Background WavePink WaveYellow Wave

A PRIVATE INVESTMENT LIMITED (08877887)

A PRIVATE INVESTMENT LIMITED (08877887) is a dissolved UK company. incorporated on 5 February 2014. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. A PRIVATE INVESTMENT LIMITED has been registered for 12 years. Current directors include VALERON, Karina Maria.

Company Number
08877887
Status
dissolved
Type
ltd
Incorporated
5 February 2014
Age
12 years
Address
The White House Suite 16, 42-44 Chorley New Road, Bolton, BL1 4AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VALERON, Karina Maria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A PRIVATE INVESTMENT LIMITED

A PRIVATE INVESTMENT LIMITED is an dissolved company incorporated on 5 February 2014 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. A PRIVATE INVESTMENT LIMITED was registered 12 years ago.(SIC: 82990)

Status

dissolved

Active since 12 years ago

Company No

08877887

LTD Company

Age

12 Years

Incorporated 5 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 28 August 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 December 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

HAMBLE MEDIA AND COMMUNICATIONS LIMITED
From: 25 February 2015To: 25 January 2016
ANCHORAGE MEDIA AND COMMUNICATIONS LIMITED
From: 15 December 2014To: 25 February 2015
HAMBLE MEDIA & COMMUNICATIONS LIMITED
From: 5 February 2014To: 15 December 2014
Contact
Address

The White House Suite 16, 42-44 Chorley New Road Bolton, BL1 4AP,

Previous Addresses

24th Floor, the Shard 32 London Bridge Street London SE1 9SG England
From: 29 April 2016To: 1 November 2019
12 Hay Hill London W1J 8NR
From: 4 May 2015To: 29 April 2016
15-17 Grosvenor Gardens London SW1W 0BD England
From: 23 December 2014To: 4 May 2015
East Wing, Third Floor Carrington House 126-130 Regent Street London W1B 5SE
From: 6 March 2014To: 23 December 2014
Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE
From: 5 February 2014To: 6 March 2014
Timeline

6 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Apr 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Owner Exit
Nov 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

VALERON, Karina Maria

Active
Chorley New Road, BoltonBL1 4AP
Born September 1987
Director
Appointed 29 Jan 2016

ALETRAS, Dina Costandina

Resigned
Hay Hill, LondonW1J 8NR
Born September 1972
Director
Appointed 05 Feb 2014
Resigned 29 Jan 2016

ALETRAS, Helen

Resigned
126-130 Regent Street, LondonW1B 5SE
Born February 1976
Director
Appointed 05 Feb 2014
Resigned 01 Apr 2014

PUCCIANO, Gianmattia

Resigned
Hay Hill, LondonW1J 8NR
Born February 1987
Director
Appointed 05 Feb 2014
Resigned 29 Jan 2016

Persons with significant control

2

1 Active
1 Ceased
V7x 1p4, Vancouver

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 13 Nov 2018
16th Floor, Citicorp Centre, Causeway Bay

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Nov 2018
Fundings
Financials
Latest Activities

Filing History

36

Gazette Dissolved Voluntary
29 September 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 March 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2020
DS01DS01
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
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 Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
25 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 December 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Account Reference Date Company Current Shortened
4 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Move Registers To Sail Company
18 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
18 February 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
5 February 2014
NEWINCIncorporation