Company Information for PURSUN INVESTMENTS LTD
GYNCH SHAW MAURICE & CO, REAR OF NO. 2, GLENTHORNE ROAD, LONDON, N11 3HT,
|
Company Registration Number
06402578
Private Limited Company
Active |
Company Name | ||
---|---|---|
PURSUN INVESTMENTS LTD | ||
Legal Registered Office | ||
GYNCH SHAW MAURICE & CO REAR OF NO. 2 GLENTHORNE ROAD LONDON N11 3HT Other companies in N11 | ||
Previous Names | ||
|
Company Number | 06402578 | |
---|---|---|
Company ID Number | 06402578 | |
Date formed | 2007-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB943919783 |
Last Datalog update: | 2023-12-05 17:35:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SPM SERVICES LTD |
||
SONEETEE NEMCHAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROWN STONE CAPITAL LIMITED | Company Secretary | 2018-05-01 | CURRENT | 2018-05-01 | Active | |
LTIP MEDIA LTD | Company Secretary | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
VALIANT ADVISORS LTD | Company Secretary | 2017-06-15 | CURRENT | 2017-06-15 | Active - Proposal to Strike off | |
RIGHTGATE 3 LIMITED | Company Secretary | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
DRUMMOND MEDIA LTD | Company Secretary | 2016-06-17 | CURRENT | 2016-06-17 | Active | |
MIKE PEDEN PRODUCTIONS LTD | Company Secretary | 2016-05-03 | CURRENT | 2014-03-20 | Active | |
WILD SMILES PRODUCTIONS LTD | Company Secretary | 2016-05-02 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
TWINMARK CAPITAL MANAGEMENT LIMITED | Company Secretary | 2015-08-28 | CURRENT | 2013-09-11 | Dissolved 2018-03-20 | |
BEXRIDGE INVESTMENTS LIMITED | Company Secretary | 2015-07-15 | CURRENT | 2015-07-15 | Active - Proposal to Strike off | |
JEMSTAR INVESTMENTS LIMITED | Company Secretary | 2015-07-15 | CURRENT | 2015-07-15 | Active - Proposal to Strike off | |
NEWSTON INVESTMENTS LTD | Company Secretary | 2015-07-15 | CURRENT | 2015-07-15 | Active - Proposal to Strike off | |
SLEEFIX LTD | Company Secretary | 2015-07-15 | CURRENT | 2015-07-15 | Active - Proposal to Strike off | |
SPARK RESOURCES LIMITED | Company Secretary | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
PROLATIS LTD | Company Secretary | 2015-07-15 | CURRENT | 2015-07-15 | Active - Proposal to Strike off | |
AVABELL INVESTMENTS LIMITED | Company Secretary | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
FOUNTAINE BLEAU LTD | Company Secretary | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
PATRIOTS CAPITAL LTD | Company Secretary | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
PRIDEMORE CAPITAL LIMITED | Company Secretary | 2015-07-15 | CURRENT | 2015-07-15 | Active - Proposal to Strike off | |
STANSTED CAPITAL MANAGEMENT LTD | Company Secretary | 2015-05-21 | CURRENT | 2015-05-20 | Active | |
BGMS HOLDINGS LTD | Company Secretary | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
BROADWAYS LIMITED | Company Secretary | 2015-01-09 | CURRENT | 2000-02-17 | Active | |
TRINITY ASSET MANAGEMENT LIMITED | Company Secretary | 2015-01-06 | CURRENT | 2013-09-05 | Dissolved 2018-03-20 | |
LEFERRARI CAPITAL LTD | Company Secretary | 2014-12-09 | CURRENT | 2014-12-09 | Active | |
STRONG HOLD ASSET MANAGEMENT LTD | Company Secretary | 2014-12-09 | CURRENT | 2014-12-09 | Active | |
STALION ASSET MANAGEMENT LTD | Company Secretary | 2014-12-08 | CURRENT | 2014-12-08 | Active | |
WILSHIRE ASSET MANAGEMENT LTD | Company Secretary | 2014-12-08 | CURRENT | 2014-12-08 | Active | |
ELEVATION CAPITAL LTD | Company Secretary | 2014-12-08 | CURRENT | 2014-12-08 | Active | |
FOX CAPITAL MANAGEMENT LTD | Company Secretary | 2014-12-05 | CURRENT | 2014-12-03 | Active | |
SINO ATLANTIC INVESTMENTS LTD | Company Secretary | 2014-12-05 | CURRENT | 2014-12-03 | Dissolved 2017-06-06 | |
SHEER CAPITAL LTD | Company Secretary | 2014-12-05 | CURRENT | 2014-12-03 | Dissolved 2017-06-06 | |
NEW TONE ASSET MANAGEMENT LTD | Company Secretary | 2014-12-05 | CURRENT | 2014-12-03 | Dissolved 2017-06-06 | |
VALERO ASSET MANAGEMENT LTD | Company Secretary | 2014-12-04 | CURRENT | 2014-12-03 | Dissolved 2017-06-13 | |
VALIANT ASSET MANAGEMENT LTD | Company Secretary | 2014-08-23 | CURRENT | 2014-08-22 | Dissolved 2016-09-13 | |
ACAMAS STRATEGIC INVESTMENT MANAGEMENT (UK) LIMITED | Company Secretary | 2014-04-16 | CURRENT | 2014-04-16 | Active | |
BERCHEVA OPPORTUNITIES LTD | Company Secretary | 2014-04-03 | CURRENT | 2014-04-03 | Active | |
DOLAR PROPERTY MANAGEMENT LTD | Company Secretary | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
AG GLOBAL LTD | Company Secretary | 2013-04-23 | CURRENT | 2013-04-23 | Active | |
LAKELAND CAPITAL LIMITED | Company Secretary | 2013-03-01 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
ZANDER CAPITAL LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2013-02-26 | Dissolved 2017-04-25 | |
128 SINCLAIR ROAD FREEHOLD LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2012-03-23 | Active | |
VENDOME ASSET MANAGEMENT LIMITED | Company Secretary | 2012-09-28 | CURRENT | 2012-09-28 | Active | |
SALIENT WEALTH MANAGEMENT LTD | Company Secretary | 2012-08-08 | CURRENT | 2012-08-03 | Dissolved 2017-11-14 | |
CFI GLOBAL INVESTMENTS LTD | Company Secretary | 2012-07-11 | CURRENT | 2012-06-28 | Dissolved 2017-05-09 | |
LEEDS CAPITAL LIMITED | Company Secretary | 2010-11-18 | CURRENT | 2010-11-18 | Dissolved 2018-01-16 | |
KESH SHAW LIMITED | Company Secretary | 2010-08-10 | CURRENT | 2009-08-10 | Active | |
CAP ESTATES LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-10-19 | Dissolved 2014-03-18 | |
OAKLEIGH CAPITAL LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2005-08-04 | Active | |
UK DIRECT MARKETING LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1999-01-28 | Active | |
PRIOR I.T. EUROPE LTD | Company Secretary | 2001-05-22 | CURRENT | 2001-05-22 | Active | |
MATAR DESIGN LIMITED | Company Secretary | 1999-07-22 | CURRENT | 1999-07-09 | Active | |
ECSON LIMITED | Company Secretary | 1999-03-17 | CURRENT | 1999-03-17 | Dissolved 2014-04-01 | |
AG ASSET MANAGEMENT LIMITED | Director | 2018-04-23 | CURRENT | 2015-06-18 | Active - Proposal to Strike off | |
KENSINGTON GLOBAL MANAGEMENT LTD | Director | 2008-10-15 | CURRENT | 2008-10-15 | Active - Proposal to Strike off | |
JOSEPH SMITH FINE ART LTD | Director | 2007-09-24 | CURRENT | 2007-09-24 | Active | |
SABLEFALL TRADING LIMITED | Director | 1991-12-31 | CURRENT | 1987-12-02 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Company name changed vicario investments (uk) LIMITED\certificate issued on 13/10/22 | ||
CERTNM | Company name changed vicario investments (uk) LIMITED\certificate issued on 13/10/22 | |
CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES | |
PSC07 | CESSATION OF CHRISTIAN JEAN-MARIE GIRODET AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONEETEE NEMCHAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SPM SERVICES LTD on 2014-10-20 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/11 FROM 5 Glenthorne Road Friern Barnet London N11 3HU | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 18/10/07 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 18/10/09 ANNUAL RETURN FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPM SERVICES LTD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SONEETEE NEMCHAND / 01/10/2009 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 18/10/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities
Creditors Due After One Year | 2011-11-01 | £ 465 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 39,086 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURSUN INVESTMENTS LTD
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 24,214 |
Current Assets | 2011-11-01 | £ 79,108 |
Debtors | 2011-11-01 | £ 54,894 |
Fixed Assets | 2011-11-01 | £ 4,036 |
Shareholder Funds | 2011-11-01 | £ 43,593 |
Tangible Fixed Assets | 2011-11-01 | £ 4,036 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as PURSUN INVESTMENTS LTD are:
TBL CONTRACTS LIMITED | £ 207,944 |
SCHOOLS FIRST LIMITED | £ 49,117 |
WINCKWORTH SHERWOOD SERVICES LIMITED | £ 33,465 |
MEDIA RECRUITMENT LTD | £ 23,421 |
NUFFIELD HEALTH DAY NURSERIES LIMITED | £ 14,423 |
ALAN WILLIAMS (1985) LTD | £ 12,797 |
GLOBAL BPO LIMITED | £ 9,950 |
FULHAM COMMUNITY PARTNERSHIP TRUST | £ 8,671 |
HOWARD KENNEDY (2011) LIMITED | £ 8,222 |
HAMPSHIRE WORKSPACE LIMITED | £ 6,390 |
ONE STEP AT A TIME LTD | £ 2,634,911 |
MANOR DEVELOPMENT COMPANY LIMITED | £ 2,015,562 |
NOVA WAKEFIELD DISTRICT LIMITED | £ 1,301,863 |
HILTON HOUSE LIMITED | £ 846,518 |
VIVA VIE LTD | £ 839,766 |
MAKING IT! ENTERPRISES LIMITED | £ 760,343 |
THE PARTNERSHIP FOUNDATION | £ 464,159 |
ELIESHA TRAINING LIMITED | £ 429,639 |
VILLAGE CARS PRIVATE HIRE LIMITED | £ 407,270 |
ARDEN CHAMBERS LIMITED | £ 373,665 |
ONE STEP AT A TIME LTD | £ 2,634,911 |
MANOR DEVELOPMENT COMPANY LIMITED | £ 2,015,562 |
NOVA WAKEFIELD DISTRICT LIMITED | £ 1,301,863 |
HILTON HOUSE LIMITED | £ 846,518 |
VIVA VIE LTD | £ 839,766 |
MAKING IT! ENTERPRISES LIMITED | £ 760,343 |
THE PARTNERSHIP FOUNDATION | £ 464,159 |
ELIESHA TRAINING LIMITED | £ 429,639 |
VILLAGE CARS PRIVATE HIRE LIMITED | £ 407,270 |
ARDEN CHAMBERS LIMITED | £ 373,665 |
ONE STEP AT A TIME LTD | £ 2,634,911 |
MANOR DEVELOPMENT COMPANY LIMITED | £ 2,015,562 |
NOVA WAKEFIELD DISTRICT LIMITED | £ 1,301,863 |
HILTON HOUSE LIMITED | £ 846,518 |
VIVA VIE LTD | £ 839,766 |
MAKING IT! ENTERPRISES LIMITED | £ 760,343 |
THE PARTNERSHIP FOUNDATION | £ 464,159 |
ELIESHA TRAINING LIMITED | £ 429,639 |
VILLAGE CARS PRIVATE HIRE LIMITED | £ 407,270 |
ARDEN CHAMBERS LIMITED | £ 373,665 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |