HOLTZBRINCK INVESTMENT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Amended full accounts made up to 2023-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

19/03/2519 March 2025 Director's details changed for Ms Lara Marianne Elizabeth Borlenghi on 2025-03-19

View Document

08/10/248 October 2024 Director's details changed for Bryn Price Jones on 2024-08-07

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024 Statement of capital on 2024-07-16

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

16/04/2416 April 2024 Appointment of Gabrielle Mary Williams Hamer as a secretary on 2024-03-28

View Document

16/04/2416 April 2024 Termination of appointment of Frances Julie Niven as a secretary on 2024-03-28

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

13/12/2213 December 2022 Full accounts made up to 2021-12-31

View Document

14/12/2114 December 2021 Termination of appointment of Gabrielle Williams Hamer as a secretary on 2021-11-30

View Document

14/12/2114 December 2021 Appointment of Frances Julie Niven as a secretary on 2021-11-30

View Document

25/10/2125 October 2021 Appointment of Bryn Price Jones as a director on 2021-10-22

View Document

15/10/2115 October 2021 Appointment of Björn Henrik Waldow as a director on 2021-10-11

View Document

15/10/2115 October 2021 Termination of appointment of Simon Peter Darlington-Cramond as a director on 2021-10-11

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

08/10/218 October 2021 Termination of appointment of Jens Herbert Schwanewedel as a director on 2021-09-30

View Document

25/06/2125 June 2021 Second filing of Confirmation Statement dated 2021-03-05

View Document

25/06/2125 June 2021 Second filing of a statement of capital following an allotment of shares on 2020-06-30

View Document

10/03/2110 March 2021 Confirmation statement made on 2021-03-05 with no updates

View Document

21/08/2021 August 2020 Statement of capital following an allotment of shares on 2020-06-30

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

28/02/2028 February 2020 21/11/19 STATEMENT OF CAPITAL GBP 5

View Document

28/02/2028 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 6

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TREADWAY

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

07/01/197 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 4

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR JONATHAN CLIFFORD TREADWAY

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR FEDOR ZEYER

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANNIE LAPAZ

View Document

09/03/189 March 2018 DIRECTOR APPOINTED DR FEDOR ZEYER

View Document

01/02/181 February 2018 15/12/17 STATEMENT OF CAPITAL GBP 3

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JENS HERBERT SCHWANEWEDEL / 23/03/2017

View Document

08/03/178 March 2017 SAIL ADDRESS CREATED

View Document

02/02/172 February 2017 DIRECTOR APPOINTED JENS HERBERT SCHWANEWEDEL

View Document

20/01/1720 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 1

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL JACOBS

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MS ANNIE LAPAZ

View Document

19/07/1619 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM CROMWELL PLACE HAMPSHIRE INTERNATIONAL BUSINESS PARK LIME TREE WAY BASINGSTOKE HAMPSHIRE RG24 8HY UNITED KINGDOM

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM BRUNEL ROAD HOUNDMILLS BASINGSTOKE RG21 6XS

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH JACOBS / 03/06/2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER DARLINGTON-CRAMOND / 03/06/2016

View Document

14/03/1614 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELLE WILLIAMS HAMER / 11/03/2016

View Document

23/06/1523 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR SIMON PETER DARLINGTON-CRAMOND

View Document

27/02/1527 February 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

19/06/1419 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company