PICASSO INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5QA

Company number 04549777
Status Active
Incorporation Date 1 October 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 ninety-six 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 LIMITED are www.picassoinvestments.co.uk, and www.picasso-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Picasso Investments Limited is a Private Limited Company. The company registration number is 04549777. Picasso Investments Limited has been working since 01 October 2002. The present status of the company is Active. The registered address of Picasso Investments Limited is 21a Kingly Street London W1b 5qa. . LOGGIE, Stuart is a Secretary of the company. BLAKEMORE, James Corry is a Director 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 HILL, Nicholas Mark Lalor has been resigned. Director JAKEMAN, James Philip has been resigned. Director LEE, Wilson Yao-Chang has been resigned. Director OLIVER, Christopher Patrick has been resigned. Director PETTIT, Andrew John 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
BLAKEMORE, James Corry
Appointed Date: 09 December 2011
57 years old

Director
LAWES, Jonathan Mark Edward
Appointed Date: 15 December 2006
54 years old

Director
LOGGIE, Stuart Campbell
Appointed Date: 01 October 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: 01 October 2002

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Director
HILL, Nicholas Mark Lalor
Resigned: 15 July 2006
Appointed Date: 01 October 2002
62 years old

Director
JAKEMAN, James Philip
Resigned: 29 November 2006
Appointed Date: 18 February 2005
49 years old

Director
LEE, Wilson Yao-Chang
Resigned: 15 July 2004
Appointed Date: 01 April 2004
64 years old

Director
OLIVER, Christopher Patrick
Resigned: 26 January 2017
Appointed Date: 01 October 2002
62 years old

Director
PETTIT, Andrew John
Resigned: 11 February 2004
Appointed Date: 01 October 2002
57 years old

Director
PORTER, Barry
Resigned: 29 November 2006
Appointed Date: 15 July 2004
63 years old

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

Persons With Significant Control

Lehman Commercial Paper Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PICASSO INVESTMENTS 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
05 Oct 2016
Confirmation statement made on 1 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 86 more events
12 Nov 2002
New director appointed
12 Nov 2002
New secretary appointed
11 Nov 2002
Secretary resigned
11 Nov 2002
Director resigned
01 Oct 2002
Incorporation

PICASSO INVESTMENTS 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
Charge over securities
Delivered: 19 December 2011
Status: Satisfied on 4 April 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed charge the securities and their proceeds of sale. The…
9 December 2011
Charge over securities
Delivered: 19 December 2011
Status: Satisfied on 4 April 2014
Persons entitled: Lehman Commercial Paper, Inc., UK Branch (The Lender)
Description: Picasso 1 investments limited 100 ordinary shares. Arena…
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…
9 December 2011
Charge over securities
Delivered: 19 December 2011
Status: Satisfied on 4 April 2014
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties)
Description: 100 ordinary shares issued by picasso 1 investments…
29 November 2006
A share charge
Delivered: 6 December 2006
Status: Satisfied on 4 April 2014
Persons entitled: Lehman Brothers International (Europe) as Agent and Security Trustee
Description: All rights to and title and interest from time to time in…
13 February 2003
Deed of charge security over shares (certified and uncertified)
Delivered: 25 February 2003
Status: Satisfied on 24 November 2011
Persons entitled: Mable Commercial Funding Limited
Description: All present and future stocks,shares and other securities…
13 February 2003
Charge over shares
Delivered: 20 February 2003
Status: Satisfied on 4 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Stocks shares and other securities owned by the company and…