BRITANNIA GLOBAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA GLOBAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09879649

Incorporation date

19/11/2015

Size

Full

Contacts

Registered address

Registered address

Level 29 52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2015)
dot icon14/04/2026
Full accounts made up to 2025-12-31
dot icon19/12/2025
Termination of appointment of Jessica Rachel Little as a secretary on 2025-12-19
dot icon21/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon12/09/2025
Appointment of Mr Simon Peter Foster as a director on 2025-09-10
dot icon01/08/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon12/05/2025
Full accounts made up to 2024-12-31
dot icon07/04/2025
Director's details changed for Mr Jose Francisco Herrera on 2025-04-07
dot icon07/04/2025
Director's details changed for Mr Daniel James Reiser on 2025-04-07
dot icon24/03/2025
Appointment of Ms Jessica Rachel Little as a secretary on 2025-03-20
dot icon25/02/2025
Termination of appointment of Gabriela Maldonado as a secretary on 2025-02-21
dot icon24/10/2024
Statement of capital following an allotment of shares on 2024-10-22
dot icon14/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon04/10/2024
Registered office address changed from Level 29 52 Lime Street London EC3M 7AF United Kingdom to Level 29 52 Lime Street London EC3M 7AF on 2024-10-04
dot icon04/10/2024
Registered office address changed from Level 29, 52 Lime Street London EC3M 7AF England to Level 29 52 Lime Street London EC3M 7AF on 2024-10-04
dot icon03/10/2024
Registered office address changed from Level 29 52 Lime Street London United Kingdom to Level 29 52 Lime Street London EC3M 7AF on 2024-10-03
dot icon25/09/2024
Change of details for Britannia Financial Group Limited as a person with significant control on 2023-11-15
dot icon24/09/2024
Change of details for Britannia Financial Group Limited as a person with significant control on 2023-11-15
dot icon16/09/2024
Statement of capital following an allotment of shares on 2024-08-29
dot icon11/09/2024
Statement of capital following an allotment of shares on 2024-08-29
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon11/12/2023
Director's details changed for Mr Jose Francisco Herrera on 2023-12-11
dot icon16/11/2023
Registered office address changed from Level 29, 52 Lime Street London EC3M 7AF England to Level 29 52 Lime Street London on 2023-11-16
dot icon15/11/2023
Director's details changed for Mr Jose Francisco Herrera on 2023-11-15
dot icon15/11/2023
Director's details changed for Mr Daniel James Reiser on 2023-11-15
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon30/08/2023
Termination of appointment of Sofia Saracho De Oyarzabal as a director on 2023-08-16
dot icon23/06/2023
Full accounts made up to 2022-12-31
dot icon16/02/2023
Full accounts made up to 2021-12-31
dot icon15/02/2023
Auditor's resignation
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon09/02/2022
Statement of capital following an allotment of shares on 2022-01-10
dot icon09/02/2022
Statement of capital following an allotment of shares on 2021-08-20
dot icon20/01/2022
Termination of appointment of Julio Herrera as a director on 2021-11-23
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-08-02
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Statement of capital following an allotment of shares on 2021-05-06
dot icon30/04/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon31/03/2021
Director's details changed for Ms Sofia Saracho on 2021-03-31
dot icon21/12/2020
Confirmation statement made on 2020-11-14 with updates
dot icon23/11/2020
Director's details changed for Mr Jose Francisco Herrera on 2020-10-01
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon04/08/2020
Registered office address changed from Level 29 52 Lime Street London EC3M 7AF England to Level 29, 52 Lime Street London EC3M 7AF on 2020-08-04
dot icon04/08/2020
Registered office address changed from 26 Dover Street London W1S 4LY England to Level 29 52 Lime Street London EC3M 7AF on 2020-08-04
dot icon07/02/2020
Statement of capital following an allotment of shares on 2020-02-06
dot icon31/01/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon30/12/2019
Statement of capital following an allotment of shares on 2019-12-30
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon14/11/2019
Registered office address changed from 10 Bruton Street 7th Floor London W1J 6PX England to 26 Dover Street London W1S 4LY on 2019-11-14
dot icon21/10/2019
Director's details changed for Mr Julio Herrera on 2019-10-07
dot icon09/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon24/09/2019
Resolutions
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon23/07/2019
Statement of capital following an allotment of shares on 2019-07-23
dot icon01/04/2019
Registered office address changed from 100 Fenchurch Street London EC3M 5JD England to 10 Bruton Street 7th Floor London W1J 6PX on 2019-04-01
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon18/02/2019
Statement of capital following an allotment of shares on 2019-02-18
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-14
dot icon30/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon30/10/2018
Resolutions
dot icon30/10/2018
Registered office address changed from C/O Buzzacott 130 Wood Street London EC2V 6DL England to 100 Fenchurch Street London EC3M 5JD on 2018-10-30
dot icon29/10/2018
Appointment of Ms Gabriela Maldonado as a secretary on 2018-10-26
dot icon29/10/2018
Notification of Britannia Financial Group Limited as a person with significant control on 2018-10-26
dot icon29/10/2018
Registered office address changed from 130 C/O Buzzacott Wood Street London EC2V 6DL England to C/O Buzzacott 130 Wood Street London EC2V 6DL on 2018-10-29
dot icon29/10/2018
Termination of appointment of Tuna Yilmaz as a director on 2018-10-26
dot icon29/10/2018
Registered office address changed from 100 Fenchurch Street London EC3M 5JD England to 130 C/O Buzzacott Wood Street London EC2V 6DL on 2018-10-29
dot icon26/10/2018
Cessation of Altunc Kumova as a person with significant control on 2018-10-26
dot icon26/10/2018
Termination of appointment of Kerim Tosun as a director on 2018-10-26
dot icon26/10/2018
Cessation of Geo Bv as a person with significant control on 2018-10-26
dot icon26/10/2018
Appointment of Mr Daniel James Reiser as a director on 2018-10-26
dot icon26/10/2018
Appointment of Mr Jose Francisco Herrera as a director on 2018-10-26
dot icon26/10/2018
Appointment of Ms Sofia Saracho as a director on 2018-10-26
dot icon26/10/2018
Appointment of Mr Julio Herrera as a director on 2018-10-26
dot icon25/10/2018
Statement by Directors
dot icon25/10/2018
Statement of capital on 2018-10-25
dot icon25/10/2018
Solvency Statement dated 25/10/18
dot icon25/10/2018
Resolutions
dot icon25/04/2018
Full accounts made up to 2017-12-31
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-12-15
dot icon19/12/2017
Termination of appointment of Matthew Charles Wright as a director on 2017-12-18
dot icon21/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon01/11/2017
Appointment of Mr Kerim Tosun as a director on 2017-11-01
dot icon01/11/2017
Appointment of Mr Tuna Yilmaz as a director on 2017-11-01
dot icon12/10/2017
Statement of capital following an allotment of shares on 2017-10-11
dot icon11/09/2017
Statement of capital following an allotment of shares on 2017-09-08
dot icon17/08/2017
Termination of appointment of Nedim Demir Savatli as a director on 2017-08-16
dot icon21/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon15/06/2017
Director's details changed for Nedim Demir Savatli on 2017-06-14
dot icon15/06/2017
Director's details changed for Mr Matthew Charles Wright on 2017-06-14
dot icon09/06/2017
Statement of capital following an allotment of shares on 2017-06-09
dot icon06/06/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-05-03
dot icon22/03/2017
Registered office address changed from 43-45 Dorset Street London W1U 7NA United Kingdom to 100 Fenchurch Street London EC3M 5JD on 2017-03-22
dot icon17/03/2017
Statement of capital following an allotment of shares on 2017-03-14
dot icon14/02/2017
Termination of appointment of Altunc Kumova as a director on 2017-02-07
dot icon29/01/2017
Confirmation statement made on 2016-11-18 with updates
dot icon27/01/2017
Appointment of Mr Matthew Charles Wright as a director on 2017-01-23
dot icon28/12/2016
Statement of capital following an allotment of shares on 2016-12-28
dot icon19/11/2015
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
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saracho De Oyarzabal, Sofia
Director
26/10/2018 - 16/08/2023
18
Wright, Matthew Charles
Director
23/01/2017 - 18/12/2017
14
Herrera, Jose Francisco
Director
26/10/2018 - Present
26
Reiser, Daniel James
Director
26/10/2018 - Present
14
Little, Jessica Rachel
Secretary
20/03/2025 - 19/12/2025
-

Persons with Significant Control

2
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 BRITANNIA GLOBAL INVESTMENTS LIMITED

BRITANNIA GLOBAL INVESTMENTS LIMITED is an(a) Active company incorporated on 19/11/2015 with the registered office located at Level 29 52 Lime Street, London EC3M 7AF. 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 BRITANNIA GLOBAL INVESTMENTS LIMITED?

toggle

BRITANNIA GLOBAL INVESTMENTS LIMITED is currently Active. It was registered on 19/11/2015 .

Where is BRITANNIA GLOBAL INVESTMENTS LIMITED located?

toggle

BRITANNIA GLOBAL INVESTMENTS LIMITED is registered at Level 29 52 Lime Street, London EC3M 7AF.

What does BRITANNIA GLOBAL INVESTMENTS LIMITED do?

toggle

BRITANNIA GLOBAL INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRITANNIA GLOBAL INVESTMENTS LIMITED?

toggle

The latest filing was on 14/04/2026: Full accounts made up to 2025-12-31.