PICASSO INVESTMENTS (ARLINGTON) LIMITED
LONDON CUBE REAL ESTATE NO.3 LIMITED

Hellopages » Greater London » Westminster » W1B 5QA

Company number 04528609
Status Active
Incorporation Date 6 September 2002
Company Type Private Limited Company
Address 21A KINGLY STREET, LONDON, W1B 5QA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Appointment of Mr Stuart Loggie as a secretary on 26 January 2017; Termination of appointment of Christopher Patrick Oliver as a secretary on 26 January 2017; Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017. The most likely internet sites of PICASSO INVESTMENTS (ARLINGTON) LIMITED are www.picassoinvestmentsarlington.co.uk, and www.picasso-investments-arlington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Picasso Investments Arlington Limited is a Private Limited Company. The company registration number is 04528609. Picasso Investments Arlington Limited has been working since 06 September 2002. The present status of the company is Active. The registered address of Picasso Investments Arlington Limited is 21a Kingly Street London W1b 5qa. . LOGGIE, Stuart is a Secretary of the company. LAWES, Jonathan Mark Edward is a Director of the company. LOGGIE, Stuart Campbell is a Director of the company. Secretary OLIVER, Christopher Patrick has been resigned. Secretary TAYLOR, Alison Jane has been resigned. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director JAKEMAN, James Philip has been resigned. Director OLIVER, Christopher Patrick has been resigned. Director PORTER, Barry has been resigned. Director RAVENSCROFT, Michael Ronald has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LOGGIE, Stuart
Appointed Date: 26 January 2017

Director
LAWES, Jonathan Mark Edward
Appointed Date: 14 July 2008
54 years old

Director
LOGGIE, Stuart Campbell
Appointed Date: 06 September 2002
61 years old

Resigned Directors

Secretary
OLIVER, Christopher Patrick
Resigned: 26 January 2017
Appointed Date: 10 February 2003

Secretary
TAYLOR, Alison Jane
Resigned: 10 February 2003
Appointed Date: 06 September 2002

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 06 September 2002
Appointed Date: 06 September 2002

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 06 September 2002
Appointed Date: 06 September 2002

Director
JAKEMAN, James Philip
Resigned: 29 November 2006
Appointed Date: 25 July 2005
49 years old

Director
OLIVER, Christopher Patrick
Resigned: 26 January 2017
Appointed Date: 06 September 2002
62 years old

Director
PORTER, Barry
Resigned: 29 November 2006
Appointed Date: 25 July 2005
63 years old

Director
RAVENSCROFT, Michael Ronald
Resigned: 21 August 2009
Appointed Date: 15 December 2006
62 years old

Persons With Significant Control

Picasso Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PICASSO INVESTMENTS (ARLINGTON) LIMITED Events

07 Mar 2017
Appointment of Mr Stuart Loggie as a secretary on 26 January 2017
07 Mar 2017
Termination of appointment of Christopher Patrick Oliver as a secretary on 26 January 2017
07 Mar 2017
Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017
24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
21 Mar 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 52 more events
11 Oct 2002
New director appointed
11 Oct 2002
New secretary appointed
09 Oct 2002
Director resigned
09 Oct 2002
Secretary resigned
06 Sep 2002
Incorporation

PICASSO INVESTMENTS (ARLINGTON) LIMITED Charges

9 December 2011
Debenture
Delivered: 19 December 2011
Status: Satisfied on 4 April 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 2011
Debenture
Delivered: 19 December 2011
Status: Satisfied on 4 April 2014
Persons entitled: Lehman Commercial Paper, Inc., UK Branch (The Lender)
Description: Fixed and floating charge over the undertaking and all…
9 December 2011
Debenture
Delivered: 19 December 2011
Status: Satisfied on 4 April 2014
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties) (the “Security Agent”)
Description: Fixed and floating charge over the undertaking and all…