Founded in 2016, Paise Investments, classified under reg no. 10280075 is an active company. Currently registered at Evelyn Partners Llp 14th Floor B3 3AG, Birmingham the company has been in the business for eight years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since November 16, 2016 Paise Investments Limited is no longer carrying the name Crsb Shelfco 11.
The company has 2 directors, namely Mark B., Isabelle B.. Of them, Mark B., Isabelle B. have been with the company the longest, being appointed on 9 February 2017. As of 3 May 2024, there was 1 ex director - Andrew C.. There were no ex secretaries.
Office Address | Evelyn Partners Llp 14th Floor |
Office Address2 | 103 Colmore Row |
Town | Birmingham |
Post code | B3 3AG |
Country of origin | United Kingdom |
Registration Number | 10280075 |
Date of Incorporation | Fri, 15th Jul 2016 |
Industry | Non-trading company |
End of financial Year | 31st July |
Company age | 8 years old |
Account next due date | Tue, 30th Apr 2024 (3 days after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Sun, 28th Jul 2024 (2024-07-28) |
Last confirmation statement dated | Fri, 14th Jul 2023 |
The list of persons with significant control who own or control the company consists of 7 names. As we identified, there is Mark M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is William B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ivan B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.
Mark M.
Notified on | 6 December 2016 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
William B.
Notified on | 1 September 2021 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Ivan B.
Notified on | 6 December 2016 |
Nature of control: |
25-50% shares |
Greta B.
Notified on | 6 December 2016 |
Nature of control: |
25-50% shares |
Peter F.
Notified on | 6 December 2016 |
Ceased on | 1 September 2021 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Mary H.
Notified on | 6 December 2016 |
Ceased on | 1 September 2021 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Halco Nominees Limited
5 Fleet Place, London, EC4M 7RD, England
Legal authority | Limited By Shares |
Legal form | United Kingdom (England And Wales) |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 2503720 |
Notified on | 15 July 2016 |
Ceased on | 6 December 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Crsb Shelfco 11 | November 16, 2016 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2017-07-31 | 2018-07-31 |
Net Worth | 4 737 926 | |
Balance Sheet | ||
Current Assets | 83 646 | 14 415 |
Net Assets Liabilities | 4 737 926 | 4 930 230 |
Net Assets Liabilities Including Pension Asset Liability | 4 737 926 | |
Reserves/Capital | ||
Shareholder Funds | 4 737 926 | |
Other | ||
Creditors | 4 800 | 8 400 |
Fixed Assets | 4 659 080 | 4 924 215 |
Net Current Assets Liabilities | 78 846 | 6 015 |
Total Assets Less Current Liabilities | 4 737 926 | 4 930 230 |
Creditors Due Within One Year | 4 800 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates July 14, 2023 filed on: 14th, July 2023 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy