Company number 04415277
Status Active
Incorporation Date 12 April 2002
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
GBP 50,000
; Second filing of AR01 previously delivered to Companies House made up to 12 April 2015. The most likely internet sites of INVESTREAM LIMITED are www.investream.co.uk, and www.investream.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Investream Limited is a Private Limited Company.
The company registration number is 04415277. Investream Limited has been working since 12 April 2002.
The present status of the company is Active. The registered address of Investream Limited is Devonshire House 1 Devonshire Street London W1w 5dr. . MORRIS, Mark is a Director of the company. Secretary GOLKER, Maurice has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GOLKER, Maurice has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 April 2002
Appointed Date: 12 April 2002
Director
GOLKER, Maurice
Resigned: 23 July 2010
Appointed Date: 12 April 2002
55 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 April 2002
Appointed Date: 12 April 2002
INVESTREAM LIMITED Events
31 Jan 2017
Group of companies' accounts made up to 30 April 2016
27 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
20 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 12 April 2015
28 Jan 2016
Group of companies' accounts made up to 30 April 2015
26 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
-
ANNOTATION
Clarification a second filed AR01 was registered on 20/04/2016.
...
... and 39 more events
16 May 2002
Secretary resigned
16 May 2002
Registered office changed on 16/05/02 from: 9 west heath road, london, NW3 7UX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
16 May 2002
Registered office changed on 16/05/02 from: 9 west heath road london NW3 7UX
16 May 2002
Accounting reference date extended from 30/04/03 to 30/06/03
12 Apr 2002
Incorporation