SPOONHILL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

SPOONHILL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC028237

Incorporation date

14/02/2008

Size

Full

Classification

-

Contacts

Registered address

Registered address

PO BOX 309gt, Ugland House, South Church Street, George Town, Grand CaymanCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2008)
dot icon19/10/2016
Closure of UK establishment(s) BR009886 and overseas company FC028237 on 2016-09-12
dot icon10/04/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR009886 Person Authorised to Represent terminated 16/03/2015 enver khairov
dot icon10/04/2015
Termination of appointment of Enver Khairov as a director on 2015-03-16
dot icon06/03/2015
Appointment of Sarah Elizabeth Holinsworth as a person authorised to represent UK establishment BR009886 on 2015-02-16.
dot icon06/03/2015
Appointment of Sarah Elizabeth Hollinsworth as a director on 2015-02-16
dot icon07/01/2015
Full accounts made up to 2013-12-31
dot icon29/10/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR009886 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 icon02/07/2013
Director's details changed for Enver Khairov on 2012-12-31
dot icon02/07/2013
Change of details for Enver Khairov of 1 Churchill Place, London, E14 5Hp as a person authorised to represent UK establishment BR009886 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 BR009886 on 2012-12-31
dot icon01/07/2013
Director's details changed for Richard Peter Stokes on 2012-12-31
dot icon21/06/2013
Change of details for Atanas Jordanov of 1 Churchill Place, London, E14 5Hp, England as a person authorised to represent UK establishment BR009886 on 2012-12-31
dot icon21/06/2013
Director's details changed for Mr Atanas Jordanov on 2012-12-31
dot icon12/03/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR009886 Person Authorised to Represent terminated 21/02/2013 myles gregory dale treharne
dot icon12/03/2013
Termination of appointment of Myles Treharne as a director
dot icon20/08/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon15/05/2012
Full accounts made up to 2011-06-30
dot icon18/01/2012
Appointment of Richard Peter Stokes as a person authorised to represent UK establishment BR009886 on 2011-09-12.
dot icon18/01/2012
Appointment of a director
dot icon16/01/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR009886 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
Termination of appointment for a UK establishment - Transaction OSTM03- BR009886 Person Authorised to Represent terminated 18/08/2011 michael ralph
dot icon22/09/2011
Termination of appointment of Michael Ralph as a director
dot icon22/09/2011
Appointment of Atanas Jordanov as a person authorised to represent UK establishment BR009886 on 2011-08-18.
dot icon22/09/2011
Appointment of a director
dot icon01/08/2011
Full accounts made up to 2010-06-30
dot icon27/08/2010
Details changed for an overseas company - Ic Change 18/03/10
dot icon16/08/2010
Details changed for an overseas company - Ic Change 15/03/10
dot icon05/08/2010
Full accounts made up to 2009-06-30
dot icon05/08/2010
Current accounting period shortened from 2009-12-30 to 2009-06-30
dot icon28/07/2010
Appointment of a director
dot icon28/07/2010
Appointment of Myles Gregory Dale Treharne as a person authorised to represent UK establishment BR009886 on 2010-04-29.
dot icon23/06/2010
Alteration of constitutional documents on 2010-03-18
dot icon10/04/2010
Alteration of constitutional documents on 2010-03-15
dot icon11/03/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR009886 Person Authorised to Represent terminated 09/02/2010 jasper johannes hanebuth
dot icon11/03/2010
Termination of appointment of Jasper Hanebuth as a director
dot icon10/02/2010
Appointment of Barcosec Limited as a person authorised to represent UK establishment BR009886 on 2009-10-01.
dot icon19/01/2010
Full accounts made up to 2008-12-30
dot icon18/08/2009
Transaction BR6- BR009886 person authorised to represent terminated 10/07/2009 adam nicholas janisch
dot icon18/08/2009
Appointment terminated director adam janisch
dot icon18/08/2009
Director appointed giovanni maria ciuccio
dot icon18/08/2009
Transaction BR6- BR009886 person authorised to represent appointed 22/07/2009 giovanni maria ciuccio -- address :1 churchill place, london, E14 5HP
dot icon14/07/2009
Accounting reference date shortened from 28/02/2009 to 30/12/2008
dot icon12/06/2009
Transaction BR6- BR009886 person authorised to represent appointed 18/03/2009 jasper johannes hanebuth -- address :1 churchill place, london, E14 5HP
dot icon12/06/2009
Director appointed jasper johannes hanebuth
dot icon24/04/2009
Transaction BR6- BR009886 person authorised to represent terminated 06/03/2009 james campbell ferrier
dot icon24/04/2009
Appointment terminated director james ferrier
dot icon29/12/2008
Ic change 15/10/08
dot icon29/12/2008
Ic change 14/10/08
dot icon19/11/2008
Altn constitutional doc 14/10/2008
dot icon19/11/2008
Altn constitutional doc 15/10/2008
dot icon13/03/2008
BR1-par BR009886 pr appointed\khairov\enver\1\churchill place\london\E14 5HP\
dot icon13/03/2008
BR1-par BR009886 pa appointed\barcosec LIMITED 1\churchill place\london\E14 5HP\
dot icon13/03/2008
BR1-par BR009886 pr appointed\ferrier\james campbell\1\churchill place\london\E14 5HP\
dot icon13/03/2008
BR1-par BR009886 pr appointed\janisch\adam nicholas\1\churchill place\london\E14 5HP\
dot icon13/03/2008
BR1-par BR009886 pr appointed\ralph\michael\1\churchill place\london\E14 5HP\
dot icon13/03/2008
BR009886 registered
dot icon13/03/2008
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treharne, Myles Gregory Dale
Director
29/04/2010 - 21/02/2013
15
Ciuccio, Giovanni Maria
Director
22/07/2009 - 12/10/2011
16
Ferrier, James Campbell
Director
13/03/2008 - 06/03/2009
34
Khairov, Enver
Director
13/03/2008 - 16/03/2015
30
Janisch, Adam Nicholas
Director
13/03/2008 - 10/07/2009
24

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 SPOONHILL INVESTMENTS LIMITED

SPOONHILL INVESTMENTS LIMITED is an(a) Converted / Closed company incorporated on 14/02/2008 with the registered office located at PO BOX 309gt, Ugland House, South Church Street, George Town, Grand Cayman. There are currently 2 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 SPOONHILL INVESTMENTS LIMITED?

toggle

SPOONHILL INVESTMENTS LIMITED is currently Converted / Closed. It was registered on 14/02/2008 and dissolved on 19/10/2016.

Where is SPOONHILL INVESTMENTS LIMITED located?

toggle

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

What is the latest filing for SPOONHILL INVESTMENTS LIMITED?

toggle

The latest filing was on 19/10/2016: Closure of UK establishment(s) BR009886 and overseas company FC028237 on 2016-09-12.