Company NameMasterbond Investments Limited
DirectorAlfredo Carcasona Comas
Company StatusActive
Company Number05350791
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlfredo Carcasona Comas
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySpanish
StatusCurrent
Appointed21 October 2016(11 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleBusinessman
Country of ResidenceSpain
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Mario Jorge Queiroz E Castro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityPortuguese
StatusResigned
Appointed30 September 2010(5 years, 8 months after company formation)
Appointment Duration6 years (resigned 21 October 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NameExecutive Directors Limited (Corporation)
Date of BirthMay 1990 (Born 34 years ago)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence AddressGretton House
Duke Street
Grand Turk
Turks & Caicos Islands
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePremier Secretaries (UK) Ltd (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NamePremier Directors (UK) Ltd (Corporation)
StatusResigned
Appointed31 August 2005(6 months, 4 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 21 October 2016)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1International Ideal Ventures Llc
50.00%
Ordinary
500 at £1Premier (Uk) Management LTD
50.00%
Preference

Financials

Year2014
Net Worth£421,175
Cash£385,961
Current Liabilities£209,240

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 1 week from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (8 pages)
16 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
15 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
16 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
18 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
14 February 2019Confirmation statement made on 2 February 2019 with updates (5 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
18 April 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
16 April 2018Second filing for the appointment of Alfredo Carcasona Comas as a director (6 pages)
27 March 2018Second filing of Confirmation Statement dated 02/02/2017 (11 pages)
7 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
7 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
4 April 2017Confirmation statement made on 2 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 27/03/2018.
(8 pages)
4 April 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
3 April 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 3 April 2017 (1 page)
19 December 2016Registered office address changed from Ground Floor 21 Whitefriars Street London EC4Y 8JJ to 788-790 Finchley Road London NW11 7TJ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Ground Floor 21 Whitefriars Street London EC4Y 8JJ to 788-790 Finchley Road London NW11 7TJ on 19 December 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 October 2016Termination of appointment of Premier Directors (Uk) Ltd as a director on 21 October 2016 (1 page)
25 October 2016Termination of appointment of Premier Directors (Uk) Ltd as a director on 21 October 2016 (1 page)
25 October 2016Appointment of Alfredo Carcasona Comas as a director on 21 October 2016 (2 pages)
25 October 2016Appointment of Alfredo Carcasona Comas as a director on 21 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 16/04/2018.
(3 pages)
25 October 2016Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary on 21 October 2016 (1 page)
25 October 2016Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary on 21 October 2016 (1 page)
25 October 2016Termination of appointment of Mario Jorge Queiroz E Castro as a director on 21 October 2016 (1 page)
25 October 2016Termination of appointment of Mario Jorge Queiroz E Castro as a director on 21 October 2016 (1 page)
16 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(6 pages)
16 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(6 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(6 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(6 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(6 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(6 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(6 pages)
23 December 2013Amended accounts made up to 28 February 2013 (3 pages)
23 December 2013Amended accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
7 January 2013Amended accounts made up to 29 February 2012 (3 pages)
7 January 2013Amended accounts made up to 29 February 2012 (3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 August 2012Director's details changed for Mr Mario Jorge Queiroz E Castro on 9 August 2012 (2 pages)
21 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
21 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
21 August 2012Director's details changed for Mr Mario Jorge Queiroz E Castro on 9 August 2012 (2 pages)
21 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
21 August 2012Director's details changed for Mr Mario Jorge Queiroz E Castro on 9 August 2012 (2 pages)
20 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
20 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
20 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
15 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 15 August 2012 (1 page)
6 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 April 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
26 October 2010Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages)
26 October 2010Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages)
7 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 March 2009Registered office changed on 10/03/2009 from 20-22 bedford row london WC1R 4JS (1 page)
10 March 2009Registered office changed on 10/03/2009 from 20-22 bedford row london WC1R 4JS (1 page)
25 February 2009Return made up to 02/02/09; full list of members (3 pages)
25 February 2009Return made up to 02/02/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 April 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 February 2008Return made up to 02/02/08; full list of members (2 pages)
5 February 2008Return made up to 02/02/08; full list of members (2 pages)
14 March 2007Memorandum and Articles of Association (27 pages)
14 March 2007Memorandum and Articles of Association (27 pages)
7 March 2007Return made up to 02/02/07; full list of members (2 pages)
7 March 2007Return made up to 02/02/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 March 2006Return made up to 02/02/06; full list of members (3 pages)
16 March 2006Location of register of members (1 page)
16 March 2006Location of register of members (1 page)
16 March 2006Return made up to 02/02/06; full list of members (3 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (1 page)
26 September 2005New director appointed (1 page)
7 April 2005Ad 02/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 April 2005Ad 02/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
2 February 2005Incorporation (17 pages)
2 February 2005Incorporation (17 pages)