Company NameLUS Investments Company Ltd
Company StatusActive
Company Number08248065
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Marcelo Antonio Benitez Albo
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityMexican
StatusCurrent
Appointed18 March 2013(5 months, 1 week after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceSpain
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Julius Manuel Bozzino
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,
StatusCurrent
Appointed17 March 2022(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMrs Paula Ferreira Pais
Date of BirthAugust 1981 (Born 42 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 March 2022(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusCurrent
Appointed17 March 2022(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Ben Williams
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Daniel Christopher Vijselaar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMs Melissa Gabrielle Bourgeois
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMrs Wenda Margaretha Adriaanse
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2020(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed10 October 2012(same day as company formation)
Correspondence Address7th Floor 11 Old Jewry
London
EC2R 8DU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2014(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 March 2022)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Location

Registered Address7th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Aspen Trust Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£239,090
Cash£215,851
Current Liabilities£1,525,114

Accounts

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

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

12 December 2017Appointment of Miss Melissa Gabrielle Bourgeois as a director on 11 December 2017 (2 pages)
12 December 2017Termination of appointment of Daniel Christopher Vijselaar as a director on 11 December 2017 (1 page)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
15 September 2017Amended total exemption full accounts made up to 31 December 2015 (10 pages)
1 September 2017Amended total exemption full accounts made up to 31 December 2014 (14 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 January 2017Director's details changed for Mr Marcelo Antonio Benitez Albo on 20 January 2017 (2 pages)
27 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
17 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
4 November 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
1 June 2016Termination of appointment of Ben Williams as a director on 1 June 2016 (1 page)
1 June 2016Appointment of Mr Daniel Christopher Vijselaar as a director on 1 June 2016 (2 pages)
24 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(5 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
4 June 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page)
4 June 2015Appointment of Mr Ben Williams as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Ben Williams as a director on 1 June 2015 (2 pages)
10 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
2 September 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
7 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
28 March 2013Appointment of Mr Marcelo Antonio Benitez Albo as a director (2 pages)
10 October 2012Incorporation (23 pages)