Garnex Investments Limited LONDON


Founded in 1996, Garnex Investments, classified under reg no. 03162226 is an active company. Currently registered at Suite 121 Viglen House HA0 1HD, London the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Annette H., appointed on 17 December 2012. There are currently no secretaries appointed. As of 29 May 2024, there were 6 ex directors - Christina V., Paul D. and others listed below. There were no ex secretaries.

Garnex Investments Limited Address / Contact

Office Address Suite 121 Viglen House
Office Address2 Alperton Lane, Wembley
Town London
Post code HA0 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03162226
Date of Incorporation Wed, 21st Feb 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Annette H.

Position: Director

Appointed: 17 December 2012

London Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 1998

Barletta Inc

Position: Corporate Director

Appointed: 16 December 2011

Resigned: 17 December 2012

Christina V.

Position: Director

Appointed: 02 July 2010

Resigned: 17 December 2012

Hopedale Llc

Position: Corporate Director

Appointed: 15 November 2000

Resigned: 17 December 2012

Annan Limited

Position: Corporate Director

Appointed: 15 November 2000

Resigned: 16 December 2011

Paul D.

Position: Director

Appointed: 04 January 1999

Resigned: 15 November 2000

Linda T.

Position: Director

Appointed: 01 June 1998

Resigned: 15 November 2000

Anthony T.

Position: Director

Appointed: 01 June 1998

Resigned: 15 November 2000

Sceptre Consultants Limited

Position: Corporate Secretary

Appointed: 21 February 1996

Resigned: 01 June 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 February 1996

Resigned: 21 February 1996

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 1996

Resigned: 21 February 1996

David R.

Position: Director

Appointed: 21 February 1996

Resigned: 04 January 1999

Susan T.

Position: Director

Appointed: 21 February 1996

Resigned: 08 June 1998

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Chai N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chai N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, September 2023
Free Download (7 pages)

Company search