BENCHMARK INVESTMENT PORTFOLIO LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.05161321
Category
Incorporated23 Jun 2004
Age19 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution17 Jan 2018
Years6 years, 4 months, 29 days

SUMMARY

BENCHMARK INVESTMENT PORTFOLIO LIMITED is an dissolved with number 05161321. It was incorporated 19 years, 11 months, 22 days ago, on 23 June 2004 and it was dissolved 6 years, 4 months, 29 days ago, on 17 January 2018. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 17 Jan 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Aug 2017

Action Date: 28 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damien Ivo Karlov

Termination date: 2017-07-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Nov 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-25

Old address: The Ark 201 Talgarth Road London W6 8BJ

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Jul 2016

Category: Address

Type: AD03

New address: The Ark 201 Talgarth Road London W6 8BJ

Documents

View document PDF

Change sail address company with new address

Date: 25 Jul 2016

Category: Address

Type: AD02

New address: The Ark 201 Talgarth Road London W6 8BJ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-18

Officer name: Panayot Kostadinov Vasilev

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-11

Officer name: Mr Stephen Roy Slocombe

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Neville Bowden

Termination date: 2015-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damien Ivo Karlov

Appointment date: 2015-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Anupam Manchanda

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jun 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Auditors resignation company

Date: 24 Mar 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 24 Feb 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Slocombe

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Neville Bowden

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Roy Slocombe

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Palmer

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ilaria Del Beato

Documents

View document PDF

Resolution

Date: 02 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Aug 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Marfleet

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Frederick Boyd Palmer

Documents

View document PDF

Change person director company with change date

Date: 19 May 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-18

Officer name: Mr Thomas Marfleet

Documents

View document PDF

Change person director company with change date

Date: 19 May 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-18

Officer name: Ms Ilaria Jane Del Beato

Documents

View document PDF

Change person director company with change date

Date: 18 May 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Panayot Kostadinov Vasilev

Change date: 2012-05-18

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-15

Officer name: Stephen Roy Slocombe

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Panayot Kostadinov Vasilev

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Uria Fernandez

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ilaria Jane Del Beato

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gatiss

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Mr Manuel Uria Fernandez

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Marfleet

Change date: 2010-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian William Gatiss

Change date: 2010-10-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stephen Roy Slocombe

Change date: 2010-10-11

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-11

Old address: 30 Berkeley Square London W1J 6EW

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Statement of companys objects

Date: 06 May 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 06 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2010

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-25

Officer name: Stephen Roy Slocombe

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Manuel Uria Fernandez

Change date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian William Gatiss

Change date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Marfleet

Change date: 2009-11-03

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed thomas marfleet

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william pearson

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/06/09

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director neil harris

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed william james pearson

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ian gatiss / 09/02/2009

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / neil harris / 17/06/2008

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/06/08

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/06/07

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/06/06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/06/05

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 16/12/04 from: 11 grafton street london W1S 4EW

Documents

View document PDF


Some Companies

Number:07703862
Status:ACTIVE
Category:Private Limited Company

IMPLEMENTA LIMITED

923 FINCHLEY ROAD,LONDON,NW11 7PE

Number:03144010
Status:ACTIVE
Category:Private Limited Company

INNON VISION LIMITED

DAWSON HOUSE 5 JEWRY STREET,LONDON,EC3N 2EX

Number:09398283
Status:ACTIVE
Category:Private Limited Company

JD'S BAR TORQUAY LIMITED

1 FLEET STREET,TORQUAY,TQ1 1BX

Number:07082865
Status:ACTIVE
Category:Private Limited Company

JONATHAN THAKE LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:05708034
Status:ACTIVE
Category:Private Limited Company

THE LONDON PROPERTY TEAM LIMITED

212 NEW KINGS ROAD,LONDON,SW6 4NZ

Number:08425971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source