192 INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

192 INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04371789

Incorporation date

12/02/2002

Size

Small

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2002)
dot icon13/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon06/06/2025
Appointment of Richard Fernandes as a secretary on 2025-05-28
dot icon06/06/2025
Termination of appointment of Kirstie Sweet as a secretary on 2025-05-28
dot icon19/12/2024
Accounts for a small company made up to 2023-12-31
dot icon09/04/2024
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09
dot icon20/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon13/10/2023
Accounts for a small company made up to 2022-12-31
dot icon22/03/2023
Registration of charge 043717890007, created on 2023-03-17
dot icon24/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon25/08/2022
Satisfaction of charge 043717890002 in full
dot icon25/08/2022
Satisfaction of charge 043717890003 in full
dot icon27/07/2022
Appointment of Kirstie Sweet as a secretary on 2022-07-01
dot icon27/07/2022
Termination of appointment of Wendy Kirby as a secretary on 2022-07-01
dot icon31/03/2022
Registration of charge 043717890004, created on 2022-03-29
dot icon31/03/2022
Registration of charge 043717890005, created on 2022-03-29
dot icon31/03/2022
Registration of charge 043717890006, created on 2022-03-29
dot icon16/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon17/02/2020
Director's details changed for Mr Warren Bradley Todd on 2020-02-17
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon10/07/2018
Registration of charge 043717890003, created on 2018-06-28
dot icon21/02/2018
Termination of appointment of Graham Howard Hedger as a secretary on 2018-02-13
dot icon21/02/2018
Appointment of Mrs Wendy Kirby as a secretary on 2018-02-13
dot icon19/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon15/06/2015
Auditor's resignation
dot icon26/05/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-05-26
dot icon19/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon10/01/2014
Memorandum and Articles of Association
dot icon07/01/2014
Registration of charge 043717890002
dot icon24/12/2013
Satisfaction of charge 1 in full
dot icon19/12/2013
Resolutions
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon28/09/2011
Appointment of Mr Graham Howard Hedger as a director
dot icon17/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon25/10/2010
Accounts for a small company made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon03/03/2009
Accounts for a small company made up to 2007-12-31
dot icon02/03/2009
Director's change of particulars / warren todd / 28/02/2009
dot icon18/02/2009
Return made up to 12/02/09; full list of members
dot icon26/03/2008
Return made up to 12/02/08; full list of members
dot icon25/02/2008
Accounts for a small company made up to 2006-12-31
dot icon02/11/2007
Director's particulars changed
dot icon08/03/2007
Accounts for a small company made up to 2005-12-31
dot icon26/02/2007
Return made up to 12/02/07; full list of members
dot icon27/03/2006
Return made up to 12/02/06; full list of members
dot icon16/02/2006
Accounts for a small company made up to 2004-12-31
dot icon25/02/2005
Accounts for a small company made up to 2003-12-31
dot icon22/02/2005
Return made up to 12/02/05; full list of members
dot icon18/02/2005
Director's particulars changed
dot icon04/03/2004
Return made up to 12/02/04; full list of members
dot icon04/03/2004
Accounts for a small company made up to 2002-12-31
dot icon11/03/2003
Return made up to 12/02/03; full list of members
dot icon09/05/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon04/04/2002
Registered office changed on 04/04/02 from: 58-60 berners street london W1P 4JS
dot icon04/04/2002
Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon04/04/2002
Resolutions
dot icon22/03/2002
Particulars of mortgage/charge
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
New director appointed
dot icon06/03/2002
Secretary resigned
dot icon06/03/2002
Director resigned
dot icon21/02/2002
Registered office changed on 21/02/02 from: 8 bentinck street london W1U 2BJ
dot icon21/02/2002
Resolutions
dot icon21/02/2002
Registered office changed on 21/02/02 from: 120 east road london N1 6AA
dot icon20/02/2002
Certificate of change of name
dot icon12/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hedger, Graham Howard
Director
27/09/2011 - Present
92
SDG REGISTRARS LIMITED
Nominee Director
12/02/2002 - 18/02/2002
1987
SDG SECRETARIES LIMITED
Nominee Secretary
12/02/2002 - 18/02/2002
1995
Todd, Warren Bradley
Director
18/02/2002 - Present
177
Sweet, Kirstie
Secretary
01/07/2022 - 28/05/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 192 INVESTMENTS LIMITED

192 INVESTMENTS LIMITED is an(a) Active company incorporated on 12/02/2002 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 192 INVESTMENTS LIMITED?

toggle

192 INVESTMENTS LIMITED is currently Active. It was registered on 12/02/2002 .

Where is 192 INVESTMENTS LIMITED located?

toggle

192 INVESTMENTS LIMITED is registered at 2 Leman Street, London E1W 9US.

What does 192 INVESTMENTS LIMITED do?

toggle

192 INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 192 INVESTMENTS LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-12 with no updates.