Centenary Investements Limited

General information

Name:

Centenary Investements Ltd

Office Address:

The White House Suite 16 42-44 Chorley New Road BL1 4AP Bolton

Number: 08620703

Incorporation date: 2013-07-23

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Centenary Investements is a business with it's headquarters at BL1 4AP Bolton at The White House Suite 16. This business was established in 2013 and is registered under reg. no. 08620703. This business has been on the UK market for eleven years now and its official state is active. This company's SIC code is 64999 meaning Financial intermediation not elsewhere classified. The business latest filed accounts documents cover the period up to 2022-07-31 and the most recent confirmation statement was filed on 2023-09-01.

As found in this firm's executives list, for 2 years there have been two directors: Faye R. and Karina C..

Executives with significant control over the firm are: Yantra P. owns over 1/2 to 3/4 of company shares . Gianmattia P. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Faye R.

Role: Director

Appointed: 04 August 2022

Latest update: 3 January 2024

Karina C.

Role: Director

Appointed: 04 February 2019

Latest update: 3 January 2024

People with significant control

Yantra P.
Notified on 11 March 2024
Nature of control:
over 1/2 to 3/4 of shares
Gianmattia P.
Notified on 11 March 2024
Nature of control:
over 1/2 to 3/4 of shares
Alexa L.
Notified on 10 July 2023
Ceased on 11 March 2024
Nature of control:
1/2 or less of shares
Kim H.
Notified on 10 March 2023
Ceased on 10 July 2023
Nature of control:
over 3/4 of shares
Quadrivio Consulting Sa
Address: 5c Via Ceresio, 6963 Pregassona, Switzerland
Legal authority Swiss Confederation
Legal form Corporation
Country registered Switzerland
Place registered Swiss Confederation
Registration number Che.408.617.092
Notified on 24 May 2019
Ceased on 10 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Helenus Investments Limited
Address: 2800-1055 2800-1055 Dunsmuir Street, Vancouver Bc, V7x 1p4, Canada
Legal authority British Columbia
Legal form Limited
Country registered Canada
Place registered Province Of British Columbia Canada
Registration number Bc1071681
Notified on 6 May 2019
Ceased on 24 May 2019
Nature of control:
over 3/4 of shares
Vanessa C.
Notified on 21 January 2019
Ceased on 6 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Helenus Investments Limited
Address: 2900-1055 Dunsmuir Street V7x 1p4, Vancouver, Canada
Legal authority Laws Of British Columbia
Legal form Limited
Country registered Canada
Place registered British Columbia
Registration number Bc1071681
Notified on 13 November 2018
Ceased on 21 January 2019
Nature of control:
substantial control or influence
3/4 to full of voting rights
right to manage directors
over 3/4 of shares
Shenzhen Buddy Technology Co. Limited
Address: Units 1607-8, 16th Floor Citicorp Centre, 18 Whitfield Road, Causeway Bay, Hong Kong
Legal authority Chapter 622 Of The Laws Of Hong Kong
Legal form Private Limited Company
Country registered Hong Kong
Place registered Hong Kong Registry
Registration number 2289748
Notified on 3 November 2017
Ceased on 13 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 2013-07-23
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 7 April 2015
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 9 March 2016
Annual Accounts 6 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 6 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
On November 14, 2022 director's details were changed (CH01)
filed on: 14th, November 2022
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

24th Floor, The Shard 32 London Bridge Street

Post code:

SE1 9SG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
10
Company Age

Closest Companies - by postcode