XYZ INVESTMENT HOLDING LTD

Register to unlock more data on OkredoRegister

XYZ INVESTMENT HOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10483662

Incorporation date

17/11/2016

Size

Full

Contacts

Registered address

Registered address

104 Chorley Old Road, Bolton BL1 3AECopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2016)
dot icon16/07/2025
Order of court to wind up
dot icon13/09/2024
Termination of appointment of Frances Van Hein Sackey as a director on 2024-06-28
dot icon13/09/2024
Termination of appointment of Cudjoe Awudi as a director on 2024-06-30
dot icon22/08/2024
Termination of appointment of Prince Akuamoah Boateng as a director on 2024-08-15
dot icon10/08/2024
Termination of appointment of Jeffrey Friedman as a director on 2023-01-01
dot icon06/08/2024
Certificate of change of name
dot icon02/08/2024
Termination of appointment of Imran Shah as a director on 2024-07-20
dot icon29/07/2024
Registered office address changed from , 2 Wellington Place 5th Floor, Leeds, LS1 4AP, England to 104 Chorley Old Road Bolton BL1 3AE on 2024-07-29
dot icon25/07/2024
Cessation of Ahmed Shah Rasooli as a person with significant control on 2024-01-05
dot icon23/07/2024
Termination of appointment of Ahmed Shah Rasooli as a director on 2024-07-20
dot icon18/07/2024
Termination of appointment of Ali Hassan as a director on 2019-01-05
dot icon19/06/2024
Termination of appointment of Eugene Asiamah Boadi as a director on 2024-06-05
dot icon31/05/2024
Termination of appointment of Shahbaz Ali as a director on 2024-05-27
dot icon24/05/2024
Second filing of Confirmation Statement dated 2024-03-24
dot icon16/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon05/04/2024
Director's details changed for Bcgi Group International Llc on 2024-04-01
dot icon07/02/2024
Termination of appointment of Taxman Chambers Limited as a secretary on 2024-01-05
dot icon25/01/2024
Termination of appointment of Zainab Sheikh as a director on 2024-01-15
dot icon22/01/2024
Termination of appointment of Dabeer Ali as a director on 2024-01-06
dot icon28/11/2023
Director's details changed for Bcgi Group International Llc on 2023-11-23
dot icon24/11/2023
Director's details changed for Bcgi Group International Llc on 2023-11-20
dot icon26/09/2023
Termination of appointment of Simeon George Joshua Williams as a director on 2023-08-23
dot icon25/09/2023
Appointment of Taxman Chambers Limited as a secretary on 2022-09-18
dot icon25/09/2023
Appointment of Apex Accountancy & Taxation Ltd as a secretary on 2023-09-20
dot icon29/08/2023
Full accounts made up to 2022-11-30
dot icon22/08/2023
Appointment of Mr Simeon George Joshua Williams as a director on 2023-08-21
dot icon03/04/2023
Confirmation statement made on 2023-03-24 with updates
dot icon01/02/2023
Termination of appointment of Muhammad Nabeel as a director on 2023-01-26
dot icon03/01/2023
Cessation of Jeffrey Friedman as a person with significant control on 2022-12-22
dot icon29/12/2022
Notification of Ahmed Shah Rasooli as a person with significant control on 2022-12-22
dot icon06/12/2022
Termination of appointment of Apex Certified Accountants Auditors Ltd as a secretary on 2022-11-29
dot icon01/11/2022
Appointment of Mr Mohammed Ali Ibraham Hussaian Mahmood as a director on 2022-10-20
dot icon22/09/2022
Termination of appointment of Roman Vainer as a director on 2022-09-14
dot icon22/09/2022
Appointment of Mr Muhammad Nabeel as a director on 2022-09-15
dot icon01/09/2022
Full accounts made up to 2021-11-30
dot icon24/08/2022
Appointment of Mr Ahmed Shah Rasooli as a director on 2022-08-14
dot icon06/06/2022
Notification of Jeffrey Friedman as a person with significant control on 2022-05-31
dot icon06/06/2022
Cessation of Zainab Sheikh as a person with significant control on 2022-05-31
dot icon23/05/2022
Appointment of Miss Frances Van Hein Sackey as a director on 2022-05-18
dot icon19/05/2022
Director's details changed for Mr Prince Akuamoah Boateng on 2022-05-16
dot icon19/05/2022
Director's details changed for Mr Jerry Brassfield Doddu on 2022-05-17
dot icon19/05/2022
Appointment of Mr Cudjoe Awudi as a director on 2022-05-17
dot icon19/05/2022
Director's details changed for Mr Jeffrey Fridman on 2022-05-17
dot icon18/05/2022
Appointment of Mr Jeffrey Fridman as a director on 2022-05-17
dot icon17/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon09/05/2022
Appointment of Mr Imran Shah as a director on 2022-04-28
dot icon09/05/2022
Director's details changed for Mr Roman Vainer on 2022-04-28
dot icon20/04/2022
Appointment of Mr Dabeer Ali as a director on 2016-12-01
dot icon04/10/2021
Appointment of Mr Prince Akuamoah Boateng as a director on 2017-09-14
dot icon06/09/2021
Full accounts made up to 2020-11-30
dot icon25/08/2021
Appointment of Bcgi Group International Llc as a director on 2017-12-14
dot icon19/08/2021
Director's details changed for Mr Jerry Brassfield Doddu on 2021-08-16
dot icon19/08/2021
Appointment of Apex Certified Accountants Auditors Ltd as a secretary on 2021-08-16
dot icon19/08/2021
Second filing of Confirmation Statement dated 2021-07-27
dot icon18/08/2021
Second filing for the appointment of Mr Jerry Brassfiled Doddu as a director
dot icon17/08/2021
Appointment of Mr Eugene Asiamah Boadi as a director on 2017-01-13
dot icon17/08/2021
Director's details changed for Mr Shahbaz Ali on 2021-08-16
dot icon17/08/2021
Director's details changed for Mr Scot John Mclean on 2021-08-16
dot icon16/08/2021
27/07/21 Statement of Capital gbp 100000000
dot icon06/08/2021
Director's details changed for Mr Jerry Byassfield Doddu on 2021-07-30
dot icon31/07/2021
Appointment of Mr Jerry Byassfield Doddu as a director on 2018-01-10
dot icon28/07/2021
Appointment of Mr Shahbaz Ali as a director on 2017-01-05
dot icon23/07/2021
Director's details changed for Miss Zainab Sheikh on 2021-07-16
dot icon23/07/2021
Director's details changed for Mr Scot John Mclean on 2021-07-16
dot icon07/07/2021
Registered office address changed from , 64 Drake Street, Rochdale, OL16 1PA, England to 104 Chorley Old Road Bolton BL1 3AE on 2021-07-07
dot icon06/08/2020
Cessation of Roman Vainer as a person with significant control on 2020-03-09
dot icon06/08/2020
Confirmation statement made on 2020-07-27 with updates
dot icon20/07/2020
Full accounts made up to 2019-11-30
dot icon02/07/2020
Notification of Zainab Sheikh as a person with significant control on 2020-06-20
dot icon29/06/2020
Appointment of West Regent Accountant Ltd as a secretary on 2019-02-04
dot icon26/06/2020
Appointment of Miss Zainab Sheikh as a director on 2019-03-09
dot icon25/06/2020
Appointment of Mr Scot John Mclean as a director on 2019-09-10
dot icon20/05/2020
Termination of appointment of Faisal Saleem as a director on 2019-01-14
dot icon20/05/2020
Termination of appointment of Marrine Isaq as a director on 2019-11-02
dot icon09/03/2020
Registered office address changed from , 458 Cheetham Hill Road, Manchester, M8 9JW, England to 104 Chorley Old Road Bolton BL1 3AE on 2020-03-09
dot icon21/02/2020
Director's details changed for Mr Roman Vainer on 2020-02-20
dot icon20/02/2020
Director's details changed for Mr Roman Vainer on 2017-08-26
dot icon10/02/2020
Cessation of Ali Hassan as a person with significant control on 2020-01-03
dot icon10/02/2020
Notification of Roman Vainer as a person with significant control on 2020-01-03
dot icon02/01/2020
Notification of Ali Hassan as a person with significant control on 2019-12-21
dot icon02/01/2020
Cessation of Roman Vainer as a person with significant control on 2019-12-04
dot icon10/12/2019
Amended full accounts made up to 2018-11-30
dot icon26/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon14/10/2019
Appointment of Jml Accountancy and Tax Advisor as a secretary on 2019-10-08
dot icon14/10/2019
Appointment of Mr Faisal Saleem as a director on 2018-01-05
dot icon09/10/2019
Registered office address changed from , 51 Melland Road, Manchester, M18 7QA, England to 104 Chorley Old Road Bolton BL1 3AE on 2019-10-09
dot icon08/10/2019
Appointment of Mr Roman Vainer as a director on 2017-08-25
dot icon07/10/2019
Cessation of Khalid Hammood Atefi as a person with significant control on 2019-09-28
dot icon07/10/2019
Notification of Roman Vainer as a person with significant control on 2019-10-02
dot icon09/09/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon19/10/2018
Notification of Khalid Hammood Atefi as a person with significant control on 2018-10-01
dot icon17/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon09/01/2018
Confirmation statement made on 2017-11-16 with no updates
dot icon16/07/2017
Cessation of Ali Hassan as a person with significant control on 2017-07-06
dot icon16/07/2017
Appointment of Mrs Marrine Isaq as a director on 2017-07-07
dot icon02/02/2017
Registered office address changed from , 10th Floor 3 Hardman Street, Manchester, M3 3HF, England to 104 Chorley Old Road Bolton BL1 3AE on 2017-02-02
dot icon13/12/2016
Registered office address changed from , 102 Chorley Old Road, Bolton, BL1 3AE, England to 104 Chorley Old Road Bolton BL1 3AE on 2016-12-13
dot icon17/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£3,790.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
24/03/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2,498.13M
-
0.00
1,034.76M
-
2022
0
6,949.43M
-
15,010.55M
3.79K
-
2022
0
6,949.43M
-
15,010.55M
3.79K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6,949.43M £Ascended178.18 % *

Total Assets(GBP)

-

Turnover(GBP)

15,010.55M £Ascended- *

Cash in Bank(GBP)

3.79K £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ahmed Shah Rasooli
Director
14/08/2022 - 20/07/2024
13
Hassan, Ali
Director
17/11/2016 - 05/01/2019
13
WEST REGENT STREET CHARTERED ACCOUNTANTS AND AUDITORS
Corporate Secretary
04/02/2019 - Present
5
WEST REGENT STREET CHARTERED ACCOUNTANTS AND AUDITORS
Corporate Secretary
20/09/2023 - Present
5
Boateng, Prince Akuamoah
Director
14/09/2017 - 15/08/2024
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

0

No similar companies data found.

No similar companies data found.

Description

copy info iconCopy

About XYZ INVESTMENT HOLDING LTD

XYZ INVESTMENT HOLDING LTD is an(a) Liquidation company incorporated on 17/11/2016 with the registered office located at 104 Chorley Old Road, Bolton BL1 3AE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of XYZ INVESTMENT HOLDING LTD?

toggle

XYZ INVESTMENT HOLDING LTD is currently Liquidation. It was registered on 17/11/2016 .

Where is XYZ INVESTMENT HOLDING LTD located?

toggle

XYZ INVESTMENT HOLDING LTD is registered at 104 Chorley Old Road, Bolton BL1 3AE.

What does XYZ INVESTMENT HOLDING LTD do?

toggle

XYZ INVESTMENT HOLDING LTD operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for XYZ INVESTMENT HOLDING LTD?

toggle

The latest filing was on 16/07/2025: Order of court to wind up.