Advanced company searchLink opens in new window

BRITANNIA INTERNATIONAL INVESTMENTS LTD.

Company number 11622352

Filter officers

Filter officers

Officers: 19 officers / 10 resignations

INCORPORATED CORPORATE NOMINEES LTD.

Correspondence address
31 Belson Road, London, England, SE18 5PU
Role Active
Secretary
Appointed on
5 July 2020

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
15 October 2018
Nationality
British
Country of residence
England
Occupation
Consultant

BOARDROOM ADVISORY DIRECTORS LTD.

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

UK Limited Company What's this?

Registration number
11202850

HERITAGE PRIVATE ASSETS L.P

Correspondence address
31 Samuel Street, London, England, SE18 5PU
Role Active
Director
Appointed on
20 July 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
29 July 2022

UK Limited Company What's this?

Registration number
FC039396

PYRAMID INVESTMENTS (UK) GROUP LTD

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

UK Limited Company What's this?

Registration number
FC039396

SAB FAMILY LEGACY ENDOWMENT LTD

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

UK Limited Company What's this?

Registration number
14567029

SAB HERITAGE (1955) LIMITED

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

UK Limited Company What's this?

Registration number
14620337

WORLDWIDE AFRICARE MISSION LTD

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

UK Limited Company What's this?

Registration number
14536979

FIRST CORPORATE NOMINEES LTD

Correspondence address
Sterling Credit, 65 Samuel Street, London, United Kingdom, SE18 5LF
Role Resigned
Secretary
Appointed on
15 October 2018
Resigned on
25 March 2019

Registered in a European Economic Area What's this?

Place registered
ENGLAND AND WALES
Registration number
11208706

BOARDMAN FINANCIAL HOLDINGS LTD.

Correspondence address
65, Samuel Street, London, SE18 5LF
Role Resigned
Director
Appointed on
25 March 2019
Resigned on
16 July 2021

UK Limited Company What's this?

Registration number
11857420

FIRST CORPORATE CUSTODIAN LIMITED

Correspondence address
65 Samuel Street, London, United Kingdom, SE18 5LF
Role Resigned
Director
Appointed on
15 October 2018
Resigned on
25 March 2019

Registered in a European Economic Area What's this?

Place registered
ENGLAND AND WALES
Registration number
11202850

GLADMAX CONTINUATION LIMITED

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

UK Limited Company What's this?

Registration number
11887392

GLADMAX GROUP INVESTMENTS LTD.

Correspondence address
C/o, C/O 65, Samuel Street, London, England, SE18 5LF
Role Resigned
Director
Appointed on
25 March 2019
Resigned on
4 November 2020

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
11638316

GLADMAX GROUP LIMITED

Correspondence address
65 Samuel Street, London, United Kingdom, SE18 5LF
Role Resigned
Director
Appointed on
15 October 2018
Resigned on
16 July 2021

UK Limited Company What's this?

Registration number
10790521

GLADMAX OVERSEAS HOLDINGS LTD.

Correspondence address
65 Samuel Street, London, England, SE18 5LF
Role Resigned
Director
Appointed on
14 November 2020
Resigned on
8 July 2022

UK Limited Company What's this?

Registration number
11007553

STERLING CUSTODIAN ACCEPTANCES LTD

Correspondence address
65 Samuel Street, London, United Kingdom, SE18 5LF
Role Resigned
Director
Appointed on
15 October 2018
Resigned on
25 March 2019

Registered in a European Economic Area What's this?

Place registered
ENGLAND AND WALES
Registration number
11412888

STERLING MONEY ACCEPTANCES LTD

Correspondence address
C/o, 65 Samuel Street, London, United Kingdom, SE18 5LF
Role Resigned
Director
Appointed on
15 October 2018
Resigned on
25 March 2019

Registered in a European Economic Area What's this?

Place registered
ENGLAND AND WALES
Registration number
11408693

STERLING MONEY LIMITED

Correspondence address
65 Samuel Street, London, United Kingdom, SE18 5LF
Role Resigned
Director
Appointed on
15 October 2018
Resigned on
25 March 2019

Registered in a European Economic Area What's this?

Place registered
ENGLAND AND WALES
Registration number
11396477