Background WavePink WaveYellow Wave

CENTENARY INVESTEMENTS LIMITED (08620703)

CENTENARY INVESTEMENTS LIMITED (08620703) is an active UK company. incorporated on 23 July 2013. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CENTENARY INVESTEMENTS LIMITED has been registered for 12 years. Current directors include REDMOND, Faye, VALERON, Karina Maria.

Company Number
08620703
Status
active
Type
ltd
Incorporated
23 July 2013
Age
12 years
Address
Floor 3 2 The Studios, Bolton, BL1 4JU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
REDMOND, Faye, VALERON, Karina Maria
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTENARY INVESTEMENTS LIMITED

CENTENARY INVESTEMENTS LIMITED is an active company incorporated on 23 July 2013 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CENTENARY INVESTEMENTS LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08620703

LTD Company

Age

12 Years

Incorporated 23 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Floor 3 2 The Studios 318 Chorley Old Road Bolton, BL1 4JU,

Previous Addresses

The White House Suite 16 42-44 Chorley New Road Bolton BL1 4AP England
From: 12 November 2019To: 27 May 2025
24th Floor, the Shard 32 London Bridge Street London SE1 9SG England
From: 29 April 2016To: 12 November 2019
12 Hay Hill London W1J 8NR
From: 22 May 2015To: 29 April 2016
Suite 100, the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW
From: 20 January 2015To: 22 May 2015
The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England
From: 17 November 2014To: 20 January 2015
C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom
From: 23 July 2013To: 17 November 2014
Timeline

26 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Aug 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Dec 16
Director Left
May 17
Owner Exit
Nov 18
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
May 19
Owner Exit
May 19
Director Joined
Aug 22
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Sept 23
New Owner
Sept 23
New Owner
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
0
Funding
13
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

REDMOND, Faye

Active
2 The Studios, BoltonBL1 4JU
Born July 1990
Director
Appointed 04 Aug 2022

VALERON, Karina Maria

Active
2 The Studios, BoltonBL1 4JU
Born September 1987
Director
Appointed 04 Feb 2019

BROWN, Joanne Charlotte

Resigned
32 London Bridge Street, LondonSE1 9SG
Born November 1989
Director
Appointed 10 May 2016
Resigned 04 Feb 2019

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 23 Jul 2013
Resigned 01 Aug 2014

DE' BONGIOVANNI, Raimonda Zizzi

Resigned
Hay Hill, LondonW1J 8NR
Born April 1978
Director
Appointed 01 Aug 2014
Resigned 04 Aug 2015

PUCCIANO, Gianmattia

Resigned
32 London Bridge Street, LondonSE1 9SG
Born February 1987
Director
Appointed 01 Aug 2014
Resigned 10 May 2016

PUCCIANO, Roberto

Resigned
32 London Bridge Street, LondonSE1 9SG
Born March 1960
Director
Appointed 01 Aug 2014
Resigned 10 May 2016

REDMOND, Faye

Resigned
32 London Bridge Street, LondonSE1 9SG
Born July 1990
Director
Appointed 20 Dec 2016
Resigned 03 May 2017

Persons with significant control

9

2 Active
7 Ceased

Mr Gianmattia Pucciano

Active
2 The Studios, BoltonBL1 4JU
Born February 1987

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Mar 2024

Mrs. Yantra Pucciano

Active
2 The Studios, BoltonBL1 4JU
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Mar 2024

Miss Alexa Kathe Lewis

Ceased
42-44 Chorley New Road, BoltonBL1 4AP
Born May 2001

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2023
Ceased 11 Mar 2024

Mr. Kim Hildebrant

Ceased
42-44 Chorley New Road, BoltonBL1 4AP
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2023
Ceased 10 Jul 2023
Via Ceresio, 6963 Pregassona

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2019
Ceased 10 Mar 2023
2800-1055 Dunsmuir Street, Vancouver Bc

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2019
Ceased 24 May 2019

Vanessa Cuniberti

Ceased
32 London Bridge Street, LondonSE1 9SG
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jan 2019
Ceased 06 May 2019
V7x 1p4, Vancouver

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 13 Nov 2018
Ceased 21 Jan 2019
Citicorp Centre, Causeway Bay

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2017
Ceased 13 Nov 2018
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
27 March 2019
AAMDAAMD
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
6 February 2019
RP04PSC01RP04PSC01
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Incorporation Company
23 July 2013
NEWINCIncorporation