Background WavePink WaveYellow Wave

SAFIN INVESTMENTS (1989) LIMITED (02269200)

SAFIN INVESTMENTS (1989) LIMITED (02269200) is an active UK company. incorporated on 20 June 1988. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SAFIN INVESTMENTS (1989) LIMITED has been registered for 37 years. Current directors include COLE, Niki Maxine, STEINBERG, Mark Neil.

Company Number
02269200
Status
active
Type
ltd
Incorporated
20 June 1988
Age
37 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLE, Niki Maxine, STEINBERG, Mark Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFIN INVESTMENTS (1989) LIMITED

SAFIN INVESTMENTS (1989) LIMITED is an active company incorporated on 20 June 1988 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SAFIN INVESTMENTS (1989) LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02269200

LTD Company

Age

37 Years

Incorporated 20 June 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

SQUAREFIN 193 LIMITED
From: 20 June 1988To: 13 February 1989
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Previous Addresses

66 Chiltern Street London W1U 4JT United Kingdom
From: 3 January 2011To: 9 April 2014
66 Wigmore Street London W1U 2SB
From: 20 June 1988To: 3 January 2011
Timeline

6 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Jun 88
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed N/A

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 27 Apr 2023

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed N/A

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed N/A
Resigned 27 Apr 2023

Persons with significant control

3

Mr Mark Neil Steinberg

Active
LondonW1H 7PE
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Terence Shelby Cole

Active
LondonW1H 7PE
Born August 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
LondonW1H 7PE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2012
AAAnnual Accounts
Legacy
10 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
20 April 2007
353353
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
3 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 July 2005
AAAnnual Accounts
Legacy
18 May 2005
363aAnnual Return
Legacy
5 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Legacy
25 March 2004
363aAnnual Return
Legacy
10 April 2003
363aAnnual Return
Legacy
18 February 2003
353353
Legacy
18 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
3 December 2001
403aParticulars of Charge Subject to s859A
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
12 October 1998
288cChange of Particulars
Legacy
24 September 1998
403aParticulars of Charge Subject to s859A
Legacy
23 September 1998
395Particulars of Mortgage or Charge
Legacy
23 September 1998
395Particulars of Mortgage or Charge
Legacy
23 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
26 March 1998
395Particulars of Mortgage or Charge
Legacy
26 March 1998
395Particulars of Mortgage or Charge
Legacy
26 March 1998
395Particulars of Mortgage or Charge
Legacy
10 July 1997
288cChange of Particulars
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
8 May 1996
363x363x
Accounts With Accounts Type Full
12 April 1996
AAAnnual Accounts
Legacy
5 May 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
26 April 1994
363x363x
Accounts With Accounts Type Small
4 August 1993
AAAnnual Accounts
Legacy
15 April 1993
363x363x
Legacy
20 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Legacy
16 April 1992
363sAnnual Return (shuttle)
Legacy
24 March 1992
287Change of Registered Office
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Small
24 February 1991
AAAnnual Accounts
Legacy
1 June 1990
363363
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
23 June 1989
395Particulars of Mortgage or Charge
Resolution
19 April 1989
RESOLUTIONSResolutions
Memorandum Articles
2 March 1989
MEM/ARTSMEM/ARTS
Legacy
2 March 1989
287Change of Registered Office
Legacy
21 February 1989
288288
Resolution
21 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1988
287Change of Registered Office
Incorporation Company
20 June 1988
NEWINCIncorporation