MALONEY INVESTMENTS LIMITED

1 Churchill Place 1 Churchill Place, E14 5HP
StatusACTIVE
Company No.05372463
CategoryPrivate Limited Company
Incorporated22 Feb 2005
Age19 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

MALONEY INVESTMENTS LIMITED is an active private limited company with number 05372463. It was incorporated 19 years, 4 months, 14 days ago, on 22 February 2005. The company address is 1 Churchill Place 1 Churchill Place, E14 5HP.



Company Fillings

Capital statement capital company with date currency figure

Date: 14 Jun 2024

Action Date: 14 Jun 2024

Category: Capital

Type: SH19

Date: 2024-06-14

Capital : 2,680,000 USD

Documents

View document PDF

Legacy

Date: 14 Jun 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Jun 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/06/24

Documents

View document PDF

Resolution

Date: 14 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2024

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-04

Officer name: Ms Paula Henriquez Avila

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-07

Officer name: Carl Thomas Senior

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2024

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Vishal Shah

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2023

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-23

Officer name: Ms Paula Henriquez Avila

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Liana Pearson

Termination date: 2023-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sterling Scott Austin

Appointment date: 2023-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Michael Walthoe

Appointment date: 2023-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Blagbrough

Appointment date: 2023-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paula Henriquez Avila

Appointment date: 2022-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Blagbrough

Termination date: 2022-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr David John Blagbrough

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr David John Blagbrough

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Liana Pearson

Appointment date: 2021-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Brittain Voisey

Termination date: 2021-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Patrick Le Neve Foster

Termination date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Blagbrough

Appointment date: 2021-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rvh Limited

Notification date: 2021-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barclays Bank Plc

Cessation date: 2021-04-16

Documents

View document PDF

Capital allotment shares

Date: 07 May 2021

Action Date: 21 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-21

Capital : 67,000,000 USD

Documents

View document PDF

Resolution

Date: 07 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts amended with accounts type full

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 16 Feb 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Patrick Brittain Voisey

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Thomas Senior

Appointment date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atanas Jordanov

Termination date: 2016-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vishal Shah

Appointment date: 2016-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Patrick Le Neve Foster

Appointment date: 2016-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Brittain Voisey

Appointment date: 2016-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Craine

Termination date: 2016-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tejal Morjaria

Termination date: 2016-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Gyte

Termination date: 2016-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tejal Morjaria

Appointment date: 2015-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin John Simpson

Termination date: 2015-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Gyte

Appointment date: 2014-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Huckle

Termination date: 2014-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Atanas Jordanov

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tejal Morjaria

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin John Simpson

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Le Neve Foster

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Brown

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tejal Morjaria

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 17 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-17

Officer name: Richard John Craine

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nipun Abhat

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Mark Huckle

Documents

View document PDF

Legacy

Date: 26 Apr 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 26 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Apr 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 24/02/12

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Capital

Type: SH19

Date: 2012-04-26

Capital : 2,000,000 USD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nipun Abhat

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ullman

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Patrick Le Neve Foster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 23 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA01

Made up date: 2008-12-20

New date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gregor mcmillan

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director matthew purcell

Documents

View document PDF

Resolution

Date: 16 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2008

Action Date: 20 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-20

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2007 to 20/12/2007

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed richard john craine

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed martin philip lawrence brown

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed gregor william mcmillan

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard phelps

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF


Some Companies

ELITE ACQUISITIONS LIMITED

OFFICE 3,24 STATION ROAD, SHIREHAMPTON,BS11 9TX

Number:05881457
Status:ACTIVE
Category:Private Limited Company

F1 WPBI LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11504191
Status:ACTIVE
Category:Private Limited Company

JM LEARNING AND DEVELOPMENT LIMITED

25 BIRCHDALE CLOSE,WIRRAL,CH49 2SE

Number:07876858
Status:ACTIVE
Category:Private Limited Company

MILLBROOK IT CONSULTANTS LTD

HILLSIDE BARN, LONDON END,SOUTHAM,CV47 7SL

Number:04348552
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OWL ACCOUNTANCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11657524
Status:ACTIVE
Category:Private Limited Company

P H GROUND RENT INVESTMENTS LIMITED

304 HIGH ROAD,BENFLEET,SS7 5HB

Number:10279329
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