LUDGATE INVESTMENTS LIMITED
LONDON LUDGATE INVESTMENT ADVISERS LIMITED LUDGATE 239 LIMITED

Hellopages » Greater London » Westminster » W1S 4LY

Company number 04043908
Status Active
Incorporation Date 31 July 2000
Company Type Private Limited Company
Address 26 DOVER STREET, LONDON, UNITED KINGDOM, W1S 4LY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Statement of capital following an allotment of shares on 21 December 2016 GBP 420,460.4 ; Registered office address changed from 52 Jermyn Street London SW1Y 6LX to 26 Dover Street London W1S 4LY on 4 January 2017; Termination of appointment of Nigel Simon Meir as a director on 6 October 2016. The most likely internet sites of LUDGATE INVESTMENTS LIMITED are www.ludgateinvestments.co.uk, and www.ludgate-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Ludgate Investments Limited is a Private Limited Company. The company registration number is 04043908. Ludgate Investments Limited has been working since 31 July 2000. The present status of the company is Active. The registered address of Ludgate Investments Limited is 26 Dover Street London United Kingdom W1s 4ly. . BULKIN, Bernard Joseph is a Director of the company. SEBAG-MONTEFIORE, Charles Adam Laurie is a Director of the company. SHARASHIDZE, Ekaterina Alexandra is a Director of the company. VOSKAMP, Gijs-Jan Hein is a Director of the company. VOSKAMP, Jeroen Hendrik Jan is a Director of the company. Secretary LUDGATE SECRETARIAL SERVICES LTD has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director BECKETT, Thomas Edward has been resigned. Director BURTON, Anthony David has been resigned. Director COOKE, Trevor Charles has been resigned. Director ELLEN, Simon Tudor has been resigned. Director GUNN, John Humphrey has been resigned. Director GUNN, John Humphrey has been resigned. Director MEIR, Nigel Simon, Dr has been resigned. Director MEIR, Nigel Simon, Dr has been resigned. Director POPLE, Nicholas David has been resigned. Director POPLE, Nicholas David has been resigned. Director RUDD, Edward Thomas, Dr has been resigned. Director SPENCER, Julian Peter has been resigned. Director VERHOEF, Ronald Andre has been resigned. Director WEIL, William Block has been resigned. Director WEISS, Daniel Asher has been resigned. Director WEISS, Gary Hilton, Dr has been resigned. Director WESTRA, Gerben Richard has been resigned. Director WESTRA, Gerben Richard has been resigned. Director WOOD, John Walter has been resigned. Director LUDGATE NOMINEES LIMITED has been resigned. Director LUDGATE SECRETARIAL SERVICES LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BULKIN, Bernard Joseph
Appointed Date: 18 July 2012
83 years old

Director
SEBAG-MONTEFIORE, Charles Adam Laurie
Appointed Date: 11 October 2004
75 years old

Director
SHARASHIDZE, Ekaterina Alexandra
Appointed Date: 14 August 2012
51 years old

Director
VOSKAMP, Gijs-Jan Hein
Appointed Date: 18 November 2010
47 years old

Director
VOSKAMP, Jeroen Hendrik Jan
Appointed Date: 28 September 2007
56 years old

Resigned Directors

Secretary
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 10 December 2004
Appointed Date: 31 July 2000

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 12 April 2016
Appointed Date: 10 December 2004

Director
BECKETT, Thomas Edward
Resigned: 23 September 2004
Appointed Date: 06 October 2000
63 years old

Director
BURTON, Anthony David
Resigned: 18 June 2010
Appointed Date: 23 September 2004
88 years old

Director
COOKE, Trevor Charles
Resigned: 02 October 2012
Appointed Date: 03 December 2004
78 years old

Director
ELLEN, Simon Tudor
Resigned: 16 September 2002
Appointed Date: 06 October 2000
76 years old

Director
GUNN, John Humphrey
Resigned: 18 June 2010
Appointed Date: 03 January 2007
83 years old

Director
GUNN, John Humphrey
Resigned: 30 June 2006
Appointed Date: 19 August 2002
83 years old

Director
MEIR, Nigel Simon, Dr
Resigned: 06 October 2016
Appointed Date: 02 September 2015
68 years old

Director
MEIR, Nigel Simon, Dr
Resigned: 31 May 2011
Appointed Date: 27 July 2005
68 years old

Director
POPLE, Nicholas David
Resigned: 06 October 2016
Appointed Date: 02 June 2014
56 years old

Director
POPLE, Nicholas David
Resigned: 28 February 2014
Appointed Date: 06 October 2000
56 years old

Director
RUDD, Edward Thomas, Dr
Resigned: 23 September 2004
Appointed Date: 15 November 2002
52 years old

Director
SPENCER, Julian Peter
Resigned: 13 January 2003
Appointed Date: 13 May 2002
68 years old

Director
VERHOEF, Ronald Andre
Resigned: 12 August 2008
Appointed Date: 28 September 2007
65 years old

Director
WEIL, William Block
Resigned: 31 December 2015
Appointed Date: 06 July 2012
49 years old

Director
WEISS, Daniel Asher
Resigned: 18 June 2010
Appointed Date: 23 September 2004
48 years old

Director
WEISS, Gary Hilton, Dr
Resigned: 18 June 2010
Appointed Date: 23 September 2004
72 years old

Director
WESTRA, Gerben Richard
Resigned: 03 November 2010
Appointed Date: 09 October 2008
77 years old

Director
WESTRA, Gerben Richard
Resigned: 12 August 2008
Appointed Date: 12 August 2008
77 years old

Director
WOOD, John Walter
Resigned: 18 June 2010
Appointed Date: 03 December 2004
84 years old

Director
LUDGATE NOMINEES LIMITED
Resigned: 06 October 2000
Appointed Date: 31 July 2000

Director
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 06 October 2000
Appointed Date: 31 July 2000

LUDGATE INVESTMENTS LIMITED Events

08 Mar 2017
Statement of capital following an allotment of shares on 21 December 2016
  • GBP 420,460.4

04 Jan 2017
Registered office address changed from 52 Jermyn Street London SW1Y 6LX to 26 Dover Street London W1S 4LY on 4 January 2017
03 Nov 2016
Termination of appointment of Nigel Simon Meir as a director on 6 October 2016
03 Nov 2016
Termination of appointment of Nicholas David Pople as a director on 6 October 2016
23 Sep 2016
Full accounts made up to 31 December 2015
...
... and 141 more events
26 Oct 2000
New director appointed
26 Oct 2000
New director appointed
12 Oct 2000
Company name changed ludgate 239 LIMITED\certificate issued on 12/10/00
11 Oct 2000
Accounting reference date extended from 31/07/01 to 31/12/01
31 Jul 2000
Incorporation

LUDGATE INVESTMENTS LIMITED Charges

30 August 2001
Rent deposit deed
Delivered: 1 September 2001
Status: Satisfied on 18 June 2014
Persons entitled: Hsbc Bank PLC
Description: The deposit account as defined n the rent deposit deed.