Company NameRoxbury Investment Management Limited
DirectorStephen Martin Zinser
Company StatusActive
Company Number11059993
CategoryPrivate Limited Company
Incorporation Date13 November 2017(6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Stephen Martin Zinser
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed27 February 2024(6 years, 3 months after company formation)
Appointment Duration2 months
RoleCompany Director & Founder
Country of ResidenceUnited Kingdom
Correspondence Address2 Savile Row
Third Floor
London
W1S 3PA
Director NameMr Alper Deniz
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Savile Row
Third Floor
London
W1S 3PA
Secretary NameS.C.R. Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2017(same day as company formation)
Correspondence Address1 Bedford Row
London
WC1R 4BZ
Secretary NameTruva Corporate Administration Limited (Corporation)
StatusResigned
Appointed01 November 2019(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2021)
Correspondence Address1 Bedford Row
London
WC1R 4BZ

Location

Registered Address2 Savile Row
Third Floor
London
W1S 3PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Filing History

16 November 2023Confirmation statement made on 12 November 2023 with updates (4 pages)
16 November 2023Change of details for Mr Alper Deniz as a person with significant control on 12 November 2023 (2 pages)
29 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
18 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
15 November 2021Confirmation statement made on 12 November 2021 with updates (5 pages)
31 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
7 June 2021Registered office address changed from PO Box WC1R 4BZ 1 Bedford Row London WC1R 4BZ United Kingdom to 2 Savile Row Third Floor London W1S 3PA on 7 June 2021 (1 page)
6 May 2021Notification of Alper Deniz as a person with significant control on 1 January 2021 (2 pages)
6 May 2021Cessation of Truva Corporate Administration Limited as a person with significant control on 1 January 2021 (1 page)
2 May 2021Termination of appointment of Truva Corporate Administration Limited as a secretary on 30 April 2021 (1 page)
18 December 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
17 December 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
19 December 2019Termination of appointment of S.C.R Secretaries Limited as a secretary on 1 November 2019 (1 page)
17 December 2019Confirmation statement made on 12 November 2019 with updates (5 pages)
17 December 2019Cessation of S.C.R. Secretaries Limited as a person with significant control on 1 November 2019 (1 page)
17 December 2019Notification of Truva Services Limited as a person with significant control on 1 November 2019 (2 pages)
17 December 2019Appointment of Truva Services Limited as a secretary on 1 November 2019 (2 pages)
12 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
20 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
13 November 2017Incorporation
Statement of capital on 2017-11-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)