Company NameBattery Investments Limited
DirectorGeorge Ritter
Company StatusActive
Company Number03072631
CategoryPrivate Limited Company
Incorporation Date26 June 1995(28 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr George Ritter
Date of BirthJune 1949 (Born 74 years ago)
NationalitySwedish
StatusCurrent
Appointed22 March 2001(5 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFredrikshovsgatan 10
Stockholm
115 23
Secretary NameStefan Ritter
NationalityBritish
StatusCurrent
Appointed22 March 2001(5 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address42b Sandhamnsgatan
Stockholm
Se - 115 28
Sweden
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed30 October 1995(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 March 2001)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed05 November 1998(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 2001)
Correspondence Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Mr George Ritter
100.00%
Ordinary

Financials

Year2014
Net Worth£434,246
Cash£243,346
Current Liabilities£5,005

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

25 September 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
6 July 2023Previous accounting period shortened from 30 June 2023 to 30 April 2023 (1 page)
3 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
7 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
5 May 2020Change of details for Mr George Ritter as a person with significant control on 6 April 2016 (2 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
2 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
5 July 2018Notification of George Ritter as a person with significant control on 6 April 2016 (2 pages)
5 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
31 August 2017Change of details for a person with significant control (2 pages)
30 August 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 June 2016Director's details changed for George Ritter on 25 June 2016 (2 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(5 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(5 pages)
28 June 2016Director's details changed for George Ritter on 25 June 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(5 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 June 2014Secretary's details changed for Stefan Ritter on 2 July 2013 (1 page)
27 June 2014Secretary's details changed for Stefan Ritter on 2 July 2013 (1 page)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(5 pages)
27 June 2014Secretary's details changed for Stefan Ritter on 2 July 2013 (1 page)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 June 2012Register(s) moved to registered inspection location (1 page)
27 June 2012Register(s) moved to registered inspection location (1 page)
27 June 2012Director's details changed for George Ritter on 26 June 2012 (2 pages)
27 June 2012Register inspection address has been changed (1 page)
27 June 2012Register inspection address has been changed (1 page)
27 June 2012Director's details changed for George Ritter on 26 June 2012 (2 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
21 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
8 July 2009Return made up to 26/06/09; full list of members (3 pages)
8 July 2009Return made up to 26/06/09; full list of members (3 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
8 July 2008Return made up to 26/06/08; full list of members (3 pages)
8 July 2008Return made up to 26/06/08; full list of members (3 pages)
26 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
26 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
20 July 2007Return made up to 26/06/07; full list of members (6 pages)
20 July 2007Return made up to 26/06/07; full list of members (6 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
9 October 2006Return made up to 26/06/06; full list of members (5 pages)
9 October 2006Return made up to 26/06/06; full list of members (5 pages)
9 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
9 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
19 July 2005Return made up to 26/06/05; full list of members (6 pages)
19 July 2005Return made up to 26/06/05; full list of members (6 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
19 July 2004Return made up to 26/06/04; full list of members (6 pages)
19 July 2004Return made up to 26/06/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 July 2003Return made up to 26/06/03; full list of members (6 pages)
5 July 2003Return made up to 26/06/03; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 September 2002Return made up to 26/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 September 2002Return made up to 26/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2002Accounts for a small company made up to 30 June 1999 (6 pages)
28 January 2002Accounts for a small company made up to 30 June 1998 (6 pages)
28 January 2002Accounts for a small company made up to 30 June 2000 (6 pages)
28 January 2002Accounts for a small company made up to 30 June 1998 (6 pages)
28 January 2002Accounts for a small company made up to 30 June 1999 (6 pages)
28 January 2002Accounts for a small company made up to 30 June 2000 (6 pages)
21 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 August 2001Return made up to 26/06/01; full list of members (6 pages)
20 August 2001Return made up to 26/06/01; full list of members (6 pages)
19 June 2001Compulsory strike-off action has been discontinued (1 page)
19 June 2001Compulsory strike-off action has been discontinued (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001Return made up to 26/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 2001Return made up to 26/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Registered office changed on 19/04/01 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page)
19 April 2001Registered office changed on 19/04/01 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Secretary resigned (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
25 August 1999Return made up to 26/06/99; no change of members (4 pages)
25 August 1999Return made up to 26/06/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 30 June 1997 (5 pages)
23 March 1999Accounts for a small company made up to 30 June 1997 (5 pages)
13 November 1998New secretary appointed (1 page)
13 November 1998New secretary appointed (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Secretary resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: standbrook house 2/5 old bond street london W1X 3TB (1 page)
9 November 1998Registered office changed on 09/11/98 from: standbrook house 2/5 old bond street london W1X 3TB (1 page)
6 August 1998Return made up to 26/06/98; full list of members (8 pages)
6 August 1998Return made up to 26/06/98; full list of members (8 pages)
28 May 1998Accounts for a small company made up to 30 June 1996 (6 pages)
28 May 1998Accounts for a small company made up to 30 June 1996 (6 pages)
2 September 1997Return made up to 26/06/97; no change of members (4 pages)
2 September 1997Return made up to 26/06/97; no change of members (4 pages)
18 August 1996Return made up to 26/06/96; full list of members (6 pages)
18 August 1996Return made up to 26/06/96; full list of members (6 pages)
26 June 1995Incorporation (32 pages)
26 June 1995Incorporation (32 pages)