BENCHMARK INVESTMENT MANAGEMENT LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.05161297
CategoryPrivate Limited Company
Incorporated23 Jun 2004
Age20 years, 8 days
JurisdictionEngland Wales
Dissolution19 Feb 2016
Years8 years, 4 months, 11 days

SUMMARY

BENCHMARK INVESTMENT MANAGEMENT LIMITED is an dissolved private limited company with number 05161297. It was incorporated 20 years, 8 days ago, on 23 June 2004 and it was dissolved 8 years, 4 months, 11 days ago, on 19 February 2016. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 19 Feb 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change sail address company with new address

Date: 03 Oct 2014

Category: Address

Type: AD02

New address: The Ark 201 Talgarth Road London W6 8BJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-03

Old address: The Ark 201 Talgarth Road London W6 8BJ

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary declaration of solvency

Date: 02 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian William Gatiss

Termination date: 2014-07-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian William Gatiss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Walker

Documents

View document PDF

Auditors resignation company

Date: 24 Mar 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 24 Feb 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Neville Bowden

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ilaria Del Beato

Documents

View document PDF

Resolution

Date: 02 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Change person director company with change date

Date: 18 May 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-18

Officer name: Mr Panayot Kostadinov Vasilev

Documents

View document PDF

Change person director company with change date

Date: 18 May 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-18

Officer name: Ms Ilaria Jane Del Beato

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-15

Officer name: Stephen Roy Slocombe

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Panayot Kostadinov Vasilev

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Uria Fernandez

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Michael Walker

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Marfleet

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gatiss

Documents

View document PDF

Legacy

Date: 09 Dec 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Dec 2010

Action Date: 09 Dec 2010

Category: Capital

Type: SH19

Date: 2010-12-09

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 09 Dec 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 07/12/10

Documents

View document PDF

Resolution

Date: 09 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Ian William Gatiss

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Mr Manuel Uria Fernandez

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Thomas Marfleet

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-11

Officer name: Stephen Roy Slocombe

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Ms Ilaria Jane Del Beato

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-11

Old address: 30 Berkeley Square London W1J 6EW

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Statement of companys objects

Date: 06 May 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 06 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2010

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-25

Officer name: Stephen Roy Slocombe

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Ian William Gatiss

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Manuel Uria Fernandez

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Thomas Marfleet

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Ms Ilaria Jane Del Beato

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed thomas marfleet

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william pearson

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director neil harris

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed william james pearson

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ian gatiss / 09/02/2009

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael rowan

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / neil harris / 17/06/2008

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 27 Feb 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 09 Aug 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/07/05--------- £ si 52546917@1=52546917 £ ic 23179778/75726695

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 26/07/05--------- £ si 13770012@1=13770012 £ ic 9409766/23179778

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/07/05

Documents

View document PDF

Resolution

Date: 29 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/05; full list of members

Documents

View document PDF

Memorandum articles

Date: 02 Jun 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

ALLIANCE ASSURANCE COMPANY LIMITED

ST MARK'S COURT,HORSHAM,RH12 1XL

Number:00073396
Status:ACTIVE
Category:Private Limited Company

AS CONSULTANTS FOR BUSINESS LIMITED

THE STABLES, MONEYS FARM,HOOK,RG27 8LJ

Number:09585524
Status:ACTIVE
Category:Private Limited Company

IMMACULATE HOUSE LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:05997773
Status:ACTIVE
Category:Private Limited Company

SAILOUTS LIMITED

11A DUBLIN STREET,EDINBURGH,EH1 3PG

Number:SC444736
Status:LIQUIDATION
Category:Private Limited Company

SANKEY BRIDGE AUTOS LIMITED

42 CHARLES STREET,MANCHESTER,M1 7DB

Number:07853057
Status:ACTIVE
Category:Private Limited Company

TMS JOINERY LTD

30 RIBBLE AVENUE,LIVERPOOL,L31 9DW

Number:10555873
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