About

Registered Number: 04215675
Date of Incorporation: 14/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 24 Martin Lane, London, EC4R 0DR,

 

Stockholm Investments Ltd was founded on 14 May 2001. There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Nicholas Richard George 23 May 2001 26 October 2001 1
BEEVERS, Laurie Wilfred 26 October 2001 27 May 2009 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Katy Louise 28 March 2014 - 1
BATE, Daniel Llywelyn 11 January 2010 28 March 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 May 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 06 January 2020
AP01 - Appointment of director 16 June 2019
AP01 - Appointment of director 16 June 2019
TM01 - Termination of appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 17 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 06 September 2017
AA01 - Change of accounting reference date 31 August 2017
CS01 - N/A 30 May 2017
AD01 - Change of registered office address 25 November 2016
AD01 - Change of registered office address 25 November 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 14 May 2015
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 31 March 2014
AP03 - Appointment of secretary 31 March 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
TM02 - Termination of appointment of secretary 31 March 2014
AA - Annual Accounts 25 March 2014
AP01 - Appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
AP01 - Appointment of director 31 October 2013
TM01 - Termination of appointment of director 02 September 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 18 March 2011
TM01 - Termination of appointment of director 23 November 2010
AP01 - Appointment of director 23 September 2010
AP01 - Appointment of director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
AP01 - Appointment of director 16 July 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 28 May 2010
TM01 - Termination of appointment of director 29 January 2010
AP03 - Appointment of secretary 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
MISC - Miscellaneous document 18 December 2009
AA - Annual Accounts 05 September 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
363a - Annual Return 14 May 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 23 May 2008
288b - Notice of resignation of directors or secretaries 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 30 May 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 26 May 2004
363s - Annual Return 08 June 2003
AA - Annual Accounts 03 June 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 01 June 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
395 - Particulars of a mortgage or charge 06 February 2002
225 - Change of Accounting Reference Date 12 December 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
287 - Change in situation or address of Registered Office 02 November 2001
CERTNM - Change of name certificate 09 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.