INVEST AND FUND LIMITED

Register to unlock more data on OkredoRegister

INVEST AND FUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08277803

Incorporation date

01/11/2012

Size

Full

Contacts

Registered address

Registered address

117 Piccadilly, London W1J 7JUCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2015)
dot icon01/05/2026
Director's details changed for Mr Mark Anthony Kibblewhite on 2015-08-19
dot icon14/04/2026
Registered office address changed from 117 Piccadilly Piccadilly London W1J 7JU England to 117 Piccadilly London W1J 7JU on 2026-04-14
dot icon30/03/2026
Statement of capital following an allotment of shares on 2024-10-02
dot icon21/03/2026
Director's details changed for Mr Robert Michael Burgess on 2026-03-20
dot icon14/10/2025
Full accounts made up to 2025-03-31
dot icon19/09/2025
Change of details for Mr David Gale Turner as a person with significant control on 2025-09-18
dot icon19/09/2025
Director's details changed for Mr David Gale Turner on 2025-09-18
dot icon04/07/2025
Registered office address changed from , 32 Threadneedle Street, London, EC2R 8AY, England to 117 Piccadilly Piccadilly London W1J 7JU on 2025-07-04
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon02/12/2024
Full accounts made up to 2024-03-31
dot icon18/09/2024
Statement of capital following an allotment of shares on 2024-08-23
dot icon19/08/2024
Director's details changed for Mr Robert Michael Burgess on 2024-08-19
dot icon06/07/2024
Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS
dot icon05/07/2024
Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05
dot icon01/07/2024
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon28/06/2024
Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon27/06/2024
Appointment of Reed Smith Corporate Services Limited as a secretary on 2024-06-01
dot icon31/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon02/04/2024
Statement of capital following an allotment of shares on 2023-05-05
dot icon02/04/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon11/01/2024
Full accounts made up to 2023-03-31
dot icon16/11/2023
Registered office address changed from , Hcp Building Chichester Road, Ponswood, St. Leonards-on-Sea, East Sussex, TN38 9BG to 117 Piccadilly Piccadilly London W1J 7JU on 2023-11-16
dot icon13/06/2023
Confirmation statement made on 2023-05-18 with updates
dot icon20/08/2015
Registered office address changed from , the Old Stables Foxhole Lane, Wadhurst, East Sussex, TN5 6NB to 117 Piccadilly Piccadilly London W1J 7JU on 2015-08-20

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
01/06/2024 - Present
131
Hawkins, Mark John
Director
01/11/2012 - 29/03/2022
13
Turner, David Gale
Director
01/11/2012 - Present
10
Kibblewhite, Mark Anthony
Director
19/08/2015 - Present
30
Burgess, Robert Michael
Director
19/08/2015 - Present
14

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 INVEST AND FUND LIMITED

INVEST AND FUND LIMITED is an(a) Active company incorporated on 01/11/2012 with the registered office located at 117 Piccadilly, London W1J 7JU. 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 INVEST AND FUND LIMITED?

toggle

INVEST AND FUND LIMITED is currently Active. It was registered on 01/11/2012 .

Where is INVEST AND FUND LIMITED located?

toggle

INVEST AND FUND LIMITED is registered at 117 Piccadilly, London W1J 7JU.

What does INVEST AND FUND LIMITED do?

toggle

INVEST AND FUND LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for INVEST AND FUND LIMITED?

toggle

The latest filing was on 01/05/2026: Director's details changed for Mr Mark Anthony Kibblewhite on 2015-08-19.