SILK INVEST LIMITED

30 Churchill Place, London, E14 5RE, England
StatusACTIVE
Company No.06603042
CategoryPrivate Limited Company
Incorporated27 May 2008
Age15 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

SILK INVEST LIMITED is an active private limited company with number 06603042. It was incorporated 15 years, 11 months, 7 days ago, on 27 May 2008. The company address is 30 Churchill Place, London, E14 5RE, England.



Company Fillings

Change person director company with change date

Date: 04 Apr 2024

Action Date: 15 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hind Falah

Change date: 2023-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Ms Hind Falah

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Miss Nada Hamdoun

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2023

Action Date: 27 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-27

Capital : 2,262,341.4 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Bekkali

Termination date: 2023-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waseem Ahmad Khan

Termination date: 2023-03-06

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 23 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-23

Psc name: Silk Investment Management Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hajar Mouatassim

Termination date: 2022-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-26

Officer name: Mr Andrea Federici

Documents

View document PDF

Memorandum articles

Date: 21 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hajar Mouatassim

Appointment date: 2022-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: AD01

Old address: 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England

New address: 30 Churchill Place London E14 5RE

Change date: 2022-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-04

New address: 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE

Old address: 6 London Street New London House London EC3R 7LP England

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Mr Zin El Abidin Bekkali

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

Old address: 6 Lombard Street New London House London EC3V 9LJ England

Change date: 2021-08-25

New address: 6 London Street New London House London EC3R 7LP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-25

Old address: 68 Lombard Street London Greater London EC3V 9LJ England

New address: 6 Lombard Street New London House London EC3V 9LJ

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-02

Officer name: Nada Hamdoun

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-20

Officer name: Mrs Sarah Bekkali

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2020

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-11

Psc name: Silk Investment Management Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2020

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-11

Psc name: Charles Burkhart

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nada Hamdoun

Appointment date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-14

Officer name: Abdeltif Stitou

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2019

Action Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-12

Psc name: Silk Investment Management Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

New address: 68 Lombard Street London Greater London EC3V 9LJ

Change date: 2019-03-29

Old address: 78 Cannon Street London EC4N 6HL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

New address: 78 Cannon Street London EC4N 6HL

Change date: 2019-03-25

Old address: 68 Lombard Street London EC3V 9LJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Old address: Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom

Change date: 2019-03-22

New address: 68 Lombard Street London EC3V 9LJ

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Eugenie Guthrie Logue

Termination date: 2017-10-23

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Silk Investment Management Ltd

Change date: 2017-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-02

Officer name: Mr Waseem Ahmad Khan

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-02

Officer name: Mr Abdeltif Stitou

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-06

Old address: 4 Lombard Street London EC3V 9HA

New address: Cannon Place 78 Cannon Street London EC4N 6HL

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Zin El Abidin Bekkali

Change date: 2016-11-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-22

Officer name: Mr Zin El Abidin Bekkali

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Old address: 145 Leadenhall Street London EC3V 4QT

New address: 4 Lombard Street London EC3V 9HA

Change date: 2015-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-27

Officer name: Mr Bekkali Zin

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Eugenie Guthrie Logue

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Silvera

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Heinz Josef Hockman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Memorandum articles

Date: 12 Aug 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2013

Action Date: 05 Jul 2013

Category: Capital

Type: SH01

Capital : 508,290.00 GBP

Date: 2013-07-05

Documents

View document PDF

Resolution

Date: 17 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jul 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Silvera

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdeltif Stitou

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Broby

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Address

Type: AD01

Old address: 4 Lombard Street London EC3V 9HD

Change date: 2013-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hajar Mouatassim

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2013

Action Date: 28 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-28

Capital : 495,976 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2012

Action Date: 27 Jul 2012

Category: Capital

Type: SH01

Capital : 494,776 GBP

Date: 2012-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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 full list shareholders

Date: 26 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Capital allotment shares

Date: 28 May 2012

Action Date: 31 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-31

Capital : 475,576 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 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 full list shareholders

Date: 20 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2011

Action Date: 15 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-15

Capital : 503,217 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2010

Action Date: 21 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-21

Capital : 404,090 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Bekkali Zin

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Daniel Broby

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdeltif Stitou

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed daniel broby

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director olufunmilayo akinluyi

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 13/04/09-31/05/09\gbp si 7090@1=7090\gbp si 1500@100=150000\gbp ic 218000/375090\

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/04/09

Documents

View document PDF

Resolution

Date: 18 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 16/10/2008 from 144 gloucester avenue primrose hill regents park london NW1 8JA

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 05/08/08\gbp si 3000@1=3000\gbp si 2000@100=200000\gbp ic 15000/218000\

Documents

View document PDF

Resolution

Date: 17 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Capital

Type: 123

Description: Gbp nc 25000/223000\05/08/08

Documents

View document PDF

Resolution

Date: 27 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents


Some Companies

A.S.A. TRADING (UK) LTD

UNIT 2,LEICESTER,LE5 4AL

Number:07417488
Status:ACTIVE
Category:Private Limited Company

ALM VENTURE LIMITED

14 RUTLAND SQUARE,EDINBURGH,EH1 2BD

Number:SC507647
Status:ACTIVE
Category:Private Limited Company

FORMULA FITNESS PHYSIO LTD

RENECROS COTTAGE, THE WALK MAIN ROAD,BAMPTON,OX18 2PU

Number:11200115
Status:ACTIVE
Category:Private Limited Company

KAISHEN LIMITED

PORTWALL PLACE,BRISTOL,BS1 6NA

Number:10990385
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PJS AGRI PLANT SERVICES LTD

OXHAY FARM,MACCLESFIELD,SK11 0RX

Number:11390370
Status:ACTIVE
Category:Private Limited Company

STRIKEFIT ACADEMY LTD

BOHO FIVE C/O FOCUS DIGITAL AGENCY LTD,MIDDLESBROUGH,TS2 1NY

Number:11476771
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