Company NameLondon Arena Investments Limited
Company StatusActive
Company Number08296878
CategoryPrivate Limited Company
Incorporation Date16 November 2012(11 years, 5 months ago)
Previous NameO2 Investments Limited

Business Activity

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

Directors

Director NameMr Carlton Jeffrey Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameSanjeev Kumar Roda
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Athos George Yiannis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameAthos George Yiannis
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA

Location

Registered AddressWorld Business Centre 2
Newall Road
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

8.2m at £0.01Grove Acquisitions LTD
60.52%
Ordinary A
835.6k at £0.01Grove Acquisitions LTD
6.14%
Ordinary B
755.8k at £0.01Ballyrogan Investments PLC
5.56%
Ordinary B
755.8k at £0.01Sir Cliff Richard
5.56%
Ordinary B
3m at £0.01Greenwich Properties LTD
22.22%
Ordinary B

Financials

Year2014
Net Worth£41,105,228
Current Liabilities£60,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

11 January 2024Total exemption full accounts made up to 31 March 2023 (14 pages)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
2 November 2023Director's details changed for Mr Sanjay Arora on 2 November 2023 (2 pages)
5 June 2023Change of details for Grove Acquisitions Limited as a person with significant control on 31 May 2023 (2 pages)
5 June 2023Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 5 June 2023 (1 page)
16 February 2023Accounts for a small company made up to 31 March 2022 (19 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 March 2022Termination of appointment of Athos George Yiannis as a director on 18 February 2022 (1 page)
10 March 2022Termination of appointment of Athos George Yiannis as a secretary on 18 February 2022 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 November 2021Appointment of Sanjeev Kumar Roda as a director on 26 October 2021 (2 pages)
12 November 2021Appointment of Sanjay Arora as a director on 26 October 2021 (2 pages)
18 October 2021Accounts for a small company made up to 31 March 2021 (17 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 December 2020Accounts for a small company made up to 31 March 2020 (16 pages)
6 April 2020Solvency Statement dated 04/03/20 (1 page)
6 April 2020Statement of capital on 6 April 2020
  • GBP 468,543.16
(3 pages)
6 April 2020Statement by Directors (1 page)
6 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 January 2020Accounts for a small company made up to 31 March 2019 (16 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
3 January 2019Secretary's details changed for Athos George Yiannis on 3 January 2019 (1 page)
3 January 2019Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
2 October 2018Registered office address changed from World Business Centre 2 Newall Road Hounslow Middlesex TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page)
5 June 2018Correction of a Director's date of birth incorrectly stated on incorporation / surinder arora (2 pages)
22 March 2018Director's details changed for Surinder Arora on 22 March 2018 (2 pages)
22 March 2018Secretary's details changed for Athos George Yiannis on 22 March 2018 (1 page)
22 March 2018Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Athos George Yiannis on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Athos George Yiannis on 22 March 2018 (2 pages)
22 February 2018Second filing of a statement of capital following an allotment of shares on 24 December 2012
  • GBP 22,030.55
(7 pages)
31 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
31 January 2018Director's details changed for Surinder Arora on 16 January 2018 (2 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
4 January 2018Change of details for Grove Acquisitions Limited as a person with significant control on 6 September 2017 (2 pages)
12 October 2017Change of details for Grovw Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Change of details for Grovw Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Change of details for Grovw Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Change of details for Grovw Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
9 April 2017Statement of capital following an allotment of shares on 16 June 2016
  • GBP 468,543.16
(8 pages)
9 April 2017Statement of capital following an allotment of shares on 16 June 2016
  • GBP 468,543.16
(8 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 December 2016Full accounts made up to 31 March 2016 (17 pages)
8 December 2016Full accounts made up to 31 March 2016 (17 pages)
27 June 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 422,234.24
  • ANNOTATION Replacement SH01 was replaced on 02/07/2018 as it was not properly delivered.
(11 pages)
27 June 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 422,234.24
(4 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 411,652.27
(7 pages)
30 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 411,652.27
(7 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Full accounts made up to 31 March 2015 (14 pages)
4 January 2016Full accounts made up to 31 March 2015 (14 pages)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
18 May 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 411,652.27
(4 pages)
18 May 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 411,652.27
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 136,035.37
(7 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 136,035.37
(7 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
1 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 136,035.37
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 136,035.37
(4 pages)
28 February 2014Annual return made up to 16 November 2013 with a full list of shareholders (7 pages)
28 February 2014Annual return made up to 16 November 2013 with a full list of shareholders (7 pages)
28 January 2014Resolutions
  • RES13 ‐ 100 ord share of £1.00 sub divided into 1000 a shares of £0.01 each 24/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 January 2014Resolutions
  • RES13 ‐ 100 ord share of £1.00 sub divided into 1000 a shares of £0.01 each 24/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 July 2013Change of name notice (2 pages)
2 July 2013Change of name notice (2 pages)
2 July 2013Company name changed O2 investments LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-06-26
(2 pages)
2 July 2013Company name changed O2 investments LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-06-26
(2 pages)
22 January 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
22 January 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
16 January 2013Change of share class name or designation (2 pages)
16 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 22,030.55
  • ANNOTATION Clarification a second filed SH01 was registered on 22/02/2018
(5 pages)
16 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 22,030.55
(4 pages)
16 January 2013Change of share class name or designation (2 pages)
16 January 2013Resolutions
  • RES13 ‐ 100 ord shares of £1 each be sub-divided into £0.01 each 24/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
16 January 2013Sub-division of shares on 24 December 2012
  • ANNOTATION SH02 was replaced on 24/01/2014 as it was not properly delivered
(13 pages)
16 January 2013Resolutions
  • RES13 ‐ 100 ord shares of £1 each be sub-divided into £0.01 each 24/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
16 January 2013Sub-division of shares on 24 December 2012
  • ANNOTATION SH02 was replaced on 24/01/2014 as it was not properly delivered
(13 pages)
16 November 2012Incorporation
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 05/06/2018 as it was factually inaccurate or was derived from something factually inaccurate.
(37 pages)
16 November 2012Incorporation (36 pages)