Background WavePink WaveYellow Wave

BENNETTA INVESTMENTS LIMITED (13087094)

BENNETTA INVESTMENTS LIMITED (13087094) is an active UK company. incorporated on 17 December 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BENNETTA INVESTMENTS LIMITED has been registered for 5 years. Current directors include ALEXANDROU, Leoni, CHRISTOFI, Nicholas.

Company Number
13087094
Status
active
Type
ltd
Incorporated
17 December 2020
Age
5 years
Address
590 Green Lanes, London, N13 5RY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALEXANDROU, Leoni, CHRISTOFI, Nicholas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENNETTA INVESTMENTS LIMITED

BENNETTA INVESTMENTS LIMITED is an active company incorporated on 17 December 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BENNETTA INVESTMENTS LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13087094

LTD Company

Age

5 Years

Incorporated 17 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

LONDON CAPITAL PROPERTY INVESTMENTS LTD
From: 17 December 2020To: 6 October 2022
Contact
Address

590 Green Lanes London, N13 5RY,

Previous Addresses

130a Darkes Lane Potters Bar EN6 1AF England
From: 8 May 2023To: 14 May 2024
Sirus Property Finance 4 Copthall Avenue London EC2R 7DA England
From: 22 December 2020To: 8 May 2023
C/O Cas Mcgee Ltd 130a Darkes Lane Poters Bar, Hertfordshire EN6 1AF England
From: 17 December 2020To: 22 December 2020
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
New Owner
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Oct 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALEXANDROU, Leoni

Active
Green Lanes, LondonN13 5RY
Born October 1981
Director
Appointed 01 Dec 2023

CHRISTOFI, Nicholas

Active
Green Lanes, LondonN13 5RY
Born October 1985
Director
Appointed 08 Apr 2021

ALEXANDROU, Leoni

Resigned
130a Darkes Lane, Poters Bar, HertfordshireEN6 1AF
Born October 1981
Director
Appointed 17 Dec 2020
Resigned 08 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Christofi

Active
Green Lanes, LondonN13 5RY
Born October 1985

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 08 Apr 2021

Mrs Leoni Alexandrou

Ceased
130a Darkes Lane, Poters Bar, HertfordshireEN6 1AF
Born October 1981

Nature of Control

Significant influence or control
Notified 17 Dec 2020
Ceased 08 Apr 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
6 October 2022
CERTNMCertificate of Incorporation on Change of Name
Withdrawal Of A Person With Significant Control Statement
3 December 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 April 2021
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
8 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
17 December 2020
NEWINCIncorporation