CLASS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CLASS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03790403

Incorporation date

16/06/1999

Size

Dormant

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1999)
dot icon24/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon20/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon18/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon21/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon06/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon08/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon07/07/2021
Director's details changed for Michael Nico Georgides on 2021-06-15
dot icon21/06/2021
Notification of Audley Registrars Limited as a person with significant control on 2021-06-15
dot icon21/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon21/06/2021
Termination of appointment of Mirlene Helen Loraine Taljaard as a director on 2021-06-15
dot icon21/06/2021
Appointment of Michael Nico Georgides as a director on 2021-06-15
dot icon21/06/2021
Termination of appointment of Qa Nominees Limited as a director on 2021-06-15
dot icon21/06/2021
Termination of appointment of Qa Registrars Limited as a secretary on 2021-06-15
dot icon21/06/2021
Withdrawal of a person with significant control statement on 2021-06-21
dot icon21/06/2021
Registered office address changed from The Studio Saint Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2021-06-21
dot icon09/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon01/10/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon17/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon18/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon01/08/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon29/05/2018
Notification of a person with significant control statement
dot icon26/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon19/07/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon19/05/2017
Accounts for a dormant company made up to 2016-06-30
dot icon19/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon22/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon06/08/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon06/08/2015
Termination of appointment of Andrew Moray Stuart as a director on 2015-08-03
dot icon06/08/2015
Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 2015-08-03
dot icon04/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon29/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon15/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon11/09/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon07/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon27/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon04/01/2012
Appointment of Hon Andrew Moray Stuart as a director
dot icon13/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon15/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon23/06/2010
Secretary's details changed for Qa Registrars Limited on 2010-01-01
dot icon23/06/2010
Director's details changed for Qa Nominees Limited on 2010-01-01
dot icon03/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon29/06/2009
Return made up to 16/06/09; full list of members
dot icon13/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon24/06/2008
Return made up to 16/06/08; full list of members
dot icon09/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon12/10/2007
Return made up to 16/06/07; full list of members
dot icon29/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon09/08/2006
Return made up to 16/06/06; full list of members
dot icon04/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon21/06/2005
Return made up to 16/06/05; full list of members
dot icon28/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon11/08/2004
Return made up to 16/06/04; full list of members
dot icon05/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon14/07/2003
Return made up to 16/06/03; full list of members
dot icon30/11/2002
Accounts for a dormant company made up to 2002-06-30
dot icon20/06/2002
Return made up to 16/06/02; full list of members
dot icon11/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon08/07/2001
Return made up to 16/06/01; full list of members
dot icon05/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon13/07/2000
Return made up to 16/06/00; full list of members
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New secretary appointed
dot icon27/07/1999
Registered office changed on 27/07/99 from: c/o bsg valentine lyntion house 7/12 tavistock square london WC1H 9BQ
dot icon26/07/1999
Memorandum and Articles of Association
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Registered office changed on 26/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon21/07/1999
Director resigned
dot icon21/07/1999
Secretary resigned
dot icon16/06/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgiades, Michael Nicou
Director
15/06/2021 - Present
36

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 CLASS INVESTMENTS LIMITED

CLASS INVESTMENTS LIMITED is an(a) Active company incorporated on 16/06/1999 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASS INVESTMENTS LIMITED?

toggle

CLASS INVESTMENTS LIMITED is currently Active. It was registered on 16/06/1999 .

Where is CLASS INVESTMENTS LIMITED located?

toggle

CLASS INVESTMENTS LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does CLASS INVESTMENTS LIMITED do?

toggle

CLASS INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLASS INVESTMENTS LIMITED?

toggle

The latest filing was on 24/02/2026: Accounts for a dormant company made up to 2025-06-30.