Immense Investments Limited
- Dissolved
- Incorporated on 11 Sep 1997
Reg Address: 601 High Road Leytonstone, London E11 4PA
- Summary The company with name "Immense Investments Limited" is a ltd and located in 601 High Road Leytonstone, London E11 4PA. Immense Investments Limited is currently in dissolved status and it was incorporated on 11 Sep 1997 (27 years 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Immense Investments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Emilia Maslikova | Director | 30 Jun 2016 | Slovak | Resigned 23 Jul 2019 |
2 | ASHDOWN SECRETARIES LIMITED | Corporate Secretary | 10 Mar 2016 | - | Resigned 20 Nov 2019 |
3 | John Nigel D'Arcy | Director | 30 Nov 2012 | Irish | Resigned 31 May 2018 |
4 | Lorraine Denise Malcolm | Director | 27 Oct 2009 | British | Resigned 30 Jun 2016 |
5 | ASHFORD SECRETARIES LIMITED | Corporate Secretary | 23 Jan 2009 | - | Resigned 10 Mar 2016 |
6 | Andrew Moray Stuart | Director | 6 Sep 2007 | British | Resigned 30 Nov 2012 |
7 | PREMIUM SECRETARIES LIMITED | Corporate Secretary | 23 Oct 2006 | - | Resigned 23 Oct 2006 |
8 | ASHFORD SECRETARIES LIMITED | Corporate Secretary | 18 Jul 2006 | - | Resigned 23 Oct 2006 |
9 | Jesse Grant Hester | Director | 1 Feb 2005 | British | Resigned 6 Sep 2007 |
10 | Linda Ruth Taylor | Director | 1 Jun 1998 | British | Resigned 2 Jul 2002 |
11 | Anthony Michael Taylor | Director | 1 Jun 1998 | British | Resigned 1 Feb 2005 |
12 | Forbes Malcolm Forrai | Director | 6 Oct 1997 | English | Resigned 1 Jun 1998 |
13 | LONDON SECRETARIES LIMITED | Corporate Nominee Secretary | 6 Oct 1997 | - | Resigned 18 Jul 2006 |
14 | Jennifer Eileen Butterfield | Director | 6 Oct 1997 | British | Resigned 1 Jun 1998 |
15 | Stephen Andrew Meyrick Hirst | Director | 6 Oct 1997 | British | Resigned 9 Oct 2000 |
16 | TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 11 Sep 1997 | - | Resigned 6 Oct 1997 |
17 | COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 11 Sep 1997 | - | Resigned 6 Oct 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ms Marta Grani Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent As Trust Voting Rights 75 To 100 Percent As Trust Right To Appoint And Remove Directors | 6 Apr 2016 | Italian | Active |
2 | Mr Riccardo Crosta Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent As Trust Voting Rights 75 To 100 Percent As Trust Right To Appoint And Remove Directors | 6 Apr 2016 | Italian | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Immense Investments Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 27 Jan 2020 | Download PDF 1 Pages |
2 | Officers - Termination Secretary Company With Name Termination Date | 20 Nov 2019 | Download PDF 1 Pages |
3 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 27 Oct 2019 | Download PDF 10 Pages |
4 | Officers - Termination Director Company With Name Termination Date | 23 Jul 2019 | Download PDF 1 Pages |
5 | Address - Change Registered Office Company With Date Old New | 18 Mar 2019 | Download PDF 2 Pages |
6 | Resolution | 14 Mar 2019 | Download PDF 1 Pages |
7 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 14 Mar 2019 | Download PDF 5 Pages |
8 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 14 Mar 2019 | Download PDF 3 Pages |
9 | Capital - Allotment Shares | 17 Dec 2018 | Download PDF 3 Pages |
10 | Accounts - Unaudited Abridged | 20 Sep 2018 | Download PDF 6 Pages |
11 | Confirmation Statement - No Updates | 27 Jun 2018 | Download PDF 3 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 7 Jun 2018 | Download PDF 1 Pages |
13 | Accounts - Unaudited Abridged | 10 Aug 2017 | Download PDF 7 Pages |
14 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Jul 2017 | Download PDF 2 Pages |
15 | Confirmation Statement - Updates | 3 Jul 2017 | Download PDF 4 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Jul 2017 | Download PDF 2 Pages |
17 | Address - Change Registered Office Company With Date Old New | 31 Jan 2017 | Download PDF 1 Pages |
18 | Accounts - Total Exemption Small | 16 Aug 2016 | Download PDF 6 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 22 Jul 2016 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 22 Jul 2016 | Download PDF 2 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2016 | Download PDF 4 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 24 Mar 2016 | Download PDF 1 Pages |
23 | Officers - Appoint Corporate Secretary Company With Name Date | 24 Mar 2016 | Download PDF 2 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Dec 2015 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Small | 4 Sep 2015 | Download PDF 5 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Dec 2014 | Download PDF 4 Pages |
27 | Accounts - Total Exemption Small | 19 Sep 2014 | Download PDF 5 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Dec 2013 | Download PDF 4 Pages |
29 | Accounts - Total Exemption Small | 21 Aug 2013 | Download PDF 5 Pages |
30 | Officers - Appoint Person Director Company With Name | 27 Dec 2012 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name | 27 Dec 2012 | Download PDF 1 Pages |
32 | Officers - Change Corporate Secretary Company With Change Date | 10 Dec 2012 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2012 | Download PDF 4 Pages |
34 | Accounts - Small | 24 Sep 2012 | Download PDF 5 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Dec 2011 | Download PDF 4 Pages |
36 | Accounts - Small | 5 Oct 2011 | Download PDF 6 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Dec 2010 | Download PDF 4 Pages |
38 | Accounts - Small | 2 Oct 2010 | Download PDF 5 Pages |
39 | Officers - Change Person Director Company With Change Date | 9 Dec 2009 | Download PDF 2 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Dec 2009 | Download PDF 5 Pages |
41 | Officers - Change Corporate Secretary Company With Change Date | 8 Dec 2009 | Download PDF 2 Pages |
42 | Officers - Change Person Director Company With Change Date | 6 Nov 2009 | Download PDF 2 Pages |
43 | Accounts - Small | 5 Nov 2009 | Download PDF 6 Pages |
44 | Officers - Appoint Person Director Company With Name | 28 Oct 2009 | Download PDF 2 Pages |
45 | Annual Return - Legacy | 16 Sep 2009 | Download PDF 3 Pages |
46 | Annual Return - Legacy | 5 Apr 2009 | Download PDF 4 Pages |
47 | Officers - Legacy | 3 Apr 2009 | Download PDF 1 Pages |
48 | Officers - Legacy | 13 Feb 2009 | Download PDF 2 Pages |
49 | Accounts - Total Exemption Full | 1 Nov 2008 | Download PDF 10 Pages |
50 | Accounts - Total Exemption Full | 27 Oct 2007 | Download PDF 10 Pages |
51 | Officers - Legacy | 22 Sep 2007 | Download PDF 1 Pages |
52 | Officers - Legacy | 22 Sep 2007 | Download PDF 2 Pages |
53 | Annual Return - Legacy | 14 Sep 2007 | Download PDF 2 Pages |
54 | Officers - Legacy | 5 Dec 2006 | Download PDF 1 Pages |
55 | Officers - Legacy | 1 Nov 2006 | Download PDF 1 Pages |
56 | Officers - Legacy | 1 Nov 2006 | Download PDF 2 Pages |
57 | Annual Return - Legacy | 18 Oct 2006 | Download PDF 2 Pages |
58 | Accounts - Total Exemption Full | 30 Aug 2006 | Download PDF 10 Pages |
59 | Officers - Legacy | 26 Jul 2006 | Download PDF 1 Pages |
60 | Officers - Legacy | 26 Jul 2006 | Download PDF 2 Pages |
61 | Annual Return - Legacy | 3 Oct 2005 | Download PDF 2 Pages |
62 | Accounts - Total Exemption Full | 19 Sep 2005 | Download PDF 10 Pages |
63 | Officers - Legacy | 2 Mar 2005 | Download PDF 2 Pages |
64 | Officers - Legacy | 2 Mar 2005 | Download PDF 1 Pages |
65 | Accounts - Total Exemption Full | 1 Dec 2004 | Download PDF 10 Pages |
66 | Accounts - Legacy | 7 Oct 2004 | Download PDF 1 Pages |
67 | Annual Return - Legacy | 21 Sep 2004 | Download PDF 6 Pages |
68 | Accounts - Total Exemption Full | 25 Jan 2004 | Download PDF 10 Pages |
69 | Annual Return - Legacy | 10 Oct 2003 | Download PDF 6 Pages |
70 | Accounts - Legacy | 7 Oct 2003 | Download PDF 1 Pages |
71 | Officers - Legacy | 19 Sep 2003 | Download PDF 1 Pages |
72 | Address - Legacy | 8 Jan 2003 | Download PDF 1 Pages |
73 | Accounts - Total Exemption Full | 10 Dec 2002 | Download PDF 10 Pages |
74 | Capital - Legacy | 4 Nov 2002 | Download PDF 4 Pages |
75 | Capital - Legacy | 4 Nov 2002 | Download PDF 2 Pages |
76 | Accounts - Legacy | 11 Oct 2002 | Download PDF 1 Pages |
77 | Annual Return - Legacy | 27 Sep 2002 | Download PDF 6 Pages |
78 | Officers - Legacy | 14 Aug 2002 | Download PDF 1 Pages |
79 | Resolution | 6 Jun 2002 | Download PDF |
80 | Resolution | 6 Jun 2002 | Download PDF |
81 | Resolution | 6 Jun 2002 | Download PDF |
82 | Resolution | 6 Jun 2002 | Download PDF 1 Pages |
83 | Resolution | 29 Mar 2002 | Download PDF |
84 | Resolution | 29 Mar 2002 | Download PDF |
85 | Resolution | 29 Mar 2002 | Download PDF |
86 | Resolution | 29 Mar 2002 | Download PDF |
87 | Resolution | 29 Mar 2002 | Download PDF 1 Pages |
88 | Accounts - Total Exemption Small | 2 Feb 2002 | Download PDF 4 Pages |
89 | Officers - Legacy | 31 Dec 2001 | Download PDF 1 Pages |
90 | Accounts - Legacy | 12 Oct 2001 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 28 Sep 2001 | Download PDF 6 Pages |
92 | Capital - Legacy | 8 Dec 2000 | Download PDF 2 Pages |
93 | Incorporation - Memorandum Articles | 8 Dec 2000 | Download PDF 22 Pages |
94 | Capital - Legacy | 8 Dec 2000 | Download PDF 1 Pages |
95 | Resolution | 8 Dec 2000 | Download PDF |
96 | Resolution | 8 Dec 2000 | Download PDF 1 Pages |
97 | Officers - Legacy | 12 Oct 2000 | Download PDF 1 Pages |
98 | Incorporation - Memorandum Articles | 29 Sep 2000 | Download PDF 21 Pages |
99 | Capital - Legacy | 29 Sep 2000 | Download PDF 2 Pages |
100 | Officers - Legacy | 29 Sep 2000 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |