1 page)
4 November 2011Termination of appointment of Mortdale Limited as a secretary (1 page)
15 September 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 2,000,000
(5 pages)
15 September 2011Director's details changed for Mr. Oliver Nepomuceno on 20 August 2011 (2 pages)
15 September 2011Director's details changed for Mr. Oliver Nepomuceno on 20 August 2011 (2 pages)
15 September 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 2,000,000
(5 pages)
29 June 2011Amended full accounts made up to 31 December 2009 (16 pages)
29 June 2011Amended full accounts made up to 31 December 2009 (16 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
7 April 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 April 2011Appointment of Mr. Oliver Nepomuceno as a director (2 pages)
4 April 2011Appointment of Mr. Oliver Nepomuceno as a director (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010Amended full accounts made up to 31 December 2008 (16 pages)
9 November 2010Amended full accounts made up to 31 December 2008 (16 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Maurizio Allasia on 20 August 2010 (2 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Maurizio Allasia on 20 August 2010 (2 pages)
21 April 2010Compulsory strike-off action has been discontinued (1 page)
21 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 April 2010Termination of appointment of Pembrooke Limited as a secretary (1 page)
8 April 2010Appointment of Mortdale Limited as a secretary (2 pages)
8 April 2010Appointment of Mortdale Limited as a secretary (2 pages)
8 April 2010Termination of appointment of Pembrooke Limited as a secretary (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2009Appointment of Pembrooke Limited as a secretary (2 pages)
10 December 2009Appointment of Pembrooke Limited as a secretary (2 pages)
9 December 2009Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 9 December 2009 (1 page)
8 December 2009Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
8 December 2009Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
27 August 2009Return made up to 20/08/09; full list of members (3 pages)
27 August 2009Return made up to 20/08/09; full list of members (3 pages)
28 April 2009Accounts for a small company made up to 31 December 2007 (7 pages)
28 April 2009Accounts for a small company made up to 31 December 2007 (7 pages)
21 April 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
21 April 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
21 April 2009Secretary appointed jordan cosec LIMITED (1 page)
21 April 2009Secretary appointed jordan cosec LIMITED (1 page)
25 March 2009Auditor's resignation (1 page)
25 March 2009Auditor's resignation (1 page)
24 September 2008Full accounts made up to 31 December 2006 (15 pages)
24 September 2008Full accounts made up to 31 December 2006 (15 pages)
27 August 2008Return made up to 20/08/08; full list of members (3 pages)
27 August 2008Return made up to 20/08/08; full list of members (3 pages)
21 August 2007Return made up to 20/08/07; full list of members (2 pages)
21 August 2007Return made up to 20/08/07; full list of members (2 pages)
17 August 2007Memorandum and Articles of Association (12 pages)
17 August 2007Memorandum and Articles of Association (12 pages)
17 April 2007Return made up to 02/03/07; full list of members (2 pages)
17 April 2007Return made up to 02/03/07; full list of members (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
12 February 2007Memorandum and Articles of Association (10 pages)
12 February 2007Memorandum and Articles of Association (10 pages)
26 January 2007Company name changed safab investments LIMITED\certificate issued on 26/01/07 (2 pages)
26 January 2007Company name changed safab investments LIMITED\certificate issued on 26/01/07 (2 pages)
22 March 2006Return made up to 02/03/06; full list of members (2 pages)
22 March 2006Return made up to 02/03/06; full list of members (2 pages)
10 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
10 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
10 March 2005Accounts for a small company made up to 31 December 2004 (5 pages)
10 March 2005Accounts for a small company made up to 31 December 2004 (5 pages)
3 March 2005Return made up to 02/03/05; full list of members (2 pages)
3 March 2005Return made up to 02/03/05; full list of members (2 pages)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
5 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
25 March 2004Return made up to 02/03/04; full list of members (5 pages)
25 March 2004Return made up to 02/03/04; full list of members (5 pages)
7 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 March 2003Return made up to 02/03/03; full list of members (5 pages)
7 March 2003Return made up to 02/03/03; full list of members (5 pages)
2 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 March 2002Return made up to 02/03/02; full list of members (5 pages)
18 March 2002Return made up to 02/03/02; full list of members (5 pages)
29 November 2001Return made up to 02/03/01; full list of members; amend (6 pages)
29 November 2001Return made up to 02/03/01; full list of members; amend (6 pages)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
16 May 2001Memorandum and Articles of Association (14 pages)
16 May 2001Memorandum and Articles of Association (14 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 March 2001Return made up to 02/03/01; full list of members (6 pages)
20 March 2001Return made up to 02/03/01; full list of members (6 pages)
14 June 2000Certificate of reduction of issued capital (1 page)
14 June 2000Reduction of iss capital and minute (oc) £ ic 8000000/ 2000000 (3 pages)
14 June 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
14 June 2000Certificate of reduction of issued capital (1 page)
14 June 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
14 June 2000Reduction of iss capital and minute (oc) £ ic 8000000/ 2000000 (3 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 March 2000Return made up to 02/03/00; full list of members (6 pages)
16 March 2000Return made up to 02/03/00; full list of members (6 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Registered office changed on 30/09/99 from: 66 wigmore street, london, W1H 0HQ (1 page)
30 September 1999Registered office changed on 30/09/99 from: 66 wigmore street london W1H 0HQ (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999Secretary resigned (1 page)
11 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
10 March 1999Return made up to 02/03/99; full list of members (6 pages)
10 March 1999Return made up to 02/03/99; full list of members (6 pages)
28 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
24 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
16 March 1998Return made up to 10/03/98; full list of members (6 pages)
16 March 1998Return made up to 10/03/98; full list of members (6 pages)
24 April 1997Return made up to 10/03/97; no change of members (5 pages)
24 April 1997Return made up to 10/03/97; no change of members (5 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
13 May 1996Return made up to 10/03/96; full list of members (6 pages)
13 May 1996Return made up to 10/03/96; full list of members (6 pages)
15 April 1996New director appointed (1 page)
15 April 1996Director resigned (2 pages)
15 April 1996Director resigned (2 pages)
15 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 April 1996New director appointed (1 page)
15 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 December 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
15 December 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
9 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
9 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 March 1995Registered office changed on 10/03/95 from: 100 chalk farm road, london, NW1 8EH (1 page)
10 March 1995Registered office changed on 10/03/95 from: 100 chalk farm road london NW1 8EH (1 page)
10 May 1994Company name changed safab international LIMITED\certificate issued on 11/05/94 (2 pages)
10 May 1994Company name changed safab international LIMITED\certificate issued on 11/05/94 (2 pages)
10 March 1994Incorporation (19 pages)
10 March 1994Incorporation (19 pages)