FOREIGN INVESTMENTS MANAGEMENT LIMITED
LONDON KIRLANE REAL ESTATE LIMITED

Hellopages » Greater London » Westminster » W1K 4QW

Company number 05237096
Status Active
Incorporation Date 21 September 2004
Company Type Private Limited Company
Address 26 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Company name changed kirlane real estate LIMITED\certificate issued on 05/07/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-05 . The most likely internet sites of FOREIGN INVESTMENTS MANAGEMENT LIMITED are www.foreigninvestmentsmanagement.co.uk, and www.foreign-investments-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Foreign Investments Management Limited is a Private Limited Company. The company registration number is 05237096. Foreign Investments Management Limited has been working since 21 September 2004. The present status of the company is Active. The registered address of Foreign Investments Management Limited is 26 Grosvenor Street Mayfair London W1k 4qw. . WILTON CORPORATE SERVICES LIMITED is a Secretary of the company. MITCHELL, Natalie is a Director of the company. WILTON DIRECTORS LIMITED is a Director of the company. Secretary WILTON SECRETARIES LIMITED has been resigned. Director ELPHICK, Jon has been resigned. Director FERNANDO, Renuka has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILTON CORPORATE SERVICES LIMITED
Appointed Date: 20 September 2005

Director
MITCHELL, Natalie
Appointed Date: 06 March 2009
55 years old

Director
WILTON DIRECTORS LIMITED
Appointed Date: 21 September 2004

Resigned Directors

Secretary
WILTON SECRETARIES LIMITED
Resigned: 20 September 2005
Appointed Date: 21 September 2004

Director
ELPHICK, Jon
Resigned: 20 December 2013
Appointed Date: 06 March 2009
44 years old

Director
FERNANDO, Renuka
Resigned: 26 January 2005
Appointed Date: 21 September 2004
61 years old

Persons With Significant Control

Carlos Blanch Bachs
Notified on: 6 April 2016
17 years old
Nature of control: Ownership of shares – 75% or more

FOREIGN INVESTMENTS MANAGEMENT LIMITED Events

21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
13 Sep 2016
Total exemption full accounts made up to 31 December 2015
05 Jul 2016
Company name changed kirlane real estate LIMITED\certificate issued on 05/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05

25 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000

13 Mar 2015
Total exemption full accounts made up to 31 December 2014
...
... and 29 more events
08 Feb 2006
Total exemption full accounts made up to 30 September 2005
10 Oct 2005
Return made up to 21/09/05; full list of members
07 Oct 2005
Secretary resigned
01 Feb 2005
Director resigned
21 Sep 2004
Incorporation