Pisani-john Sakellarios Investments Limited RICKMANSWORTH


Pisani-john Sakellarios Investments started in year 1993 as Private Limited Company with registration number 02796637. The Pisani-john Sakellarios Investments company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Rickmansworth at C/o Mercer & Hole Trinity Court. Postal code: WD3 1RT. Since December 3, 2007 Pisani-john Sakellarios Investments Limited is no longer carrying the name Glenpost.

There is a single director in the company at the moment - Maria M., appointed on 11 July 2017. In addition, a secretary was appointed - Roger B., appointed on 9 November 2007. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pisani-john Sakellarios Investments Limited Address / Contact

Office Address C/o Mercer & Hole Trinity Court
Office Address2 Church Street
Town Rickmansworth
Post code WD3 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02796637
Date of Incorporation Fri, 5th Mar 1993
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 31 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 Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Maria M.

Position: Director

Appointed: 11 July 2017

Roger B.

Position: Secretary

Appointed: 09 November 2007

Alan B.

Position: Director

Appointed: 27 March 2003

Resigned: 06 January 2011

David K.

Position: Director

Appointed: 27 March 2003

Resigned: 06 January 2011

Simpart Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 March 2003

Resigned: 09 November 2007

Nicholas T.

Position: Director

Appointed: 27 March 2003

Resigned: 06 January 2011

Timothy L.

Position: Secretary

Appointed: 31 March 1997

Resigned: 27 March 2003

Costas S.

Position: Director

Appointed: 05 June 1996

Resigned: 11 July 2017

Raymond H.

Position: Secretary

Appointed: 02 October 1994

Resigned: 31 March 1997

Timothy L.

Position: Secretary

Appointed: 23 April 1993

Resigned: 02 October 1994

Timothy L.

Position: Director

Appointed: 23 April 1993

Resigned: 27 March 2003

David B.

Position: Director

Appointed: 23 April 1993

Resigned: 02 October 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1993

Resigned: 23 April 1993

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 05 March 1993

Resigned: 23 April 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Costas S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Costas S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Glenpost December 3, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 21st, September 2023
Free Download (6 pages)

Company search