London
SW1E 5JD
LLP Designated Member Name | Investindustrial Development S.A. (Corporation) |
---|---|
Status | Closed |
Appointed | 06 May 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 21 July 2023) |
Correspondence Address | 23 Avenue Monterey Luxembourg L-2163 |
LLP Designated Member Name | Bi-Invest Holdings (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Correspondence Address | 51 Avenue Jf Kennedy Luxembourg L-1855 |
Registered Address | 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,583,324 |
Net Worth | -£2,283,014 |
Cash | £97,033 |
Current Liabilities | £2,637,050 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2013 | Delivered on: 9 May 2013 Satisfied on: 13 August 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
26 April 2013 | Delivered on: 9 May 2013 Satisfied on: 13 August 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
30 May 2017 | Member's details changed for Investindustrial Development S.A. on 11 April 2017 (1 page) |
30 May 2017 | Member's details changed for Investindustrial Management Limited on 27 January 2017 (1 page) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
1 March 2017 | Member's details changed for Bi-Invest Industrial Development S A on 14 February 2017 (1 page) |
25 May 2016 | Annual return made up to 16 May 2016 (3 pages) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
26 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 October 2015 | Amended full accounts made up to 31 December 2014 (16 pages) |
13 August 2015 | Satisfaction of charge OC3845030001 in full (1 page) |
13 August 2015 | Satisfaction of charge OC3845030002 in full (1 page) |
23 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
26 May 2015 | Annual return made up to 16 May 2015 (3 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 May 2014 | Member's details changed for Investindustrial Management Limited on 21 May 2013 (3 pages) |
29 May 2014 | Annual return made up to 16 May 2014 (8 pages) |
22 November 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
30 September 2013 | Registered office address changed from 41 Lothbury London EC2R 7HF England on 30 September 2013 (2 pages) |
11 June 2013 | Appointment of Bi-Invest Industrial Development S A as a member (2 pages) |
11 June 2013 | Termination of appointment of Bi-Invest Holdings as a member (2 pages) |
9 May 2013 | Registration of charge 3845030002 (38 pages) |
9 May 2013 | Registration of charge 3845030001 (18 pages) |
24 April 2013 | Registered office address changed from 1 Duchess Street London W1W 6AN United Kingdom on 24 April 2013 (1 page) |
18 April 2013 | Incorporation of a limited liability partnership (5 pages) |