Summit Investco Limited is a private limited company that can be found at Main Building Wharf Way, Glen Parva, Leicester LE2 9TF. Incorporated on 2020-10-07, this 3-year-old company is run by 6 directors.
Director Graeme D., appointed on 09 December 2020. Director Michael M., appointed on 09 December 2020. Director Christopher R., appointed on 09 December 2020.
The company is officially categorised as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209).
The last confirmation statement was sent on 2023-06-05 and the date for the next filing is 2024-06-19. Likewise, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.
Office Address | Main Building Wharf Way |
Office Address2 | Glen Parva |
Town | Leicester |
Post code | LE2 9TF |
Country of origin | United Kingdom |
Registration Number | 12935915 |
Date of Incorporation | Wed, 7th Oct 2020 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 31st December |
Company age | 4 years old |
Account next due date | Mon, 30th Sep 2024 (147 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Wed, 19th Jun 2024 (2024-06-19) |
Last confirmation statement dated | Mon, 5th Jun 2023 |
The register of PSCs that own or control the company is made up of 2 names. As we found, there is Threesixty Holdco3 Limited from Leicester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John W. This PSC has significiant influence or control over the company,.
Threesixty Holdco3 Limited
Main Building Wharf Way, Glen Parva, Leicester, Leicestershire, LE2 9TF, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England & Wales |
Place registered | Companies House |
Registration number | 12928896 |
Notified on | 7 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
John W.
Notified on | 7 October 2020 |
Ceased on | 9 December 2020 |
Nature of control: |
significiant influence or control |
Type | Category | Free download | |
---|---|---|---|
CH01 |
On 2024-01-24 director's details were changed filed on: 27th, January 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy