About

Registered Number: 06283536
Date of Incorporation: 18/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: C/O Rjm Secretaries Ltd, 15-19 Cavendish Place, London, W1G 0DD,

 

Guru Investments (May Lodge) Ltd was registered on 18 June 2007 with its registered office in London. We don't currently know the number of employees at this company. There are 2 directors listed for Guru Investments (May Lodge) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VENUS ASSET MANAGEMENT LTD 17 October 2012 10 July 2018 1
Secretary Name Appointed Resigned Total Appointments
VENUS ASSET MANAGEMENT LTD 17 October 2012 08 March 2019 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AD01 - Change of registered office address 30 December 2019
AA - Annual Accounts 17 September 2019
AD01 - Change of registered office address 23 July 2019
CS01 - N/A 03 July 2019
RESOLUTIONS - N/A 04 April 2019
TM02 - Termination of appointment of secretary 19 March 2019
AD01 - Change of registered office address 15 October 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
MR04 - N/A 12 October 2017
MR04 - N/A 12 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 13 July 2015
CH02 - Change of particulars for corporate director 13 July 2015
CH04 - Change of particulars for corporate secretary 13 July 2015
TM01 - Termination of appointment of director 14 April 2015
CH01 - Change of particulars for director 23 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 11 July 2014
AP01 - Appointment of director 04 April 2014
AD01 - Change of registered office address 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 13 March 2013
TM01 - Termination of appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM02 - Termination of appointment of secretary 23 October 2012
AP01 - Appointment of director 19 October 2012
AP04 - Appointment of corporate secretary 18 October 2012
AP02 - Appointment of corporate director 18 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 July 2012
TM01 - Termination of appointment of director 17 January 2012
AA - Annual Accounts 02 January 2012
TM01 - Termination of appointment of director 15 December 2011
AP01 - Appointment of director 13 September 2011
AR01 - Annual Return 01 September 2011
AP01 - Appointment of director 22 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 30 July 2010
AD01 - Change of registered office address 20 May 2010
AP01 - Appointment of director 09 December 2009
AA - Annual Accounts 05 November 2009
AA01 - Change of accounting reference date 06 October 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 18 March 2009
CERTNM - Change of name certificate 31 December 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
363a - Annual Return 22 July 2008
395 - Particulars of a mortgage or charge 04 December 2007
395 - Particulars of a mortgage or charge 27 November 2007
287 - Change in situation or address of Registered Office 17 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
287 - Change in situation or address of Registered Office 19 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
NEWINC - New incorporation documents 18 June 2007

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 23 November 2007 Fully Satisfied

N/A

Legal charge 23 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.