Company NameInvestuk (Trading) Limited
DirectorsRupert Edinmore Gather and Samuel Evan Rice Bellam
Company StatusActive
Company Number10661028
CategoryPrivate Limited Company
Incorporation Date9 March 2017(7 years ago)

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 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Samuel Evan Rice Bellam
Date of BirthJuly 1986 (Born 37 years ago)
NationalityCanadian
StatusCurrent
Appointed24 September 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr William James Ritchie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Claridge House 32 Davies Street
Mayfair
London
W1K 4ND
Secretary NameMr William James Ritchie
StatusResigned
Appointed02 May 2017(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 2019)
RoleCompany Director
Correspondence Address3 Claridge House 32 Davies Street
Mayfair
London
W1K 4ND
Director NameMrs Yali Liang
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed14 February 2019(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Claridge House 32 Davies Street
Mayfair
London
W1K 4ND

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 March 2023 (1 year ago)
Next Return Due22 March 2024 (overdue)

Filing History

3 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 May 2023Compulsory strike-off action has been discontinued (1 page)
30 May 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
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)
30 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
29 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
30 June 2021Registered office address changed from 3 Claridge House 32 Davies Street Mayfair London W1K 4nd England to 9 New Square Lincoln’S Inn London WC2A 3QN on 30 June 2021 (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
7 April 2021Termination of appointment of Yali Liang as a director on 16 December 2020 (1 page)
8 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
30 May 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 116
(3 pages)
30 May 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Termination of appointment of William James Ritchie as a secretary on 19 February 2019 (1 page)
20 February 2019Appointment of Mrs Yali Liang as a director on 14 February 2019 (2 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 September 2018Appointment of Mr Samuel Evan Rice Bellam as a director on 24 September 2018 (2 pages)
28 March 2018Confirmation statement made on 8 March 2018 with updates (5 pages)
20 September 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 September 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
24 July 2017Appointment of Mr William James Ritchie as a secretary on 2 May 2017 (2 pages)
24 July 2017Appointment of Mr William James Ritchie as a secretary on 2 May 2017 (2 pages)
21 July 2017Termination of appointment of William James Ritchie as a director on 2 May 2017 (1 page)
21 July 2017Cessation of William James Ritchie as a person with significant control on 2 May 2017 (1 page)
21 July 2017Termination of appointment of William James Ritchie as a director on 2 May 2017 (1 page)
21 July 2017Appointment of Mr Rupert Edinmore Gather as a director on 2 May 2017 (2 pages)
21 July 2017Cessation of William James Ritchie as a person with significant control on 2 May 2017 (1 page)
21 July 2017Notification of Investuk (Holdings) Limited as a person with significant control on 2 May 2017 (1 page)
21 July 2017Notification of Investuk (Holdings) Limited as a person with significant control on 2 May 2017 (1 page)
21 July 2017Appointment of Mr Rupert Edinmore Gather as a director on 2 May 2017 (2 pages)
21 July 2017Cessation of William James Ritchie as a person with significant control on 21 July 2017 (1 page)
21 July 2017Notification of Investuk (Holdings) Limited as a person with significant control on 21 July 2017 (1 page)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)