Advanced company searchLink opens in new window

FOREIGN INVESTMENTS MANAGEMENT LIMITED

Company number 05237096

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2024 AD01 Registered office address changed from C/O London Accountants Hurlingham Studios Ranelagh Gardens London SW6 3PA England to C/O London Accountants Hurlingham Studios Ranelagh Gardens London SW6 3PA on 22 November 2024
22 Nov 2024 PSC04 Change of details for Mr Carlos Blanch Bachs as a person with significant control on 22 November 2024
16 Sep 2024 CS01 Confirmation statement made on 14 September 2024 with no updates
16 Sep 2024 PSC04 Change of details for Mr Carlos Blanch Bachs as a person with significant control on 19 May 2023
12 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
27 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jul 2023 AD01 Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to C/O London Accountants Hurlingham Studios Ranelagh Gardens London SW6 3PA on 12 July 2023
12 Jul 2023 TM01 Termination of appointment of Wilton Directors Limited as a director on 6 July 2023
12 Jul 2023 TM02 Termination of appointment of Wilton Corporate Services Limited as a secretary on 6 July 2023
12 Jul 2023 AP01 Appointment of Mr Andrzej Waclaw Radomski as a director on 6 July 2023
12 Jul 2023 AP02 Appointment of Oppa Limited as a director on 6 July 2023
12 Jul 2023 AP01 Appointment of Mr Jose Oriol Salvatella Plans as a director on 6 July 2023
01 Mar 2023 TM01 Termination of appointment of Natalie Mitchell as a director on 30 October 2022
28 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
04 Nov 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
15 Nov 2021 PSC07 Cessation of Carlos Blanch Bachs as a person with significant control on 6 April 2016
15 Nov 2021 PSC01 Notification of Carlos Blanch Bachs as a person with significant control on 6 April 2016
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
15 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
05 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
19 May 2020 AA Total exemption full accounts made up to 31 December 2019
18 Nov 2019 CH01 Director's details changed for Mrs Natalie Mitchell on 15 November 2019
27 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
12 Mar 2019 AA Total exemption full accounts made up to 31 December 2018