ANALYTICAL INVESTMENTS LIMITED
LONDON LONDON & ASSOCIATED (KEC) LIMITED ANALYTICAL PROPERTIES LIMITED ANALYTICAL INVESTMENT ADVISORS LIMITED

Hellopages » Greater London » Westminster » W1J 6NE

Company number 00937336
Status Active
Incorporation Date 16 August 1968
Company Type Private Limited Company
Address 24 BRUTON PLACE, LONDON, W1J 6NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 90 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ANALYTICAL INVESTMENTS LIMITED are www.analyticalinvestments.co.uk, and www.analytical-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and two months. Analytical Investments Limited is a Private Limited Company. The company registration number is 00937336. Analytical Investments Limited has been working since 16 August 1968. The present status of the company is Active. The registered address of Analytical Investments Limited is 24 Bruton Place London W1j 6ne. . THAPAR, Anil Kumar is a Secretary of the company. HELLER, Michael Aron, Sir is a Director of the company. THAPAR, Anil Kumar is a Director of the company. Secretary CURTIS, Heather Anne has been resigned. Secretary DICKER, Terrence Gordon has been resigned. Secretary STEVENS, Michael Cecil has been resigned. Director CORRY, Robert John has been resigned. Director HAWKINGS, Patrick Stanley has been resigned. Director STEVENS, Michael Cecil has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THAPAR, Anil Kumar
Appointed Date: 22 December 2014

Director

Director
THAPAR, Anil Kumar
Appointed Date: 01 January 2015
69 years old

Resigned Directors

Secretary
CURTIS, Heather Anne
Resigned: 22 December 2014
Appointed Date: 01 March 2011

Secretary
DICKER, Terrence Gordon
Resigned: 01 July 2003

Secretary
STEVENS, Michael Cecil
Resigned: 01 March 2011
Appointed Date: 01 July 2003

Director
CORRY, Robert John
Resigned: 31 December 2014
Appointed Date: 30 June 2011
72 years old

Director
HAWKINGS, Patrick Stanley
Resigned: 31 July 2004
111 years old

Director
STEVENS, Michael Cecil
Resigned: 30 June 2011
82 years old

ANALYTICAL INVESTMENTS LIMITED Events

13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 90

01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
21 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 90

12 Jan 2015
Termination of appointment of Robert John Corry as a director on 31 December 2014
...
... and 75 more events
06 Oct 1987
Full accounts made up to 31 December 1986

06 Oct 1987
Return made up to 15/07/87; full list of members

07 Jul 1987
Director resigned;new director appointed

10 Sep 1986
Full accounts made up to 31 December 1985

10 Sep 1986
Return made up to 16/07/86; full list of members

ANALYTICAL INVESTMENTS LIMITED Charges

4 February 1994
Supplemental trust deed
Delivered: 11 February 1994
Status: Satisfied on 17 December 2001
Persons entitled: The Prudential Assurance Company Limited
Description: Undertaking and all property and assets present and future…
5 December 1984
Trust deed
Delivered: 11 December 1984
Status: Satisfied on 17 December 2001
Persons entitled: The Prudential Assurance Company Limited
Description: Undertaking & all its property & assets inc uncalled…