HIGH FINANCE INVESTMENT LTD

Register to unlock more data on OkredoRegister

HIGH FINANCE INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08739034

Incorporation date

18/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08739034 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2013)
dot icon01/04/2026
Termination of appointment of Silvano Ciottolini as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Karin Perusko as a director on 2026-04-01
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon10/02/2026
First Gazette notice for compulsory strike-off
dot icon05/01/2026
Registered office address changed to PO Box 4385, 08739034 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-05
dot icon05/01/2026
Address of officer Mr Mario Bariggi changed to 08739034 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-05
dot icon05/01/2026
Address of officer Mr Silvano Ciottolini changed to 08739034 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-05
dot icon05/01/2026
Address of officer Mrs Karin Perusko changed to 08739034 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-05
dot icon05/08/2025
Compulsory strike-off action has been discontinued
dot icon02/08/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon02/08/2025
Micro company accounts made up to 2024-10-31
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon20/07/2024
Micro company accounts made up to 2023-10-31
dot icon11/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon12/09/2023
Appointment of Mr Mario Bariggi as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mrs Karin Perusko as a director on 2023-09-01
dot icon28/06/2023
Micro company accounts made up to 2022-10-31
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon13/08/2022
Micro company accounts made up to 2021-10-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon28/07/2021
Notification of a person with significant control statement
dot icon27/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon27/05/2021
Notification of a person with significant control statement
dot icon26/10/2020
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Fernhills House Todd Street Todd Street Burylancs BL9 5BJ on 2020-10-26
dot icon24/10/2020
Notification of a person with significant control statement
dot icon24/10/2020
Micro company accounts made up to 2019-10-31
dot icon28/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon28/05/2020
Notification of a person with significant control statement
dot icon27/06/2019
Micro company accounts made up to 2018-10-31
dot icon27/06/2019
Notification of a person with significant control statement
dot icon27/06/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon28/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon28/08/2017
Termination of appointment of Marco Cavalli as a director on 2017-07-01
dot icon28/08/2017
Appointment of Mr Silvano Ciottolini as a director on 2017-07-01
dot icon16/07/2017
Micro company accounts made up to 2016-10-31
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon15/05/2017
Termination of appointment of Lorenzo Tessari as a director on 2017-04-01
dot icon15/05/2017
Appointment of Mr Marco Cavalli as a director on 2017-04-01
dot icon30/08/2016
Registered office address changed from , C/O Office 2092, No.1 Fore Street, London, EC2Y 5EJ, England to Fernhills House Todd Street Todd Street Burylancs BL9 5BJ on 2016-08-30
dot icon23/08/2016
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Fernhills House Todd Street Todd Street Burylancs BL9 5BJ on 2016-08-23
dot icon27/05/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon12/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/05/2016
Statement of capital following an allotment of shares on 2016-05-10
dot icon10/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon23/03/2016
Termination of appointment of Luca Rignanese as a director on 2016-03-05
dot icon03/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon03/02/2016
Appointment of Mr Lorenzo Tessari as a director on 2016-01-30
dot icon03/02/2016
Statement of capital following an allotment of shares on 2016-01-30
dot icon03/02/2016
Compulsory strike-off action has been discontinued
dot icon02/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon30/01/2016
Appointment of Mr Luca Rignanese as a director on 2016-01-30
dot icon30/01/2016
Termination of appointment of Mario Bariggi as a director on 2016-01-30
dot icon18/01/2016
Registered office address changed from , Room 404- 405 Salisbury House - London Wall, London, --- Select ---, EC2M 5QQ to Fernhills House Todd Street Todd Street Burylancs BL9 5BJ on 2016-01-18
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon16/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon05/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon27/06/2014
Registered office address changed from , 29 Chichele Road, London, --- Select ---, NW2 3AN, England on 2014-06-27
dot icon27/06/2014
Appointment of Mr Mario Bariggi as a director
dot icon26/06/2014
Termination of appointment of Federico Dell'acqua as a director
dot icon11/03/2014
Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2014-03-11
dot icon18/10/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00K
-
0.00
-
-
2022
0
4.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HIGH FINANCE INVESTMENT LTD

HIGH FINANCE INVESTMENT LTD is an(a) Active company incorporated on 18/10/2013 with the registered office located at 4385, 08739034 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 HIGH FINANCE INVESTMENT LTD?

toggle

HIGH FINANCE INVESTMENT LTD is currently Active. It was registered on 18/10/2013 .

Where is HIGH FINANCE INVESTMENT LTD located?

toggle

HIGH FINANCE INVESTMENT LTD is registered at 4385, 08739034 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does HIGH FINANCE INVESTMENT LTD do?

toggle

HIGH FINANCE INVESTMENT LTD operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for HIGH FINANCE INVESTMENT LTD?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Silvano Ciottolini as a director on 2026-04-01.