INVESTUK (WORLDWIDE) LIMITED

4 Cavendish Square, London, W1G 0PG, England
StatusACTIVE
Company No.09530629
CategoryPrivate Limited Company
Incorporated08 Apr 2015
Age9 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

INVESTUK (WORLDWIDE) LIMITED is an active private limited company with number 09530629. It was incorporated 9 years, 2 months, 8 days ago, on 08 April 2015. The company address is 4 Cavendish Square, London, W1G 0PG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

Old address: 9 New Square Lincoln's Inn London WC2A 3QN

Change date: 2022-08-15

New address: 4 Cavendish Square London W1G 0PG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

New address: 9 New Square Lincoln’S Inn London WC2A 3QN

Change date: 2021-06-30

Old address: 3 Claridge House 32 Davies Street Mayfair London London W1K 4nd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oladunni Ololade Ajayi

Appointment date: 2019-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yujie Hei

Appointment date: 2019-02-14

Documents

View document PDF

Resolution

Date: 31 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-30

Officer name: William James Ritchie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 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: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William James Ritchie

Termination date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-02

Psc name: Investuk (Holdings) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-02

Psc name: Investuk Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-09

Officer name: Ms Shiyi Qin

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-02

Officer name: Mr William James Ritchie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 08 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMTELLE COMMUNICATION LP

CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL

Number:SL029508
Status:ACTIVE
Category:Limited Partnership

ELGIN HOPE LIMITED

23 BROOKWAY,,SE3 9BJ

Number:03941375
Status:ACTIVE
Category:Private Limited Company

NICOLA GARDNER LTD

HALT VIEW,CIRENCESTER,GL7 1YD

Number:07116775
Status:ACTIVE
Category:Private Limited Company

PENDO.IO UK LTD

NEW PENDEREL HOUSE 4TH FLOOR,LONDON,WC1V 7HP

Number:11626116
Status:ACTIVE
Category:Private Limited Company

PNEUMATIC SERVICES (LONDON) LIMITED

64 HIGH STREET,MIDDX,HA6 1BL

Number:01512272
Status:ACTIVE
Category:Private Limited Company

PORTAL56 LTD

UNIT 14 SUGNALL BUSINESS CENTRE,STAFFORD,ST21 6NF

Number:10802123
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