Club87 Investments Limited LONDON


Founded in 2010, Club87 Investments, classified under reg no. 07298688 is an active company. Currently registered at 2 Guillemot Court SE8 5UU, London the company has been in the business for fourteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 7 directors in the the firm, namely Agbonbhaselena O., Chuba C. and Philip O. and others. In addition one secretary - Agbonbhaselena O. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Club87 Investments Limited Address / Contact

Office Address 2 Guillemot Court
Office Address2 Taylor Close
Town London
Post code SE8 5UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07298688
Date of Incorporation Tue, 29th Jun 2010
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Agbonbhaselena O.

Position: Director

Appointed: 30 August 2023

Chuba C.

Position: Director

Appointed: 30 August 2023

Philip O.

Position: Director

Appointed: 30 August 2023

Agbonbhaselena O.

Position: Secretary

Appointed: 30 August 2023

Cyril E.

Position: Director

Appointed: 03 March 2019

Henry O.

Position: Director

Appointed: 29 June 2010

Osayande A.

Position: Director

Appointed: 29 June 2010

Charles O.

Position: Director

Appointed: 29 June 2010

Menzies G.

Position: Director

Appointed: 03 March 2019

Resigned: 30 August 2023

Spencer D.

Position: Director

Appointed: 03 March 2019

Resigned: 30 August 2023

Gabriel O.

Position: Director

Appointed: 03 March 2019

Resigned: 30 August 2023

Spencer D.

Position: Secretary

Appointed: 03 March 2019

Resigned: 30 August 2023

Patrick R.

Position: Director

Appointed: 22 June 2014

Resigned: 03 March 2019

Gabriel O.

Position: Director

Appointed: 29 June 2010

Resigned: 03 March 2019

Gabriel O.

Position: Secretary

Appointed: 29 June 2010

Resigned: 03 March 2019

Humphrey A.

Position: Director

Appointed: 29 June 2010

Resigned: 03 March 2019

Peter O.

Position: Director

Appointed: 29 June 2010

Resigned: 03 March 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Charles O. This PSC has significiant influence or control over this company,.

Charles O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth26262626      
Balance Sheet
Cash Bank On Hand   2626262694 08394 08394 083
Net Assets Liabilities   26262694 08394 08394 08394 083
Cash Bank In Hand26262626      
Net Assets Liabilities Including Pension Asset Liability26262626      
Reserves/Capital
Shareholder Funds26262626      
Other
Number Shares Allotted 26262626262694 08394 08394 083
Par Value Share 111111111
Share Capital Allotted Called Up Paid26262626      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
30th August 2023 - the day secretary's appointment was terminated
filed on: 30th, August 2023
Free Download (1 page)

Company search

Advertisements