CUTH INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CUTH INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC027822

Incorporation date

06/08/2007

Size

Full

Classification

-

Contacts

Registered address

Registered address

PO BOX 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman IslandsCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2007)
dot icon25/08/2017
Closure of UK establishment(s) BR009580 and overseas company FC027822 on 2017-06-22
dot icon15/02/2017
Appointment of Patrick Brittain Voisey as a director on 2016-03-18
dot icon10/02/2017
Satisfaction of charge 1 in full
dot icon08/02/2017
Details changed for an overseas company - Ic Change 15/12/16
dot icon14/12/2016
Appointment of Carl Thomas Senior as a director on 2016-09-26
dot icon26/11/2016
Appointment of Carl Senior Thomas as a person authorised to represent UK establishment BR009580 on 2016-09-26.
dot icon26/10/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR009580 Person Authorised to Accept terminated 23/09/2016 atanas jordanov
dot icon26/10/2016
Termination of appointment of Atanas Jordanov as a director on 2016-09-23
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon07/04/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR009580 Person Authorised to Represent terminated 18/03/2016 nicholas james minns
dot icon07/04/2016
Termination of appointment of Nicholas James Minns as a director on 2016-03-18
dot icon07/04/2016
Appointment of Patrick Brittain Voisey as a person authorised to represent UK establishment BR009580 on 2016-03-18.
dot icon07/04/2016
Appointment of Patrick Brittain Voisey as a director on 2016-03-18
dot icon15/02/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR009580 Person Authorised to Represent terminated 08/01/2016 barrie hill
dot icon15/02/2016
Termination of appointment of Barrie Hill as a director on 2016-01-08
dot icon15/02/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR009580 Person Authorised to Represent terminated 08/01/2016 colin gyte
dot icon15/02/2016
Termination of appointment of Colin Gyte as a director on 2016-01-08
dot icon15/02/2016
Appointment of Vishal Shah as a person authorised to represent UK establishment BR009580 on 2016-01-08.
dot icon15/02/2016
Appointment of Vishal Shah as a director on 2016-01-08
dot icon15/02/2016
Appointment of Atanas Jordanov as a person authorised to represent UK establishment BR009580 on 2016-01-08.
dot icon15/02/2016
Appointment of Mr Atanas Jordanov as a director on 2016-01-08
dot icon09/11/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Full accounts made up to 2013-12-31
dot icon30/10/2014
Appointment of Barrie Hill as a person authorised to represent UK establishment BR009580 on 2014-09-10.
dot icon30/10/2014
Appointment of Barrie Hill as a director on 2014-09-10
dot icon30/10/2014
Appointment of Nicholas James Minns as a person authorised to represent UK establishment BR009580 on 2014-09-10.
dot icon30/10/2014
Appointment of M. Nicholas James Minns as a director on 2014-09-10
dot icon30/10/2014
Appointment of Colin Gyte as a person authorised to represent UK establishment BR009580 on 2014-09-10.
dot icon30/10/2014
Appointment of Colin Gyte as a director on 2014-09-10
dot icon29/10/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR009580 Person Authorised to Accept terminated 10/09/2014 ben ferry
dot icon29/10/2014
Termination of appointment of Ben Ferry as a director on 2014-09-10
dot icon29/10/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR009580 Person Authorised to Represent terminated 10/09/2014 graeme james clark
dot icon29/10/2014
Termination of appointment of Graeme James Clark as a director on 2014-09-10
dot icon29/10/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR009580 Person Authorised to Represent terminated 05/09/2014 richard peter stokes
dot icon29/10/2014
Termination of appointment of Richard Peter Stokes as a director on 2014-09-05
dot icon13/12/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Director's details changed for Richard Peter Stokes on 2012-12-31
dot icon01/07/2013
Change of details for Richard Peter Stokes of 1 Churchill Place, London, E14 5Hp as a person authorised to represent UK establishment BR009580 on 2012-12-31
dot icon28/05/2013
Change of details for Ben Ferry of 1 Churchill Place, London, E14 5Hp, England as a person authorised to represent UK establishment BR009580 on 2011-10-31
dot icon28/05/2013
Director's details changed for Ben Ferry on 2011-10-31
dot icon25/04/2013
Previous accounting period shortened from 2013-03-29 to 2012-12-31
dot icon18/04/2013
Full accounts made up to 2012-03-29
dot icon17/04/2012
Full accounts made up to 2011-03-29
dot icon21/02/2012
Details changed for an overseas company - Ic Change 20/12/11
dot icon14/02/2012
Previous accounting period shortened from 2011-12-06 to 2011-03-29
dot icon26/01/2012
Full accounts made up to 2010-12-06
dot icon18/01/2012
Appointment of Graeme James Clark as a person authorised to represent UK establishment BR009580 on 2011-09-16.
dot icon17/01/2012
Appointment of a director
dot icon17/01/2012
Appointment of Christopher Patrick Le Neve Foster as a person authorised to represent UK establishment BR009580 on 2011-09-16.
dot icon17/01/2012
Appointment of a director
dot icon16/01/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR009580 Person Authorised to Represent terminated 12/10/2011 giovanni maria ciuccio
dot icon16/01/2012
Termination of appointment of Giovanni Ciuccio as a director
dot icon22/09/2011
Appointment of Ben Ferry as a person authorised to represent UK establishment BR009580 on 2011-08-18.
dot icon22/09/2011
Appointment of a director
dot icon22/09/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR009580 Person Authorised to Represent terminated 18/08/2011 michael ralph
dot icon22/09/2011
Termination of appointment of Michael Ralph as a director
dot icon06/01/2011
Full accounts made up to 2009-12-06
dot icon10/02/2010
Appointment of Barcosec Limited as a person authorised to represent UK establishment BR009580 on 2009-10-01.
dot icon30/12/2009
Full accounts made up to 2008-12-06
dot icon30/09/2009
Transaction BR6- BR009580 person authorised to represent terminated 25/08/2009 daniel james hodge
dot icon29/09/2009
Appointment terminated director daniel hodge
dot icon12/06/2009
Transaction BR6- BR009580 person authorised to represent appointed 18/03/2009 giovanni maria ciuccio -- address :1 churchill place, london, E14 5HP
dot icon12/06/2009
Director appointed giovanni maria ciuccio
dot icon24/04/2009
Transaction BR6- BR009580 person authorised to represent terminated 06/03/2009 james campbell ferrier
dot icon24/04/2009
Appointment terminated director james ferrier
dot icon20/01/2009
Full accounts made up to 2007-12-06
dot icon15/01/2009
Accounting reference date shortened from 30/12/2008 to 06/12/2008
dot icon10/02/2008
BR009580 pr appointed 17/01/08 ralph michael service address 1 churchill place london E14 5HP
dot icon10/02/2008
BR009580 pr terminated 17/01/08 hurrell bradley james service address
dot icon10/02/2008
Dir resigned 17/01/08 hurrell bradley james
dot icon10/02/2008
Dir appointed 17/01/08 ralph michael service address 1 churchill place london
dot icon18/01/2008
Particulars of mortgage/charge
dot icon15/12/2007
Accounting reference date shortened from 31/12/07 to 30/12/07
dot icon05/10/2007
Accounting reference date shortened from 31/08/08 to 31/12/07
dot icon12/09/2007
BR009580 pa appointed barcosec LIMITED 1 churchill place london E14 5HP
dot icon12/09/2007
BR009580 pr appointed hurrell bradley james service address 1 churchill place london E14 5HP
dot icon12/09/2007
BR009580 pr appointed hodge daniel james service address 1 churchill place london E14 5HP
dot icon12/09/2007
BR009580 pr appointed ferrier james campbell service address 1 churchill place london E14 5HP
dot icon12/09/2007
BR009580 pr appointed stokes richard peter service address 1 churchill place london E14 5HP
dot icon12/09/2007
BR009580 registered
dot icon12/09/2007
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Senior, Carl Thomas
Director
26/09/2016 - Present
90
Ciuccio, Giovanni Maria
Director
18/03/2009 - 12/10/2011
16
Clark, Graeme James
Director
16/09/2011 - 10/09/2014
11
Hodge, Daniel James
Director
12/09/2007 - 25/08/2009
23
Minns, Nicholas James
Director
10/09/2014 - 18/03/2016
11

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUTH INVESTMENTS LIMITED

CUTH INVESTMENTS LIMITED is an(a) Converted / Closed company incorporated on 06/08/2007 with the registered office located at PO BOX 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands. There are currently 4 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 CUTH INVESTMENTS LIMITED?

toggle

CUTH INVESTMENTS LIMITED is currently Converted / Closed. It was registered on 06/08/2007 and dissolved on 25/08/2017.

Where is CUTH INVESTMENTS LIMITED located?

toggle

CUTH INVESTMENTS LIMITED is registered at PO BOX 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands.

What is the latest filing for CUTH INVESTMENTS LIMITED?

toggle

The latest filing was on 25/08/2017: Closure of UK establishment(s) BR009580 and overseas company FC027822 on 2017-06-22.