Best Investment Limited LONDON


Founded in 1988, Best Investment, classified under reg no. 02278967 is an active company. Currently registered at 6th Floor EC3V 0HR, London the company has been in the business for 36 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30. Since 1998/06/16 Best Investment Limited is no longer carrying the name Caledonian Property One.

Currently there are 2 directors in the the firm, namely Paul T. and John S.. In addition one secretary - John S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jacqueline D. who worked with the the firm until 10 November 1997.

Best Investment Limited Address / Contact

Office Address 6th Floor
Office Address2 60 Gracechurch Street
Town London
Post code EC3V 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02278967
Date of Incorporation Wed, 20th Jul 1988
Industry Activities of financial services holding companies
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Paul T.

Position: Director

Appointed: 05 August 2014

John S.

Position: Secretary

Appointed: 10 November 1997

John S.

Position: Director

Appointed: 10 November 1997

Eric W.

Position: Director

Appointed: 03 November 2014

Resigned: 28 October 2016

Susanne N.

Position: Director

Appointed: 21 June 2010

Resigned: 06 August 2014

Laurence S.

Position: Director

Appointed: 10 November 1997

Resigned: 20 June 2010

Jacqueline D.

Position: Secretary

Appointed: 15 January 1997

Resigned: 10 November 1997

Nicholas H.

Position: Director

Appointed: 01 March 1995

Resigned: 01 April 1997

John W.

Position: Director

Appointed: 28 July 1994

Resigned: 10 November 1997

Christopher P.

Position: Director

Appointed: 28 July 1994

Resigned: 10 November 1997

Charles C.

Position: Director

Appointed: 28 July 1994

Resigned: 10 November 1997

Peter N.

Position: Director

Appointed: 28 July 1994

Resigned: 10 November 1997

George M.

Position: Director

Appointed: 09 August 1991

Resigned: 29 July 1994

Johnson Fry Secretaries Ltd

Position: Corporate Secretary

Appointed: 09 August 1991

Resigned: 15 January 1997

Robert L.

Position: Nominee Director

Appointed: 09 August 1991

Resigned: 10 November 1997

William T.

Position: Director

Appointed: 09 August 1991

Resigned: 29 July 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Eq Investors Group Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eq Investors Group Limited

6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05192078
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Caledonian Property One June 16, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/04/30
filed on: 22nd, January 2024
Free Download (16 pages)

Company search

Advertisements