Background WavePink WaveYellow Wave

TEK INVESTMENT GROUP LIMITED (06646914)

TEK INVESTMENT GROUP LIMITED (06646914) is an active UK company. incorporated on 15 July 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TEK INVESTMENT GROUP LIMITED has been registered for 17 years. Current directors include MARINI, Maurizio.

Company Number
06646914
Status
active
Type
ltd
Incorporated
15 July 2008
Age
17 years
Address
38 Craven Street, London, WC2N 5NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARINI, Maurizio
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEK INVESTMENT GROUP LIMITED

TEK INVESTMENT GROUP LIMITED is an active company incorporated on 15 July 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TEK INVESTMENT GROUP LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06646914

LTD Company

Age

17 Years

Incorporated 15 July 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026

Previous Company Names

JUICESPORT LIMITED
From: 15 July 2008To: 26 January 2017
Contact
Address

38 Craven Street London, WC2N 5NG,

Previous Addresses

Suite 4 Foxwood Milton Road Wokingham Berkshire RG40 1DD
From: 28 July 2011To: 29 January 2020
First Floor 41 Chalton Street London NW1 1JD
From: 2 December 2009To: 28 July 2011
First Floor 41 Chalton Street London NW1 1JD
From: 15 July 2008To: 2 December 2009
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Jan 17
Funding Round
Feb 19
Director Joined
May 19
Director Left
May 19
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Apr 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MARINI, Maurizio

Active
LondonWC2N 5NG
Born March 1967
Director
Appointed 20 Jan 2017

BELLUZZO, Alessandro

Resigned
Craven Street, LondonWC2N 5NG
Born January 1977
Director
Appointed 23 Aug 2010
Resigned 09 May 2019

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 01 Oct 2008
Resigned 22 Feb 2010

PETTENUZZO, Elena

Resigned
LondonWC2N 5NG
Born August 1978
Director
Appointed 09 May 2019
Resigned 17 Nov 2023

B&A PARTNERS LTD

Resigned
St James's Street, LondonSW1A 1HD
Corporate director
Appointed 22 Feb 2010
Resigned 23 Aug 2010

SDG REGISTRARS LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate director
Appointed 15 Jul 2008
Resigned 01 Oct 2008

T&W DIRECTORS LTD

Resigned
LondonWC2N 5NG
Corporate director
Appointed 17 Nov 2023
Resigned 04 Apr 2025

Persons with significant control

1

Mr Maurizio Marini

Active
LondonWC2N 5NG
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
24 November 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 January 2020
AAAnnual Accounts
Legacy
20 November 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Change To A Person With Significant Control
27 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
8 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Resolution
3 March 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
3 March 2017
CC04CC04
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Miscellaneous
26 January 2017
MISCMISC
Resolution
26 January 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Miscellaneous
2 February 2016
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Termination Director Company
23 February 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
22 February 2010
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Legacy
1 September 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Incorporation Company
15 July 2008
NEWINCIncorporation