Advanced company searchLink opens in new window

SR INVEST LIMITED

Company number 11440053

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)
29 Oct 2020 PSC08 Notification of a person with significant control statement
29 Oct 2020 PSC07 Cessation of Gvo S-1 Ltd as a person with significant control on 5 October 2020
24 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2020 MA Memorandum and Articles of Association
19 Aug 2020 TM01 Termination of appointment of Harry Piers Shaw Bond as a director on 4 August 2020
19 Aug 2020 TM01 Termination of appointment of Bernd Michael Kussner as a director on 4 August 2020
17 Aug 2020 AA Total exemption full accounts made up to 30 June 2019
30 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with updates
30 Mar 2020 AP01 Appointment of Mr Daniel Johannes Michael Boehm as a director on 11 March 2020
30 Mar 2020 TM01 Termination of appointment of Edoardo Luciani as a director on 11 March 2020
07 Feb 2020 CH01 Director's details changed for Mr Bernd Michael Kussner on 31 January 2020
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
28 Jun 2019 PSC02 Notification of Gvo S-1 Ltd as a person with significant control on 27 June 2019
28 Jun 2019 PSC07 Cessation of Harry Piers Shaw Bond as a person with significant control on 27 June 2019
27 Jun 2019 CH01 Director's details changed for Bernd Michael Kussner on 27 June 2019
27 Jun 2019 CH01 Director's details changed for Michael Kussner on 10 June 2019
27 Jun 2019 CH01 Director's details changed for Mr Harry Piers Shaw Bond on 10 June 2019
27 Jun 2019 PSC04 Change of details for Mr Harry Piers Shaw Bond as a person with significant control on 10 June 2019
21 May 2019 AP01 Appointment of Mr Giuseppe Curatolo as a director on 9 April 2019
21 May 2019 TM01 Termination of appointment of Giuseppe La Loggia as a director on 5 April 2019
14 May 2019 AD01 Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to C/O Wilder Coe Ltd 1st Floor Sackville House 143-149 Fenchurch Street London England EC3M 6BL on 14 May 2019
05 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2018 SH08 Change of share class name or designation
03 Oct 2018 SH10 Particulars of variation of rights attached to shares
27 Sep 2018 AP01 Appointment of Edoardo Luciani as a director on 24 September 2018