Background WavePink WaveYellow Wave

INVESTCO PORTFOLIO LIMITED (10764230)

INVESTCO PORTFOLIO LIMITED (10764230) is an active UK company. incorporated on 10 May 2017. with registered office in Bromley. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. INVESTCO PORTFOLIO LIMITED has been registered for 8 years. Current directors include YOUNG, Peter Jeremy.

Company Number
10764230
Status
active
Type
ltd
Incorporated
10 May 2017
Age
8 years
Address
12 Scotts Lane, Bromley, BR2 0LH
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
YOUNG, Peter Jeremy
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTCO PORTFOLIO LIMITED

INVESTCO PORTFOLIO LIMITED is an active company incorporated on 10 May 2017 with the registered office located in Bromley. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. INVESTCO PORTFOLIO LIMITED was registered 8 years ago.(SIC: 06100, 06200)

Status

active

Active since 8 years ago

Company No

10764230

LTD Company

Age

8 Years

Incorporated 10 May 2017

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

CORNERSTONE OIL AND GAS LTD
From: 10 May 2017To: 19 June 2023
Contact
Address

12 Scotts Lane Shortlands Bromley, BR2 0LH,

Timeline

4 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
May 17
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Nov 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

YOUNG, Peter Jeremy

Active
Scotts Lane, BromleyBR2 0LH
Born January 1972
Director
Appointed 10 May 2017

JONES, Colin

Resigned
1358 Jar, Jar
Born May 1962
Director
Appointed 10 May 2017
Resigned 01 Feb 2020

ROBERTS III, William Richard

Resigned
Scotts Lane, BromleyBR2 0LH
Born April 1957
Director
Appointed 01 Feb 2020
Resigned 03 Nov 2021

Persons with significant control

1

Mr Peter Jeremy Young

Active
Scotts Lane, BromleyBR2 0LH
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 10 May 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
21 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
19 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change Of Name Notice
20 October 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
9 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
8 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Incorporation Company
10 May 2017
NEWINCIncorporation