Horseferry Investments Limited BIRMINGHAM


Horseferry Investments Limited was formally closed on 2023-01-19. Horseferry Investments was a private limited company that could have been found at C/O Teneco Restructuring Limited, 156 Great Charles Street, Birmingham, B3 3HN. The company (incorporated on 1933-01-20) was run by 2 directors.
Director Michael S. who was appointed on 06 November 2020.
Director Benjamin W. who was appointed on 06 November 2020.

The company was officially classified as "manufacture of other chemical products n.e.c." (20590). As stated in the official data, there was a name alteration on 2021-01-12, their previous name was Cuprinol. The last confirmation statement was sent on 2021-05-29 and last time the statutory accounts were sent was on 31 December 2020. 2016-06-01 is the date of the most recent annual return.

Horseferry Investments Limited Address / Contact

Office Address C/o Teneco Restructuring Limited
Office Address2 156 Great Charles Street
Town Birmingham
Post code B3 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00272308
Date of Incorporation Fri, 20th Jan 1933
Date of Dissolution Thu, 19th Jan 2023
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 90 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 12th Jun 2022
Last confirmation statement dated Sat, 29th May 2021

Company staff

Michael S.

Position: Director

Appointed: 06 November 2020

Benjamin W.

Position: Director

Appointed: 06 November 2020

Alistair M.

Position: Director

Appointed: 01 June 2018

Resigned: 06 November 2020

John H.

Position: Director

Appointed: 14 June 2017

Resigned: 06 November 2020

Lynette C.

Position: Secretary

Appointed: 14 June 2017

Resigned: 31 May 2018

Matthew P.

Position: Director

Appointed: 27 June 2014

Resigned: 31 May 2018

David P.

Position: Director

Appointed: 24 February 2012

Resigned: 06 March 2017

Dominic R.

Position: Director

Appointed: 04 April 2011

Resigned: 24 February 2012

Andrew S.

Position: Director

Appointed: 19 April 2010

Resigned: 04 April 2011

O.h. Secretariat Limited

Position: Corporate Secretary

Appointed: 12 June 2008

Resigned: 14 June 2017

Elizabeth H.

Position: Secretary

Appointed: 16 July 2007

Resigned: 12 June 2008

Rutger H.

Position: Director

Appointed: 09 March 2007

Resigned: 19 April 2010

Peter F.

Position: Director

Appointed: 22 December 2005

Resigned: 09 March 2007

John W.

Position: Director

Appointed: 29 October 2002

Resigned: 22 December 2005

Kathleen H.

Position: Director

Appointed: 02 January 2001

Resigned: 01 August 2005

William B.

Position: Director

Appointed: 13 November 2000

Resigned: 30 June 2004

Robert S.

Position: Director

Appointed: 30 June 2000

Resigned: 30 September 2002

Maureen M.

Position: Secretary

Appointed: 11 September 1998

Resigned: 16 July 2007

Ian M.

Position: Director

Appointed: 05 May 1998

Resigned: 02 January 2001

Philip D.

Position: Secretary

Appointed: 05 May 1998

Resigned: 11 September 1998

David O.

Position: Director

Appointed: 01 November 1997

Resigned: 27 June 2014

Bernard B.

Position: Director

Appointed: 07 February 1997

Resigned: 05 May 1998

John G.

Position: Director

Appointed: 01 February 1997

Resigned: 22 September 2000

Andrew P.

Position: Director

Appointed: 20 November 1995

Resigned: 31 December 1996

Andrew S.

Position: Director

Appointed: 16 March 1994

Resigned: 30 June 2000

Derek P.

Position: Director

Appointed: 01 January 1993

Resigned: 30 September 2002

Malcolm S.

Position: Secretary

Appointed: 25 September 1992

Resigned: 05 May 1998

Philip M.

Position: Director

Appointed: 30 April 1992

Resigned: 31 December 1993

John D.

Position: Director

Appointed: 30 April 1992

Resigned: 12 February 1997

David G.

Position: Director

Appointed: 30 April 1992

Resigned: 20 November 1995

Graham P.

Position: Secretary

Appointed: 30 April 1992

Resigned: 25 September 1992

Westminster Securities Limited

Position: Director

Appointed: 30 April 1992

Resigned: 05 May 1998

Chubb Management Services Limited

Position: Corporate Director

Appointed: 30 April 1992

Resigned: 05 May 1998

John C.

Position: Director

Appointed: 30 April 1992

Resigned: 21 May 2002

People with significant control

Dulux Limited

The Akzonobel Building Wexham Road, Slough, Berkshire, SL2 5DS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2048463
Notified on 20 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cuprinol January 12, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Miscellaneous Officers Resolution
Accounts for a dormant company made up to 2020-12-31
filed on: 30th, September 2021
Free Download (7 pages)

Company search