Background WavePink WaveYellow Wave

INTERNATIONAL INVESTMENTS SOLUTIONS LTD (10545624)

INTERNATIONAL INVESTMENTS SOLUTIONS LTD (10545624) is an active UK company. incorporated on 4 January 2017. 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.. INTERNATIONAL INVESTMENTS SOLUTIONS LTD has been registered for 9 years. Current directors include DE ALMEIDA DA COSTA, Helder Renato.

Company Number
10545624
Status
active
Type
ltd
Incorporated
4 January 2017
Age
9 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE ALMEIDA DA COSTA, Helder Renato
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL INVESTMENTS SOLUTIONS LTD

INTERNATIONAL INVESTMENTS SOLUTIONS LTD is an active company incorporated on 4 January 2017 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.. INTERNATIONAL INVESTMENTS SOLUTIONS LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10545624

LTD Company

Age

9 Years

Incorporated 4 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

1-4 Argyll St London W1F 7LD United Kingdom
From: 4 January 2017To: 7 December 2021
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Nov 17
New Owner
Nov 19
Funding Round
Nov 19
Director Left
May 21
Director Joined
May 21
Director Left
Feb 26
Loan Secured
Feb 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DE ALMEIDA DA COSTA, Helder Renato

Active
Bell Yard, LondonWC2A 2JR
Born November 1975
Director
Appointed 04 Jan 2017

READ, Trevor

Resigned
Bell Yard, LondonWC2A 2JR
Born November 1979
Director
Appointed 01 May 2021
Resigned 01 Feb 2026

WOJCIK, Justyna

Resigned
Arcadia Avenue, LondonN3 2JU
Born December 1985
Director
Appointed 09 Nov 2017
Resigned 01 May 2021

Persons with significant control

2

Ms Rita Manuel Maciel Borges Correia De Sa

Active
Bell Yard, LondonWC2A 2JR
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2019

Helder De Almeida Da Costa

Active
Bell Yard, LondonWC2A 2JR
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Unaudited Abridged
20 April 2026
AAAnnual Accounts
Legacy
20 April 2026
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Gazette Filings Brought Up To Date
11 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 November 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Incorporation Company
4 January 2017
NEWINCIncorporation