FROME INVESTMENTS (SV) LIMITED

29 York Street, London, W1H 1EZ, England
StatusACTIVE
Company No.11627842
CategoryPrivate Limited Company
Incorporated17 Oct 2018
Age5 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

FROME INVESTMENTS (SV) LIMITED is an active private limited company with number 11627842. It was incorporated 5 years, 7 months, 22 days ago, on 17 October 2018. The company address is 29 York Street, London, W1H 1EZ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 28 May 2024

Action Date: 28 May 2024

Category: Address

Type: AD01

Change date: 2024-05-28

New address: 29 York Street London W1H 1EZ

Old address: 1 Frederick Place London N8 8AF England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Address

Type: AD01

New address: 1 Frederick Place London N8 8AF

Change date: 2022-10-12

Old address: 124 City Road London EC1V 2NX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Old address: Kemp House 152-160 City Road London EC1V 2NX England

New address: 124 City Road London EC1V 2NX

Change date: 2022-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-10

Officer name: Mrs Romy Elizabeth Summerskill

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-10

Officer name: John Mirko Skok

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: First Oak Partnerships Limited

Notification date: 2021-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rst Bristol Limited

Cessation date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: AD01

New address: Kemp House 152-160 City Road London EC1V 2NX

Old address: 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom

Change date: 2021-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Nov 2019

Category: Address

Type: AD03

New address: 1 Frederick Place London N8 8AF

Documents

View document PDF

Change sail address company with new address

Date: 13 Nov 2019

Category: Address

Type: AD02

New address: 1 Frederick Place London N8 8AF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2019

Action Date: 29 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-29

Charge number: 116278420002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-25

Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR England

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116278420001

Charge creation date: 2018-12-12

Documents

View document PDF

Incorporation company

Date: 17 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURCHELL EDWARDS (MIDLANDS) LIMITED

CUMBRIA HOUSE,LEIGHTON BUZZARD,LU7 1GN

Number:06725240
Status:ACTIVE
Category:Private Limited Company

COOPER STARK CONSTRUCTION LIMITED

48 GRANGE DRIVE,LEICESTER,LE2 9PF

Number:11608361
Status:ACTIVE
Category:Private Limited Company

CORNEYBURY CONSULTING LIMITED

CORNEYBURY COTTAGE 96-98,BUNTINGFORD,SG9 9AJ

Number:07886802
Status:ACTIVE
Category:Private Limited Company

FINDCITY LIMITED

2 THE DRIVE,DINAS POWIS,CF6 4AX

Number:01530077
Status:LIQUIDATION
Category:Private Limited Company

JULIAN MCINTOSH ARCHITECTS LIMITED

FLAT 5 APSLEY HOUSE,LONDON,E1 3DS

Number:11418252
Status:ACTIVE
Category:Private Limited Company

LCC POWER LIMITED

16 CHURCHTOWN ROAD,COOKSTOWN,BT80 9XD

Number:NI608111
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