Advanced company searchLink opens in new window

PYRAMID PROPERTIES INVESTMENT LTD.

Company number 11049095

Filter officers

Filter officers

Officers: 13 officers / 7 resignations

INCORPORATED CORPORATE NOMINEES LTD

Correspondence address
31 Belson Road, London, England, SE18 5PU
Role Active
Secretary
Appointed on
14 January 2024

UK Limited Company What's this?

Registration number
11208706

ADEMOLA, Adekunle Akanji

Correspondence address
31 Belson Road, London, England, SE18 5PU
Role Active
Director
Date of birth
October 1955
Appointed on
6 November 2017
Nationality
British
Country of residence
England
Occupation
Pensioner

BOARDROOM ADVISORY DIRECTORS LTD.

Correspondence address
C/o, 31 Samuel Street, London, England, SE18 5PU
Role Active
Director
Appointed on
21 March 2019

UK Limited Company What's this?

Registration number
11887392

HERITAGE PRIVATE ASSETS L.P

Correspondence address
31 Belson Road, London, England, SE18 5PU
Role Active
Director
Appointed on
4 March 2021

UK Limited Company What's this?

Registration number
LP021541

PROACTIVE HERITAGE (NIGERIA) PARTNERS LTD

Correspondence address
31 Belson Road, London, England, SE18 5PU
Role Active
Director
Appointed on
11 November 2022

Other Corporate Body or Firm What's this?

Law governed
Legal form
Place registered
FEDERAL REPUBLIC OF NIGERIA
Registration number
1857633

SAB INCORPORATED (1955) ASSETS LIMITED

Correspondence address
31 Belson Road, London, England, SE18 5PU
Role Active
Director
Appointed on
10 November 2022

UK Limited Company What's this?

Registration number
FC039396

PROACTIVE CORPORATE NOMINEES LTD.

Correspondence address
C/o, 31 Samuel Street, Woolwich, London, Royal Borough Of Greenwich, England, SE18 5PU
Role Resigned
Secretary
Appointed on
16 February 2018
Resigned on
10 January 2024

UK Limited Company What's this?

Registration number
11208706

FIRST CORPORATE CUSTODIAN LIMITED

Correspondence address
C/o, 65 Samuel Street, Woolwich, London, Royal Borough Of Greenwich, England, SE18 5LF
Role Resigned
Director
Appointed on
16 February 2018
Resigned on
21 March 2019

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
11202850

GLADMAX CONTINUATION LIMITED

Correspondence address
65 Samuel Street, London, England, SE18 5LF
Role Resigned
Director
Appointed on
3 July 2020
Resigned on
4 June 2021

UK Limited Company What's this?

Registration number
11887392

GLADMAX GROUP INTERNATIONAL LTD

Correspondence address
65 Samuel Street, London, England, SE18 5LF
Role Resigned
Director
Appointed on
1 October 2021
Resigned on
11 September 2022

UK Limited Company What's this?

Registration number
11622352

GLADMAX GROUP LIMITED

Correspondence address
65 Samuel Street, London, England, SE18 5LF
Role Resigned
Director
Appointed on
20 February 2019
Resigned on
11 November 2022

UK Limited Company What's this?

Registration number
10790521

GLADMAX INCORPORATED LIMITED

Correspondence address
65 Samuel Street, London, United Kingdom, SE18 5LF
Role Resigned
Director
Appointed on
6 November 2017
Resigned on
16 February 2018

Registered in a European Economic Area What's this?

Place registered
ENGLAND AND WALES
Registration number
10790521

MICROFINANCE AFRICA CORPORATION LTD

Correspondence address
31 Belson Road, London, England, SE18 5PU
Role Resigned
Director
Appointed on
14 November 2020
Resigned on
11 November 2022

UK Limited Company What's this?

Registration number
11007553