Company NameInvestuk (Worldwide) Limited
Company StatusActive
Company Number09530629
CategoryPrivate Limited Company
Incorporation Date8 April 2015(9 years ago)
Previous NameInvestuk (China) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rupert Edinmore Gather
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Claridge House 32 Davies Street
Mayfair
London
W1K 4ND
Director NameMs Shiyi Qin
Date of BirthAugust 1990 (Born 33 years ago)
NationalityChinese
StatusCurrent
Appointed09 July 2015(3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameOladunni Ololade Ajayi
Date of BirthMay 1977 (Born 47 years ago)
NationalityNigerian
StatusCurrent
Appointed14 February 2019(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Yujie Hei
Date of BirthNovember 1970 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed14 February 2019(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG
Secretary NameMr William James Ritchie
StatusResigned
Appointed08 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address3 Claridge House 32 Davies Street
Mayfair
London
W1K 4ND
Director NameMr William James Ritchie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Claridge House 32 Davies Street
Mayfair
London
W1K 4ND

Contact

Websitewww.investuk.com
Email address[email protected]
Telephone020 76292522
Telephone regionLondon

Location

Registered Address4 Cavendish Square
London
W1G 0PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Investuk Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

3 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 August 2022Registered office address changed from 9 New Square Lincoln's Inn London WC2A 3QN to 4 Cavendish Square London W1G 0PG on 15 August 2022 (1 page)
15 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 June 2021Registered office address changed from 3 Claridge House 32 Davies Street Mayfair London London W1K 4nd to 9 New Square Lincoln’S Inn London WC2A 3QN on 30 June 2021 (1 page)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
20 February 2019Appointment of Oladunni Ololade Ajayi as a director on 14 February 2019 (2 pages)
15 February 2019Appointment of Mr Yujie Hei as a director on 14 February 2019 (2 pages)
31 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-30
(3 pages)
18 October 2018Termination of appointment of William James Ritchie as a secretary on 30 August 2018 (1 page)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
22 March 2018Termination of appointment of William James Ritchie as a director on 1 March 2018 (1 page)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 August 2017Notification of Investuk (Holdings) Limited as a person with significant control on 4 August 2017 (1 page)
4 August 2017Notification of Investuk (Holdings) Limited as a person with significant control on 2 May 2017 (1 page)
4 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 August 2017Cessation of Investuk Limited as a person with significant control on 2 May 2017 (1 page)
4 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 August 2017Cessation of Investuk Limited as a person with significant control on 4 August 2017 (1 page)
29 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 September 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
25 September 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
9 July 2015Appointment of Ms Shiyi Qin as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Ms Shiyi Qin as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Ms Shiyi Qin as a director on 9 July 2015 (2 pages)
2 July 2015Appointment of Mr William James Ritchie as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr William James Ritchie as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr William James Ritchie as a director on 2 July 2015 (2 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
8 April 2015Incorporation
Statement of capital on 2015-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 April 2015Incorporation
Statement of capital on 2015-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)