Wimbledon
SW19 3PB
Director Name | Zaid Randeree |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 October 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | City Forum 250 City Road London EC1V 2QQ |
Director Name | Mr Mobeen Jassat |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 02 January 2015(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Nicholas Alexander Franks |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mobeen Jassat |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Emirian |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Lubbock Fine City Forum 250 City Road London EC1V 2QQ |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
55 at £1 | Investra Inc 55.00% Ordinary |
---|---|
25 at £1 | Martin Waller 25.00% Ordinary |
20 at £1 | Derby Holdings LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,298 |
Current Liabilities | £126,309 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
2 October 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
---|---|
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
18 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
29 November 2019 | Registered office address changed from 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 29 November 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 February 2015 | Appointment of Mr Mobeen Jassat as a director on 2 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Mobeen Jassat as a director on 2 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Mobeen Jassat as a director on 2 January 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
9 October 2013 | Appointment of Zaid Randeree as a director (2 pages) |
9 October 2013 | Appointment of Zaid Randeree as a director (2 pages) |
9 October 2013 | Termination of appointment of Mobeen Jassat as a director (1 page) |
9 October 2013 | Registered office address changed from City Forum 250 City Road London EC1V 2QQ United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from City Forum 250 City Road London EC1V 2QQ United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
9 October 2013 | Termination of appointment of Mobeen Jassat as a director (1 page) |
9 October 2013 | Registered office address changed from City Forum 250 City Road London EC1V 2QQ United Kingdom on 9 October 2013 (1 page) |
9 September 2013 | Appointment of Mr Norman Martin Waller as a director (2 pages) |
9 September 2013 | Appointment of Mr Norman Martin Waller as a director (2 pages) |
5 September 2013 | Change of name notice (2 pages) |
5 September 2013 | Company name changed investra investments LIMITED\certificate issued on 05/09/13
|
5 September 2013 | Change of name notice (2 pages) |
5 September 2013 | Company name changed investra investments LIMITED\certificate issued on 05/09/13
|
6 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
6 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|