HIGH STREET PROPERTIES INVESTMENT LTD.

The St Botolph Building The St Botolph Building, London, EC3A 7AR, United Kingdom
StatusACTIVE
Company No.11381373
CategoryPrivate Limited Company
Incorporated24 May 2018
Age6 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

HIGH STREET PROPERTIES INVESTMENT LTD. is an active private limited company with number 11381373. It was incorporated 6 years, 1 month, 18 days ago, on 24 May 2018. The company address is The St Botolph Building The St Botolph Building, London, EC3A 7AR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clyde Secretaries Limited

Termination date: 2024-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hui Yu Ngian

Appointment date: 2023-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ng Wai Fun

Termination date: 2023-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Capital allotment shares

Date: 09 May 2023

Action Date: 21 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-21

Capital : 32,100,000 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 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: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Schott Knudsen

Appointment date: 2022-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Ronne Pedersen

Termination date: 2022-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-01

Capital : 31,800,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2022

Action Date: 08 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-08

Capital : 30,700,000 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-16

Old address: C/O Krm (Great Britain) Ltd, Head Office, 102 Kensington High Street London W8 4SG England

New address: The St Botolph Building 138 Houndsditch London EC3A 7AR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Clyde Secretaries Limited

Appointment date: 2021-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andreas Ronne Pedersen

Appointment date: 2021-03-09

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2020

Action Date: 02 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-02

Capital : 29,600,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-20

Capital : 25,800,000 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-15

Old address: 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom

New address: C/O Krm (Great Britain) Ltd, Head Office, 102 Kensington High Street London W8 4SG

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wang Quan

Appointment date: 2018-07-06

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2018

Action Date: 06 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-06

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karsten Borch

Appointment date: 2018-05-30

Documents

View document PDF

Incorporation company

Date: 24 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LAVIE DESIGN SYSTEM LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11217680
Status:ACTIVE
Category:Private Limited Company

LITTLE BAY (RHOSCOLYN) LIMITED

BEECH TREES WELL LANE,CHESTER,CH1 6LD

Number:07472022
Status:ACTIVE
Category:Private Limited Company

PLATTINUM CREATIVE SERVICES LIMITED

FLIX FACILITIES MEDIA CITY UK,SALFORD,M50 2UW

Number:09744003
Status:ACTIVE
Category:Private Limited Company

ROB'S TRADITIONAL GREENGROCERY LIMITED

72 HIGH STREET,SHEERNESS,ME12 1NL

Number:05368873
Status:ACTIVE
Category:Private Limited Company

TAYFLITE (ENGINEERING) LIMITED

C/O UHY HACKER YOUNG,79 OXFORD STREET,M1 6HT

Number:04216903
Status:ACTIVE
Category:Private Limited Company

TESSA CLEETUS LTD

55 LOWER FANT ROAD,MAIDSTONE,ME16 8DP

Number:10065556
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