BARRACUDA ASSET INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 2ND

Company number 04518343
Status Active
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address 11 UPPER GROSVENOR STREET, MAYFAIR, LONDON, W1K 2ND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Appointment of Mr Karprit Singh Virdee as a director on 5 May 2017; Termination of appointment of Hardip Singh as a director on 5 May 2017; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of BARRACUDA ASSET INVESTMENTS LIMITED are www.barracudaassetinvestments.co.uk, and www.barracuda-asset-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Barracuda Asset Investments Limited is a Private Limited Company. The company registration number is 04518343. Barracuda Asset Investments Limited has been working since 23 August 2002. The present status of the company is Active. The registered address of Barracuda Asset Investments Limited is 11 Upper Grosvenor Street Mayfair London W1k 2nd. The company`s financial liabilities are £27.51k. It is £-0.54k against last year. The cash in hand is £2.14k. It is £0.66k against last year. And the total assets are £138.14k, which is £0.66k against last year. VIRDEE, Karprit Singh is a Secretary of the company. SINGH, Harbhajan is a Director of the company. VIRDEE, Karprit Singh is a Director of the company. Secretary SINGH VIRDEE, Harjit has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director POPAT, Shivam has been resigned. Director SINGH, Hardip has been resigned. Director THAKRAR, Bharat Kumar Hirji has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


barracuda asset investments Key Finiance

LIABILITIES £27.51k
-2%
CASH £2.14k
+45%
TOTAL ASSETS £138.14k
+0%
All Financial Figures

Current Directors

Secretary
VIRDEE, Karprit Singh
Appointed Date: 15 October 2003

Director
SINGH, Harbhajan
Appointed Date: 23 August 2002
72 years old

Director
VIRDEE, Karprit Singh
Appointed Date: 05 May 2017
46 years old

Resigned Directors

Secretary
SINGH VIRDEE, Harjit
Resigned: 15 October 2003
Appointed Date: 23 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Director
POPAT, Shivam
Resigned: 13 April 2003
Appointed Date: 07 April 2003
47 years old

Director
SINGH, Hardip
Resigned: 05 May 2017
Appointed Date: 05 July 2005
52 years old

Director
THAKRAR, Bharat Kumar Hirji
Resigned: 05 July 2005
Appointed Date: 16 September 2002
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Persons With Significant Control

Mr Harbhajan Singh
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hardip Virdee Singh
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BARRACUDA ASSET INVESTMENTS LIMITED Events

08 May 2017
Appointment of Mr Karprit Singh Virdee as a director on 5 May 2017
08 May 2017
Termination of appointment of Hardip Singh as a director on 5 May 2017
26 Aug 2016
Confirmation statement made on 23 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

...
... and 42 more events
30 Aug 2002
New secretary appointed
30 Aug 2002
New director appointed
27 Aug 2002
Secretary resigned
27 Aug 2002
Director resigned
23 Aug 2002
Incorporation

BARRACUDA ASSET INVESTMENTS LIMITED Charges

16 October 2003
Commercial mortgage
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property being land adjoining brotherhood house gas…
30 June 2003
Charge over contract for sale
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: By way of first equitable charge and interest under an…
30 June 2003
Commercial mortgage
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property k/a brotherhood house gas street rugby…
31 October 2002
Deed of assignment
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights,titles,benefits and interests to the rents,as…
31 October 2002
Deed of legal charge
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold property known as unit 2,albert street…