HALO INVEST LTD
Status | ACTIVE |
Company No. | 02472015 |
Category | Private Limited Company |
Incorporated | 20 Feb 1990 |
Age | 34 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
HALO INVEST LTD is an active private limited company with number 02472015. It was incorporated 34 years, 3 months, 3 days ago, on 20 February 1990. The company address is 18th Floor 100 Bishopsgate, London, EC2N 4AG, London, England.
Company Fillings
Capital allotment shares
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Capital
Type: SH01
Date: 2024-04-23
Capital : 1,332,386 GBP
Documents
Appoint person director company with name date
Date: 14 Mar 2024
Action Date: 07 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Margaret O'neill
Appointment date: 2024-03-07
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Appoint person secretary company with name date
Date: 29 Jan 2024
Action Date: 29 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-01-29
Officer name: Mrs Jillian Wilson
Documents
Termination director company with name termination date
Date: 05 Jan 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-20
Officer name: Eric Roger Moe
Documents
Appoint person director company with name date
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Murray
Appointment date: 2024-01-03
Documents
Certificate change of name company
Date: 05 Dec 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed resilient fund managers LTD\certificate issued on 05/12/23
Documents
Appoint person director company with name date
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-22
Officer name: Mr Douglas Hugh Boyce
Documents
Appoint person director company with name date
Date: 19 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Roger Moe
Appointment date: 2023-10-06
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Address
Type: AD01
New address: 18th Floor 100 Bishopsgate London London EC2N 4AG
Change date: 2023-10-18
Old address: 100 18th Floor 100 Bishopsgate London London EC2N 4AG United Kingdom
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-18
New address: 100 18th Floor 100 Bishopsgate London London EC2N 4AG
Old address: Norwich House 22-30 Horsefair Street Leicester Leicestershire LE1 5BD
Documents
Termination director company with name termination date
Date: 11 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George David Paxton
Termination date: 2023-10-03
Documents
Termination director company with name termination date
Date: 11 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-03
Officer name: Ivan Oshry
Documents
Notification of a person with significant control
Date: 11 Oct 2023
Action Date: 03 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-10-03
Psc name: Halo Tech Holdings Uk Ltd
Documents
Appoint person director company with name date
Date: 11 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-03
Officer name: Mr George David Paxton
Documents
Cessation of a person with significant control
Date: 11 Oct 2023
Action Date: 03 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ghc Group Limited
Cessation date: 2023-10-03
Documents
Appoint person director company with name date
Date: 11 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-03
Officer name: Mr Ivan Oshry
Documents
Termination director company with name termination date
Date: 11 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-03
Officer name: Paul Raymond Harris
Documents
Termination secretary company with name termination date
Date: 11 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Storer
Termination date: 2023-10-03
Documents
Termination director company with name termination date
Date: 11 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Wayne De Larrinaga Harper
Termination date: 2023-10-03
Documents
Accounts with accounts type full
Date: 11 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Accounts with accounts type full
Date: 06 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type full
Date: 05 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type full
Date: 12 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type full
Date: 26 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Termination director company with name termination date
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Ian Trevor Nicol
Documents
Accounts with accounts type full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Notification of a person with significant control
Date: 15 Feb 2018
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-06-02
Psc name: Ghc Group Limited
Documents
Cessation of a person with significant control
Date: 15 Feb 2018
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Berkeley Management Services Ltd
Cessation date: 2017-06-02
Documents
Accounts with accounts type full
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type full
Date: 02 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type full
Date: 20 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 31 Mar 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-27
Officer name: John Ashley Clarke
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type full
Date: 29 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Certificate change of name company
Date: 05 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ghc fund management LIMITED\certificate issued on 05/02/14
Documents
Change of name request comments
Date: 05 Feb 2014
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 05 Feb 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Change person secretary company with change date
Date: 28 Jan 2014
Action Date: 05 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Storer
Change date: 2013-07-05
Documents
Appoint person director company with name date
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Wayne De Larrinaga Harper
Appointment date: 2014-01-28
Documents
Accounts with accounts type full
Date: 03 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Miscellaneous
Date: 22 Apr 2013
Category: Miscellaneous
Type: MISC
Description: Resignation of auditors
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type full
Date: 02 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type full
Date: 13 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type full
Date: 13 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Termination director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian White
Documents
Accounts with accounts type full
Date: 11 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr richard james storer
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary graham austen
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Miscellaneous
Date: 17 Dec 2008
Category: Miscellaneous
Type: MISC
Description: Memorandum of capital - reduction of issd cap
Documents
Legacy
Date: 17 Dec 2008
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 17 Dec 2008
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 16/12/08
Documents
Resolution
Date: 17 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 16/12/08\gbp si 332386@1=332386\gbp ic 119386/451772\
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham austen
Documents
Accounts with accounts type full
Date: 28 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Accounts with accounts type full
Date: 06 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/07; full list of members
Documents
Accounts with accounts type full
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 14/11/06 from: eaton house 1 eaton road coventry west midlands CV1 2FJ
Documents
Legacy
Date: 14 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/12/06
Documents
Certificate change of name company
Date: 03 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed berkeley fund managers LIMITED\certificate issued on 03/11/06
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Legacy
Date: 25 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/04/04--------- £ si 210000@1=210000 £ ic 119386/329386
Documents
Legacy
Date: 02 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/04; full list of members
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 31 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/07/03--------- £ si 19386@1=19386 £ ic 100000/119386
Documents
Legacy
Date: 21 Aug 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/07/03
Documents
Resolution
Date: 21 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/03; full list of members
Documents
Accounts with accounts type full
Date: 18 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4 KEMPTON ROAD,PERSHORE,WR10 2TA
Number: | 04207611 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYN AWEL,CAERNARFON,LL54 7RY
Number: | 07035153 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLEY GROVE RESIDENTS' MANAGEMENT COMPANY LIMITED
PUMP HOUSE,EAST GRINSTEAD,RH19 2LQ
Number: | 11706505 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F,TELFORD,TF7 4QP
Number: | 07687887 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 ACORN BUSINESS PARK,SHEFFIELD,S8 0TB
Number: | 09376053 |
Status: | ACTIVE |
Category: | Private Limited Company |
421 QUINTON ROAD WEST,BIRMINGHAM,B32 1QH
Number: | 10719412 |
Status: | ACTIVE |
Category: | Private Limited Company |