LIONESS PROPERTY INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8NU

Company number 05738163
Status Active
Incorporation Date 10 March 2006
Company Type Private Limited Company
Address 100 GEORGE STREET, LONDON, W1U 8NU
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Augentius Corporate Services Limited as a secretary on 22 February 2017; Termination of appointment of Antony Sweet as a secretary on 22 February 2017; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of LIONESS PROPERTY INVESTMENTS LIMITED are www.lionesspropertyinvestments.co.uk, and www.lioness-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Lioness Property Investments Limited is a Private Limited Company. The company registration number is 05738163. Lioness Property Investments Limited has been working since 10 March 2006. The present status of the company is Active. The registered address of Lioness Property Investments Limited is 100 George Street London W1u 8nu. . AUGENTIUS CORPORATE SERVICES LIMITED is a Secretary of the company. RAYNE, Robert Anthony, The Honourable is a Director of the company. SWEET, Antony Charles Samuel is a Director of the company. Secretary JONES, Matthew David Alexander has been resigned. Secretary KITE, Timothy James has been resigned. Secretary MITCHLEY, Simon Colin has been resigned. Secretary SWEET, Antony has been resigned. Secretary EDIS- BATES ASSOCIATES LIMITED has been resigned. Director BURNS, John David has been resigned. Director FRIEDLOS, Nicholas Robert has been resigned. Director GEORGE, Nigel Quentin has been resigned. Director ODOM, Christopher James has been resigned. Director PAYNE, Glenn Jeffrey has been resigned. Director PEXTON, Martin Andrew has been resigned. Director PEXTON, Martin Andrew has been resigned. Director RAYNE, Robert Anthony, The Honourable has been resigned. Director SILVER, Simon Paul has been resigned. Director WILLIAMS, Paul Malcolm has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
AUGENTIUS CORPORATE SERVICES LIMITED
Appointed Date: 22 February 2017

Director
RAYNE, Robert Anthony, The Honourable
Appointed Date: 29 June 2007
76 years old

Director
SWEET, Antony Charles Samuel
Appointed Date: 29 June 2007
70 years old

Resigned Directors

Secretary
JONES, Matthew David Alexander
Resigned: 19 December 2011
Appointed Date: 12 September 2007

Secretary
KITE, Timothy James
Resigned: 29 June 2007
Appointed Date: 01 February 2007

Secretary
MITCHLEY, Simon Colin
Resigned: 01 February 2007
Appointed Date: 10 March 2006

Secretary
SWEET, Antony
Resigned: 22 February 2017
Appointed Date: 19 December 2011

Secretary
EDIS- BATES ASSOCIATES LIMITED
Resigned: 12 September 2007
Appointed Date: 29 June 2007

Director
BURNS, John David
Resigned: 29 June 2007
Appointed Date: 01 February 2007
81 years old

Director
FRIEDLOS, Nicholas Robert
Resigned: 29 June 2007
Appointed Date: 10 March 2006
67 years old

Director
GEORGE, Nigel Quentin
Resigned: 29 June 2007
Appointed Date: 01 February 2007
62 years old

Director
ODOM, Christopher James
Resigned: 29 June 2007
Appointed Date: 01 February 2007
74 years old

Director
PAYNE, Glenn Jeffrey
Resigned: 09 December 2011
Appointed Date: 30 April 2010
60 years old

Director
PEXTON, Martin Andrew
Resigned: 11 September 2009
Appointed Date: 29 June 2007
69 years old

Director
PEXTON, Martin Andrew
Resigned: 01 February 2007
Appointed Date: 10 March 2006
69 years old

Director
RAYNE, Robert Anthony, The Honourable
Resigned: 01 February 2007
Appointed Date: 10 March 2006
76 years old

Director
SILVER, Simon Paul
Resigned: 29 June 2007
Appointed Date: 01 February 2007
74 years old

Director
WILLIAMS, Paul Malcolm
Resigned: 29 June 2007
Appointed Date: 01 February 2007
65 years old

Persons With Significant Control

Lms Capital Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

LIONESS PROPERTY INVESTMENTS LIMITED Events

03 Mar 2017
Appointment of Augentius Corporate Services Limited as a secretary on 22 February 2017
03 Mar 2017
Termination of appointment of Antony Sweet as a secretary on 22 February 2017
27 Oct 2016
Confirmation statement made on 20 September 2016 with updates
19 Sep 2016
Full accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1

...
... and 58 more events
02 Feb 2007
Director resigned
02 Feb 2007
Director resigned
17 Mar 2006
New director appointed
17 Mar 2006
New director appointed
10 Mar 2006
Incorporation