Background WavePink WaveYellow Wave

SKYE INVESTMENTS LIMITED (03340923)

SKYE INVESTMENTS LIMITED (03340923) is an active UK company. incorporated on 26 March 1997. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SKYE INVESTMENTS LIMITED has been registered for 29 years. Current directors include ADAIR, Robert Fredrik Martin.

Company Number
03340923
Status
active
Type
ltd
Incorporated
26 March 1997
Age
29 years
Address
Suite 12 Westpoint Peterborough Business Park, Peterborough, PE2 6FZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ADAIR, Robert Fredrik Martin
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYE INVESTMENTS LIMITED

SKYE INVESTMENTS LIMITED is an active company incorporated on 26 March 1997 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SKYE INVESTMENTS LIMITED was registered 29 years ago.(SIC: 64205)

Status

active

Active since 29 years ago

Company No

03340923

LTD Company

Age

29 Years

Incorporated 26 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months 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 23 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

MELROSE ENERGY GROUP LIMITED
From: 16 June 1997To: 8 September 1999
MELROSE GROUP LIMITED
From: 2 June 1997To: 16 June 1997
CABGLADE LIMITED
From: 26 March 1997To: 2 June 1997
Contact
Address

Suite 12 Westpoint Peterborough Business Park Lynch Wood Peterborough, PE2 6FZ,

Previous Addresses

, C/O Saffery Champness, Unex House Bourges Boulevard, Peterborough, PE1 1NG
From: 10 May 2013To: 5 October 2021
, High Leases Farm Westfield, Richmond, N Yorkshire, DL10 4SB
From: 25 June 2010To: 10 May 2013
, Cowesby Hall, Cowesby, Thirsk, Yorkshire, YO7 2JJ
From: 26 March 1997To: 25 June 2010
Timeline

8 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Mar 97
Director Left
May 10
Director Joined
Jun 10
Director Joined
Sept 12
Loan Secured
May 13
Loan Secured
Jul 14
Director Left
Jun 16
Director Left
Mar 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

ADAIR, Robert Fredrik Martin

Active
Westfields, RichmondDL10 4SB
Secretary
Appointed 31 Dec 2012

ADAIR, Robert Fredrik Martin

Active
Peterborough Business Park, PeterboroughPE2 6FZ
Born November 1956
Director
Appointed 06 May 1997

LARSEN, Glynn Andrew

Resigned
55a Upper Montagu Street, LondonW1H 1FQ
Secretary
Appointed 28 Apr 1997
Resigned 05 Aug 1999

LOW, Sarah Rosemary Moir

Resigned
43 Bobbin Wynd, StirlingFK7 9LZ
Secretary
Appointed 31 Jan 2007
Resigned 18 Dec 2008

ROBINSON, Alasdair Nicholson

Resigned
19 Canning Street, EdinburghEH3 8EG
Secretary
Appointed 18 Dec 2008
Resigned 31 Dec 2012

THOMAS, Christopher Charles Arnold

Resigned
20 Hartismere Road, LondonSW6 7UD
Secretary
Appointed 05 Aug 1999
Resigned 25 Aug 2006

WALSH, Thomas Gerard

Resigned
26 Flanders Road, LondonW4 1NG
Secretary
Appointed 04 Apr 1997
Resigned 06 May 1997

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 26 Mar 1997
Resigned 04 Apr 1997

PARK CIRCUS (SECRETARIES) LIMITED

Resigned
James Sellars House, GlasgowG2 2HG
Corporate secretary
Appointed 25 Aug 2006
Resigned 31 Jan 2007

ADAIR, Lucy Sarah Lucy Louise

Resigned
Cowesby Hall, ThirskYO7 2JJ
Born September 1965
Director
Appointed 27 Aug 2005
Resigned 29 Sept 2009

DILETO, Michael

Resigned
Bourges Boulevard, PeterboroughPE1 1NG
Born December 1969
Director
Appointed 24 Sept 2012
Resigned 09 Jun 2016

GASKELL, Andrew Nicholas

Resigned
Canning Street, EdinburghEH3 8EG
Born August 1949
Director
Appointed 30 Mar 2010
Resigned 30 Mar 2022

LLEWELLYN, Hazel

Resigned
58 Plimsoll Road, LondonN4 2EE
Born October 1958
Director
Appointed 04 Apr 1997
Resigned 06 May 1997

THOMAS, Christopher Charles Arnold

Resigned
20 Hartismere Road, LondonSW6 7UD
Born September 1961
Director
Appointed 16 Jun 1997
Resigned 23 Jun 2005

THOMAS, Christopher Charles Arnold

Resigned
20 Hartismere Road, LondonSW6 7UD
Born September 1961
Director
Appointed 16 Jun 1997
Resigned 29 Jul 1999

TURNBULL, Nigel James Cavers

Resigned
17 Salisbury Avenue, HarpendenAL5 2QF
Born May 1943
Director
Appointed 06 May 1997
Resigned 30 Mar 2010

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 26 Mar 1997
Resigned 04 Apr 1997

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2026
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 March 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Group
26 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
23 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
10 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Legacy
22 December 2012
MG01MG01
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Legacy
16 November 2012
MG01MG01
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Legacy
3 September 2012
MG01MG01
Legacy
28 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Group
10 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
3 March 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Legacy
30 April 2010
MG01MG01
Accounts With Accounts Type Group
16 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Legacy
29 September 2009
288bResignation of Director or Secretary
Auditors Resignation Company
3 July 2009
AUDAUD
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Group
1 February 2009
AAAnnual Accounts
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 August 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Group
1 August 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
10 April 2007
287Change of Registered Office
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
287Change of Registered Office
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 July 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 May 2005
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 March 2004
AAAnnual Accounts
Legacy
13 August 2003
395Particulars of Mortgage or Charge
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1999
225Change of Accounting Reference Date
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 August 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
25 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 June 1998
AAAnnual Accounts
Resolution
17 April 1998
RESOLUTIONSResolutions
Resolution
17 April 1998
RESOLUTIONSResolutions
Resolution
17 April 1998
RESOLUTIONSResolutions
Resolution
17 April 1998
RESOLUTIONSResolutions
Legacy
17 April 1998
123Notice of Increase in Nominal Capital
Legacy
31 December 1997
225Change of Accounting Reference Date
Legacy
23 June 1997
288aAppointment of Director or Secretary
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 June 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
287Change of Registered Office
Incorporation Company
26 March 1997
NEWINCIncorporation