Company NameSR Invest Limited
DirectorsGiuseppe Curatolo and Daniel Johannes Michael Boehm
Company StatusLiquidation
Company Number11440053
CategoryPrivate Limited Company
Incorporation Date29 June 2018(5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Giuseppe Curatolo
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed09 April 2019(9 months, 2 weeks after company formation)
Appointment Duration5 years
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Daniel Johannes Michael Boehm
Date of BirthMay 1980 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed11 March 2020(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusCurrent
Appointed01 January 2021(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address10th Floor 30 St Mary Axe
London
EC3A 8BF
Director NameMr Harry Piers Shaw Bond
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongspur Capital Limited 20 North Audley Street
London
W1K 6LX
Director NameMr Giuseppe La Loggia
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed24 September 2018(2 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHendor Capital Limited Units 15-16
7 Wenlock Road
London
N1 7SL
Director NameMr Edoardo Luciani
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityItalian,British
StatusResigned
Appointed24 September 2018(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer Points Partners Llp Connaught House
1-3 Mount Street
London
W1K 3NB
Director NameMr Bernd Michael Kussner
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed24 September 2018(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 04 August 2020)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe Ltd 1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 October 2022 (1 year, 6 months ago)
Next Return Due5 November 2023 (overdue)

Filing History

10 June 2023Register(s) moved to registered inspection location 10th Floor 30 st Mary Axe London EC3A 8BF (2 pages)
10 June 2023Register inspection address has been changed to 10th Floor 30 st Mary Axe London EC3A 8BF (2 pages)
17 May 2023Appointment of a voluntary liquidator (3 pages)
17 May 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-02
(1 page)
16 May 2023Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 1 More London Place London SE1 2AF on 16 May 2023 (2 pages)
16 May 2023Declaration of solvency (5 pages)
23 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
28 February 2023Statement of capital following an allotment of shares on 24 February 2023
  • GBP 101
(3 pages)
31 January 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
8 November 2022Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 8 November 2022 (1 page)
4 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
4 November 2022Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 4 November 2022 (1 page)
20 October 2022Second filing to change the details of Alter Domus (Uk) Limited as a secretary (6 pages)
6 October 2022Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page)
30 September 2022Secretary's details changed for Alter Domus (Uk) Limited on 30 September 2022
  • ANNOTATION Clarification a second filed CH04 was registered on 20/10/2022.
(2 pages)
30 September 2022Director's details changed for Mr Giuseppe Curatolo on 30 September 2022 (2 pages)
30 September 2022Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 30 September 2022 (1 page)
1 November 2021Confirmation statement made on 22 October 2021 with updates (5 pages)
2 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
28 May 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
5 January 2021Appointment of Alter Domus (Uk) Limited as a secretary on 1 January 2021 (2 pages)
5 January 2021Registered office address changed from C/O Wilder Coe Ltd 1st Floor Sackville House 143-149 Fenchurch Street London England EC3M 6BL England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 5 January 2021 (1 page)
29 October 2020Cessation of Gvo S-1 Ltd as a person with significant control on 5 October 2020 (1 page)
29 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
29 October 2020Notification of a person with significant control statement (2 pages)
24 September 2020Memorandum and Articles of Association (15 pages)
24 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 August 2020Termination of appointment of Bernd Michael Kussner as a director on 4 August 2020 (1 page)
19 August 2020Termination of appointment of Harry Piers Shaw Bond as a director on 4 August 2020 (1 page)
17 August 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
30 June 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
30 March 2020Appointment of Mr Daniel Johannes Michael Boehm as a director on 11 March 2020 (2 pages)
30 March 2020Termination of appointment of Edoardo Luciani as a director on 11 March 2020 (1 page)
7 February 2020Director's details changed for Mr Bernd Michael Kussner on 31 January 2020 (2 pages)
28 June 2019Notification of Gvo S-1 Ltd as a person with significant control on 27 June 2019 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
28 June 2019Cessation of Harry Piers Shaw Bond as a person with significant control on 27 June 2019 (1 page)
27 June 2019Director's details changed for Michael Kussner on 10 June 2019 (2 pages)
27 June 2019Change of details for Mr Harry Piers Shaw Bond as a person with significant control on 10 June 2019 (2 pages)
27 June 2019Director's details changed for Mr Harry Piers Shaw Bond on 10 June 2019 (2 pages)
27 June 2019Director's details changed for Bernd Michael Kussner on 27 June 2019 (2 pages)
21 May 2019Appointment of Mr Giuseppe Curatolo as a director on 9 April 2019 (2 pages)
21 May 2019Termination of appointment of Giuseppe La Loggia as a director on 5 April 2019 (1 page)
14 May 2019Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to C/O Wilder Coe Ltd 1st Floor Sackville House 143-149 Fenchurch Street London England EC3M 6BL on 14 May 2019 (1 page)
5 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 October 2018Particulars of variation of rights attached to shares (2 pages)
3 October 2018Change of share class name or designation (2 pages)
27 September 2018Appointment of Giuseppe La Loggia as a director on 24 September 2018 (2 pages)
27 September 2018Appointment of Edoardo Luciani as a director on 24 September 2018 (2 pages)
26 September 2018Appointment of Michael Kussner as a director on 24 September 2018 (2 pages)
26 September 2018Director's details changed for Michael Kussner on 24 September 2018 (2 pages)
29 June 2018Incorporation
Statement of capital on 2018-06-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)