BRITISH GROLUX INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRITISH GROLUX INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03727578

Incorporation date

05/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O STEPHENSON HARWOOD, 1 Finsbury Circus, London EC2M 7SHCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1999)
dot icon24/03/2026
Notification of Franco Dalla Sega as a person with significant control on 2017-06-13
dot icon24/03/2026
Notification of Simon Derek Barrowcliff as a person with significant control on 2020-11-11
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/02/2025
Termination of appointment of Giorgio Franceschi as a director on 2025-02-27
dot icon05/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Termination of appointment of John Michael Jenkins as a secretary on 2024-04-09
dot icon09/04/2024
Appointment of Mr Gregory Robert Cooper as a secretary on 2024-04-09
dot icon14/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon27/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon18/01/2023
Termination of appointment of Ralph Thomas Campion George Sherman Camoys as a director on 2023-01-04
dot icon07/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon11/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon06/11/2020
Appointment of Mr Simon Derek Barrowcliff as a director on 2020-11-03
dot icon06/11/2020
Appointment of Mr Fabio Gasperini as a director on 2020-11-03
dot icon04/11/2020
Termination of appointment of Aleandro Giovanni Ferrari as a director on 2020-11-03
dot icon10/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Appointment of Mr Giorgio Franceschi as a director on 2020-02-21
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon16/01/2020
Notification of Amministrazione Del Patrimonio Della Sede Apostolica as a person with significant control on 2016-08-01
dot icon01/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon05/02/2019
Withdrawal of a person with significant control statement on 2019-02-05
dot icon26/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon30/11/2017
Notification of Amministrazione Del Patrimonio Della Sede Apostolica as a person with significant control on 2016-08-01
dot icon17/11/2017
Appointment of Mr Piers Adrian Carlyle Hillier as a director on 2017-10-18
dot icon27/04/2017
Termination of appointment of Peter Denis Sutherland as a director on 2017-03-29
dot icon08/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon13/02/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon14/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon20/01/2015
Termination of appointment of Robin Arthur Elidyr Herbert as a director on 2014-12-31
dot icon10/07/2014
Appointment of Franco Dalla Sega as a director
dot icon10/07/2014
Termination of appointment of Paolo Mennini as a director
dot icon25/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon05/02/2013
Register inspection address has been changed from C/O Jonquills Marlow Common Marlow Buckinghamshire SL7 2JQ
dot icon22/10/2012
Appointment of Mr John Michael Jenkins as a secretary
dot icon22/10/2012
Termination of appointment of Richard Walsh as a secretary
dot icon24/09/2012
Appointment of Mr Peter Denis Sutherland as a director
dot icon07/06/2012
Termination of appointment of John Varley as a director
dot icon15/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon26/07/2011
Appointment of Miss Santina Vigilante as a director
dot icon19/07/2011
Termination of appointment of Piero Menchini as a director
dot icon12/05/2011
Registered office address changed from , 1 st Pauls Churchyard, London, EC4M 8SH on 2011-05-12
dot icon24/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon11/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon11/02/2010
Director's details changed for The Right Honourable Ralph Thomas Campion George Sherman Camoys on 2010-02-05
dot icon11/02/2010
Director's details changed for Doctor Piero Menchini on 2010-02-05
dot icon11/02/2010
Director's details changed for Doctor Paolo Mennini on 2010-02-05
dot icon11/02/2010
Director's details changed for Robin Arthur Elidyr Herbert on 2010-02-05
dot icon04/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/01/2010
Director's details changed for Aleandro Giovanni Ferrari on 2010-01-18
dot icon31/12/2009
Register(s) moved to registered inspection location
dot icon11/12/2009
Register inspection address has been changed
dot icon23/11/2009
Registered office address changed from , Aquis Court 31 Fishpool Street, St Albans, Hertfordshire, AL3 4RF on 2009-11-23
dot icon04/03/2009
Registered office changed on 04/03/2009 from, 165 queen victoria street, london, EC4V 4DD
dot icon13/02/2009
Return made up to 07/02/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/03/2008
Return made up to 07/02/08; full list of members
dot icon14/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 07/02/07; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 16/02/06; full list of members
dot icon28/10/2005
New director appointed
dot icon30/06/2005
Director's particulars changed
dot icon22/02/2005
Return made up to 16/02/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon19/04/2004
Return made up to 24/02/04; full list of members; amend
dot icon17/02/2004
Return made up to 24/02/04; full list of members
dot icon14/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/03/2003
Return made up to 24/02/03; full list of members
dot icon13/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/03/2002
Return made up to 05/03/02; full list of members
dot icon10/04/2001
Return made up to 05/03/01; full list of members
dot icon23/02/2001
Accounts for a small company made up to 2000-12-31
dot icon10/04/2000
Declaration of satisfaction of mortgage/charge
dot icon29/03/2000
Particulars of mortgage/charge
dot icon27/03/2000
Return made up to 05/03/00; full list of members
dot icon21/02/2000
Accounts for a small company made up to 1999-12-31
dot icon21/02/2000
Director resigned
dot icon14/06/1999
New director appointed
dot icon09/06/1999
Particulars of mortgage/charge
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon20/04/1999
Certificate of change of name
dot icon16/04/1999
New director appointed
dot icon07/04/1999
Director resigned
dot icon07/04/1999
Secretary resigned
dot icon07/04/1999
Registered office changed on 07/04/99 from:\1 mitchell lane, bristol, BS1 6BU
dot icon07/04/1999
New secretary appointed
dot icon07/04/1999
New director appointed
dot icon05/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Camoys, Ralph Thomas Campion George Sherman, The Right Honourable
Director
26/05/1999 - 03/01/2023
5
Menchini, Piero, Doctor
Director
26/05/1999 - 29/06/2011
-
Hillier, Piers Adrian Carlyle
Director
18/10/2017 - Present
9
Franceschi, Giorgio
Director
21/02/2020 - 27/02/2025
-
Mennini, Paolo, Doctor
Director
26/05/1999 - 18/02/2014
-

Persons with Significant Control

4
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 BRITISH GROLUX INVESTMENTS LIMITED

BRITISH GROLUX INVESTMENTS LIMITED is an(a) Active company incorporated on 05/03/1999 with the registered office located at C/O STEPHENSON HARWOOD, 1 Finsbury Circus, London EC2M 7SH. There are currently 6 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 BRITISH GROLUX INVESTMENTS LIMITED?

toggle

BRITISH GROLUX INVESTMENTS LIMITED is currently Active. It was registered on 05/03/1999 .

Where is BRITISH GROLUX INVESTMENTS LIMITED located?

toggle

BRITISH GROLUX INVESTMENTS LIMITED is registered at C/O STEPHENSON HARWOOD, 1 Finsbury Circus, London EC2M 7SH.

What does BRITISH GROLUX INVESTMENTS LIMITED do?

toggle

BRITISH GROLUX INVESTMENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRITISH GROLUX INVESTMENTS LIMITED?

toggle

The latest filing was on 24/03/2026: Notification of Franco Dalla Sega as a person with significant control on 2017-06-13.