About

Registered Number: 00377802
Date of Incorporation: 15/12/1942 (81 years and 4 months ago)
Company Status: Active
Registered Address: 73 Cornhill, London, EC3V 3QQ,

 

Forty Two Investment Company Ltd was registered on 15 December 1942 with its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSLIE, Alastair Langstaffe 19 April 2011 - 1
AVIERINO, Alexis Michel Pierre 31 October 2013 - 1
AVIERINO, Michel 16 April 2002 - 1
CROSS, Marianne N/A 09 March 2008 1
TICKLER, Helene N/A 27 November 2013 1
Secretary Name Appointed Resigned Total Appointments
AINSLIE, Alastair Langstaff 01 April 1997 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 August 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 18 May 2018
AAMD - Amended Accounts 06 September 2017
AA - Annual Accounts 22 July 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 23 August 2016
CH01 - Change of particulars for director 01 July 2016
AR01 - Annual Return 17 June 2016
AD01 - Change of registered office address 17 June 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 22 May 2014
CH01 - Change of particulars for director 08 January 2014
AP01 - Appointment of director 08 January 2014
TM01 - Termination of appointment of director 28 November 2013
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 06 June 2011
AP01 - Appointment of director 28 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 14 November 2008
363s - Annual Return 26 August 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 26 June 2007
287 - Change in situation or address of Registered Office 10 July 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 11 June 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 07 June 1999
AA - Annual Accounts 24 April 1999
AA - Annual Accounts 11 June 1998
363s - Annual Return 11 June 1998
287 - Change in situation or address of Registered Office 24 March 1998
363s - Annual Return 11 June 1997
AA - Annual Accounts 16 May 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
363s - Annual Return 26 May 1996
AA - Annual Accounts 26 May 1996
287 - Change in situation or address of Registered Office 24 April 1996
AA - Annual Accounts 13 June 1995
363s - Annual Return 13 June 1995
363s - Annual Return 07 June 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 18 June 1993
AA - Annual Accounts 18 June 1993
288 - N/A 18 June 1993
288 - N/A 18 June 1993
AA - Annual Accounts 06 July 1992
363s - Annual Return 06 July 1992
AA - Annual Accounts 10 July 1991
363b - Annual Return 10 July 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
287 - Change in situation or address of Registered Office 27 February 1989
AA - Annual Accounts 03 October 1988
363 - Annual Return 03 October 1988
AA - Annual Accounts 01 October 1987
363 - Annual Return 01 October 1987
AA - Annual Accounts 11 September 1986
363 - Annual Return 11 September 1986

Mortgages & Charges

Description Date Status Charge by
Preferential debenture changing by way of floating charge the property mentioned in column 6. 13 March 1946 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.